Background WavePink WaveYellow Wave

ACTIS EXECUTIVE GP LIMITED (SC268230)

ACTIS EXECUTIVE GP LIMITED (SC268230) is an active UK company. incorporated on 24 May 2004. with registered office in Midlothian. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ACTIS EXECUTIVE GP LIMITED has been registered for 21 years. Current directors include PRAKASH, Rishika Jay, SALYKHOVA, Anara, ACTIS LLP.

Company Number
SC268230
Status
active
Type
ltd
Incorporated
24 May 2004
Age
21 years
Address
50 Lothian Road, Midlothian, EH3 9WJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PRAKASH, Rishika Jay, SALYKHOVA, Anara, ACTIS LLP
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTIS EXECUTIVE GP LIMITED

ACTIS EXECUTIVE GP LIMITED is an active company incorporated on 24 May 2004 with the registered office located in Midlothian. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ACTIS EXECUTIVE GP LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

SC268230

LTD Company

Age

21 Years

Incorporated 24 May 2004

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 15 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

LOTHIAN SHELF (205) LIMITED
From: 24 May 2004To: 23 June 2004
Contact
Address

50 Lothian Road Edinburgh Midlothian, EH3 9WJ,

Timeline

12 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
May 04
Director Joined
Aug 10
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Mar 19
Director Joined
Jul 19
Director Joined
May 22
Director Left
May 22
Director Joined
Oct 24
Director Left
Jun 25
Director Joined
Sept 25
Director Left
Jan 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BURNESS PAULL LLP

Active
50 Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 01 Aug 2004

PRAKASH, Rishika Jay

Active
More London Riverside, LondonSE1 2JT
Born October 1980
Director
Appointed 25 Apr 2022

SALYKHOVA, Anara

Active
More London Riverside, LondonSE1 2JT
Born November 1990
Director
Appointed 01 Sept 2025

ACTIS LLP

Active
2 More London Riverside, LondonSE1 2JT
Corporate director
Appointed 23 Jun 2004

BURNESS SOLICITORS

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee secretary
Appointed 24 May 2004
Resigned 01 Aug 2004

BELL, Ronald Edward, Mr.

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

CORFE, Martin Roland

Resigned
More London Riverside, LondonSE1 2JT
Born May 1973
Director
Appointed 02 Oct 2024
Resigned 30 May 2025

LAMB, Patricia Paik Wan

Resigned
More London Riverside, LondonSE1 2JT
Born March 1952
Director
Appointed 18 Nov 2016
Resigned 25 Apr 2022

OWERS, Paul William

Resigned
More London Riverside, LondonSE1 2JT
Born June 1963
Director
Appointed 21 May 2007
Resigned 18 Nov 2016

RODGERS, Frederick Clive

Resigned
More London Riverside, LondonSE1 2JT
Born January 1964
Director
Appointed 09 Jul 2019
Resigned 31 Dec 2025

BURNESS (DIRECTORS) LIMITED

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee director
Appointed 24 May 2004
Resigned 23 Jun 2004

Persons with significant control

1

Actis Llp

Active
More London Riverside, LondonSE1 2JT

Nature of Control

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

Filing History

72

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
26 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2015
AR01AR01
Miscellaneous
9 October 2014
MISCMISC
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 August 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Change Corporate Secretary Company With Change Date
3 December 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
27 January 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Full
13 November 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Full
18 July 2007
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Resolution
29 May 2007
RESOLUTIONSResolutions
Resolution
29 May 2007
RESOLUTIONSResolutions
Resolution
29 May 2007
RESOLUTIONSResolutions
Legacy
29 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
31 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 2005
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288bResignation of Director or Secretary
Legacy
24 June 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
23 June 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 May 2004
NEWINCIncorporation