Company number SC399293
Status Active
Incorporation Date 11 May 2011
Company Type Private Limited Company
Address 50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, EH3 9WJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration twenty-seven events have happened. The last three records are Appointment of Mr Steven Whitaker as a director on 15 February 2017; Full accounts made up to 31 December 2015; Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
GBP 1
. The most likely internet sites of EQUISTONE GENERAL PARTNER IV LIMITED are www.equistonegeneralpartneriv.co.uk, and www.equistone-general-partner-iv.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. Equistone General Partner Iv Limited is a Private Limited Company.
The company registration number is SC399293. Equistone General Partner Iv Limited has been working since 11 May 2011.
The present status of the company is Active. The registered address of Equistone General Partner Iv Limited is 50 Lothian Road Festival Square Edinburgh Eh3 9wj. . BURNESS PAULL LLP is a Secretary of the company. CLARKE, Owen John is a Director of the company. MARRIOTT, Christiian Paul is a Director of the company. MYERS, Robert William is a Director of the company. WHITAKER, Steven is a Director of the company. Director BROWN, Simon David has been resigned. Director GRAY, Gary George has been resigned. Director BURNESS (DIRECTORS) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Secretary
BURNESS PAULL LLP
Appointed Date: 11 May 2011
Resigned Directors
Director
BROWN, Simon David
Resigned: 20 September 2015
Appointed Date: 13 January 2012
64 years old
Director
BURNESS (DIRECTORS) LIMITED
Resigned: 11 May 2011
Appointed Date: 11 May 2011
EQUISTONE GENERAL PARTNER IV LIMITED Events
15 Feb 2017
Appointment of Mr Steven Whitaker as a director on 15 February 2017
20 May 2016
Full accounts made up to 31 December 2015
21 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
21 Sep 2015
Termination of appointment of Simon David Brown as a director on 20 September 2015
26 Aug 2015
Appointment of Owen John Clarke as a director on 13 July 2015
...
... and 17 more events
11 May 2011
Appointment of Christiian Paul Marriott as a director
11 May 2011
Termination of appointment of Burness (Directors) Limited as a director
11 May 2011
Termination of appointment of Gary Gray as a director
11 May 2011
Current accounting period shortened from 31 May 2012 to 30 December 2011
11 May 2011
Incorporation
25 June 2015
Charge code SC39 9293 0003
Delivered: 27 June 2015
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Contains fixed charge…
2 December 2011
Assignation in security
Delivered: 7 December 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Right title and interest in and to the assigned security…
2 December 2011
Assignation in security
Delivered: 7 December 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Right title and interest in and to the assigned security…