Company NameMc Cardiff General Partner Llp
Company StatusActive
Company NumberSO305243
CategoryLimited Liability Partnership
Incorporation Date20 February 2015(9 years, 1 month ago)

Directors

LLP Designated Member NameMaven Capital Investments Ltd (Corporation)
StatusCurrent
Appointed20 February 2015(same day as company formation)
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
LLP Designated Member NameMaven Property Investments Limited (Corporation)
StatusCurrent
Appointed01 April 2015(1 month, 1 week after company formation)
Appointment Duration8 years, 12 months
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
LLP Designated Member NameMaven Nominees Ltd (Corporation)
StatusResigned
Appointed20 February 2015(same day as company formation)
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland

Location

Registered AddressKintyre House
205 West George Street
Glasgow
G2 2LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return21 February 2024 (1 month ago)
Next Return Due7 March 2025 (11 months, 1 week from now)

Charges

20 April 2017Delivered on: 2 May 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
20 April 2017Delivered on: 2 May 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
20 April 2017Delivered on: 2 May 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
20 April 2017Delivered on: 2 May 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Basement and ground floor, dominions arcade, queen street, cardiff, CF10 2AG demised pursuant to a lease dated 30 june 2016 between (1) cardiff retail assets limited and cardiff retail assets (no 2) limited, and (2) mc cardiff general partner LLP as general partner and trustee of maven capital (cardiff) LP and maven capital cardiff trustee limited as trustee for maven capital (cardiff) LP, registered at hm land registry under title number CYM68781 and premises on the second floor of dominions house and 31 queen street, cardiff, CF10 2AG demised pursuant to a lease dated 4 november 2016 between (1) cardiff retail assets limited and cardiff retail assets (no 2) limited, and (2) mc cardiff general partner LLP as general partner and trustee of maven capital (cardiff) LP and maven capital cardiff trustee limited as trustee for maven capital (cardiff) LP, registered at hm land registry under title number CYM69460.
Outstanding
1 April 2016Delivered on: 6 April 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Leasehold land comprising dominions house south, dominions arcade, cardiff CF10 2AR. T/n CYM586080.
Outstanding
1 April 2016Delivered on: 6 April 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
1 April 2016Delivered on: 6 April 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
1 April 2016Delivered on: 6 April 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
11 June 2021Delivered on: 15 June 2021
Persons entitled: Maven Capital Security Trustee Limited

Classification: A registered charge
Particulars: The leasehold property being dominions house south, dominions arcade, cardiff (title number CYM697460) and each and any part thereof.
Outstanding
11 June 2021Delivered on: 15 June 2021
Persons entitled: Maven Capital Security Trustee Limited

Classification: A registered charge
Particulars: The leasehold property known as basement and ground floor, dominions arcade, queen street, cardiff (title number CYM687841) and each and any part thereof.
Outstanding
11 June 2021Delivered on: 15 June 2021
Persons entitled: Maven Capital Security Trustee Limited

Classification: A registered charge
Particulars: The leasehold property comprising dominions house south, dominions arcade, cardiff (title number CYM586080) and each and any part thereof.
Outstanding
12 March 2019Delivered on: 20 March 2019
Persons entitled: Maven Capital Security Trustee Limited

Classification: A registered charge
Particulars: Hotel indigo cardiff, dominions arcade, queen street, cardiff, CF10 2AR and registered at the land registry with title numbers CYM586080, CYM687841 and CYM697460 and each and any part thereof.
Outstanding
12 March 2019Delivered on: 20 March 2019
Persons entitled: Maven Capital Security Trustee Limited

Classification: A registered charge
Particulars: Hotel indigo cardiff, dominions arcade, queen street, cardiff, CF10 2AR and registered at the land registry with title numbers CYM586080, CYM687841 and CYM697460 and each and any part thereof.
Outstanding
20 April 2017Delivered on: 3 May 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
20 April 2017Delivered on: 3 May 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
20 April 2017Delivered on: 2 May 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Leasehold land comprising dominions house south, dominions arcade, cardiff CF10 2AR registered at hm land registry under title number CYM58080.
Outstanding
20 April 2017Delivered on: 2 May 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
1 April 2016Delivered on: 6 April 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding

