Background WavePink WaveYellow Wave

F&C CLIMATE OPPORTUNITY PARTNERS (GP) LIMITED (SC401603)

F&C CLIMATE OPPORTUNITY PARTNERS (GP) LIMITED (SC401603) is an active UK company. incorporated on 13 June 2011. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. F&C CLIMATE OPPORTUNITY PARTNERS (GP) LIMITED has been registered for 14 years. Current directors include CARNWATH, Andrew David John, MAIR, Hamish John Garrow.

Company Number
SC401603
Status
active
Type
ltd
Incorporated
13 June 2011
Age
14 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
Directors
CARNWATH, Andrew David John, MAIR, Hamish John Garrow
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F&C CLIMATE OPPORTUNITY PARTNERS (GP) LIMITED

F&C CLIMATE OPPORTUNITY PARTNERS (GP) LIMITED is an active company incorporated on 13 June 2011 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 CLIMATE OPPORTUNITY PARTNERS (GP) LIMITED was registered 14 years ago.(SIC: 64999)

Status

active

Active since 14 years ago

Company No

SC401603

LTD Company

Age

14 Years

Incorporated 13 June 2011

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 24 September 2025 (6 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

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

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

Previous Addresses

6th Floor, Quartermile 4 7 Nightingale Way Edinburgh EH3 9EG Scotland
From: 18 July 2017To: 18 July 2017
80 George Street Edinburgh EH2 3BU
From: 13 June 2011To: 18 July 2017
4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom
From: 13 June 2011To: 13 June 2011
Timeline

12 key events • 2011 - 2020

Funding Officers Ownership
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Company Founded
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Sept 17
Director Joined
May 18
Director Left
Aug 18
Director Joined
Oct 18
Director Left
Mar 20
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

COLUMBIA THREADNEEDLE AM (HOLDINGS) LIMITED

Active
7a Nightingale Way, EdinburghEH3 9EG
Corporate secretary
Appointed 30 Aug 2011

CARNWATH, Andrew David John

Active
7a Nightingale Way, EdinburghEH3 9EG
Born July 1981
Director
Appointed 29 Oct 2018

MAIR, Hamish John Garrow

Active
7a Nightingale Way, EdinburghEH3 9EG
Born May 1966
Director
Appointed 13 Jun 2011

D.W. COMPANY SERVICES LIMITED

Resigned
Floor, EdinburghEH1 2EN
Corporate secretary
Appointed 13 Jun 2011
Resigned 13 Jun 2011

CLARK, Julia Buchanan

Resigned
7a Nightingale Way, EdinburghEH3 9EG
Born May 1970
Director
Appointed 13 Jun 2011
Resigned 15 Sept 2017

ROSE, Kenneth Charles

Resigned
Saltire Court, EdinburghEH1 2EN
Born October 1963
Director
Appointed 13 Jun 2011
Resigned 13 Jun 2011

SNEDDON, Neil Gordon

Resigned
7a Nightingale Way, EdinburghEH3 9EG
Born December 1971
Director
Appointed 13 Jun 2011
Resigned 31 Dec 2019

WALKER, David James

Resigned
7a Nightingale Way, EdinburghEH3 9EG
Born August 1964
Director
Appointed 29 Mar 2018
Resigned 23 Aug 2018

D.W. COMPANY SERVICES LIMITED

Resigned
Floor, EdinburghEH1 2EN
Corporate director
Appointed 13 Jun 2011
Resigned 13 Jun 2011

D.W. DIRECTOR 1 LIMITED

Resigned
Floor, EdinburghEH1 2EN
Corporate director
Appointed 13 Jun 2011
Resigned 13 Jun 2011

Persons with significant control

1

Nightingale Way, EdinburghEH3 9EG

Nature of Control

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

Filing History

61

Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
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
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
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
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
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 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
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Full
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
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
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Appoint Corporate Secretary Company With Name
8 September 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Termination Secretary Company With Name
13 June 2011
TM02Termination of Secretary
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Change Account Reference Date Company Current Shortened
13 June 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
13 June 2011
AD01Change of Registered Office Address
Incorporation Company
13 June 2011
NEWINCIncorporation