Background WavePink WaveYellow Wave

RUTLAND III CILP GP LIMITED (SC460191)

RUTLAND III CILP GP LIMITED (SC460191) is an active UK company. incorporated on 26 September 2013. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. RUTLAND III CILP GP LIMITED has been registered for 12 years. Current directors include HARRIS, Michael James Robert, JONES, Oliver John Tudor, SLATTER, Benjamin St Pierre and 1 others.

Company Number
SC460191
Status
active
Type
ltd
Incorporated
26 September 2013
Age
12 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
HARRIS, Michael James Robert, JONES, Oliver John Tudor, SLATTER, Benjamin St Pierre, WARDROP, David Richard
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUTLAND III CILP GP LIMITED

RUTLAND III CILP GP LIMITED is an active company incorporated on 26 September 2013 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. RUTLAND III CILP GP LIMITED was registered 12 years ago.(SIC: 66300)

Status

active

Active since 12 years ago

Company No

SC460191

LTD Company

Age

12 Years

Incorporated 26 September 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Timeline

10 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Jul 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Nov 18
Director Left
Apr 20
Director Left
Apr 20
Director Left
Jan 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

MOSS, Nigel Adam

Active
84 Eccleston Square, LondonSW1V 1PX
Secretary
Appointed 26 Sept 2013

HARRIS, Michael James Robert

Active
84 Eccleston Square, LondonSW1V 1PX
Born May 1964
Director
Appointed 26 Sept 2013

JONES, Oliver John Tudor

Active
84 Eccleston Square, LondonSW1V 1PX
Born March 1976
Director
Appointed 26 Sept 2013

SLATTER, Benjamin St Pierre

Active
84 Eccleston Square, LondonSW1V 1PX
Born September 1973
Director
Appointed 26 Sept 2013

WARDROP, David Richard

Active
84 Eccleston Square, LondonSW1V 1PX
Born July 1977
Director
Appointed 05 Jun 2017

CARTWRIGHT, Paul Ian

Resigned
15 Regent Street, LondonSW1Y 4LR
Born March 1961
Director
Appointed 26 Sept 2013
Resigned 31 Dec 2017

CRADDOCK, Alexander Tristan

Resigned
Lothian Road, EdinburghEH3 9WJ
Born January 1979
Director
Appointed 13 Nov 2018
Resigned 30 Apr 2020

LANGDON, Michael Robert Finch

Resigned
15 Regent Street, LondonSW1Y 4LR
Born February 1948
Director
Appointed 26 Sept 2013
Resigned 31 Dec 2017

MORRILL, Nicholas David

Resigned
160 Victoria Street, LondonSW1E 5LB
Born December 1957
Director
Appointed 26 Sept 2013
Resigned 31 Dec 2023

POWELL, Andrew John

Resigned
15 Regent Street, LondonSW1Y 4LR
Born February 1964
Director
Appointed 15 May 2017
Resigned 30 Apr 2020

WINGFIELD, David Mervyn

Resigned
15 Regent Street, LondonSW1Y 4LR
Born January 1975
Director
Appointed 26 Sept 2013
Resigned 14 Dec 2015

Persons with significant control

2

84 Eccleston Square, LondonSW1V 1PX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
84 Eccleston Square, LondonSW1V 1PX

Nature of Control

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

Filing History

50

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 May 2024
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
15 May 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
13 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 May 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 October 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
19 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Made Up Date
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Change Account Reference Date Company Current Extended
1 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
26 September 2013
NEWINCIncorporation