Background WavePink WaveYellow Wave

TDR CAPITAL GENERAL PARTNER III LIMITED (SC442089)

TDR CAPITAL GENERAL PARTNER III LIMITED (SC442089) is an active UK company. incorporated on 6 February 2013. 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.. TDR CAPITAL GENERAL PARTNER III LIMITED has been registered for 13 years. Current directors include GILKS, Emma Katherine, MAY, Gary.

Company Number
SC442089
Status
active
Type
ltd
Incorporated
6 February 2013
Age
13 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GILKS, Emma Katherine, MAY, Gary
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TDR CAPITAL GENERAL PARTNER III LIMITED

TDR CAPITAL GENERAL PARTNER III LIMITED is an active company incorporated on 6 February 2013 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.. TDR CAPITAL GENERAL PARTNER III LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

SC442089

LTD Company

Age

13 Years

Incorporated 6 February 2013

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 17 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

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Timeline

11 key events • 2013 - 2023

Funding Officers Ownership
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Company Founded
Feb 13
Director Joined
Feb 17
Loan Secured
May 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Apr 23
Director Left
Apr 23
Loan Cleared
May 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BURNESS PAULL LLP

Active
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 06 Feb 2013

GILKS, Emma Katherine

Active
Lothian Road, EdinburghEH3 9WJ
Born September 1986
Director
Appointed 05 Apr 2023

MAY, Gary

Active
St Giles Road, Melton ConstableNR24 2RB
Born September 1958
Director
Appointed 06 Feb 2013

GRAY, Gary George

Resigned
(2f1) Henderson Terrace, EdinburghEH11 2JZ
Born December 1970
Director
Appointed 06 Feb 2013
Resigned 06 Feb 2013

MITCHELL, Thomas Andrew

Resigned
Bentinck Street, LondonW1U 2EU
Born July 1981
Director
Appointed 01 Jan 2017
Resigned 30 Sept 2021

MORRIS, Oliver

Resigned
La Rue De Carteret, JerseyJE2 4HR
Born August 1981
Director
Appointed 01 Oct 2021
Resigned 05 Apr 2023

BURNESS PAULL (DIRECTORS) LIMITED

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate director
Appointed 06 Feb 2013
Resigned 06 Feb 2013

Persons with significant control

1

Bentinck Street, LondonW1U 2EU

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

41

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 May 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Full
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Full
19 November 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
10 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Change Corporate Secretary Company With Change Date
5 August 2013
CH04Change of Corporate Secretary Details
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 February 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Incorporation Company
6 February 2013
NEWINCIncorporation