Background WavePink WaveYellow Wave

VERDION GENERAL PARTNER 2 LIMITED (SC486400)

VERDION GENERAL PARTNER 2 LIMITED (SC486400) is an active UK company. incorporated on 10 September 2014. with registered office in Edinbugh. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VERDION GENERAL PARTNER 2 LIMITED has been registered for 11 years. Current directors include HUGHES, Michael John.

Company Number
SC486400
Status
active
Type
ltd
Incorporated
10 September 2014
Age
11 years
Address
C/O Cms Cmno Llp 4th Floor, Saltire Court, Edinbugh, EH1 2EN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HUGHES, Michael John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERDION GENERAL PARTNER 2 LIMITED

VERDION GENERAL PARTNER 2 LIMITED is an active company incorporated on 10 September 2014 with the registered office located in Edinbugh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VERDION GENERAL PARTNER 2 LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

SC486400

LTD Company

Age

11 Years

Incorporated 10 September 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

C/O Cms Cmno Llp 4th Floor, Saltire Court 20 Castle Terrace Edinbugh, EH1 2EN,

Previous Addresses

4th Floor 115 George Street Edinburgh EH2 4JN
From: 10 September 2014To: 31 March 2023
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Sept 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

HUGHES, Michael John

Active
Britannia Quay, Cardiff BayCF10 4PL
Born November 1961
Director
Appointed 10 Sept 2014

Persons with significant control

1

Mr Michael John Hughes

Active
4th Floor, Saltire Court, EdinbughEH1 2EN
Born November 1967

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

30

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 May 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
22 January 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
8 January 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Change Account Reference Date Company Current Extended
18 June 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Incorporation Company
10 September 2014
NEWINCIncorporation