L5 INVESTMENT HOLDINGS GP LIMITED
Overview
| Company Name | L5 INVESTMENT HOLDINGS GP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC581677 |
| 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 L5 INVESTMENT HOLDINGS GP LIMITED?
- Pension funding (65300) / Financial and insurance activities
Where is L5 INVESTMENT HOLDINGS GP 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 L5 INVESTMENT HOLDINGS GP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for L5 INVESTMENT HOLDINGS GP LIMITED?
| Last Confirmation Statement Made Up To | Nov 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 10, 2025 |
| Overdue | No |
What are the latest filings for L5 INVESTMENT HOLDINGS GP LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 41 pages | AA | ||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||
Confirmation statement made on Nov 10, 2025 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Paul Charles Barry Foot as a director on May 30, 2025 | 1 pages | TM01 | ||||||
Appointment of Mr Paul Louis Micheron as a director on May 28, 2025 | 3 pages | AP01 | ||||||
| ||||||||
Appointment of Mr Ngoni Naboth Nyamazana as a director on Mar 20, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Scott Davidson Palmer as a director on Mar 24, 2025 | 1 pages | TM01 | ||||||
Total exemption full accounts made up to Mar 31, 2024 | 38 pages | AA | ||||||
Confirmation statement made on Nov 15, 2024 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2023 | 38 pages | AA | ||||||
Confirmation statement made on Nov 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 Nov 15, 2022 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2021 | 37 pages | AA | ||||||
Confirmation statement made on Nov 15, 2021 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Paul Charles Barry Foot as a director on Jun 18, 2021 | 2 pages | AP01 | ||||||
Termination of appointment of Emma Louise Singh as a director on Jun 18, 2021 | 1 pages | TM01 | ||||||
Total exemption full accounts made up to Mar 31, 2020 | 36 pages | AA | ||||||
Confirmation statement made on Nov 15, 2020 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Miss Emma Louise Singh on Mar 02, 2020 | 2 pages | CH01 | ||||||
Confirmation statement made on Nov 15, 2019 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2019 | 33 pages | AA | ||||||
Termination of appointment of Fiona Jackelin Achola Otika as a secretary on Jan 07, 2019 | 1 pages | TM02 | ||||||
Appointment of Uss Secretarial Services Limited as a secretary on Jan 07, 2019 | 2 pages | AP04 | ||||||
Confirmation statement made on Nov 15, 2018 with no updates | 3 pages | CS01 | ||||||
Who are the officers of L5 INVESTMENT HOLDINGS GP 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 | ||||||||||
| MICHERON, Paul-Louis | Director | 60 Threadneedle Street EC2R 8HP London 6th Floor United Kingdom | United Kingdom | French | 333983240001 | |||||||||
| NYAMAZANA, Ngoni Naboth | Director | 60 Threadneedle Street EC2R 8HP London 6th Floor United Kingdom | United Kingdom | British | 333983320001 | |||||||||
| OTIKA, Fiona Jackelin Achola | Secretary | 60 Threadneedle Street EC2R 8HP London 6th Floor United Kingdom | 240216140001 | |||||||||||
| BRITNELL, Louise Jeanette | Director | Royal Liver Building L3 1PY Liverpool C/O Universities Superannuation Scheme Limited United Kingdom | England | British | 234471640001 | |||||||||
| FOOT, Paul Charles Barry | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | United Kingdom | British | 284544380001 | |||||||||
| PALMER, Scott Davidson | Director | 60 Threadneedle Street EC2R 8HP London 6th Floor United Kingdom | United Kingdom | British | 220574860001 | |||||||||
| SINGH, Emma Louise, Miss | Director | 60 Threadneedle Street EC2R 8HP London 6th Floor United Kingdom | United Kingdom | Irish | 233393260001 |
Who are the persons with significant control of L5 INVESTMENT HOLDINGS GP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| L3 Investment Holdco Limited | Nov 16, 2017 | 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