Company Information for THESEUS INVESTMENT PARTNERS LIMITED
27-31 MELVILLE STREET, EDINBURGH, EH3 7JF,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
THESEUS INVESTMENT PARTNERS LIMITED | ||
Legal Registered Office | ||
27-31 MELVILLE STREET EDINBURGH EH3 7JF Other companies in EH3 | ||
Previous Names | ||
|
Company Number | SC362845 | |
---|---|---|
Company ID Number | SC362845 | |
Date formed | 2009-07-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2020 | |
Account next due | 30/06/2022 | |
Latest return | 20/07/2015 | |
Return next due | 17/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-07-05 17:11:54 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
THESEUS INVESTMENT PARTNERS, LLC | 2711 Centerville Rd Ste 400 Wilmington DE 19808 | Unknown | Company formed on the 2008-01-22 |
Officer | Role | Date Appointed |
---|---|---|
KENNETH JOHN GREIG |
||
KENNETH JOHN GREIG |
||
ALASDAIR GORDON MACKENZIE NAIRN |
||
JEREMY GEORGE THOMAS YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT SAMUEL BLEAKNEY |
Director | ||
DM COMPANY SERVICES LIMITED |
Company Secretary | ||
EWAN CALDWELL GILCHRIST |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FRANKLIN TEMPLETON INVESTMENT TRUST MANAGEMENT LIMITED | Director | 2013-12-09 | CURRENT | 2013-10-03 | Active | |
EDINBURGH PARTNERS LIMITED | Director | 2003-07-23 | CURRENT | 2003-02-10 | Liquidation | |
THE FETTES FOUNDATION | Director | 2017-11-23 | CURRENT | 1998-09-10 | Active | |
LIONHOUSE 1889 LIMITED | Director | 2015-08-26 | CURRENT | 2015-04-09 | Active | |
FRANKLIN TEMPLETON INVESTMENT TRUST MANAGEMENT LIMITED | Director | 2013-12-09 | CURRENT | 2013-10-03 | Active | |
EDINBURGH PARTNERS LIMITED | Director | 2003-04-23 | CURRENT | 2003-02-10 | Liquidation | |
EDINBURGH PARTNERS LIMITED | Director | 2018-03-29 | CURRENT | 2003-02-10 | Liquidation | |
FRANKLIN TEMPLETON INVESTMENT TRUST MANAGEMENT LIMITED | Director | 2018-03-09 | CURRENT | 2013-10-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18 | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Jeremy George Thomas Young on 2018-09-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES | |
AA01 | Current accounting period shortened from 28/02/19 TO 30/09/18 | |
AP01 | DIRECTOR APPOINTED MR JEREMY GEORGE THOMAS YOUNG | |
AA | FULL ACCOUNTS MADE UP TO 28/02/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SAMUEL BLEAKNEY | |
LATEST SOC | 02/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/07/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dr Alasdair Gordon Mackenzie Nairn on 2015-02-23 | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/07/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 20/07/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ALASDAIR GORDON MACKENZIE NAIRN / 04/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN GREIG / 04/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SAMUEL BLEAKNEY / 04/09/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KENNETH JOHN GREIG on 2012-09-04 | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/12 FROM 12 Charlotte Square Edinburgh EH2 4DJ | |
AR01 | 20/07/12 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 31/07/12 TO 29/02/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2012 FROM 16 CHARLOTTE SQUARE EDINBURGH MIDLOTHIAN EH2 4DF | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES LIMITED | |
AP03 | SECRETARY APPOINTED KENNETH JOHN GREIG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EWAN GILCHRIST | |
AP01 | DIRECTOR APPOINTED DOCTOR ALASDAIR GORDON MACKENZIE NAIRN | |
AP01 | DIRECTOR APPOINTED KENNETH JOHN GREIG | |
AP01 | DIRECTOR APPOINTED ROBERT SAMUEL BLEAKNEY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 | |
AR01 | 20/07/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
AR01 | 20/07/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DM COMPANY SERVICES LIMITED / 20/07/2010 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED DMWS 903 LIMITED CERTIFICATE ISSUED ON 06/10/09 | |
RES15 | CHANGE OF NAME 05/10/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.50 | 96 |
MortgagesNumMortOutstanding | 0.37 | 96 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 66300 - Fund management activities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THESEUS INVESTMENT PARTNERS LIMITED
The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as THESEUS INVESTMENT PARTNERS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |