Background WavePink WaveYellow Wave

SUPER DRUMMOND LP (GP) LIMITED (SC436484)

SUPER DRUMMOND LP (GP) LIMITED (SC436484) is an active UK company. incorporated on 9 November 2012. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities and 1 other business activities. SUPER DRUMMOND LP (GP) LIMITED has been registered for 13 years. Current directors include MERRING, Teia Reinseth, NYAMAZANA, Ngoni Naboth.

Company Number
SC436484
Status
active
Type
ltd
Incorporated
9 November 2012
Age
13 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
MERRING, Teia Reinseth, NYAMAZANA, Ngoni Naboth
SIC Codes
66300, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPER DRUMMOND LP (GP) LIMITED

SUPER DRUMMOND LP (GP) LIMITED is an active company incorporated on 9 November 2012 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities and 1 other business activity. SUPER DRUMMOND LP (GP) LIMITED was registered 13 years ago.(SIC: 66300, 74990)

Status

active

Active since 13 years ago

Company No

SC436484

LTD Company

Age

13 Years

Incorporated 9 November 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 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Timeline

23 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Company Founded
Nov 12
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Jun 17
Owner Exit
Aug 17
Owner Exit
Nov 18
Director Left
Apr 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

USS SECRETARIAL SERVICES LIMITED

Active
Royal Liver Building, LiverpoolL3 1PY
Corporate secretary
Appointed 01 Apr 2019

MERRING, Teia Reinseth

Active
LondonEC2R 8HP
Born February 1984
Director
Appointed 10 Apr 2024

NYAMAZANA, Ngoni Naboth

Active
60 Threadneedle Street, LondonEC2R 8HP
Born January 1975
Director
Appointed 09 Jun 2025

HARRISON, Paul David

Resigned
11 Mill Court, SouthamptonSO32 2EJ
Secretary
Appointed 09 Nov 2012
Resigned 19 Apr 2013

AZTEC FINANCIAL SERVICES (UK) LIMITED

Resigned
Parkway, FarehamPO15 7FH
Corporate secretary
Appointed 19 Apr 2013
Resigned 31 Mar 2019

BURNESS LLP

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 09 Nov 2012
Resigned 09 Nov 2012

BOOTH, Fraser James

Resigned
60 Threadneedle Street, LondonEC2R 8HP
Born November 1976
Director
Appointed 09 Nov 2012
Resigned 13 Mar 2015

BRINDLEY, Robert Andrew John

Resigned
60 Threadneedle Street, LondonEC2R 8HP
Born September 1977
Director
Appointed 11 Dec 2019
Resigned 07 May 2025

GRAY, Gary George

Resigned
(2f1) Henderson Terrace, EdinburghEH11 2JZ
Born December 1970
Director
Appointed 09 Nov 2012
Resigned 09 Nov 2012

HARRISON, Paul David

Resigned
Parkway, FarehamPO15 7FH
Born December 1976
Director
Appointed 09 Nov 2012
Resigned 31 Mar 2019

LEVENSTEIN, Benjamin Mark

Resigned
Threadneedle Street, LondonEC2R 8HP
Born June 1978
Director
Appointed 21 Apr 2015
Resigned 12 Apr 2024

PHAKEY, Amy Laura

Resigned
Lothian Road, EdinburghEH3 9WJ
Born October 1982
Director
Appointed 31 Mar 2017
Resigned 31 Mar 2017

POWELL, Michael James

Resigned
60 Threadneedle Street, LondonEC2R 8HP
Born December 1972
Director
Appointed 09 Nov 2012
Resigned 11 Dec 2019

SHERLOCK, Ian Montague

Resigned
3 Floor, LiverpoolL3 1PY
Born August 1957
Director
Appointed 08 Sept 2014
Resigned 31 Mar 2017

WEBSTER, David Stephen

Resigned
LiverpoolL3 1PY
Born November 1966
Director
Appointed 09 Nov 2012
Resigned 29 Aug 2014

BURNESS (DIRECTORS) LIMITED

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate director
Appointed 09 Nov 2012
Resigned 09 Nov 2012

Persons with significant control

3

1 Active
2 Ceased
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2017
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2017
Ceased 25 Jul 2017
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Jul 2017
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 April 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
16 April 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
10 August 2016
RP04AP01RP04AP01
Accounts With Accounts Type Dormant
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Change Corporate Secretary Company With Change Date
12 August 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Change Corporate Secretary Company With Change Date
18 November 2013
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name
14 May 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
14 May 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 November 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Termination Secretary Company With Name
9 November 2012
TM02Termination of Secretary
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
9 November 2012
AA01Change of Accounting Reference Date
Incorporation Company
9 November 2012
NEWINCIncorporation