Background WavePink WaveYellow Wave

MACMILLAN (SLP) GENERAL PARTNER LIMITED (SC448820)

MACMILLAN (SLP) GENERAL PARTNER LIMITED (SC448820) is an active UK company. incorporated on 29 April 2013. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MACMILLAN (SLP) GENERAL PARTNER LIMITED has been registered for 12 years. Current directors include DAMBECK, Alexandra Elisabeth, JACOBS, Rachel Elizabeth, WALDRON, Thomas Langmead.

Company Number
SC448820
Status
active
Type
ltd
Incorporated
29 April 2013
Age
12 years
Address
Exchange Tower, Edinburgh, EH3 8EH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DAMBECK, Alexandra Elisabeth, JACOBS, Rachel Elizabeth, WALDRON, Thomas Langmead
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACMILLAN (SLP) GENERAL PARTNER LIMITED

MACMILLAN (SLP) GENERAL PARTNER LIMITED is an active company incorporated on 29 April 2013 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MACMILLAN (SLP) GENERAL PARTNER LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

SC448820

LTD Company

Age

12 Years

Incorporated 29 April 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Exchange Tower 19 Canning Street Edinburgh, EH3 8EH,

Timeline

15 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Mar 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 18
New Owner
May 20
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Left
Dec 21
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

NIVEN, Frances Julie

Active
4 Crinan Street, LondonN1 9XW
Secretary
Appointed 30 Nov 2021

DAMBECK, Alexandra Elisabeth

Active
Berlin14197
Born September 1970
Director
Appointed 01 Jan 2024

JACOBS, Rachel Elizabeth

Active
19 Canning Street, EdinburghEH3 8EH
Born December 1975
Director
Appointed 29 Apr 2013

WALDRON, Thomas Langmead

Active
19 Canning Street, EdinburghEH3 8EH
Born October 1969
Director
Appointed 01 Dec 2025

WILLIAMS HARNER, Gabrielle Mary

Resigned
Crinan Street, LondonN1 9XW
Secretary
Appointed 29 Apr 2013
Resigned 30 Nov 2021

FARRIES, William Hanson

Resigned
19 Canning Street, EdinburghEH3 8EH
Born April 1950
Director
Appointed 29 Apr 2013
Resigned 31 Mar 2014

GEISSELHART, Thomas

Resigned
Berlin14197
Born July 1974
Director
Appointed 16 Jul 2015
Resigned 30 Nov 2025

LANDKRAMMER, Rolf Pius

Resigned
19 Canning Street, EdinburghEH3 8EH
Born June 1965
Director
Appointed 29 Apr 2013
Resigned 16 Jul 2015

SCHWANEWEDEL, Jens Herbert

Resigned
19 Canning Street, EdinburghEH3 8EH
Born July 1968
Director
Appointed 29 Apr 2013
Resigned 16 Jul 2015

VEST, Helmut Ulrich, Dr

Resigned
19 Canning Street, EdinburghEH3 8EH
Born November 1963
Director
Appointed 16 Jul 2015
Resigned 31 Dec 2023

WILLIAMS HAMER, Gabrielle Mary

Resigned
Crinan Street, LondonN1 9XW
Born September 1958
Director
Appointed 23 Jul 2018
Resigned 30 Nov 2021

Persons with significant control

3

1 Active
2 Ceased

Mrs Christiane Schoeller

Ceased
Stuttgart70184
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2020
Ceased 15 Jul 2021

Dr Stefan Von Holtzbrinck

Ceased
70184, Stuttgart
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jul 2021
Crinan Street, LondonN1 9XW

Nature of Control

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

Filing History

51

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
17 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
15 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
13 May 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
31 May 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Change Sail Address Company With New Address
9 March 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Change Person Secretary Company With Change Date
11 March 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Change Account Reference Date Company Current Shortened
22 July 2013
AA01Change of Accounting Reference Date
Incorporation Company
29 April 2013
NEWINCIncorporation