DARWIN GENERAL PARTNER 2 LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-13 with no updates

View Document

05/11/245 November 2024 Change of details for Darwin Private Equity Holdings Limited as a person with significant control on 2024-11-01

View Document

05/11/245 November 2024 Director's details changed for Darwin Private Equity Llp on 2024-11-01

View Document

05/11/245 November 2024 Director's details changed for Darwin Private Equity Llp on 2024-11-01

View Document

21/08/2421 August 2024 Director's details changed for Mr Kevin Patrick Street on 2024-08-10

View Document

21/08/2421 August 2024 Micro company accounts made up to 2023-12-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/10/236 October 2023

View Document

06/10/236 October 2023

View Document

06/10/236 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

06/10/236 October 2023

View Document

05/09/235 September 2023 Change of details for Darwin Private Equity Holdings Limited as a person with significant control on 2023-09-01

View Document

05/09/235 September 2023 Director's details changed for Darwin Private Equity Llp on 2023-09-01

View Document

04/01/234 January 2023 Director's details changed for Mr Kevin Patrick Street on 2023-01-01

View Document

04/01/234 January 2023 Change of details for Darwin Private Equity Holdings Limited as a person with significant control on 2022-07-01

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-13 with no updates

View Document

04/01/234 January 2023 Director's details changed for Darwin Private Equity Llp on 2023-01-01

View Document

04/01/234 January 2023 Termination of appointment of Burness Paull Llp as a secretary on 2022-12-22

View Document

28/09/2228 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

28/09/2228 September 2022

View Document

28/09/2228 September 2022

View Document

28/09/2228 September 2022

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

01/10/211 October 2021

View Document

01/10/211 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

24/09/2124 September 2021

View Document

23/09/2123 September 2021

View Document

29/12/1429 December 2014 Annual return made up to 28 December 2014 with full list of shareholders

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/01/1414 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

15/11/1315 November 2013 APPOINTMENT TERMINATED, DIRECTOR IAN KELLY

View Document

15/11/1315 November 2013 DIRECTOR APPOINTED ALAN DAVID MAYNARD

View Document

12/09/1312 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/08/135 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS PAULL & WILLIAMSONS LLP / 02/08/2013

View Document

31/12/1231 December 2012 SECOND FILING WITH MUD 28/12/12 FOR FORM AR01

View Document

28/12/1228 December 2012 Annual return made up to 28 December 2012 with full list of shareholders

View Document

04/12/124 December 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS LLP / 30/11/2012

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED MR IAN JON KELLY

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BAILEY

View Document

04/01/124 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/01/115 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

07/09/107 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD DALE BAILEY / 27/11/2009

View Document

29/12/0929 December 2009 Annual return made up to 28 December 2009 with full list of shareholders

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 DIRECTOR APPOINTED DAVID RICHARD DALE BAILEY

View Document

10/11/0810 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/01/0825 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 COMPANY NAME CHANGED
LOTHIAN SHELF (587) LIMITED
CERTIFICATE ISSUED ON 22/01/07

View Document

19/01/0719 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/01/0719 January 2007 S386 DISP APP AUDS 17/01/07

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company