Background WavePink WaveYellow Wave

C5 FOUNDER PARTNER GP LLP (SO305167)

C5 FOUNDER PARTNER GP LLP (SO305167) is an active UK company. incorporated on 17 December 2014. with registered office in Edinburgh. C5 FOUNDER PARTNER GP LLP has been registered for 11 years.

Company Number
SO305167
Status
active
Type
llp
Incorporated
17 December 2014
Age
11 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C5 FOUNDER PARTNER GP LLP

C5 FOUNDER PARTNER GP LLP is an active company incorporated on 17 December 2014 with the registered office located in Edinburgh. C5 FOUNDER PARTNER GP LLP was registered 11 years ago.

Status

active

Active since 11 years ago

Company No

SO305167

LLP Company

Age

11 Years

Incorporated 17 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Timeline

No significant events found

Capital Table
People

Officers

3

2 Active
1 Resigned

PIENAAR, Andries Daniel Faber

Active
7 Vigo Street, LondonW1S 3HF
Born March 1970
Llp designated member
Appointed 05 Feb 2015

C5 CAPITAL LIMITED

Active
Savile Row House, LondonW1S 3HF
Corporate llp designated member
Appointed 17 Dec 2014

METGE, Marlène

Resigned
4th Floor, Savile Row House, LondonW1S 3HF
Born January 2001
Llp designated member
Appointed 17 Dec 2014
Resigned 20 Jun 2017

Persons with significant control

3

2 Active
1 Ceased

Marlène Metge

Ceased
4th Floor, Savile Row House, LondonW1S 3HF
Born November 1974

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 20 Jun 2017

Mr Andries Daniel Faber Pienaar

Active
4th Floor Savile Row House, LondonW1S 3HF
Born March 1970

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Savile Row House, LondonW1S 3HF

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2017
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
27 June 2017
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
27 June 2017
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
16 March 2017
LLCH01LLCH01
Confirmation Statement With Updates
19 December 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
9 August 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
2 August 2016
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
6 January 2016
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership With Appointment Date
23 February 2015
LLAP01LLAP01
Incorporation Limited Liability Partnership
17 December 2014
LLIN01LLIN01