Company NameMacmillan (SLP) General Partner Limited
Company StatusActive
Company NumberSC448820
CategoryPrivate Limited Company
Incorporation Date29 April 2013(10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Rachel Elizabeth Jacobs
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMr Thomas Geisselhart
Date of BirthJuly 1974 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed16 July 2015(2 years, 2 months after company formation)
Appointment Duration8 years, 9 months
RoleEvp Corporate Finance & Group Treasury
Country of ResidenceGermany
Correspondence AddressHeidelberger Platz 3
Berlin
14197
Secretary NameFrances Julie Niven
StatusCurrent
Appointed30 November 2021(8 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Director NameAlexandra Elisabeth Dambeck
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 2024(10 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence AddressHeidelberger Platz 3
Berlin
14197
Director NameWilliam Hanson Farries
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameRolf Pius Landkrammer
Date of BirthJune 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed29 April 2013(same day as company formation)
RoleAccountant
Country of ResidenceGermany
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMr Jens Herbert Schwanewedel
Date of BirthJuly 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed29 April 2013(same day as company formation)
RoleAccountant
Country of ResidenceGermany
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameGabrielle Mary Williams Harner
StatusResigned
Appointed29 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address4 Crinan Street
London
N1 9XW
Director NameDr Helmut Ulrich Vest
Date of BirthNovember 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed16 July 2015(2 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2023)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameGabrielle Mary Williams Hamer
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2018(5 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Crinan Street
London
N1 9XW

Location

Registered AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Hm Publishers Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£1,200
Gross Profit£1,200
Net Worth£1,451
Cash£1,111,887
Current Liabilities£1,110,437

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Filing History

7 July 2017Full accounts made up to 31 December 2016 (15 pages)
9 March 2017Register inspection address has been changed to Exchange Tower 19 Canning Street Edinburgh Midlothian Scotland EH3 8EH (1 page)
7 March 2017Confirmation statement made on 5 March 2017 with updates (8 pages)
12 July 2016Full accounts made up to 31 December 2015 (16 pages)
3 June 2016Director's details changed for Dr Helmut Ulrich Vest on 3 June 2016 (2 pages)
3 June 2016Director's details changed for Mrs Rachel Elizabeth Jacobs on 3 June 2016 (2 pages)
14 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(6 pages)
11 March 2016Secretary's details changed for Gabrielle Mary Williams Harner on 11 March 2016 (1 page)
17 July 2015Termination of appointment of Jens Herbert Schwanewedel as a director on 16 July 2015 (1 page)
17 July 2015Appointment of Dr Helmut Ulrich Vest as a director on 16 July 2015 (2 pages)
17 July 2015Appointment of Mr Thomas Geisselhart as a director on 16 July 2015 (2 pages)
17 July 2015Termination of appointment of Rolf Pius Landkrammer as a director on 16 July 2015 (1 page)
28 May 2015Full accounts made up to 31 December 2014 (16 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(6 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(6 pages)
9 October 2014Full accounts made up to 31 December 2013 (15 pages)
31 March 2014Termination of appointment of William Farries as a director (1 page)
28 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(7 pages)
28 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(7 pages)
22 July 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages)
29 April 2013Incorporation (41 pages)