Background WavePink WaveYellow Wave

EGP MANAGEMENT II LIMITED (SC458292)

EGP MANAGEMENT II LIMITED (SC458292) is an active UK company. incorporated on 3 September 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.. EGP MANAGEMENT II LIMITED has been registered for 12 years. Current directors include HART, Harry Bimbo, OSBORNE, James Montague.

Company Number
SC458292
Status
active
Type
ltd
Incorporated
3 September 2013
Age
12 years
Address
C/O Brodies Llp Capital Square, Edinburgh, EH3 8BP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HART, Harry Bimbo, OSBORNE, James Montague
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EGP MANAGEMENT II LIMITED

EGP MANAGEMENT II LIMITED is an active company incorporated on 3 September 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.. EGP MANAGEMENT II LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

SC458292

LTD Company

Age

12 Years

Incorporated 3 September 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 19 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh, EH3 8BP,

Previous Addresses

15 Atholl Crescent Edinburgh EH3 8HA
From: 3 September 2013To: 10 March 2022
Timeline

5 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Sept 13
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Left
May 20
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HART, Harry Bimbo

Active
Capital Square, EdinburghEH3 8BP
Born June 1971
Director
Appointed 03 Sept 2013

OSBORNE, James Montague

Active
Capital Square, EdinburghEH3 8BP
Born January 1982
Director
Appointed 03 Sept 2013

WINGFIELD DIGBY, Frederick John

Resigned
Atholl Crescent, EdinburghEH3 8HA
Born March 1982
Director
Appointed 03 Sept 2013
Resigned 15 May 2020

Persons with significant control

3

0 Active
3 Ceased

Mr Harry Bimbo Hart

Ceased
Atholl Crescent, EdinburghEH3 8HA
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jul 2016
Ceased 30 Mar 2017

Mr James Montague Osborne

Ceased
Atholl Crescent, EdinburghEH3 8HA
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jul 2016
Ceased 30 Mar 2017

Frederick John Wingfield-Digby

Ceased
Atholl Crescent, EdinburghEH3 8HA
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jul 2016
Ceased 30 Mar 2017
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Dormant
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 June 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Resolution
5 June 2020
RESOLUTIONSResolutions
Memorandum Articles
3 June 2020
MAMA
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
18 July 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Dormant
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Change Person Director Company With Change Date
30 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2013
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
11 September 2013
AA01Change of Accounting Reference Date
Incorporation Company
3 September 2013
NEWINCIncorporation