Filing History

21 February 2024Confirmation statement made on 21 February 2024 with no updates (3 pages)
8 December 2023Full accounts made up to 31 March 2023 (16 pages)
27 February 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
11 October 2022Full accounts made up to 31 March 2022 (17 pages)
3 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
13 December 2021Full accounts made up to 31 March 2021 (18 pages)
8 July 2021Satisfaction of charge SO3052430015 in full (1 page)
1 July 2021Alteration to floating charge SO3052430002, created on (64 pages)
1 July 2021Alteration to floating charge SO3052430010, created on (63 pages)
30 June 2021Alteration to floating charge SO3052430018, created on (63 pages)
30 June 2021Alteration to floating charge SO3052430016, created on (62 pages)
30 June 2021Alteration to floating charge SO3052430017, created on (63 pages)
15 June 2021Registration of charge SO3052430016, created on 11 June 2021 (29 pages)
15 June 2021Registration of charge SO3052430017, created on 11 June 2021 (29 pages)
15 June 2021Registration of charge SO3052430018, created on 11 June 2021 (29 pages)
19 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
11 December 2020Full accounts made up to 31 March 2020 (17 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
8 November 2019Full accounts made up to 31 March 2019 (16 pages)
3 July 2019Satisfaction of charge SO3052430014 in full (1 page)
2 July 2019Alteration to floating charge SO3052430002, created on (44 pages)
2 July 2019Alteration to floating charge SO3052430010, created on (34 pages)
26 June 2019Alteration to floating charge SO3052430015, created on (41 pages)
28 March 2019Alteration to floating charge SO3052430002, created on (32 pages)
28 March 2019Alteration to floating charge SO3052430010, created on (32 pages)
20 March 2019Registration of charge SO3052430015, created on 12 March 2019 (29 pages)
20 March 2019Registration of charge SO3052430014, created on 12 March 2019 (34 pages)
12 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
31 December 2018Full accounts made up to 31 March 2018 (15 pages)
27 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
21 February 2018Member's details changed for Fundamental Tracker Investment Management Limited on 12 December 2017 (1 page)
21 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
10 January 2018Change of details for Fundamental Tracker Investment Managemen Limited as a person with significant control on 13 December 2017 (2 pages)
7 January 2018Full accounts made up to 31 March 2017 (14 pages)
3 May 2017Registration of charge SO3052430012, created on 20 April 2017 (25 pages)
3 May 2017Registration of charge SO3052430013, created on 20 April 2017 (25 pages)
3 May 2017Registration of charge SO3052430012, created on 20 April 2017 (25 pages)
3 May 2017Registration of charge SO3052430013, created on 20 April 2017 (25 pages)
2 May 2017Registration of charge SO3052430010, created on 20 April 2017 (13 pages)
2 May 2017Registration of charge SO3052430007, created on 20 April 2017 (18 pages)
2 May 2017Registration of charge SO3052430009, created on 20 April 2017 (21 pages)
2 May 2017Registration of charge SO3052430011, created on 20 April 2017 (14 pages)
2 May 2017Registration of charge SO3052430009, created on 20 April 2017 (21 pages)
2 May 2017Registration of charge SO3052430008, created on 20 April 2017 (13 pages)
2 May 2017Registration of charge SO3052430007, created on 20 April 2017 (18 pages)
2 May 2017Registration of charge SO3052430010, created on 20 April 2017 (13 pages)
2 May 2017Registration of charge SO3052430006, created on 20 April 2017 (14 pages)
2 May 2017Registration of charge SO3052430006, created on 20 April 2017 (14 pages)
2 May 2017Registration of charge SO3052430011, created on 20 April 2017 (14 pages)
2 May 2017Registration of charge SO3052430008, created on 20 April 2017 (13 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
15 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
15 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (29 pages)
15 November 2016Audit exemption subsidiary accounts made up to 31 March 2016 (10 pages)
15 November 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
15 November 2016Audit exemption subsidiary accounts made up to 31 March 2016 (10 pages)
15 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (29 pages)
15 November 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
15 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
15 September 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
15 September 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
2 June 2016Termination of appointment of Maven Nominees Ltd as a member on 1 April 2015 (1 page)
2 June 2016Appointment of Fundamental Tracker Investment Management Limited as a member on 1 April 2015 (2 pages)
2 June 2016Termination of appointment of Maven Nominees Ltd as a member on 1 April 2015 (1 page)
2 June 2016Appointment of Fundamental Tracker Investment Management Limited as a member on 1 April 2015 (2 pages)
6 April 2016Registration of charge SO3052430002, created on 1 April 2016 (12 pages)
6 April 2016Registration of charge SO3052430003, created on 1 April 2016 (18 pages)
6 April 2016Registration of charge SO3052430001, created on 1 April 2016 (12 pages)
6 April 2016Registration of charge SO3052430005, created on 1 April 2016 (12 pages)
6 April 2016Registration of charge SO3052430004, created on 1 April 2016 (21 pages)
6 April 2016Registration of charge SO3052430005, created on 1 April 2016 (12 pages)
6 April 2016Registration of charge SO3052430004, created on 1 April 2016 (21 pages)
6 April 2016Registration of charge SO3052430002, created on 1 April 2016 (12 pages)
6 April 2016Registration of charge SO3052430003, created on 1 April 2016 (18 pages)
6 April 2016Registration of charge SO3052430001, created on 1 April 2016 (12 pages)
22 February 2016Annual return made up to 20 February 2016 (3 pages)
22 February 2016Annual return made up to 20 February 2016 (3 pages)
20 February 2015Incorporation of a limited liability partnership (9 pages)
20 February 2015Incorporation of a limited liability partnership (9 pages)