Vcp (founder Partner) G.p. Limited

General information

Name:

Vcp (founder Partner) G.p. Ltd

Office Address:

50 Lothian Road Edinburgh EH3 9WJ Midlothian

Number: SC257185

Incorporation date: 2003-10-07

Dissolution date: 2021-01-12

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number SC257185 twenty one years ago, Vcp (founder Partner) G.p. Limited had been a private limited company until January 12, 2021 - the day it was formally closed. The company's latest registration address was 50 Lothian Road, Edinburgh Midlothian. The firm was known under the name Lothian Shelf (133) up till November 11, 2003 at which point the business name got changed.

Julian M. was the enterprise's managing director, arranged to perform management duties on December 14, 2018.

The companies with significant control over this firm were as follows: Vision Capital Group Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at St. James's Street, SW1A 1LA and was registered as a PSC under the reg no 02737865. Sg Hambros Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at St. James's Square, SW1Y 4JU and was registered as a PSC under the reg no 03470463. Julian M. owned over 3/4 of company shares, had 3/4 to full of voting rights.

  • Previous company's names
  • Vcp (founder Partner) G.p. Limited 2003-11-11
  • Lothian Shelf (133) Limited 2003-10-07

Financial data based on annual reports

Company staff

Julian M.

Role: Director

Appointed: 14 December 2018

Latest update: 18 August 2022

Role: Corporate Secretary

Appointed: 11 November 2003

Address: London, SW1Y 6LX, United Kingdom

Latest update: 18 August 2022

People with significant control

Vision Capital Group Limited
Address: 55 St. James's Street, London, SW1A 1LA, England
Legal authority English Law
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02737865
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Sg Hambros Limited
Address: 5th Floor, 8 St. James's Square, London, SW1Y 4JU, England
Legal authority English Law
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03470463
Notified on 6 April 2016
Nature of control:
right to manage directors
3/4 to full of voting rights
over 3/4 of shares
Julian M.
Notified on 6 April 2016
Nature of control:
right to manage directors
3/4 to full of voting rights
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 02 November 2020
Confirmation statement last made up date 21 September 2019
Annual Accounts 9 May 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 9 May 2013
Annual Accounts 21 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 21 September 2014
Annual Accounts 27 August 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 27 August 2015
Annual Accounts 2 June 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 2 June 2016
Annual Accounts 6 July 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 6 July 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Dormant company accounts reported for the period up to 2019/12/31 (AA)
filed on: 14th, September 2020
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
17
Company Age

Similar companies nearby

Closest companies