Company NameSsvgp Limited
Company StatusActive
Company NumberSC551047
CategoryPrivate Limited Company
Incorporation Date24 November 2016(7 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameDeborah Nichole Hudson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2016(same day as company formation)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressThistle Court 1-2 Thistle Street
Edinburgh
EH2 1DD
Scotland
Director NameMr Hugh John Patrick Stewart
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2016(same day as company formation)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressThistle Court 1-2 Thistle Street
Edinburgh
EH2 1DD
Scotland
Director NameMr Jared Richard Barlow
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed10 February 2017(2 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months
RolePartner-Private Equity
Country of ResidenceUnited States
Correspondence AddressThistle Court 1-2 Thistle Street
Edinburgh
EH2 1DD
Scotland
Director NameMr Michael Anton Bego
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed10 February 2017(2 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months
RolePartner-Private Equity
Country of ResidenceUnited States
Correspondence AddressThistle Court 1-2 Thistle Street
Edinburgh
EH2 1DD
Scotland
Director NameMr Jayesh Navin Chandan
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2017(2 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months
RolePartner
Country of ResidenceEngland
Correspondence AddressThistle Court 1-2 Thistle Street
Edinburgh
EH2 1DD
Scotland

Location

Registered AddressThistle Court
1-2 Thistle Street
Edinburgh
EH2 1DD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (45 pages)
1 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
24 November 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
4 October 2022Total exemption full accounts made up to 31 December 2021 (42 pages)
27 November 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (42 pages)
23 November 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
14 October 2020Total exemption full accounts made up to 31 December 2019 (41 pages)
6 January 2020Confirmation statement made on 23 November 2019 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (40 pages)
5 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
7 November 2018Total exemption full accounts made up to 30 December 2017 (39 pages)
23 August 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
15 December 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
15 December 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
10 July 2017Notification of Kline Hill Partners Lp as a person with significant control on 10 February 2017 (2 pages)
10 July 2017Notification of Shackleton Ventures Limited as a person with significant control on 10 February 2017 (2 pages)
10 July 2017Notification of Kline Hill Partners Lp as a person with significant control on 10 February 2017 (2 pages)
10 July 2017Notification of Kline Hill Partners Lp as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Shackleton Ventures Limited as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Shackleton Ventures Limited as a person with significant control on 10 February 2017 (2 pages)
30 March 2017Resolutions
  • RES13 ‐ Allotment of 1 share and various agreements approval 01/03/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
30 March 2017Resolutions
  • RES13 ‐ Allotment of 1 share and various agreements approval 01/03/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
30 March 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (2 pages)
30 March 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (2 pages)
22 March 2017Statement of capital following an allotment of shares on 10 February 2017
  • GBP 2
(4 pages)
22 March 2017Statement of capital following an allotment of shares on 10 February 2017
  • GBP 2
(4 pages)
22 March 2017Change of share class name or designation (2 pages)
22 March 2017Change of share class name or designation (2 pages)
3 March 2017Appointment of Mr Michael Bego as a director on 10 February 2017 (2 pages)
3 March 2017Appointment of Mr Jared Richard Barlow as a director on 10 February 2017 (2 pages)
3 March 2017Appointment of Mr Jayesh Navin Chandan as a director on 10 February 2017 (2 pages)
3 March 2017Appointment of Mr Jayesh Navin Chandan as a director on 10 February 2017 (2 pages)
3 March 2017Appointment of Mr Jared Richard Barlow as a director on 10 February 2017 (2 pages)
3 March 2017Appointment of Mr Michael Bego as a director on 10 February 2017 (2 pages)
24 November 2016Incorporation
Statement of capital on 2016-11-24
  • GBP 1
(28 pages)
24 November 2016Incorporation
Statement of capital on 2016-11-24
  • GBP 1
(28 pages)