Background WavePink WaveYellow Wave

SEED FUND (CARRY PARTNER) GENERAL PARTNER LIMITED (SC318560)

SEED FUND (CARRY PARTNER) GENERAL PARTNER LIMITED (SC318560) is an active UK company. incorporated on 14 March 2007. with registered office in Aberdeen. The company operates in the Financial and Insurance Activities sector, engaged in administration of financial markets and 1 other business activities. SEED FUND (CARRY PARTNER) GENERAL PARTNER LIMITED has been registered for 19 years. Current directors include MARSTON, Paul Martin, RIGBY, Martin Paul, SILVESTER, Julie Elizabeth and 1 others.

Company Number
SC318560
Status
active
Type
ltd
Incorporated
14 March 2007
Age
19 years
Address
2 Marischal Square, Aberdeen, AB10 1DQ
Industry Sector
Financial and Insurance Activities
Business Activity
Administration of financial markets
Directors
MARSTON, Paul Martin, RIGBY, Martin Paul, SILVESTER, Julie Elizabeth, TALBOT, Sarah Victoria
SIC Codes
66110, 66120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEED FUND (CARRY PARTNER) GENERAL PARTNER LIMITED

SEED FUND (CARRY PARTNER) GENERAL PARTNER LIMITED is an active company incorporated on 14 March 2007 with the registered office located in Aberdeen. The company operates in the Financial and Insurance Activities sector, specifically engaged in administration of financial markets and 1 other business activity. SEED FUND (CARRY PARTNER) GENERAL PARTNER LIMITED was registered 19 years ago.(SIC: 66110, 66120)

Status

active

Active since 19 years ago

Company No

SC318560

LTD Company

Age

19 Years

Incorporated 14 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

VIEWALL LIMITED
From: 14 March 2007To: 8 November 2007
Contact
Address

2 Marischal Square Broad Street Aberdeen, AB10 1DQ,

Previous Addresses

Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ
From: 14 March 2007To: 25 March 2025
Timeline

16 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Jul 12
Director Joined
Dec 12
Director Joined
Apr 16
Director Joined
Aug 16
Director Left
Nov 17
Director Joined
Jan 18
Director Left
Oct 18
Director Left
Dec 19
Director Left
Jul 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Jul 24
Director Left
Sept 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

TALBOT, Sarah Victoria

Active
First Floor, FleetGU51 2UZ
Secretary
Appointed 09 Jul 2024

MARSTON, Paul Martin

Active
First Floor, FleetGU51 2UZ
Born December 1971
Director
Appointed 02 Sept 2020

RIGBY, Martin Paul

Active
First Floor, FleetGU51 2UZ
Born September 1955
Director
Appointed 14 Jul 2009

SILVESTER, Julie Elizabeth

Active
First Floor, FleetGU51 2UZ
Born November 1970
Director
Appointed 02 Sept 2020

TALBOT, Sarah Victoria

Active
First Floor, FleetGU51 2UZ
Born July 1966
Director
Appointed 09 Jul 2024

EDWARDS, James Robert Glover

Resigned
4 Meadows Business Park, Station Approach, CamberleyGU17 9AB
Secretary
Appointed 01 Dec 2012
Resigned 04 Nov 2014

EDWARDS, James Robert Glover

Resigned
14 Le Borowe, FleetGU52 6ZA
Secretary
Appointed 18 Apr 2007
Resigned 30 Jun 2008

HUXFORD, Dale

Resigned
1 Union Wynd, AberdeenAB10 1DQ
Secretary
Appointed 04 Nov 2014
Resigned 09 Jul 2024

NEAL, Jonathan Richard

Resigned
Floor), AberdeenAB10 1DQ
Secretary
Appointed 30 Jun 2008
Resigned 30 Nov 2012

P & W SECRETARIES LIMITED

Resigned
Investment House, AberdeenAB21 7DQ
Corporate nominee secretary
Appointed 14 Mar 2007
Resigned 18 Apr 2007

BURCH, Mark Lowrie

Resigned
4 Meadows Business Park, Station Approach, CamberleyGU17 9AB
Born December 1955
Director
Appointed 31 Mar 2016
Resigned 29 Nov 2019

BURCH, Mark Lowrie

Resigned
Polbream House, TonbridgeTN11 8EN
Born December 1955
Director
Appointed 18 Apr 2007
Resigned 17 Nov 2008

EARLEY, Liam Rory

Resigned
3 Millsands, SheffieldS3 8NH
Born January 1958
Director
Appointed 14 Jun 2016
Resigned 02 Jul 2020

EDWARDS, James Robert Glover

Resigned
14 Le Borowe, FleetGU52 6ZA
Born June 1965
Director
Appointed 18 Apr 2007
Resigned 30 Jun 2008

GOODSELL, Sally Ann

Resigned
Floor), AberdeenAB10 1DQ
Born August 1957
Director
Appointed 24 Mar 2009
Resigned 31 May 2012

HUXFORD, Dale Andrew

Resigned
4 Meadows Business Park, Station Approach, CamberleyGU17 9AB
Born July 1960
Director
Appointed 02 Sept 2020
Resigned 19 Sept 2024

JONES, Kevan Alan

Resigned
4 Meadows Business Park, Station Approach, CamberleyGU17 9AB
Born June 1960
Director
Appointed 27 Nov 2012
Resigned 31 Oct 2017

MAYER, Dean Scott

Resigned
4 Meadows Business Park, Station Approach, CamberleyGU17 9AB
Born October 1971
Director
Appointed 01 Dec 2017
Resigned 04 Oct 2018

O'NEILL, John Paul

Resigned
Coombe Langly, Kingston HillKT2 7JZ
Born February 1948
Director
Appointed 10 Oct 2008
Resigned 04 Feb 2009

SPENCER, Robert John

Resigned
Floor), AberdeenAB10 1DQ
Born March 1949
Director
Appointed 18 Apr 2007
Resigned 31 Aug 2020

P & W DIRECTORS LIMITED

Resigned
Investment House, AberdeenAB21 7DQ
Corporate nominee director
Appointed 14 Mar 2007
Resigned 18 Apr 2007

Persons with significant control

1

4 Meadows Business Park, Station Approach, CamberleyGU17 9AB

Nature of Control

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

Filing History

95

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 May 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
26 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Dormant
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Dormant
11 November 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 November 2014
AP03Appointment of Secretary
Auditors Resignation Company
7 May 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Full
30 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Appoint Person Secretary Company With Name
6 December 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 December 2012
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
5 December 2012
TM02Termination of Secretary
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 March 2012
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
14 February 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Legacy
18 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 June 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
287Change of Registered Office
Legacy
31 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 July 2008
AAAnnual Accounts
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
363aAnnual Return
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Memorandum Articles
12 November 2007
MEM/ARTSMEM/ARTS
Resolution
12 November 2007
RESOLUTIONSResolutions
Resolution
12 November 2007
RESOLUTIONSResolutions
Resolution
12 November 2007
RESOLUTIONSResolutions
Resolution
12 November 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 November 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 March 2007
NEWINCIncorporation