Background WavePink WaveYellow Wave

VERDION GENERAL PARTNER LIMITED (SC438260)

VERDION GENERAL PARTNER LIMITED (SC438260) is an active UK company. incorporated on 5 December 2012. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VERDION GENERAL PARTNER LIMITED has been registered for 13 years. Current directors include HUGHES, Michael John.

Company Number
SC438260
Status
active
Type
ltd
Incorporated
5 December 2012
Age
13 years
Address
C/O Cms Cmno Llp 4th Floor, Saltire Court, Edinburgh, EH1 2EN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HUGHES, Michael John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERDION GENERAL PARTNER LIMITED

VERDION GENERAL PARTNER LIMITED is an active company incorporated on 5 December 2012 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VERDION GENERAL PARTNER LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

SC438260

LTD Company

Age

13 Years

Incorporated 5 December 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 March 2025(16 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 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

C/O Cms Cmno Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh, EH1 2EN,

Previous Addresses

4th Floor 115 George Street Edinburgh EH2 4JN
From: 6 March 2014To: 31 March 2023
24 Great King Street Edinburgh EH3 6QN
From: 5 December 2012To: 6 March 2014
Timeline

4 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Dec 12
Loan Secured
Aug 13
Loan Secured
May 14
Loan Cleared
Jul 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

HUGHES, Michael John

Active
4th Floor, Saltire Court, EdinburghEH1 2EN
Born November 1961
Director
Appointed 05 Dec 2012

Persons with significant control

1

Mr Michael Hughes

Active
4th Floor, Saltire Court, EdinburghEH1 2EN
Born November 1961

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
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 May 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
22 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
8 January 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
16 July 2014
MR05Certification of Charge
Mortgage Create With Deed With Charge Number
21 May 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
6 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
20 August 2013
MR01Registration of a Charge
Incorporation Company
5 December 2012
NEWINCIncorporation