Company NameAICT Gbp Real Estate (Curtain House) General Partner Limited
Company StatusActive
Company NumberSC707169
CategoryPrivate Limited Company
Incorporation Date19 August 2021(2 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Edward Vaughan Dixon
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2021(same day as company formation)
RoleDirector - Financial Services
Country of ResidenceUnited Kingdom
Correspondence AddressPitheavlis
Perth
PH2 0NH
Scotland
Director NameMr Liam John Nugent
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed19 August 2021(same day as company formation)
RoleFinance Professional
Country of ResidenceUnited Kingdom
Correspondence AddressPitheavlis
Perth
PH2 0NH
Scotland
Director NameMr George Fraser-Harding
Date of BirthApril 1987 (Born 37 years ago)
NationalityIrish
StatusCurrent
Appointed28 February 2022(6 months, 1 week after company formation)
Appointment Duration2 years, 1 month
RoleFund Manager
Country of ResidenceFrance
Correspondence AddressPitheavlis
Perth
PH2 0NH
Scotland
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed19 August 2021(same day as company formation)
Correspondence AddressSt. Helens 1 Undershaft
London
EC3P 3DQ
Director NameMr Leo Shapland
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2021(same day as company formation)
RoleReal Estate Investment
Country of ResidenceUnited Kingdom
Correspondence AddressPitheavlis
Perth
PH2 0NH
Scotland

Location

Registered AddressPitheavlis
Perth
PH2 0NH
Scotland
ConstituencyPerth and North Perthshire
WardPerth City South
Address Matches8 other UK companies use this postal address

Accounts

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

Returns

Latest Return18 August 2023 (8 months ago)
Next Return Due1 September 2024 (4 months, 2 weeks from now)

Charges

1 April 2022Delivered on: 11 April 2022
Persons entitled: Sanne Group (UK) Limited

Classification: A registered charge
Outstanding
1 April 2022Delivered on: 1 April 2022
Persons entitled: Sanne Group (UK) Limited

Classification: A registered charge
Particulars: The freehold land and buildings known as 134 to 146 curtain road, 1 to 2 standard place, 9 to. 11 rivington place and 7 to 9 le blond buildings, london registered at hm land registry under. Title number 351889.
Outstanding
1 April 2022Delivered on: 1 April 2022
Persons entitled: Sanne Group (UK) Limited

Classification: A registered charge
Particulars: The freehold land and buildings known as 134 to 146 curtain road, 1 to 2 standard place, 9 to. 11 rivington place and 7 to 9 le blond buildings, london registered at hm land registry under. Title number 351889.
Outstanding

Filing History

12 October 2023Full accounts made up to 31 December 2022 (19 pages)
1 September 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
5 September 2022Confirmation statement made on 18 August 2022 with updates (4 pages)
11 April 2022Registration of charge SC7071690003, created on 1 April 2022 (66 pages)
1 April 2022Registration of charge SC7071690001, created on 1 April 2022 (42 pages)
1 April 2022Registration of charge SC7071690002, created on 1 April 2022 (42 pages)
2 March 2022Termination of appointment of Leo Shapland as a director on 28 February 2022 (1 page)
1 March 2022Appointment of Mr. George Fraser-Harding as a director on 28 February 2022 (2 pages)
19 August 2021Current accounting period extended from 31 August 2022 to 31 December 2022 (1 page)
19 August 2021Incorporation
Statement of capital on 2021-08-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)