Background WavePink WaveYellow Wave

L2 GENERAL PARTNER LIMITED (SC552803)

L2 GENERAL PARTNER LIMITED (SC552803) is an active UK company. incorporated on 16 December 2016. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. L2 GENERAL PARTNER LIMITED has been registered for 9 years. Current directors include ASHIQ, Zeshan, LATIFOV, Aydin.

Company Number
SC552803
Status
active
Type
ltd
Incorporated
16 December 2016
Age
9 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
ASHIQ, Zeshan, LATIFOV, Aydin
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L2 GENERAL PARTNER LIMITED

L2 GENERAL PARTNER LIMITED is an active company incorporated on 16 December 2016 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. L2 GENERAL PARTNER LIMITED was registered 9 years ago.(SIC: 65300)

Status

active

Active since 9 years ago

Company No

SC552803

LTD Company

Age

9 Years

Incorporated 16 December 2016

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 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Timeline

8 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Dec 16
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Nov 18
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

USS SECRETARIAL SERVICES LIMITED

Active
Royal Liver Building, LiverpoolL3 1PY
Corporate secretary
Appointed 07 Jan 2019

ASHIQ, Zeshan

Active
Threadneedle Street, LondonEC2R 8HP
Born November 1974
Director
Appointed 05 Nov 2024

LATIFOV, Aydin

Active
Threadneedle Street, LondonEC2R 8HP
Born March 1995
Director
Appointed 05 Nov 2024

OTIKA, Fiona Jackelin Achola

Resigned
60 Threadneedle Street, LondonEC2R 8HP
Secretary
Appointed 16 Dec 2016
Resigned 07 Jan 2019

BRITNELL, Louise Jeanette

Resigned
Royal Liver Building, LiverpoolL3 1PY
Born May 1979
Director
Appointed 30 Sept 2017
Resigned 21 Nov 2018

HE, Yu

Resigned
60 Threadneedle Street, LondonEC2R 8HP
Born May 1985
Director
Appointed 16 Dec 2016
Resigned 08 Nov 2024

LEVENSTEIN, Benjamin Mark

Resigned
60 Threadneedle Street, LondonEC2R 8HP
Born June 1978
Director
Appointed 16 Dec 2016
Resigned 08 Nov 2024

TIMLIN, Victoria Jane

Resigned
60 Threadneedle Street, LondonEC2R 8HP
Born March 1985
Director
Appointed 16 Dec 2016
Resigned 30 Sept 2017

Persons with significant control

1

Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
7 January 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 January 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 November 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Incorporation Company
16 December 2016
NEWINCIncorporation