Background WavePink WaveYellow Wave

BORDER TO COAST SURREY GP LIMITED (SC626608)

BORDER TO COAST SURREY GP LIMITED (SC626608) is an active UK company. incorporated on 3 April 2019. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. BORDER TO COAST SURREY GP LIMITED has been registered for 6 years. Current directors include HAWKINS, Neil John, MCCULLOCH, Ewan, MILLER, Fiona Annette and 1 others.

Company Number
SC626608
Status
active
Type
ltd
Incorporated
3 April 2019
Age
6 years
Address
C/O Addleshaw Goddard Llp, Exchange Tower, 19, Edinburgh, EH3 8EH
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
HAWKINS, Neil John, MCCULLOCH, Ewan, MILLER, Fiona Annette, SHAW, Jonathan Matthew
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BORDER TO COAST SURREY GP LIMITED

BORDER TO COAST SURREY GP LIMITED is an active company incorporated on 3 April 2019 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. BORDER TO COAST SURREY GP LIMITED was registered 6 years ago.(SIC: 66300)

Status

active

Active since 6 years ago

Company No

SC626608

LTD Company

Age

6 Years

Incorporated 3 April 2019

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 27 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

C/O Addleshaw Goddard Llp, Exchange Tower, 19 Canning Street Edinburgh, EH3 8EH,

Previous Addresses

Addleshaw Goddard Llp Exchange Tower 19 Canning Street Edinburgh City of Edinburgh EH3 8EH
From: 29 March 2022To: 10 October 2024
3 Melville Street Edinburgh EH3 7PE United Kingdom
From: 3 April 2019To: 29 March 2022
Timeline

5 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED

Active
19 Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 21 Mar 2022

HAWKINS, Neil John

Active
Canning Street, EdinburghEH3 8EH
Born March 1967
Director
Appointed 18 Mar 2020

MCCULLOCH, Ewan

Active
Canning Street, EdinburghEH3 8EH
Born June 1973
Director
Appointed 01 Oct 2024

MILLER, Fiona Annette

Active
Canning Street, EdinburghEH3 8EH
Born June 1969
Director
Appointed 03 Apr 2019

SHAW, Jonathan Matthew

Active
Canning Street, EdinburghEH3 8EH
Born September 1976
Director
Appointed 18 Mar 2020

ELWELL, Rachel Louisa

Resigned
19 Canning Street, EdinburghEH3 8EH
Born September 1974
Director
Appointed 03 Apr 2019
Resigned 30 Sept 2024

Persons with significant control

1

Toronto Square, LeedsLS1 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2019
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2025
AAAnnual Accounts
Legacy
27 September 2025
AGREEMENT2AGREEMENT2
Legacy
18 August 2025
PARENT_ACCPARENT_ACC
Legacy
18 August 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
29 March 2022
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
25 March 2020
AA01Change of Accounting Reference Date
Incorporation Company
3 April 2019
NEWINCIncorporation