Background WavePink WaveYellow Wave

ACTIS UMBRELLA GP LIMITED (SC290590)

ACTIS UMBRELLA GP LIMITED (SC290590) is an active UK company. incorporated on 21 September 2005. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ACTIS UMBRELLA GP LIMITED has been registered for 20 years. Current directors include KUNZMANN, David Antony, PRAKASH, Rishika Jay, ACTIS NOMINEE LIMITED.

Company Number
SC290590
Status
active
Type
ltd
Incorporated
21 September 2005
Age
20 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KUNZMANN, David Antony, PRAKASH, Rishika Jay, ACTIS NOMINEE LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTIS UMBRELLA GP LIMITED

ACTIS UMBRELLA GP LIMITED is an active company incorporated on 21 September 2005 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ACTIS UMBRELLA GP LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

SC290590

LTD Company

Age

20 Years

Incorporated 21 September 2005

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 10 November 2025 (5 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 17 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

LOTHIAN SHELF (312) LIMITED
From: 21 September 2005To: 20 October 2005
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Timeline

14 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Sept 05
Director Joined
Jan 10
Director Joined
Jul 10
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Dec 16
Director Joined
Jul 17
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Jun 19
Director Joined
May 22
Director Left
May 22
Director Joined
Sept 25
Director Left
Jan 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

KUNZMANN, David Antony

Active
More London Riverside, LondonSE1 2JT
Born June 1987
Director
Appointed 01 Sept 2025

PRAKASH, Rishika Jay

Active
50 Lothian Road, EdinburghEH3 9WJ
Born October 1980
Director
Appointed 25 Apr 2022

ACTIS NOMINEE LIMITED

Active
2 More London, LondonSE1 2JT
Corporate director
Appointed 19 Oct 2005

LAMB, Patricia Paik Wan

Resigned
More London Riverside, LondonSE1 2JT
Secretary
Appointed 19 Oct 2005
Resigned 12 Oct 2011

ACTIS ADMINISTRATION LIMITED

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

BURNESS LLP

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 21 Sept 2005
Resigned 19 Oct 2005

BELL, Ronald Edward, Mr.

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

BUTCHER, Tarryn Elaine

Resigned
More London Riverside, LondonSE1 2JT
Born June 1975
Director
Appointed 13 Jul 2017
Resigned 15 Mar 2019

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 13 Jun 2007
Resigned 18 Nov 2016

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

BURNESS (DIRECTORS) LIMITED

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee director
Appointed 21 Sept 2005
Resigned 19 Oct 2005

Persons with significant control

1

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
Accounts With Accounts Type Full
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2022
CH01Change of Director Details
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 No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Miscellaneous
9 October 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Termination Secretary Company With Name
21 October 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
21 October 2011
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
22 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Appoint Corporate Director Company With Name
26 January 2010
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Full
10 November 2008
AAAnnual Accounts
Legacy
24 October 2008
288cChange of Particulars
Legacy
23 October 2008
363aAnnual Return
Legacy
5 October 2007
363aAnnual Return
Accounts With Accounts Type Full
18 July 2007
AAAnnual Accounts
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
23 October 2006
363aAnnual Return
Legacy
24 April 2006
288cChange of Particulars
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 October 2005
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 October 2005
RESOLUTIONSResolutions
Legacy
20 October 2005
225Change of Accounting Reference Date
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Incorporation Company
21 September 2005
NEWINCIncorporation