Background WavePink WaveYellow Wave

MANSFORD CORE INVESTORS (GP) LIMITED (SC425654)

MANSFORD CORE INVESTORS (GP) LIMITED (SC425654) is an active UK company. incorporated on 6 June 2012. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MANSFORD CORE INVESTORS (GP) LIMITED has been registered for 13 years. Current directors include KNIGHT, Charles Henry, SMITH, Oliver.

Company Number
SC425654
Status
active
Type
ltd
Incorporated
6 June 2012
Age
13 years
Address
Saffery Llp Level 4, Edinburgh, EH3 8RY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KNIGHT, Charles Henry, SMITH, Oliver
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANSFORD CORE INVESTORS (GP) LIMITED

MANSFORD CORE INVESTORS (GP) LIMITED is an active company incorporated on 6 June 2012 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MANSFORD CORE INVESTORS (GP) LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

SC425654

LTD Company

Age

13 Years

Incorporated 6 June 2012

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 23 July 2025 (8 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

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

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

Saffery Llp Level 4 9 Haymarket Square Edinburgh, EH3 8RY,

Previous Addresses

C/O Saffery Champness Edinburgh Quay Fountainbridge Edinburgh EH3 9BA
From: 31 March 2014To: 12 November 2024
Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG United Kingdom
From: 6 June 2012To: 31 March 2014
Timeline

3 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Jan 13
Director Left
Apr 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KNIGHT, Charles Henry

Active
Level 4, EdinburghEH3 8RY
Born March 1966
Director
Appointed 06 Jun 2012

SMITH, Oliver

Active
Level 4, EdinburghEH3 8RY
Born March 1967
Director
Appointed 06 Jun 2012

REYNOLDS, David James

Resigned
Fountainbridge, EdinburghEH3 9BA
Born August 1982
Director
Appointed 28 Dec 2012
Resigned 31 Mar 2024

Persons with significant control

1

Haymarket, LondonSW1Y 4QX

Nature of Control

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

Filing History

38

Accounts With Accounts Type Small
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Change Person Director Company With Change Date
31 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
31 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
29 April 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Incorporation Company
6 June 2012
NEWINCIncorporation