Background WavePink WaveYellow Wave

UK FTF GP LIMITED (SC372585)

UK FTF GP LIMITED (SC372585) is an active UK company. incorporated on 8 February 2010. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. UK FTF GP LIMITED has been registered for 16 years. Current directors include CHAPLIN, Robert Henry Moffett, MCILWAINE, John James Duffus, MCLEAY, Kathleen Moir.

Company Number
SC372585
Status
active
Type
ltd
Incorporated
8 February 2010
Age
16 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, MCILWAINE, John James Duffus, MCLEAY, Kathleen Moir
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK FTF GP LIMITED

UK FTF GP LIMITED is an active company incorporated on 8 February 2010 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. UK FTF GP LIMITED was registered 16 years ago.(SIC: 66300)

Status

active

Active since 16 years ago

Company No

SC372585

LTD Company

Age

16 Years

Incorporated 8 February 2010

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 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

UKIIF GP LIMITED
From: 8 February 2010To: 2 March 2010
Contact
Address

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

Previous Addresses

7 Melville Crescent Edinburgh EH3 7JA
From: 10 February 2011To: 5 January 2021
7 Melville Crescent Edinburgh EH3 7LZ Scotland
From: 18 January 2011To: 10 February 2011
76 George Street Edinburgh Midlothian EH2 3BU
From: 8 February 2010To: 18 January 2011
Timeline

5 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

NCM FUND SERVICES LIMITED

Active
Fourth Floor, Castle Street, EdinburghEH2 3AH
Corporate secretary
Appointed 08 Feb 2010

CHAPLIN, Robert Henry Moffett

Active
Castle Street, EdinburghEH2 3AH
Born April 1963
Director
Appointed 08 Feb 2010

MCILWAINE, John James Duffus

Active
Castle Street, EdinburghEH2 3AH
Born November 1973
Director
Appointed 01 Sept 2024

MCLEAY, Kathleen Moir

Active
Castle Street, EdinburghEH2 3AH
Born June 1974
Director
Appointed 08 Feb 2010

HOLLOWAY, John Anthony

Resigned
Avenue J-F Kennedy 2968, Luxembourg
Born July 1953
Director
Appointed 08 Feb 2010
Resigned 31 Dec 2018

TODESCA, Gabriele

Resigned
Castle Street, EdinburghEH2 3AH
Born December 1976
Director
Appointed 31 Dec 2018
Resigned 31 Aug 2024

Persons with significant control

1

Ncm Fund Services Limited

Active
Castle Street, EdinburghEH2 3AH

Nature of Control

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

Filing History

52

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
25 January 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Full
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Auditors Resignation Company
24 November 2014
AUDAUD
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Full
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Change Corporate Secretary Company With Change Date
8 February 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
10 February 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
10 February 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 January 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
25 February 2010
AA01Change of Accounting Reference Date
Resolution
23 February 2010
RESOLUTIONSResolutions
Incorporation Company
8 February 2010
NEWINCIncorporation