EDEN VENTURES GP (TWO) LIMITED
EDINBURGH LOTHIAN SHELF (583) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9WJ

Company number SC313919
Status Active
Incorporation Date 28 December 2006
Company Type Private Limited Company
Address 50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, EH3 9WJ
Home Country United Kingdom
Nature of Business 64303 - Activities of venture and development capital companies
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 19 December 2016 with updates; Annual return made up to 28 December 2015 with full list of shareholders Statement of capital on 2016-02-16 GBP 1 . The most likely internet sites of EDEN VENTURES GP (TWO) LIMITED are www.edenventuresgptwo.co.uk, and www.eden-ventures-gp-two.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Eden Ventures Gp Two Limited is a Private Limited Company. The company registration number is SC313919. Eden Ventures Gp Two Limited has been working since 28 December 2006. The present status of the company is Active. The registered address of Eden Ventures Gp Two Limited is 50 Lothian Road Festival Square Edinburgh Eh3 9wj. . CAROE, Mark Frederick is a Secretary of the company. CAROE, Mark Frederick is a Director of the company. FARMER, Mark is a Director of the company. GRIMSDALE, Charles Henry Robertson is a Director of the company. Secretary BURNESS LLP has been resigned. Nominee Director BURNESS (DIRECTORS) LIMITED has been resigned. The company operates in "Activities of venture and development capital companies".


Current Directors

Secretary
CAROE, Mark Frederick
Appointed Date: 09 January 2007

Director
CAROE, Mark Frederick
Appointed Date: 09 January 2007
63 years old

Director
FARMER, Mark
Appointed Date: 09 January 2007
64 years old

Director
GRIMSDALE, Charles Henry Robertson
Appointed Date: 09 January 2007
63 years old

Resigned Directors

Secretary
BURNESS LLP
Resigned: 09 January 2007
Appointed Date: 28 December 2006

Nominee Director
BURNESS (DIRECTORS) LIMITED
Resigned: 09 January 2007
Appointed Date: 28 December 2006

Persons With Significant Control

Eden Ventures Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EDEN VENTURES GP (TWO) LIMITED Events

04 Jan 2017
Full accounts made up to 31 March 2016
19 Dec 2016
Confirmation statement made on 19 December 2016 with updates
16 Feb 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1

03 Oct 2015
Full accounts made up to 31 March 2015
03 Feb 2015
Full accounts made up to 31 March 2014
...
... and 29 more events
10 Jan 2007
Company name changed lothian shelf (583) LIMITED\certificate issued on 10/01/07
09 Jan 2007
Accounting reference date extended from 31/12/07 to 31/03/08
09 Jan 2007
Director resigned
09 Jan 2007
Secretary resigned
28 Dec 2006
Incorporation