Background WavePink WaveYellow Wave

PATRIA EUROPE 2 LIMITED (SC780183)

PATRIA EUROPE 2 LIMITED (SC780183) is an active UK company. incorporated on 24 August 2023. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PATRIA EUROPE 2 LIMITED has been registered for 2 years. Current directors include BRYDEN, James Richard, MCKAY, Merrick.

Company Number
SC780183
Status
active
Type
ltd
Incorporated
24 August 2023
Age
2 years
Address
New Clarendon House, Edinburgh, EH2 4LH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRYDEN, James Richard, MCKAY, Merrick
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATRIA EUROPE 2 LIMITED

PATRIA EUROPE 2 LIMITED is an active company incorporated on 24 August 2023 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PATRIA EUROPE 2 LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

SC780183

LTD Company

Age

2 Years

Incorporated 24 August 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 November 2025 (4 months ago)
Period: 24 August 2023 - 31 December 2024(17 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

APE NEWCO 2 LIMITED
From: 24 August 2023To: 29 April 2024
Contact
Address

New Clarendon House 114-116 George Street Edinburgh, EH2 4LH,

Previous Addresses

50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland
From: 29 April 2024To: 9 May 2025
1 George Street Edinburgh EH2 2LL United Kingdom
From: 24 August 2023To: 29 April 2024
Timeline

4 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Aug 23
Funding Round
Feb 24
Owner Exit
Jun 24
Owner Exit
Jun 24
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GPMS CORPORATE SECRETARY LIMITED

Active
114-116 George Street, EdinburghEH2 4LH
Corporate secretary
Appointed 29 Apr 2024

BRYDEN, James Richard

Active
114-116 George Street, EdinburghEH2 4LH
Born January 1972
Director
Appointed 24 Aug 2023

MCKAY, Merrick

Active
114-116 George Street, EdinburghEH2 4LH
Born September 1967
Director
Appointed 24 Aug 2023

ABRDN CORPORATE SECRETARY LIMITED

Resigned
EdinburghEH2 2LL
Corporate secretary
Appointed 24 Aug 2023
Resigned 29 Apr 2024

Persons with significant control

3

1 Active
2 Ceased
Chamberlain Square Cs, BirminghamB3 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2024
Ugland House, Grand Cayman, Ky1-1104

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jun 2024
Ceased 14 Jun 2024
EdinburghEH2 2LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2023
Ceased 12 Jun 2024
Fundings
Financials
Latest Activities

Filing History

21

Change Corporate Secretary Company With Change Date
10 February 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
20 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Legacy
16 June 2025
AGREEMENT2AGREEMENT2
Legacy
16 June 2025
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
9 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
29 April 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
29 April 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
29 April 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
29 April 2024
AD01Change of Registered Office Address
Resolution
13 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
8 February 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
24 August 2023
AA01Change of Accounting Reference Date
Incorporation Company
24 August 2023
NEWINCIncorporation