PATRIA CP (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

PATRIA CP (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC293351

Incorporation date

18/11/2005

Size

Full

Contacts

Registered address

Registered address

New Clarendon House, 114-116 George Street, Edinburgh EH2 4LHCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2005)
dot icon10/02/2026
Secretary's details changed for Gpms Corporate Secretary Limited on 2025-05-09
dot icon24/11/2025
Full accounts made up to 2024-12-31
dot icon16/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon23/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon19/06/2025
Register(s) moved to registered office address New Clarendon House 114-116 George Street Edinburgh EH2 4LH
dot icon12/05/2025
Change of details for Patria Europe 1 (Gp) Limited as a person with significant control on 2025-05-09
dot icon09/05/2025
Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland to New Clarendon House 114-116 George Street Edinburgh EH2 4LH on 2025-05-09
dot icon24/12/2024
Full accounts made up to 2023-12-31
dot icon09/07/2024
Confirmation statement made on 2024-06-15 with updates
dot icon21/05/2024
Change of details for Ape Newco I Limited as a person with significant control on 2024-04-29
dot icon29/04/2024
Registered office address changed from 1 George Street Edinburgh Lothian EH2 2LL to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 2024-04-29
dot icon29/04/2024
Appointment of Gpms Corporate Secretary Limited as a secretary on 2024-04-29
dot icon29/04/2024
Termination of appointment of Abrdn Corporate Secretary Limited as a secretary on 2024-04-29
dot icon29/04/2024
Certificate of change of name
dot icon10/01/2024
Notification of Ape Newco I Limited as a person with significant control on 2023-12-31
dot icon09/01/2024
Cessation of Abrdn Capital Partners Llp as a person with significant control on 2023-12-31
dot icon18/12/2023
Resolutions
dot icon13/12/2023
Resolutions
dot icon13/12/2023
Solvency Statement dated 06/12/23
dot icon13/12/2023
Statement by Directors
dot icon13/12/2023
Statement of capital on 2023-12-13
dot icon12/12/2023
Statement of capital following an allotment of shares on 2023-12-06
dot icon03/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/08/2023
Register inspection address has been changed from 6 st Andrews Square Edinburgh Midlothian EH2 2BD United Kingdom to 1 George Street Edinburgh EH2 2LL
dot icon10/08/2023
Director's details changed for Mr James Richard Bryden on 2023-08-08
dot icon21/06/2023
Confirmation statement made on 2023-06-15 with updates
dot icon26/09/2022
Full accounts made up to 2021-12-31
dot icon20/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon24/02/2022
Termination of appointment of Roger Jonathan Pim as a director on 2022-02-22
dot icon24/02/2022
Appointment of Mark Lemond as a director on 2022-02-22
dot icon24/02/2022
Appointment of Mr Merrick Mckay as a director on 2022-02-22
dot icon24/02/2022
Appointment of Simon Tyszko as a director on 2022-02-22
dot icon24/02/2022
Appointment of Mr James Richard Bryden as a director on 2022-02-22
dot icon24/02/2022
Termination of appointment of Stewart Hay as a director on 2022-02-22
dot icon10/12/2021
Change of details for Sl Capital Partners Llp as a person with significant control on 2021-11-26
dot icon07/12/2021
Secretary's details changed for Sla Corporate Secretary Limited on 2021-11-26
dot icon26/11/2021
Certificate of change of name
dot icon06/10/2021
Termination of appointment of Ian Harris as a director on 2021-10-01
dot icon24/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon26/08/2021
Resolutions
dot icon25/08/2021
Statement of capital following an allotment of shares on 2021-08-23
dot icon15/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon29/12/2020
Amended full accounts made up to 2019-12-31
dot icon11/12/2020
Appointment of Sla Corporate Secretary Limited as a secretary on 2020-11-30
dot icon11/12/2020
Termination of appointment of Holly Sylvia Kidd as a secretary on 2020-11-30
dot icon26/11/2020
Full accounts made up to 2019-12-31
dot icon30/09/2020
Termination of appointment of Peter Archibald Mckellar as a director on 2020-09-30
dot icon23/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon25/09/2019
Full accounts made up to 2018-12-31
dot icon27/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon24/10/2018
Termination of appointment of David Ross Thompson as a secretary on 2018-10-22
dot icon24/10/2018
Appointment of Miss Holly Sylvia Kidd as a secretary on 2018-10-22
dot icon28/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon27/06/2018
Full accounts made up to 2017-12-31
dot icon03/10/2017
Register inspection address has been changed from 1 George Street Edinburgh EH2 2LL Scotland to 6 st Andrews Square Edinburgh Midlothian EH2 2BD
dot icon03/10/2017
Register(s) moved to registered inspection location 1 George Street Edinburgh EH2 2LL
dot icon15/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon06/06/2017
Full accounts made up to 2016-12-31
dot icon06/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon03/06/2016
