Background WavePink WaveYellow Wave

EAST OF ENGLAND (SLP) GENERAL PARTNER LIMITED (SC436963)

EAST OF ENGLAND (SLP) GENERAL PARTNER LIMITED (SC436963) is an active UK company. incorporated on 15 November 2012. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. EAST OF ENGLAND (SLP) GENERAL PARTNER LIMITED has been registered for 13 years.

Company Number
SC436963
Status
active
Type
ltd
Incorporated
15 November 2012
Age
13 years
Address
Citypoint, Edinburgh, EH12 5HD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST OF ENGLAND (SLP) GENERAL PARTNER LIMITED

EAST OF ENGLAND (SLP) GENERAL PARTNER LIMITED is an active company incorporated on 15 November 2012 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. EAST OF ENGLAND (SLP) GENERAL PARTNER LIMITED was registered 13 years ago.(SIC: 74909)

Status

active

Active since 13 years ago

Company No

SC436963

LTD Company

Age

13 Years

Incorporated 15 November 2012

Size

N/A

Accounts

ARD: 28/1

Up to Date

7 months left

Last Filed

Made up to 25 January 2025 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 29 January 2024 - 25 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 October 2026
Period: 26 January 2025 - 28 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

Citypoint 65 Haymarket Terrace Edinburgh, EH12 5HD,

Previous Addresses

3 Ponton Street Edinburgh EH3 9QQ
From: 17 April 2013To: 7 October 2015
Semple Fraser Llp 80 George Street Edinburgh EH2 3BU United Kingdom
From: 15 November 2012To: 17 April 2013
Timeline

17 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
May 18
Director Joined
Aug 18
Director Joined
May 21
Director Left
May 21
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 25
Director Left
May 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

78

Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2024
AAAnnual Accounts
Legacy
20 August 2024
PARENT_ACCPARENT_ACC
Legacy
20 August 2024
GUARANTEE2GUARANTEE2
Legacy
20 August 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 August 2023
AAAnnual Accounts
Legacy
30 August 2023
PARENT_ACCPARENT_ACC
Legacy
16 August 2023
AGREEMENT2AGREEMENT2
Legacy
16 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2022
AAAnnual Accounts
Legacy
14 October 2022
AGREEMENT2AGREEMENT2
Legacy
14 October 2022
GUARANTEE2GUARANTEE2
Legacy
14 October 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Legacy
14 October 2021
PARENT_ACCPARENT_ACC
Legacy
12 October 2021
AGREEMENT2AGREEMENT2
Legacy
12 October 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2020
AAAnnual Accounts
Legacy
14 December 2020
PARENT_ACCPARENT_ACC
Legacy
22 October 2020
AGREEMENT2AGREEMENT2
Legacy
22 October 2020
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
9 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2019
AAAnnual Accounts
Legacy
1 October 2019
AGREEMENT2AGREEMENT2
Legacy
1 October 2019
GUARANTEE2GUARANTEE2
Legacy
1 October 2019
PARENT_ACCPARENT_ACC
Change Account Reference Date Company Current Extended
11 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2018
AAAnnual Accounts
Legacy
29 August 2018
PARENT_ACCPARENT_ACC
Legacy
22 August 2018
AGREEMENT2AGREEMENT2
Legacy
22 August 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 August 2017
AAAnnual Accounts
Legacy
30 August 2017
PARENT_ACCPARENT_ACC
Legacy
30 August 2017
AGREEMENT2AGREEMENT2
Legacy
30 August 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2016
AAAnnual Accounts
Legacy
15 August 2016
PARENT_ACCPARENT_ACC
Legacy
15 August 2016
AGREEMENT2AGREEMENT2
Legacy
15 August 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Dormant
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 April 2013
AD01Change of Registered Office Address
Incorporation Company
15 November 2012
NEWINCIncorporation