Background WavePink WaveYellow Wave

ACTIS EMERGING MARKETS GP LIMITED (06221757)

ACTIS EMERGING MARKETS GP LIMITED (06221757) is an active UK company. incorporated on 23 April 2007. with registered office in 2 More London Riverside. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ACTIS EMERGING MARKETS GP LIMITED has been registered for 18 years. Current directors include GRINDLAY, Morgan, SHERIDAN, Ryan James Scott, ACTIS NOMINEE LIMITED.

Company Number
06221757
Status
active
Type
ltd
Incorporated
23 April 2007
Age
18 years
Address
2 More London Riverside, SE1 2JT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GRINDLAY, Morgan, SHERIDAN, Ryan James Scott, ACTIS NOMINEE LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTIS EMERGING MARKETS GP LIMITED

ACTIS EMERGING MARKETS GP LIMITED is an active company incorporated on 23 April 2007 with the registered office located in 2 More London Riverside. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ACTIS EMERGING MARKETS GP LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06221757

LTD Company

Age

18 Years

Incorporated 23 April 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

CRUISERDALE LIMITED
From: 23 April 2007To: 14 June 2007
Contact
Address

2 More London Riverside London , SE1 2JT,

Timeline

25 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Jan 10
Director Joined
Jul 10
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Dec 16
Loan Secured
Jul 17
Funding Round
Nov 17
Director Left
Mar 19
Director Joined
Jun 19
Funding Round
Feb 22
Director Joined
May 22
Director Left
May 22
Funding Round
May 22
Funding Round
Jan 23
Funding Round
Sept 23
Funding Round
Sept 23
Loan Cleared
Apr 24
Director Joined
Oct 24
Funding Round
Dec 24
Director Left
Jan 25
Capital Update
Jun 25
Director Joined
Sept 25
Capital Update
Oct 25
Director Left
Jan 26
9
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

GRINDLAY, Morgan

Active
More London Riverside, LondonSE1 2JT
Born January 1989
Director
Appointed 01 Sept 2025

SHERIDAN, Ryan James Scott

Active
More London Riverside, LondonSE1 2JT
Born February 1989
Director
Appointed 02 Oct 2024

ACTIS NOMINEE LIMITED

Active
2 More London, LondonSE1 2JT
Corporate director
Appointed 13 Jun 2007

LAMB, Patricia Paik Wan

Resigned
More London Riverside, LondonSE1 2JT
Secretary
Appointed 13 Jun 2007
Resigned 12 Oct 2011

ACTIS ADMINISTRATION LIMITED

Resigned
More London Riverside, LondonSE1 2JT
Corporate secretary
Appointed 12 Oct 2011
Resigned 22 Nov 2016

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 23 Apr 2007
Resigned 13 Jun 2007

BELL, Ronald Edward, Mr.

Resigned
More London Riverside, LondonSE1 2JT
Born June 1956
Director
Appointed 01 Jul 2010
Resigned 15 Mar 2019

FARIBA, Marina Anne

Resigned
2 More London RiversideSE1 2JT
Born June 1957
Director
Appointed 25 Apr 2022
Resigned 31 Dec 2024

LAMB, Patricia Paik Wan

Resigned
More London Riverside, LondonSE1 2JT
Born March 1952
Director
Appointed 16 Aug 2016
Resigned 25 Apr 2022

LEVY, Adrian Joseph Morris

Resigned
10 Upper Bank Street, LondonE14 5JJ
Born March 1970
Director
Appointed 23 Apr 2007
Resigned 13 Jun 2007

OWERS, Paul William

Resigned
More London Riverside, LondonSE1 2JT
Born June 1963
Director
Appointed 13 Jun 2007
Resigned 16 Aug 2016

PUDGE, David John

Resigned
10 Upper Bank Street, LondonE14 5JJ
Born August 1965
Director
Appointed 23 Apr 2007
Resigned 13 Jun 2007

RODGERS, Frederick Clive

Resigned
More London Riverside, LondonSE1 2JT
Born January 1964
Director
Appointed 07 Jun 2019
Resigned 31 Dec 2025

ACTIS LIMITED

Resigned
More London Riverside, LondonSE1 2JT
Corporate director
Appointed 06 Jan 2010
Resigned 13 Dec 2016

Persons with significant control

2

Actis Llp

Active
More London Riverside, LondonSE1 2JT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Nov 2017
More London Riverside, LondonSE1 2JT

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Legacy
29 October 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 October 2025
SH19Statement of Capital
Legacy
29 October 2025
CAP-SSCAP-SS
Resolution
29 October 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
26 August 2025
AAAnnual Accounts
Legacy
19 June 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 June 2025
SH19Statement of Capital
Legacy
19 June 2025
CAP-SSCAP-SS
Resolution
19 June 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Capital Allotment Shares
23 December 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
31 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
3 April 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Capital Allotment Shares
18 September 2023
SH01Allotment of Shares
Capital Allotment Shares
13 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
11 September 2023
AAAnnual Accounts
Capital Allotment Shares
30 January 2023
SH01Allotment of Shares
Resolution
18 January 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Capital Allotment Shares
1 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Capital Allotment Shares
16 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
28 November 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
28 November 2017
SH01Allotment of Shares
Resolution
27 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
17 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Miscellaneous
14 October 2014
MISCMISC
Miscellaneous
14 October 2014
MISCMISC
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Termination Secretary Company With Name
21 October 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
21 October 2011
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Secretary Company With Change Date
2 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Appoint Corporate Director Company With Name
22 January 2010
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Memorandum Articles
26 June 2007
MEM/ARTSMEM/ARTS
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
123Notice of Increase in Nominal Capital
Resolution
26 June 2007
RESOLUTIONSResolutions
Resolution
26 June 2007
RESOLUTIONSResolutions
Legacy
26 June 2007
287Change of Registered Office
Legacy
26 June 2007
225Change of Accounting Reference Date
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 June 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 April 2007
NEWINCIncorporation