Background WavePink WaveYellow Wave

F&C EUROPEAN CAPITAL PARTNERS (GP) LIMITED (SC310494)

F&C EUROPEAN CAPITAL PARTNERS (GP) LIMITED (SC310494) is an active UK company. incorporated on 17 October 2006. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. F&C EUROPEAN CAPITAL PARTNERS (GP) LIMITED has been registered for 19 years.

Company Number
SC310494
Status
active
Type
ltd
Incorporated
17 October 2006
Age
19 years
Address
6th Floor, Quartermile 4 7a Nightingale Way, Edinburgh, EH3 9EG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F&C EUROPEAN CAPITAL PARTNERS (GP) LIMITED

F&C EUROPEAN CAPITAL PARTNERS (GP) LIMITED is an active company incorporated on 17 October 2006 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. F&C EUROPEAN CAPITAL PARTNERS (GP) LIMITED was registered 19 years ago.(SIC: 64999)

Status

active

Active since 19 years ago

Company No

SC310494

LTD Company

Age

19 Years

Incorporated 17 October 2006

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 6 October 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

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

F&C EUROPEAN CAPITAL PARTNERS LIMITED
From: 11 December 2006To: 7 March 2007
DUNWILCO (1367) LIMITED
From: 17 October 2006To: 11 December 2006
Contact
Address

6th Floor, Quartermile 4 7a Nightingale Way Edinburgh, EH3 9EG,

Previous Addresses

80 George Street Edinburgh Lothian EH2 3BU
From: 17 October 2006To: 18 July 2017
Timeline

12 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Aug 14
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Feb 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
1 May 2025
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
1 May 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
9 September 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 July 2022
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
6 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 November 2018
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
6 November 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 September 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
31 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 July 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Full
29 June 2015
AAAnnual Accounts
Miscellaneous
4 November 2014
MISCMISC
Auditors Resignation Company
29 October 2014
AUDAUD
Change Account Reference Date Company Current Shortened
7 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Mortgage Create With Deed
13 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Legacy
8 September 2011
MG01sMG01s
Legacy
5 September 2011
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Accounts With Accounts Type Full
17 August 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Full
14 August 2008
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Legacy
27 September 2007
225Change of Accounting Reference Date
Legacy
20 June 2007
288cChange of Particulars
Resolution
9 March 2007
RESOLUTIONSResolutions
Legacy
9 March 2007
287Change of Registered Office
Certificate Change Of Name Company
7 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Memorandum Articles
12 December 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 December 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 October 2006
NEWINCIncorporation