Background WavePink WaveYellow Wave

SEP EEF GENERAL PARTNER LIMITED (SC412355)

SEP EEF GENERAL PARTNER LIMITED (SC412355) is an active UK company. incorporated on 30 November 2011. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. SEP EEF GENERAL PARTNER LIMITED has been registered for 14 years. Current directors include DAVISON, Andrew Peter, PATERSON, Calum Macdonald.

Company Number
SC412355
Status
active
Type
ltd
Incorporated
30 November 2011
Age
14 years
Address
17 Blythswood Square, Glasgow, G2 4AD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
DAVISON, Andrew Peter, PATERSON, Calum Macdonald
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEP EEF GENERAL PARTNER LIMITED

SEP EEF GENERAL PARTNER LIMITED is an active company incorporated on 30 November 2011 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. SEP EEF GENERAL PARTNER LIMITED was registered 14 years ago.(SIC: 64303)

Status

active

Active since 14 years ago

Company No

SC412355

LTD Company

Age

14 Years

Incorporated 30 November 2011

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 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

17 Blythswood Square Glasgow, G2 4AD,

Previous Addresses

50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland
From: 30 November 2011To: 5 March 2012
Timeline

9 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Company Founded
Nov 11
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DAVISON, Andrew Peter

Active
Blythswood Square, GlasgowG2 4AD
Born August 1967
Director
Appointed 31 Oct 2025

PATERSON, Calum Macdonald

Active
Blythswood Square, GlasgowG2 4AD
Born April 1963
Director
Appointed 30 Nov 2011

DE VINCHELEZ LE SUEUR, Gary

Resigned
Blythswood Square, GlasgowG2 4AD
Born September 1970
Director
Appointed 30 Nov 2011
Resigned 23 Jan 2024

LAWSON, Peter Alexander

Resigned
South Gray Street, EdinburghEH9 1TB
Born July 1970
Director
Appointed 30 Nov 2011
Resigned 30 Nov 2011

ROBISON, Antony Lawrence

Resigned
Blythswood Square, GlasgowG2 4AD
Born July 1968
Director
Appointed 23 Jan 2024
Resigned 31 Oct 2025

BURNESS (DIRECTORS) LIMITED

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate director
Appointed 30 Nov 2011
Resigned 30 Nov 2011

Persons with significant control

2

Scottish Equity Partners Llp

Active
Blythswood Square, GlasgowG2 4AD

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Blythswood Square, GlasgowG2 4AD

Nature of Control

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

Filing History

43

Accounts With Accounts Type Small
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Change Account Reference Date Company Current Shortened
12 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
21 November 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Full
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Full
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Miscellaneous
16 July 2013
MISCMISC
Auditors Resignation Company
8 July 2013
AUDAUD
Accounts With Accounts Type Full
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 March 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Change Account Reference Date Company Current Shortened
30 November 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Incorporation Company
30 November 2011
NEWINCIncorporation