Full accounts made up to 2015-12-31
dot icon20/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon27/05/2015
Full accounts made up to 2014-12-31
dot icon04/03/2015
Director's details changed for Mr Peter Mckellar on 2015-03-04
dot icon04/03/2015
Director's details changed for Mr Peter Mckellar on 2009-10-27
dot icon06/11/2014
Appointment of Mr David Ross Thompson as a secretary on 2014-10-31
dot icon06/11/2014
Termination of appointment of Catriona Elizabeth Mickel as a secretary on 2014-10-31
dot icon17/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon09/06/2014
Full accounts made up to 2013-12-31
dot icon17/10/2013
Director's details changed for Mr Ian Harris on 2013-10-17
dot icon17/10/2013
Secretary's details changed for Catriona Elizabeth Mickel on 2013-10-17
dot icon17/10/2013
Director's details changed for Mr Ian Harris on 2013-10-17
dot icon15/10/2013
Termination of appointment of Craig Williamson as a director
dot icon15/10/2013
Appointment of Mr Roger Jonathan Pim as a director
dot icon18/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon22/05/2013
Full accounts made up to 2012-12-31
dot icon11/10/2012
Appointment of Craig Williamson as a director
dot icon04/09/2012
Termination of appointment of David Currie as a director
dot icon18/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon16/07/2012
Director's details changed for Mr Peter Mckellar on 2012-06-29
dot icon13/06/2012
Full accounts made up to 2011-12-31
dot icon03/05/2012
Secretary's details changed for Catriona Elizabeth Lamb on 2012-04-30
dot icon01/02/2012
Director's details changed for Mr David Currie on 2012-02-01
dot icon21/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon08/07/2011
Director's details changed for Mr David Currie on 2011-07-07
dot icon13/05/2011
Full accounts made up to 2010-12-31
dot icon21/02/2011
Termination of appointment of David Burns as a secretary
dot icon21/02/2011
Appointment of Catriona Elizabeth Lamb as a secretary
dot icon08/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon09/09/2010
Appointment of Mr David John Burns as a secretary
dot icon09/09/2010
Appointment of Ian Harris as a director
dot icon08/09/2010
Termination of appointment of Graham Paterson as a director
dot icon08/09/2010
Termination of appointment of Vincent O'brien as a secretary
dot icon07/09/2010
Full accounts made up to 2009-12-31
dot icon19/11/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon19/11/2009
Register(s) moved to registered inspection location
dot icon18/11/2009
Register inspection address has been changed
dot icon29/10/2009
Director's details changed for Mr Graham Paterson on 2009-10-01
dot icon29/10/2009
Director's details changed for Mr Stewart Hay on 2009-10-01
dot icon29/10/2009
Director's details changed for Mr David Currie on 2009-10-01
dot icon29/10/2009
Secretary's details changed for Mr Vincent Joseph O'brien on 2009-10-01
dot icon09/09/2009
Full accounts made up to 2008-12-31
dot icon13/07/2009
Resolutions
dot icon30/04/2009
Director appointed graham paterson
dot icon12/12/2008
Return made up to 18/11/08; full list of members
dot icon12/11/2008
Resolutions
dot icon12/11/2008
Resolutions
dot icon29/09/2008
Full accounts made up to 2007-12-31
dot icon29/12/2007
Return made up to 18/11/07; full list of members
dot icon09/10/2007
Resolutions
dot icon09/10/2007
New director appointed
dot icon19/09/2007
New director appointed
dot icon19/09/2007
New director appointed
dot icon19/09/2007
Director resigned
dot icon19/09/2007
Director resigned
dot icon11/09/2007
Certificate of change of name
dot icon08/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon07/12/2006
Return made up to 18/11/06; full list of members
dot icon08/12/2005
Resolutions
dot icon08/12/2005
Resolutions
dot icon08/12/2005
Resolutions
dot icon08/12/2005
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon18/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABRDN CORPORATE SECRETARY LIMITED
Corporate Secretary
30/11/2020 - 29/04/2024
143
Currie, David
Director
12/09/2007 - 28/08/2012
24
Hay, Stewart
Director
12/09/2007 - 22/02/2022
31
Harris, Ian
Director
01/08/2010 - 01/10/2021
44
Mckellar, Peter Archibald
Director
12/09/2007 - 30/09/2020
51

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PATRIA CP (HOLDINGS) LIMITED

PATRIA CP (HOLDINGS) LIMITED is an(a) Active company incorporated on 18/11/2005 with the registered office located at New Clarendon House, 114-116 George Street, Edinburgh EH2 4LH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PATRIA CP (HOLDINGS) LIMITED?

toggle

PATRIA CP (HOLDINGS) LIMITED is currently Active. It was registered on 18/11/2005 .

Where is PATRIA CP (HOLDINGS) LIMITED located?

toggle

PATRIA CP (HOLDINGS) LIMITED is registered at New Clarendon House, 114-116 George Street, Edinburgh EH2 4LH.

What does PATRIA CP (HOLDINGS) LIMITED do?

toggle

PATRIA CP (HOLDINGS) LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for PATRIA CP (HOLDINGS) LIMITED?

toggle

The latest filing was on 10/02/2026: Secretary's details changed for Gpms Corporate Secretary Limited on 2025-05-09.