Company NameNCM Mezzanine General Partner Limited
Company StatusActive
Company NumberSC314899
CategoryPrivate Limited Company
Incorporation Date18 January 2007(17 years, 3 months ago)
Previous NameNoble Mezzanine General Partner Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Robert Henry Moffett Chaplin
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2009(2 years, 7 months after company formation)
Appointment Duration14 years, 8 months
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 7 Castle Street, Edinburgh Castle Stree
Edinburgh
EH2 3AH
Scotland
Director NameMs Kathleen Moir McLeay
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2010(3 years after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4th Floor, 7 Castle Street, Edinburgh Castle Stree
Edinburgh
EH2 3AH
Scotland
Director NameMr Douglas Graham
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2011(4 years, 8 months after company formation)
Appointment Duration12 years, 7 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address4th Floor, 7 Castle Street, Edinburgh Castle Stree
Edinburgh
EH2 3AH
Scotland
Secretary NameNCM Fund Services Limited (Corporation)
StatusCurrent
Appointed18 January 2007(same day as company formation)
Correspondence Address7 Fourth Floor Castle Street
Edinburgh
EH2 3AH
Scotland
Director NameMr Adam Douglas Mortimer Grant
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Warwicks Bench
Guildford
Surrey
GU1 3TF
Director NameMr Joseph Eugene Philipsz
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish,Irish
StatusResigned
Appointed18 January 2007(same day as company formation)
RoleMerchant Banker
Country of ResidenceScotland
Correspondence Address7 Melville Crescent
Edinburgh
EH3 7LZ
Scotland
Director NameMr Charles James Ashton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(2 years, 3 months after company formation)
Appointment Duration3 months (resigned 18 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivenhall Place Park Road
Rivenhall
Essex
CM8 3PS

Location

Registered Address4th Floor, 7 Castle Street, Edinburgh
Castle Street
Edinburgh
EH2 3AH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Kathleen Mcleay
100.00%
Ordinary

Financials

Year2014
Turnover£37,491
Net Worth£1
Cash£1
Current Liabilities£960

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

26 January 2021Secretary's details changed for Ncm Fund Services Limited on 1 January 2021 (1 page)
26 January 2021Director's details changed for Mr Douglas Graham on 1 January 2021 (2 pages)
18 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
5 January 2021Registered office address changed from 7 Melville Crescent Edinburgh EH3 7JA to 4th Floor, 7 Castle Street, Edinburgh Castle Street Edinburgh EH2 3AH on 5 January 2021 (1 page)
5 November 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
20 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
11 June 2019Total exemption full accounts made up to 31 January 2019 (40 pages)
18 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
18 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
4 October 2016Total exemption full accounts made up to 31 January 2016 (38 pages)
4 October 2016Total exemption full accounts made up to 31 January 2016 (38 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
15 September 2015Total exemption full accounts made up to 31 January 2015 (39 pages)
15 September 2015Total exemption full accounts made up to 31 January 2015 (39 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(4 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(4 pages)
10 October 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
10 October 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
22 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(4 pages)
22 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(4 pages)
3 April 2013Total exemption full accounts made up to 31 January 2013 (37 pages)
3 April 2013Total exemption full accounts made up to 31 January 2013 (37 pages)
18 January 2013Secretary's details changed for Ncm Finance Limited on 1 December 2012 (1 page)
18 January 2013Secretary's details changed for Ncm Finance Limited on 1 December 2012 (1 page)
18 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
18 January 2013Secretary's details changed for Ncm Finance Limited on 1 December 2012 (1 page)
24 October 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
24 October 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
18 January 2012Termination of appointment of Joseph Philipsz as a director (1 page)
18 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
18 January 2012Registered office address changed from 7 Melville Crescent Edinburgh EH3 7LZ Scotland on 18 January 2012 (1 page)
18 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
18 January 2012Registered office address changed from 7 Melville Crescent Edinburgh EH3 7LZ Scotland on 18 January 2012 (1 page)
18 January 2012Termination of appointment of Joseph Philipsz as a director (1 page)
26 October 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
26 October 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
28 September 2011Appointment of Mr Douglas Graham as a director (2 pages)
28 September 2011Appointment of Mr Douglas Graham as a director (2 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
18 January 2011Secretary's details changed for Ncm Finance Limited on 18 January 2011 (2 pages)
18 January 2011Secretary's details changed for Ncm Finance Limited on 18 January 2011 (2 pages)
18 January 2011Registered office address changed from 76 George Street Edinburgh EH2 3BU on 18 January 2011 (1 page)
18 January 2011Registered office address changed from 76 George Street Edinburgh EH2 3BU on 18 January 2011 (1 page)
17 December 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
17 December 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
24 February 2010Company name changed noble mezzanine general partner LIMITED\certificate issued on 24/02/10
  • CONNOT ‐
(3 pages)
24 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-22
(1 page)
24 February 2010Company name changed noble mezzanine general partner LIMITED\certificate issued on 24/02/10
  • CONNOT ‐
(3 pages)
24 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-22
(1 page)
22 January 2010Appointment of Ms Kathleen Moir Mcleay as a director (2 pages)
22 January 2010Appointment of Ms Kathleen Moir Mcleay as a director (2 pages)
22 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
3 December 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
3 December 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
17 November 2009Secretary's details changed for Noble Corporate Management Limited on 11 November 2009 (1 page)
17 November 2009Secretary's details changed for Noble Corporate Management Limited on 11 November 2009 (1 page)
22 October 2009Director's details changed for Robert Henry Moffett Chaplin on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Joseph Eugene Philipsz on 15 October 2009 (2 pages)
22 October 2009Director's details changed for Joseph Eugene Philipsz on 15 October 2009 (2 pages)
22 October 2009Director's details changed for Robert Henry Moffett Chaplin on 22 October 2009 (2 pages)
18 August 2009Director appointed robert henry moffeitt chaplin (3 pages)
18 August 2009Director appointed robert henry moffeitt chaplin (3 pages)
18 August 2009Appointment terminated director charles james ashton (1 page)
18 August 2009Appointment terminated director charles james ashton (1 page)
17 June 2009Director appointed charles james ashton (1 page)
17 June 2009Director appointed charles james ashton (1 page)
17 June 2009Appointment terminated director adam grant (1 page)
17 June 2009Appointment terminated director adam grant (1 page)
19 January 2009Return made up to 18/01/09; full list of members (3 pages)
19 January 2009Return made up to 18/01/09; full list of members (3 pages)
3 December 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
3 December 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
21 January 2008Return made up to 18/01/08; full list of members (2 pages)
21 January 2008Return made up to 18/01/08; full list of members (2 pages)
18 January 2007Incorporation (20 pages)
18 January 2007Incorporation (20 pages)