Company NameF&C Climate Opportunity Partners (GP) Limited
DirectorsHamish John Garrow Mair and Andrew David John Carnwath
Company StatusActive
Company NumberSC401603
CategoryPrivate Limited Company
Incorporation Date13 June 2011(12 years, 10 months ago)

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
Appointed13 June 2011(same day as company formation)
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
Appointed29 October 2018(7 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address6th Floor, Quartermile 4 7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Secretary NameBMO Asset Management (Holdings) Plc (Corporation)
StatusCurrent
Appointed30 August 2011(2 months, 2 weeks after company formation)
Appointment Duration12 years, 8 months
Correspondence Address6th Floor, Quartermile 4 7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Secretary NameColumbia Threadneedle Am (Holdings) Plc (Corporation)
StatusCurrent
Appointed30 August 2011(2 months, 2 weeks after company formation)
Appointment Duration12 years, 8 months
Correspondence Address6th Floor, Quartermile 4 7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameMr Kenneth Charles Rose
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDundas & Wilson Cs Llp Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameMs Julia Buchanan Clark
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(same day as company formation)
RoleInvestment Manager
Country of ResidenceUk/Scotland
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
Appointed13 June 2011(same day as company formation)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address6th Floor, Quartermile 4 7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameDavid James Walker
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(6 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 August 2018)
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
Appointed13 June 2011(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
Appointed13 June 2011(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
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£66,039
Net Worth£4
Current Liabilities£45,925

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 Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

13 October 2020Full accounts made up to 31 October 2019 (44 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
3 March 2020Termination of appointment of Neil Gordon Sneddon as a director on 31 December 2019 (1 page)
25 July 2019Full accounts made up to 31 October 2018 (36 pages)
27 June 2019Confirmation statement made on 27 June 2019 with updates (5 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)
31 October 2018Appointment of Mr Andrew David John Carnwath as a director on 29 October 2018 (2 pages)
28 August 2018Termination of appointment of David James Walker as a director on 23 August 2018 (1 page)
31 July 2018Full accounts made up to 31 October 2017 (35 pages)
26 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
31 May 2018Director's details changed for David James Walker on 31 May 2018 (2 pages)
31 May 2018Director's details changed for Mr Hamish John Garrow Mair on 31 May 2018 (2 pages)
31 May 2018Director's details changed for Mr Neil Gordon Sneddon on 31 May 2018 (2 pages)
2 May 2018Appointment of David James Walker as a director on 29 March 2018 (2 pages)
20 September 2017Termination of appointment of Julia Buchanan Clark as a director on 15 September 2017 (1 page)
20 September 2017Termination of appointment of Julia Buchanan Clark as a director on 15 September 2017 (1 page)
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 (32 pages)
31 July 2017Full accounts made up to 31 October 2016 (32 pages)
18 July 2017Registered office address changed from 6th Floor, Quartermile 4 7 Nightingale Way Edinburgh EH3 9EG Scotland to 6th Floor, Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG on 18 July 2017 (1 page)
18 July 2017Registered office address changed from 80 George Street Edinburgh EH2 3BU to 6th Floor, Quartermile 4 7 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 6th Floor, Quartermile 4 7 Nightingale Way Edinburgh EH3 9EG Scotland to 6th Floor, Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG on 18 July 2017 (1 page)
18 July 2017Registered office address changed from 80 George Street Edinburgh EH2 3BU to 6th Floor, Quartermile 4 7 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)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
5 August 2016Full accounts made up to 31 October 2015 (30 pages)
5 August 2016Full accounts made up to 31 October 2015 (30 pages)
15 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(4 pages)
15 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(4 pages)
29 June 2015Full accounts made up to 31 October 2014 (26 pages)
29 June 2015Full accounts made up to 31 October 2014 (26 pages)
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(4 pages)
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(4 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)
30 September 2014Full accounts made up to 31 December 2013 (12 pages)
30 September 2014Full accounts made up to 31 December 2013 (12 pages)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(4 pages)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(4 pages)
4 October 2013Full accounts made up to 31 December 2012 (11 pages)
4 October 2013Full accounts made up to 31 December 2012 (11 pages)
5 August 2013Annual return made up to 13 June 2013 with a full list of shareholders (15 pages)
5 August 2013Annual return made up to 13 June 2013 with a full list of shareholders (15 pages)
28 September 2012Full accounts made up to 31 December 2011 (9 pages)
28 September 2012Full accounts made up to 31 December 2011 (9 pages)
19 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (15 pages)
19 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (15 pages)
8 September 2011Appointment of F&C Asset Management Plc as a secretary (3 pages)
8 September 2011Appointment of F&C Asset Management Plc as a secretary (3 pages)
28 June 2011Appointment of Neil Gordon Sneddon as a director (3 pages)
28 June 2011Appointment of Hamish John Garrow Mair as a director (3 pages)
28 June 2011Appointment of Hamish John Garrow Mair as a director (3 pages)
28 June 2011Appointment of Julia Buchanan Clark as a director (3 pages)
28 June 2011Appointment of Julia Buchanan Clark as a director (3 pages)
28 June 2011Appointment of Neil Gordon Sneddon as a director (3 pages)
13 June 2011Incorporation (45 pages)
13 June 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
13 June 2011Termination of appointment of D.W. Company Services Limited as a secretary (1 page)
13 June 2011Termination of appointment of D.W. Company Services Limited as a director (1 page)
13 June 2011Termination of appointment of D.W. Company Services Limited as a secretary (1 page)
13 June 2011Termination of appointment of D.W. Director 1 Limited as a director (1 page)
13 June 2011Termination of appointment of Kenneth Rose as a director (1 page)
13 June 2011Termination of appointment of D.W. Company Services Limited as a director (1 page)
13 June 2011Termination of appointment of D.W. Director 1 Limited as a director (1 page)
13 June 2011Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 13 June 2011 (1 page)
13 June 2011Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 13 June 2011 (1 page)
13 June 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
13 June 2011Incorporation (45 pages)
13 June 2011Termination of appointment of Kenneth Rose as a director (1 page)