Background WavePink WaveYellow Wave

SHACKLETON SECONDARIES 3 GP LIMITED (SC468619)

SHACKLETON SECONDARIES 3 GP LIMITED (SC468619) is an active UK company. incorporated on 29 January 2014. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. SHACKLETON SECONDARIES 3 GP LIMITED has been registered for 12 years. Current directors include BURTON, Stephen, HUDSON, Deborah Nichole, STEWART, Hugh John Patrick.

Company Number
SC468619
Status
active
Type
ltd
Incorporated
29 January 2014
Age
12 years
Address
Thistle Court, Edinburgh, EH2 1DD
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
BURTON, Stephen, HUDSON, Deborah Nichole, STEWART, Hugh John Patrick
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHACKLETON SECONDARIES 3 GP LIMITED

SHACKLETON SECONDARIES 3 GP LIMITED is an active company incorporated on 29 January 2014 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. SHACKLETON SECONDARIES 3 GP LIMITED was registered 12 years ago.(SIC: 66300)

Status

active

Active since 12 years ago

Company No

SC468619

LTD Company

Age

12 Years

Incorporated 29 January 2014

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 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 4 March 2026 (1 month ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

ENSCO 441 LIMITED
From: 29 January 2014To: 14 April 2014
Contact
Address

Thistle Court 1-2 Thistle Street Edinburgh, EH2 1DD,

Previous Addresses

Thistle Court 1-3 Thistle Street Edinburgh EH2 1DD
From: 6 September 2016To: 22 January 2021
41 Charlotte Square Edinburgh EH2 4HQ
From: 22 April 2014To: 6 September 2016
Exchange Tower 19 Canning Street Edinburgh EH3 8EH
From: 29 January 2014To: 22 April 2014
Timeline

8 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

STEWART, Wendy

Active
1-2 Thistle Street, EdinburghEH2 1DD
Secretary
Appointed 14 Apr 2014

BURTON, Stephen

Active
Thistle Court, EdinburghEH2 1DD
Born May 1951
Director
Appointed 14 Apr 2014

HUDSON, Deborah Nichole

Active
Thistle Court, EdinburghEH2 1DD
Born August 1965
Director
Appointed 14 Apr 2014

STEWART, Hugh John Patrick

Active
Thistle Court, EdinburghEH2 1DD
Born June 1953
Director
Appointed 14 Apr 2014

HBJG SECRETARIAL LIMITED

Resigned
19 Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 29 Jan 2014
Resigned 14 Apr 2014

WALKER, Andrew Graham Alexander

Resigned
Charlotte Square, EdinburghEH2 4HQ
Born October 1968
Director
Appointed 29 Jan 2014
Resigned 14 Apr 2014

HBJG LIMITED

Resigned
19 Canning Street, EdinburghEH3 8EH
Corporate director
Appointed 29 Jan 2014
Resigned 14 Apr 2014

Persons with significant control

2

Thistle Court, EdinburghEH2 1DD

Nature of Control

Significant influence or control
Notified 26 Jun 2017
48 Chancery Lane, LondonWC2A 1JF

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

47

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
19 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
2 October 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Full
24 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2015
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
24 April 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Termination Secretary Company With Name
22 April 2014
TM02Termination of Secretary
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 April 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 April 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 April 2014
RESOLUTIONSResolutions
Incorporation Company
29 January 2014
NEWINCIncorporation