SLIPC (GENERAL PARTNER INFRASTRUCTURE II LTP 2017) LIMITED

SLIPC (GENERAL PARTNER INFRASTRUCTURE II LTP 2017) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSLIPC (GENERAL PARTNER INFRASTRUCTURE II LTP 2017) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC582274
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SLIPC (GENERAL PARTNER INFRASTRUCTURE II LTP 2017) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SLIPC (GENERAL PARTNER INFRASTRUCTURE II LTP 2017) LIMITED located?

    Registered Office Address
    1 George Street
    EH2 2LL Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SLIPC (GENERAL PARTNER INFRASTRUCTURE II LTP 2017) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SLIPC (GENERAL PARTNER INFRASTRUCTURE II LPT 2017) LIMITEDNov 22, 2017Nov 22, 2017

    What are the latest accounts for SLIPC (GENERAL PARTNER INFRASTRUCTURE II LTP 2017) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SLIPC (GENERAL PARTNER INFRASTRUCTURE II LTP 2017) LIMITED?

    Last Confirmation Statement Made Up ToJun 15, 2026
    Next Confirmation Statement DueJun 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 15, 2025
    OverdueNo

    What are the latest filings for SLIPC (GENERAL PARTNER INFRASTRUCTURE II LTP 2017) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 15, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    50 pagesAA

    Appointment of Mr Maciej Tarasiuk as a director on Nov 29, 2024

    2 pagesAP01

    Termination of appointment of Roger Jonathan Pim as a director on Nov 29, 2024

    1 pagesTM01

    Confirmation statement made on Jun 15, 2024 with updates

    4 pagesCS01

    Appointment of Mr Jad Shartouny as a director on Jun 12, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2023

    51 pagesAA

    Termination of appointment of Matthew Selley as a director on May 08, 2024

    1 pagesTM01

    Appointment of Mr Angus Donald Roy as a director on Apr 22, 2024

    2 pagesAP01

    Termination of appointment of David George Garden as a director on Apr 22, 2024

    1 pagesTM01

    Termination of appointment of John Paul Fitzgerald as a director on Mar 28, 2024

    1 pagesTM01

    Appointment of Mr Matthew Selley as a director on Mar 28, 2024

    2 pagesAP01

    Notification of Abrdn Investments Holdings Europe Limited as a person with significant control on Dec 31, 2023

    2 pagesPSC02

    Cessation of Abrdn Private Equity (Europe) Limited as a person with significant control on Dec 31, 2023

    1 pagesPSC07

    Appointment of Mr David George Garden as a director on Sep 22, 2023

    2 pagesAP01

    Termination of appointment of Iain Walker as a director on Sep 22, 2023

    1 pagesTM01

    Register inspection address has been changed to 1 George Street Edinburgh EH2 2LL

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2022

    51 pagesAA

    Confirmation statement made on Jun 15, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Jun 15, 2022 with no updates

    3 pagesCS01

    Appointment of Mr John Paul Fitzgerald as a director on Mar 21, 2022

    2 pagesAP01

    Appointment of Neil Christopher Dolby as a director on Mar 21, 2022

    2 pagesAP01

    Appointment of Iain Walker as a director on Mar 21, 2022

    2 pagesAP01

    Secretary's details changed for Sla Corporate Secretary Limited on Nov 26, 2021

    1 pagesCH04

    Who are the officers of SLIPC (GENERAL PARTNER INFRASTRUCTURE II LTP 2017) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABRDN CORPORATE SECRETARY LIMITED
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Secretary
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC559540
    268172630002
    DOLBY, Neil Christopher
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritish153609540001
    HELMSLEY, Dominic James
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritish121504060001
    ROY, Angus Donald
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritish322262350001
    SHARTOUNY, Jad
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritish313143830002
    TARASIUK, Maciej
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritish,Polish206436450001
    KIDD, Holly Sylvia
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Secretary
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    251749280001
    KIDD, Holly Sylvia
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Secretary
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    240447680001
    THOMPSON, David Ross
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Secretary
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    240737290001
    FITZGERALD, John Paul
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomIrish256900600001
    GARDEN, David George
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    ScotlandBritish301705310001
    HARRIS, Ian
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritish153978360001
    MCKELLAR, Peter Archibald
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    ScotlandBritish235493690001
    PIM, Roger Jonathan
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    ScotlandBritish159448480001
    SELLEY, Matthew
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritish218048660001
    WALKER, Iain
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritish293837320001

    Who are the persons with significant control of SLIPC (GENERAL PARTNER INFRASTRUCTURE II LTP 2017) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bishopsgate
    EC2M 4AG London
    280
    United Kingdom
    Dec 31, 2023
    Bishopsgate
    EC2M 4AG London
    280
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02834212
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Nov 22, 2017
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc184076
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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