Background WavePink WaveYellow Wave

PPM MANAGERS GP LIMITED (SC452033)

PPM MANAGERS GP LIMITED (SC452033) is an active UK company. incorporated on 11 June 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.. PPM MANAGERS GP LIMITED has been registered for 12 years. Current directors include EUERS, John William, JURIENE, Ruta, PENWELL, Scott Robert.

Company Number
SC452033
Status
active
Type
ltd
Incorporated
11 June 2013
Age
12 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
EUERS, John William, JURIENE, Ruta, PENWELL, Scott Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PPM MANAGERS GP LIMITED

PPM MANAGERS GP LIMITED is an active company incorporated on 11 June 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.. PPM MANAGERS GP LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

SC452033

LTD Company

Age

12 Years

Incorporated 11 June 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 7 August 2025 (7 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

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Timeline

20 key events • 2013 - 2023

Funding Officers Ownership
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Company Founded
Jun 13
Loan Secured
Jul 15
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Director Left
Sept 18
Director Left
Feb 19
Director Left
Apr 19
Director Joined
Aug 19
Director Left
Sept 20
Director Left
Dec 20
Director Joined
Aug 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BURNESS PAULL LLP

Active
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 11 Jun 2013

EUERS, John William

Active
Fenchurch Avenue, LondonEC3M 5AG
Born February 1973
Director
Appointed 11 Jun 2013

JURIENE, Ruta

Active
Fenchurch Avenue, LondonEC3M 5AG
Born May 1984
Director
Appointed 23 Aug 2023

PENWELL, Scott Robert

Active
10 Fenchurch Avenue, LondonEC3M 5AG
Born November 1975
Director
Appointed 13 Aug 2019

CLARK, Walter James

Resigned
Mayfield Terrace, EdinburghEH9 1RU
Born August 1976
Director
Appointed 11 Jun 2013
Resigned 11 Jun 2013

FAURE, Simon Henry

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born February 1975
Director
Appointed 11 Jun 2013
Resigned 07 Dec 2020

FERNANDES, Milton Anthony

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born December 1961
Director
Appointed 11 Jun 2013
Resigned 18 Sept 2020

MCCLELLAND, Jonathan Peter

Resigned
LondonEC4R 0HH
Born July 1963
Director
Appointed 11 Jun 2013
Resigned 07 Sept 2018

PILCHER, Simon Humphrey Westland

Resigned
LondonEC4R 0HH
Born January 1966
Director
Appointed 11 Jun 2013
Resigned 01 Apr 2019

SPEIRS, Grant Robert Fairlie

Resigned
LondonEC4R 0HH
Born September 1971
Director
Appointed 11 Jun 2013
Resigned 31 Jan 2019

BURNESS PAULL (DIRECTORS) LIMITED

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate director
Appointed 11 Jun 2013
Resigned 11 Jun 2013

Persons with significant control

1

Fenchurch Avenue, LondonEC3M 5AG

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

57

Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
2 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 October 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
15 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2018
AAAnnual Accounts
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Miscellaneous
2 September 2014
MISCMISC
Miscellaneous
22 August 2014
MISCMISC
Accounts With Accounts Type Full
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Change Corporate Secretary Company With Change Date
5 August 2013
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
11 June 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Incorporation Company
11 June 2013
NEWINCIncorporation