Company NameF&C European Capital Partners (GP) Limited
Company StatusActive
Company NumberSC310494
CategoryPrivate Limited Company
Incorporation Date17 October 2006(17 years, 6 months ago)
Previous NamesDunwilco (1367) Limited and F&C European Capital Partners Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Hamish John Garrow Mair
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2007(4 months, 2 weeks after company formation)
Appointment Duration17 years, 2 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Quartermile 4 7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameMr Andrew David John Carnwath
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(13 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address6th Floor, Quartermile 4 7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameMr Richard Robin David Nairn
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(13 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleFund Manager
Country of ResidenceScotland
Correspondence Address6th Floor, Quartermile 4 7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Secretary NameBMO Asset Management (Holdings) Plc (Corporation)
StatusCurrent
Appointed02 March 2007(4 months, 2 weeks after company formation)
Appointment Duration17 years, 2 months
Correspondence Address6th Floor, Quartermile 4 7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Secretary NameColumbia Threadneedle Am (Holdings) Plc (Corporation)
StatusCurrent
Appointed02 March 2007(4 months, 2 weeks after company formation)
Appointment Duration17 years, 2 months
Correspondence Address6th Floor, Quartermile 4 7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameMr Neil Gordon Sneddon
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(4 months, 2 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 31 December 2019)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address6th Floor, Quartermile 4 7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed17 October 2006(same day as company formation)
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed17 October 2006(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Contact

Websitefandc.com

Location

Registered Address6th Floor, Quartermile 4
7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1F&c Asset Management PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,163,225
Net Worth-£56,929
Current Liabilities£574,711

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Charges

30 June 2014Delivered on: 3 July 2014
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
30 June 2014Delivered on: 2 July 2014
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
31 August 2011Delivered on: 8 September 2011
Persons entitled: Investec Bank PLC

Classification: Security agreement
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 August 2011Delivered on: 5 September 2011
Persons entitled: Investec Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

