Background WavePink WaveYellow Wave

NCM MEZZANINE GENERAL PARTNER LIMITED (SC314899)

NCM MEZZANINE GENERAL PARTNER LIMITED (SC314899) is an active UK company. incorporated on 18 January 2007. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. NCM MEZZANINE GENERAL PARTNER LIMITED has been registered for 19 years. Current directors include CHAPLIN, Robert Henry Moffett, GRAHAM, Douglas, MCLEAY, Kathleen Moir.

Company Number
SC314899
Status
active
Type
ltd
Incorporated
18 January 2007
Age
19 years
Address
4th Floor, 7 Castle Street, Edinburgh, Edinburgh, EH2 3AH
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
CHAPLIN, Robert Henry Moffett, GRAHAM, Douglas, MCLEAY, Kathleen Moir
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NCM MEZZANINE GENERAL PARTNER LIMITED

NCM MEZZANINE GENERAL PARTNER LIMITED is an active company incorporated on 18 January 2007 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. NCM MEZZANINE GENERAL PARTNER LIMITED was registered 19 years ago.(SIC: 66300)

Status

active

Active since 19 years ago

Company No

SC314899

LTD Company

Age

19 Years

Incorporated 18 January 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

NOBLE MEZZANINE GENERAL PARTNER LIMITED
From: 18 January 2007To: 24 February 2010
Contact
Address

4th Floor, 7 Castle Street, Edinburgh Castle Street Edinburgh, EH2 3AH,

Previous Addresses

7 Melville Crescent Edinburgh EH3 7JA
From: 18 January 2012To: 5 January 2021
7 Melville Crescent Edinburgh EH3 7LZ Scotland
From: 18 January 2011To: 18 January 2012
76 George Street Edinburgh EH2 3BU
From: 18 January 2007To: 18 January 2011
Timeline

4 key events • 2007 - 2012

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Jan 10
Director Joined
Sept 11
Director Left
Jan 12
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

NCM FUND SERVICES LIMITED

Active
Castle Street, EdinburghEH2 3AH
Corporate secretary
Appointed 18 Jan 2007

CHAPLIN, Robert Henry Moffett

Active
Castle Street, EdinburghEH2 3AH
Born April 1963
Director
Appointed 18 Aug 2009

GRAHAM, Douglas

Active
Castle Street, EdinburghEH2 3AH
Born May 1974
Director
Appointed 28 Sept 2011

MCLEAY, Kathleen Moir

Active
Castle Street, EdinburghEH2 3AH
Born June 1974
Director
Appointed 22 Jan 2010

ASHTON, Charles James

Resigned
Park Road, RivenhallCM8 3PS
Born April 1961
Director
Appointed 14 May 2009
Resigned 18 Aug 2009

GRANT, Adam Douglas Mortimer

Resigned
27 Warwicks Bench, GuildfordGU1 3TF
Born April 1961
Director
Appointed 18 Jan 2007
Resigned 10 Jun 2009

PHILIPSZ, Joseph Eugene

Resigned
Melville Crescent, EdinburghEH3 7LZ
Born December 1967
Director
Appointed 18 Jan 2007
Resigned 19 Jan 2011

Persons with significant control

1

Ms Kathleen Moir Mcleay

Active
Castle Street, EdinburghEH2 3AH
Born June 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
26 January 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Change Corporate Secretary Company With Change Date
18 January 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 January 2012
AD01Change of Registered Office Address
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 January 2011
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
18 January 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
17 December 2010
AAAnnual Accounts
Certificate Change Of Name Company
24 February 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 February 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 December 2009
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 December 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Incorporation Company
18 January 2007
NEWINCIncorporation