Company NamePatrizia UK Value 2 Slp (General Partner) Llp
Company StatusActive
Company NumberSO304849
CategoryLimited Liability Partnership
Incorporation Date26 March 2014(10 years ago)
Previous NameRockspring UK Value 2 Slp (General Partner) Llp

Directors

LLP Designated Member NamePatrizia P.I.M. (Regulated) Limited (Corporation)
StatusCurrent
Appointed26 March 2014(same day as company formation)
Correspondence Address166 Sloane Street
London
SW1X 9QF
LLP Designated Member NamePatrizia Pim Limited (Corporation)
StatusCurrent
Appointed26 March 2014(same day as company formation)
Correspondence Address166 Sloane Street
London
SW1X 9QF

Location

Registered AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 200 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 CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (overdue)

Filing History

31 December 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
2 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
7 February 2020Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 15 Atholl Crescent Edinburgh EH3 8HA on 7 February 2020 (1 page)
24 June 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
16 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
8 November 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
25 September 2018Company name changed rockspring uk value 2 slp (general partner) LLP\certificate issued on 25/09/18
  • LLNM01 ‐ Change of name notice
(3 pages)
20 September 2018Member's details changed for Rockspring P.I.M. (Regulated) Limited on 17 September 2018 (1 page)
20 September 2018Member's details changed for Rockspring Pim Limited on 17 September 2018 (1 page)
20 September 2018Change of details for Rockspring Pim Limited as a person with significant control on 17 September 2018 (2 pages)
14 August 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
9 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
23 September 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
23 September 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
31 March 2017Confirmation statement made on 26 March 2017 with updates (4 pages)
31 March 2017Confirmation statement made on 26 March 2017 with updates (4 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (10 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (10 pages)
19 April 2016Annual return made up to 26 March 2016 (3 pages)
19 April 2016Annual return made up to 26 March 2016 (3 pages)
23 February 2016Accounts for a dormant company made up to 31 March 2015 (9 pages)
23 February 2016Accounts for a dormant company made up to 31 March 2015 (9 pages)
16 June 2015Annual return made up to 23 April 2015 (3 pages)
16 June 2015Annual return made up to 23 April 2015 (3 pages)
12 February 2015Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 12 February 2015 (2 pages)
12 February 2015Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 12 February 2015 (2 pages)
26 March 2014Incorporation of a limited liability partnership (9 pages)
26 March 2014Incorporation of a limited liability partnership (9 pages)