Company NameHunter Reim Ventures Lp Limited
Company StatusActive
Company NumberSC720919
CategoryPrivate Limited Company
Incorporation Date25 January 2022(2 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMr Henry Charles Abram
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address86a George Street
Edinburgh
EH2 3BU
Scotland
Director NameMrs Kirsty Lorne Lukas
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(same day as company formation)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address86a George Street
Edinburgh
EH2 3BU
Scotland
Director NameMr Andrew Grant Hunter Moffat
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address86a George Street
Edinburgh
EH2 3BU
Scotland

Location

Registered Address86a George Street
Edinburgh
EH2 3BU
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 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 CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

30 January 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
21 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
16 March 2023Memorandum and Articles of Association (20 pages)
16 March 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
2 February 2023Confirmation statement made on 24 January 2023 with updates (5 pages)
10 June 2022Notification of a person with significant control statement (2 pages)
1 June 2022Cessation of Hunter Reim Limited as a person with significant control on 27 May 2022 (1 page)
1 June 2022Statement of capital following an allotment of shares on 27 May 2022
  • GBP 440,000
(3 pages)
20 May 2022Current accounting period shortened from 31 January 2023 to 31 December 2022 (1 page)
25 April 2022Change of details for Hunter Reim Limited as a person with significant control on 25 January 2022 (2 pages)
25 January 2022Incorporation
Statement of capital on 2022-01-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)