Company NameSLCI Ii Executive Co-Investment Lp
Company StatusActive
Company NumberSL032077
CategoryLimited Partnership
Incorporation Date19 July 2017(6 years, 9 months ago)

Limited Partnerships

Number of general partners1
Number of limited partners3

Location

Registered Address1 George Street
Edinburgh
EH2 2LL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Filing History

31 July 2023Confirmation statement made on 18 July 2023 (2 pages)
7 December 2022Change of details for Aberdeen Standard Alternative Funds Limited as a person with significant control on 25 November 2022 (5 pages)
20 July 2022Confirmation statement made on 18 July 2022 (2 pages)
21 July 2021Confirmation statement made on 18 July 2021 (2 pages)
22 January 2021Notification of Dominic Helmsley as a person with significant control on 18 December 2020 (4 pages)
20 January 2021Notification of Aberdeen Standard Alternative Funds Limited as a person with significant control on 18 December 2020 (4 pages)
20 January 2021Notification of Roger Pim as a person with significant control on 18 December 2020 (4 pages)
20 January 2021Change of details for Slipc (General Partner Intrastructure Ii Ltp 2017) Limited as a person with significant control on 18 December 2020 (5 pages)
20 January 2021Notification of Slipc (General Partner Intrastructure Ii Ltp 2017) Limited as a person with significant control on 9 December 2020 (4 pages)
20 January 2021Notification of Umrigar Investments Limited as a person with significant control on 18 December 2020 (4 pages)
19 January 2021Cessation of Slipc (General Partner Pmd Co-Invest 2017) Limited as a person with significant control on 9 December 2020 (2 pages)
19 January 2021Cessation of Slcp (Holdings) Limited as a person with significant control on 18 December 2020 (2 pages)
11 January 20213 LIMITED partners appointed. 1 LIMITED partner ceased to be LIMITED partner. LIMITED partner appointed:UMRIGAR investments limted. LIMITED partner appointed:ROGER pim. More partners available on image. (3 pages)
23 December 2020Firm name changed from slipc pmd co-invest 2017 LP. 1 general partner appointed. 1 general partner ceased to be general partner. General partner resigned:SLIPC (general partner pmd co-invest 2017) LIMITED. General partner appointed:SLIPC (general partner infrastructure ii LTP 2017) LIMITED.
  • CERT13 ‐ Certificate of change of name of a Limited Partnership
(4 pages)
2 September 2020Confirmation statement made on 18 July 2020 (2 pages)
19 August 2019Confirmation statement made on 18 July 2019 (2 pages)
6 August 2018Confirmation statement made on 18 July 2018 (2 pages)
10 August 2017Notification of Slipc (General Partner Pmd Co-Invest 2017) Limited as a person with significant control on 24 July 2017 (4 pages)
10 August 2017Notification of Slipc (General Partner Pmd Co-Invest 2017) Limited as a person with significant control on 24 July 2017 (4 pages)
10 August 2017Notification of Slcp (Holdings) Limited as a person with significant control on 10 August 2017 (4 pages)
10 August 2017Notification of Slcp (Holdings) Limited as a person with significant control on 24 July 2017 (4 pages)
10 August 2017Notification of Slipc (General Partner Pmd Co-Invest 2017) Limited as a person with significant control on 10 August 2017 (4 pages)
10 August 2017Notification of Slcp (Holdings) Limited as a person with significant control on 24 July 2017 (4 pages)
19 July 2017Registration and designation as a Private Fund Limited Partnership
  • CERT12A ‐ Certificate of registration and designation as a Private Fund Limited Partnership
(3 pages)
19 July 2017Registration and designation as a Private Fund Limited Partnership
  • CERT12A ‐ Certificate of registration and designation as a Private Fund Limited Partnership
(3 pages)