Background WavePink WaveYellow Wave

EOS SYNDICATE MANAGEMENT LIMITED (SC478867)

EOS SYNDICATE MANAGEMENT LIMITED (SC478867) is an active UK company. incorporated on 30 May 2014. with registered office in St Andrews. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. EOS SYNDICATE MANAGEMENT LIMITED has been registered for 11 years. Current directors include DURKIE, Andrew Steven, MCNEILL, Andrew Paul.

Company Number
SC478867
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 May 2014
Age
11 years
Address
Kinburn Castle, St Andrews, KY16 9DR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
DURKIE, Andrew Steven, MCNEILL, Andrew Paul
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EOS SYNDICATE MANAGEMENT LIMITED

EOS SYNDICATE MANAGEMENT LIMITED is an active company incorporated on 30 May 2014 with the registered office located in St Andrews. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. EOS SYNDICATE MANAGEMENT LIMITED was registered 11 years ago.(SIC: 64303)

Status

active

Active since 11 years ago

Company No

SC478867

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 30 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Kinburn Castle Doubledykes Road St Andrews, KY16 9DR,

Timeline

27 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
May 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 15
Director Joined
Mar 16
Director Left
Apr 17
Director Joined
Jun 17
New Owner
Jul 17
New Owner
Jul 17
Director Left
Nov 17
Director Joined
May 18
Director Left
Dec 19
Director Left
Dec 19
New Owner
Jun 20
Owner Exit
Jun 20
Director Left
Aug 22
Owner Exit
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
New Owner
Jun 23
New Owner
Jun 23
Director Left
Jan 26
0
Funding
19
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

THORNTONS LAW LLP

Active
33 Yeaman Shore, DundeeDD1 4BJ
Corporate secretary
Appointed 01 Nov 2014

DURKIE, Andrew Steven

Active
Doubledykes Road, St AndrewsKY16 9DR
Born October 1972
Director
Appointed 29 Aug 2022

MCNEILL, Andrew Paul

Active
Doubledykes Road, St AndrewsKY16 9DR
Born December 1977
Director
Appointed 09 May 2018

MURRAY DONALD LLP

Resigned
Doubledykes Road, St. AndrewsKY16 9DR
Corporate secretary
Appointed 30 May 2014
Resigned 01 Nov 2014

BEAUMONT, Mark Ian Macleod

Resigned
Doubledykes Road, St AndrewsKY16 9DR
Born January 1983
Director
Appointed 29 Aug 2022
Resigned 31 Oct 2025

FORSTER, Michael Geoffrey Robert

Resigned
Doubledykes Road, St AndrewsKY16 9DR
Born January 1965
Director
Appointed 01 Jul 2014
Resigned 14 Aug 2015

FRASER, Kenneth William

Resigned
Doubledykes Road, St AndrewsKY16 9DR
Born April 1941
Director
Appointed 01 Jul 2014
Resigned 10 May 2017

GRAINGER, Kevin Gawn

Resigned
Doubledykes Road, St AndrewsKY16 9DR
Born December 1958
Director
Appointed 02 Jun 2014
Resigned 23 Aug 2022

GRAINGER, Michele Jacqueline

Resigned
Doubledykes Road, St AndrewsKY16 9DR
Born July 1957
Director
Appointed 02 Jun 2014
Resigned 01 Jul 2014

IVINSON, John Charles

Resigned
Doubledykes Road, St AndrewsKY16 9DR
Born May 1961
Director
Appointed 01 Jul 2014
Resigned 25 Apr 2017

LANG, Alistair James

Resigned
Doubledykes Road, St AndrewsKY16 9DR
Born January 1973
Director
Appointed 15 Mar 2016
Resigned 01 Dec 2019

LANG, Alistair James

Resigned
Doubledykes Road, St. AndrewsKY16 9DR
Born January 1973
Director
Appointed 30 May 2014
Resigned 02 Jun 2014

LESLIE, Derek Cameron

Resigned
Doubledykes Road, St AndrewsKY16 9DR
Born October 1964
Director
Appointed 10 May 2017
Resigned 01 Dec 2019

Persons with significant control

5

3 Active
2 Ceased

Mr Mark Ian Macleod Beaumont

Active
Doubledykes Road, St AndrewsKY16 9DR
Born January 1983

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Jun 2023

Mr Andrew Steven Durkie

Active
Doubledykes Road, St AndrewsKY16 9DR
Born October 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Jun 2023

Mr Andrew Paul Mcneill

Active
Doubledykes Road, St AndrewsKY16 9DR
Born December 1977

Nature of Control

Voting rights 25 to 50 percent
Notified 25 May 2020

Mr Kevin Gawn Grainger

Ceased
Doubledykes Road, St AndrewsKY16 9DR
Born July 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Aug 2022

Mrs Michele Jacqueline Grainger

Ceased
Doubledykes Road, St AndrewsKY16 9DR
Born July 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 May 2020
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
4 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
15 June 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 June 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
5 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2016
AR01AR01
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 June 2015
AR01AR01
Termination Secretary Company With Name Termination Date
2 June 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 June 2015
AP04Appointment of Corporate Secretary
Resolution
20 August 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Incorporation Company
30 May 2014
NEWINCIncorporation