L2 GENERAL PARTNER LIMITED
Overview
Company Name | L2 GENERAL PARTNER LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC552803 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of L2 GENERAL PARTNER LIMITED?
- Pension funding (65300) / Financial and insurance activities
Where is L2 GENERAL PARTNER LIMITED located?
Registered Office Address | 50 Lothian Road Festival Square EH3 9WJ Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for L2 GENERAL PARTNER LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for L2 GENERAL PARTNER LIMITED?
Last Confirmation Statement Made Up To | Dec 15, 2025 |
---|---|
Next Confirmation Statement Due | Dec 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 15, 2024 |
Overdue | No |
What are the latest filings for L2 GENERAL PARTNER LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 41 pages | AA | ||
Confirmation statement made on Dec 15, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Aydin Latifov as a director on Nov 05, 2024 | 2 pages | AP01 | ||
Termination of appointment of Benjamin Mark Levenstein as a director on Nov 08, 2024 | 1 pages | TM01 | ||
Appointment of Mr Zeshan Ashiq as a director on Nov 05, 2024 | 2 pages | AP01 | ||
Termination of appointment of Yu He as a director on Nov 08, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 38 pages | AA | ||
Confirmation statement made on Dec 15, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 38 pages | AA | ||
Confirmation statement made on Dec 15, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Miss Yu He on Feb 03, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 38 pages | AA | ||
Confirmation statement made on Dec 15, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 15, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 32 pages | AA | ||
Director's details changed for Mr Benjamin Mark Levenstein on Apr 14, 2020 | 2 pages | CH01 | ||
Director's details changed for Miss Yu He on Oct 01, 2019 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 30 pages | AA | ||
Confirmation statement made on Dec 15, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Uss Secretarial Services Limited as a secretary on Jan 07, 2019 | 2 pages | AP04 | ||
Termination of appointment of Fiona Jackelin Achola Otika as a secretary on Jan 07, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Dec 15, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Louise Jeanette Britnell as a director on Nov 21, 2018 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 29 pages | AA | ||
Confirmation statement made on Dec 15, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of L2 GENERAL PARTNER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
USS SECRETARIAL SERVICES LIMITED | Secretary | Royal Liver Building L3 1PY Liverpool C/O Universities Superannuation Scheme Limited United Kingdom |
| 253997080001 | ||||||||||
ASHIQ, Zeshan | Director | Threadneedle Street EC2R 8HP London 60 United Kingdom | England | British | Investment Director | 133896440002 | ||||||||
LATIFOV, Aydin | Director | Threadneedle Street EC2R 8HP London 60 United Kingdom | United Kingdom | British | Associate Investment Director | 290180130001 | ||||||||
OTIKA, Fiona Jackelin Achola | Secretary | 60 Threadneedle Street EC2R 8HP London 6th Floor United Kingdom | 220800920001 | |||||||||||
BRITNELL, Louise | Director | Royal Liver Building L3 1PY Liverpool C/O Universities Superannuation Scheme Limited United Kingdom | United Kingdom | British | Chartered Accountant | 234471640001 | ||||||||
HE, Yu | Director | 60 Threadneedle Street EC2R 8HP London 6th Floor United Kingdom | England | British | Asset Management | 220788780003 | ||||||||
LEVENSTEIN, Benjamin Mark | Director | 60 Threadneedle Street EC2R 8HP London 6th Floor United Kingdom | United Kingdom | British | Fund Manager | 164490650002 | ||||||||
TIMLIN, Victoria Jane | Director | 60 Threadneedle Street EC2R 8HP London 6th Floor United Kingdom | United Kingdom | British | Company Secretary | 207028470001 |
Who are the persons with significant control of L2 GENERAL PARTNER LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
L2 Holdco Limited | Dec 16, 2016 | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0