14 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
13 October 2020Full accounts made up to 31 October 2019 (43 pages)
3 March 2020Appointment of Mr Richard Robin David Nairn as a director on 1 January 2020 (2 pages)
3 March 2020Appointment of Mr Andrew David John Carnwath as a director on 1 January 2020 (2 pages)
3 March 2020Termination of appointment of Neil Gordon Sneddon as a director on 31 December 2019 (1 page)
8 October 2019Confirmation statement made on 8 October 2019 with updates (4 pages)
25 July 2019Full accounts made up to 31 October 2018 (36 pages)
6 November 2018Secretary's details changed for F&C Asset Management Plc on 31 October 2018 (1 page)
6 November 2018Change of details for F&C Asset Management Plc as a person with significant control on 31 October 2018 (2 pages)
2 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
31 July 2018Full accounts made up to 31 October 2017 (35 pages)
19 April 2018Satisfaction of charge SC3104940004 in full (1 page)
19 April 2018Satisfaction of charge 2 in full (1 page)
19 April 2018Satisfaction of charge 1 in full (1 page)
19 April 2018Satisfaction of charge SC3104940003 in full (1 page)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
12 September 2017Secretary's details changed for F&C Asset Management Plc on 12 September 2017 (1 page)
12 September 2017Secretary's details changed for F&C Asset Management Plc on 12 September 2017 (1 page)
31 July 2017Full accounts made up to 31 October 2016 (34 pages)
31 July 2017Full accounts made up to 31 October 2016 (34 pages)
18 July 2017Registered office address changed from 80 George Street Edinburgh Lothian EH2 3BU to 6th Floor, Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG on 18 July 2017 (1 page)
18 July 2017Change of details for F&C Asset Management Plc as a person with significant control on 17 July 2017 (2 pages)
18 July 2017Registered office address changed from 80 George Street Edinburgh Lothian EH2 3BU to 6th Floor, Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG on 18 July 2017 (1 page)
18 July 2017Change of details for F&C Asset Management Plc as a person with significant control on 17 July 2017 (2 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
8 August 2016Accounts for a small company made up to 31 October 2015 (30 pages)
8 August 2016Accounts for a small company made up to 31 October 2015 (30 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(4 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(4 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(4 pages)
29 June 2015Full accounts made up to 31 October 2014 (54 pages)
29 June 2015Full accounts made up to 31 October 2014 (54 pages)
4 November 2014Sect 519 auditor's letter (2 pages)
4 November 2014Sect 519 auditor's letter (2 pages)
29 October 2014Auditor's resignation (2 pages)
29 October 2014Auditor's resignation (2 pages)
7 October 2014Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
7 October 2014Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
1 October 2014Full accounts made up to 31 December 2013 (15 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(4 pages)
1 October 2014Full accounts made up to 31 December 2013 (15 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(4 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(4 pages)
3 July 2014Registration of charge 3104940004 (43 pages)
3 July 2014Registration of charge 3104940004 (43 pages)
2 July 2014Registration of charge 3104940003 (21 pages)
2 July 2014Registration of charge 3104940003 (21 pages)
14 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(14 pages)
14 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(14 pages)
14 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(14 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
12 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (14 pages)
12 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (14 pages)
12 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (14 pages)
1 October 2012Full accounts made up to 31 December 2011 (14 pages)
1 October 2012Full accounts made up to 31 December 2011 (14 pages)
3 October 2011Full accounts made up to 31 December 2010 (14 pages)
3 October 2011Full accounts made up to 31 December 2010 (14 pages)
8 September 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
8 September 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
5 September 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
5 September 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
29 September 2010Full accounts made up to 31 December 2009 (37 pages)
29 September 2010Full accounts made up to 31 December 2009 (37 pages)
20 November 2009Director's details changed for Hamish John Garrow Mair on 13 November 2009 (3 pages)
20 November 2009Director's details changed for Hamish John Garrow Mair on 13 November 2009 (3 pages)
14 October 2009Director's details changed for Neil Gordon Sneddon on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Neil Gordon Sneddon on 1 October 2009 (2 pages)
14 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
14 October 2009Director's details changed for Neil Gordon Sneddon on 1 October 2009 (2 pages)
14 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
17 August 2009Full accounts made up to 31 December 2008 (15 pages)
17 August 2009Full accounts made up to 31 December 2008 (15 pages)
27 October 2008Return made up to 17/10/08; full list of members (3 pages)
27 October 2008Return made up to 17/10/08; full list of members (3 pages)
14 August 2008Full accounts made up to 31 December 2007 (13 pages)
14 August 2008Full accounts made up to 31 December 2007 (13 pages)
23 October 2007Return made up to 17/10/07; full list of members (2 pages)
23 October 2007Return made up to 17/10/07; full list of members (2 pages)
27 September 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
27 September 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
20 June 2007Director's particulars changed (1 page)
20 June 2007Director's particulars changed (1 page)
9 March 2007Registered office changed on 09/03/07 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
9 March 2007Resolutions
  • RES13 ‐ Dir/sec app/res-ro chan 02/03/07
(2 pages)
9 March 2007Resolutions
  • RES13 ‐ Dir/sec app/res-ro chan 02/03/07
(2 pages)
9 March 2007Registered office changed on 09/03/07 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
7 March 2007Company name changed f&c european capital partners li mited\certificate issued on 07/03/07 (2 pages)
7 March 2007Company name changed f&c european capital partners li mited\certificate issued on 07/03/07 (2 pages)
6 March 2007New director appointed (2 pages)
6 March 2007New secretary appointed (2 pages)
6 March 2007New secretary appointed (2 pages)
6 March 2007Director resigned (1 page)
6 March 2007New director appointed (2 pages)
6 March 2007Director resigned (1 page)
6 March 2007New director appointed (3 pages)
6 March 2007New director appointed (3 pages)
6 March 2007Secretary resigned (1 page)
6 March 2007Secretary resigned (1 page)
12 December 2006Memorandum and Articles of Association (18 pages)
12 December 2006Memorandum and Articles of Association (18 pages)
11 December 2006Company name changed dunwilco (1367) LIMITED\certificate issued on 11/12/06 (2 pages)
11 December 2006Company name changed dunwilco (1367) LIMITED\certificate issued on 11/12/06 (2 pages)
17 October 2006Incorporation (23 pages)
17 October 2006Incorporation (23 pages)