Background WavePink WaveYellow Wave

STANDARD LIFE INVESTMENTS (GENERAL PARTNER EUROPEAN REAL ESTATE CLUB III) LIMITED (10139077)

STANDARD LIFE INVESTMENTS (GENERAL PARTNER EUROPEAN REAL ESTATE CLUB III) LIMITED (10139077) is an active UK company. incorporated on 21 April 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. STANDARD LIFE INVESTMENTS (GENERAL PARTNER EUROPEAN REAL ESTATE CLUB III) LIMITED has been registered for 9 years. Current directors include CARRIE, Douglas Scott, MOSCOW, Simon Brett, MURRAY, Cameron Shaun.

Company Number
10139077
Status
active
Type
ltd
Incorporated
21 April 2016
Age
9 years
Address
280 Bishopsgate, London, EC2M 4AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
CARRIE, Douglas Scott, MOSCOW, Simon Brett, MURRAY, Cameron Shaun
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANDARD LIFE INVESTMENTS (GENERAL PARTNER EUROPEAN REAL ESTATE CLUB III) LIMITED

STANDARD LIFE INVESTMENTS (GENERAL PARTNER EUROPEAN REAL ESTATE CLUB III) LIMITED is an active company incorporated on 21 April 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. STANDARD LIFE INVESTMENTS (GENERAL PARTNER EUROPEAN REAL ESTATE CLUB III) LIMITED was registered 9 years ago.(SIC: 66190)

Status

active

Active since 9 years ago

Company No

10139077

LTD Company

Age

9 Years

Incorporated 21 April 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 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

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

280 Bishopsgate London, EC2M 4AG,

Previous Addresses

Bow Bells House 1 Bread Street London EC4M 9HH United Kingdom
From: 19 December 2017To: 5 December 2022
31st Floor 30 st. Mary Axe London EC3A 8BF United Kingdom
From: 21 April 2016To: 19 December 2017
Timeline

13 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Left
Dec 21
Director Joined
Jan 22
Director Left
Aug 22
Director Joined
Jun 23
Director Left
Jun 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

ABRDN CORPORATE SECRETARY LIMITED

Active
George Street, EdinburghEH2 2LL
Corporate secretary
Appointed 31 Dec 2020

CARRIE, Douglas Scott

Active
George Street, EdinburghEH2 2LL
Born March 1974
Director
Appointed 14 Oct 2016

MOSCOW, Simon Brett

Active
Bishopsgate, LondonEC2M 4AG
Born October 1973
Director
Appointed 16 Jun 2023

MURRAY, Cameron Shaun

Active
Bishopsgate, LondonEC2M 4AG
Born August 1969
Director
Appointed 31 Dec 2021

KIDD, Holly Sylvia

Resigned
EdinburghEH2 2LL
Secretary
Appointed 21 Apr 2016
Resigned 06 Dec 2019

ABERDEEN ASSET MANAGEMENT PLC

Resigned
Queen's Terrace, AberdeenAB10 1XL
Corporate secretary
Appointed 06 Dec 2019
Resigned 31 Dec 2020

ALONZI, Paolo

Resigned
EdinburghEH2 2LL
Born June 1972
Director
Appointed 21 Apr 2016
Resigned 06 Dec 2019

BARTON, Steven Brian Crayford

Resigned
George Street, EdinburghEH2 2LL
Born September 1968
Director
Appointed 14 Oct 2016
Resigned 26 Aug 2022

CAMPBELL, Stephen

Resigned
EdinburghEH2 2LL
Born January 1970
Director
Appointed 21 Apr 2016
Resigned 14 Oct 2016

CREIGHTON, Andrew John

Resigned
1 Bread Street, LondonEC4M 9HH
Born June 1968
Director
Appointed 06 Dec 2019
Resigned 26 Nov 2021

PAINE, David Graham

Resigned
EdinburghEH2 2LL
Born June 1961
Director
Appointed 21 Apr 2016
Resigned 30 Nov 2019

SLATER, Neil Andrew

Resigned
George Street, EdinburghEH2 2LL
Born April 1977
Director
Appointed 06 Dec 2019
Resigned 26 Jun 2023

Persons with significant control

1

George Street, EdinburghEH2 2LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
8 November 2024
AAMDAAMD
Accounts With Accounts Type Full
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
25 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
7 December 2021
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Change To A Person With Significant Control
26 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 December 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
31 December 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 January 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
20 December 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Change Account Reference Date Company Current Shortened
19 May 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
12 May 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
11 May 2016
AA01Change of Accounting Reference Date
Incorporation Company
21 April 2016
NEWINCIncorporation