Background WavePink WaveYellow Wave

ARJUN GP (SC589945)

ARJUN GP (SC589945) is an active UK company. incorporated on 27 February 2018. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. ARJUN GP has been registered for 8 years. Current directors include DELANEY, Adam Karl, MCCALL, Catherine Jane, TOOR, Surinder Singh.

Company Number
SC589945
Status
active
Type
private-unlimited
Incorporated
27 February 2018
Age
8 years
Address
C/O Brodies Llp Capital Square, Edinburgh, EH3 8BP
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
DELANEY, Adam Karl, MCCALL, Catherine Jane, TOOR, Surinder Singh
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARJUN GP

ARJUN GP is an active company incorporated on 27 February 2018 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. ARJUN GP was registered 8 years ago.(SIC: 66290)

Status

active

Active since 8 years ago

Company No

SC589945

PRIVATE-UNLIMITED Company

Age

8 Years

Incorporated 27 February 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 20 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh, EH3 8BP,

Previous Addresses

15 Atholl Crescent Edinburgh EH3 8HA
From: 27 February 2018To: 11 March 2022
Timeline

6 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Jul 23
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Mar 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BRODIES SECRETARIAL SERVICES LIMITED

Active
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 27 Feb 2018

DELANEY, Adam Karl

Active
Capital Square, EdinburghEH3 8BP
Born January 1980
Director
Appointed 19 Jan 2026

MCCALL, Catherine Jane

Active
Capital Square, EdinburghEH3 8BP
Born March 1984
Director
Appointed 19 Jan 2026

TOOR, Surinder Singh

Active
Reading Road, ReadingRG2 9HU
Born March 1972
Director
Appointed 27 Feb 2018

ANTOLIK, Peter Szymon

Resigned
Capital Square, EdinburghEH3 8BP
Born December 1968
Director
Appointed 03 Jul 2023
Resigned 15 Jan 2026

HAZELWOOD, Charles John Gore

Resigned
Capital Square, EdinburghEH3 8BP
Born July 1963
Director
Appointed 27 Feb 2018
Resigned 12 Mar 2026

Persons with significant control

1

Capital Square, EdinburghEH3 8BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2018
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Accounts With Accounts Type Small
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
11 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 January 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
6 July 2021
AAAnnual Accounts
Accounts With Accounts Type Small
14 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Incorporation Company
27 February 2018
NEWINCIncorporation