HIT ENTERTAINMENT EMPLOYEE (UK) GENPAR LIMITED - EDINBURGH


Company Profile Company Filings

Overview

HIT ENTERTAINMENT EMPLOYEE (UK) GENPAR LIMITED is a Private Limited Company from EDINBURGH and has the status: Dissolved - no longer trading.
HIT ENTERTAINMENT EMPLOYEE (UK) GENPAR LIMITED was incorporated 17 years ago on 09/06/2006 and has the registered number: SC303643. The accounts status is TOTAL EXEMPTION FULL.

HIT ENTERTAINMENT EMPLOYEE (UK) GENPAR LIMITED - EDINBURGH

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2018

Registered Office

50 LOTHIAN ROAD
EDINBURGH
EH3 9WJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES RONALD WHITTINGHAM Feb 1978 British Director 2016-05-03 CURRENT
MR GORDON JAMES PURVIS Feb 1968 British Director 2015-03-16 CURRENT
AZTEC FINANCIAL SERVICES (GUERNSEY) LIMITED Corporate Secretary 2016-05-03 CURRENT
LUMIERE FUND SERVICES LIMITED Corporate Secretary 2015-03-16 UNTIL 2016-05-03 RESIGNED
BURNESS (DIRECTORS) LIMITED Corporate Nominee Director 2006-06-09 UNTIL 2006-07-12 RESIGNED
JANET LESLEY ROWLAND Secretary 2008-06-30 UNTIL 2008-12-31 RESIGNED
MR GORDON JAMES PURVIS Feb 1968 British Director 2013-08-14 UNTIL 2014-10-22 RESIGNED
MR SEAN STEPHEN SULLIVAN Mar 1967 American Director 2009-01-12 UNTIL 2010-09-10 RESIGNED
MS SANGEETA DESAI Sep 1975 British Director 2010-09-10 UNTIL 2012-04-11 RESIGNED
MRS DENISE JANE FALLAIZE Dec 1963 British Director 2014-10-24 UNTIL 2015-03-16 RESIGNED
MISS YASEMIN ARIK Jun 1979 British Director 2012-04-11 UNTIL 2014-07-02 RESIGNED
MR MATTHEW EDWARD BROCKMAN Dec 1970 British Director 2006-07-12 UNTIL 2009-11-11 RESIGNED
MR JEFFREY DOUBLEDAY DUNN Feb 1955 American Director 2008-12-22 UNTIL 2012-04-11 RESIGNED
APAX PARTNERS GUERNSEY LIMITED Corporate Secretary 2012-04-11 UNTIL 2015-03-16 RESIGNED
BURNESS LLP Corporate Secretary 2006-06-09 UNTIL 2006-07-12 RESIGNED
MRS DENISE JANE FALLAIZE Dec 1963 British Director 2012-04-11 UNTIL 2013-08-14 RESIGNED
JAMES DOMINIC WEIGHT Apr 1965 British Director 2006-08-11 UNTIL 2009-01-16 RESIGNED
MR IAN ROGER PARRY Apr 1970 British Director 2015-03-16 UNTIL 2016-05-03 RESIGNED
TRINA LE NOURY Aug 1979 British Director 2013-08-14 UNTIL 2015-03-16 RESIGNED
MR PAUL FITZSIMONS Jun 1961 British Director 2006-07-12 UNTIL 2010-11-30 RESIGNED
MR ANDREW WILLIAM GUILLE Nov 1959 British Director 2012-04-11 UNTIL 2015-03-16 RESIGNED
MISS IRINA MICHAELA HEMMERS Jul 1972 Austrian Director 2012-04-11 UNTIL 2013-09-30 RESIGNED
MISS IRINA MICHAELA HEMMERS Jul 1972 Austrian Director 2009-11-11 UNTIL 2010-11-30 RESIGNED
JOYCE DEANNE SLOCUM Apr 1957 Secretary 2007-02-28 UNTIL 2008-06-30 RESIGNED
SIMON BEGG Aug 1974 British Secretary 2006-07-12 UNTIL 2007-02-28 RESIGNED
JOSEPH PASQUALINO SALVO Secretary 2008-12-31 UNTIL 2012-04-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Andrew William Guille 2018-12-31 11/1959 Guernsey   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr David Payne Staples 2016-04-06 - 2018-12-31 7/1957 St Peter Port   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Sunshine Gp Limited 2016-04-06 - 2017-12-01 Edinburgh   Scotland Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Mrs Jacqueline Mary Le Maitre Ward 2016-04-06 7/1947 St Peter Port   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Simon Bernard Cresswell 2016-04-06 6/1968 London   Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GULLANE ENTERTAINMENT LIMITED SLOUGH ENGLAND Active SMALL 74990 - Non-trading company
HIT ENTERTAINMENT LIMITED SLOUGH ENGLAND Active FULL 59113 - Television programme production activities
AUTO TRADER HOLDING LIMITED MANCHESTER Active FULL 70100 - Activities of head offices
SUNSHINE HOLDINGS 2 LIMITED SLOUGH ENGLAND Active DORMANT 99999 - Dormant Company
SUNSHINE HOLDINGS 3 LIMITED SLOUGH ENGLAND Active FULL 70100 - Activities of head offices
SUNSHINE ACQUISITION LIMITED SLOUGH ENGLAND Active DORMANT 99999 - Dormant Company
SUNSHINE HOLDINGS 2A LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
SUNSHINE HOLDINGS 3A LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
THE APAX FOUNDATION LONDON UNITED KINGDOM Active GROUP 82990 - Other business support service activities n.e.c.
HIT HOLDINGS 3 LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
COUPLE HOLDCO LIMITED SLOUGH ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
ANS MIDCO 2 LIMITED MANCHESTER ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
ANS MIDCO 3 LIMITED MANCHESTER ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
ANS LEADERS LIMITED MANCHESTER ENGLAND Active AUDIT EXEMPTION SUBSI 69202 - Bookkeeping activities
MAGNATE MIDCO LIMITED LONDON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
MAGNATE DOLLARCO LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
MAGNATE HOLDCO LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
MAGNATE HOLDCO 2 LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
WATERHOUSE CAPITAL LLP LONDON Dissolved... NO ACCOUNTS FILED None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - HIT ENTERTAINMENT EMPLOYEE (UK) GENPAR LIMITED 2015-04-28 31-07-2014 £1 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AMADEUS GENERAL PARTNER LIMITED EDINBURGH Active SMALL 64303 - Activities of venture and development capital companies
ADVENT MANAGEMENT LIFE SCIENCES LIMITED EDINBURGH Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
SCHRODERS CAPITAL PRIVATE EQUITY FOUNDER PARTNER LIMITED EDINBURGH Active FULL 82990 - Other business support service activities n.e.c.
SCHRODERS CAPITAL PRIVATE EQUITY FOUNDER PARTNER (GP) LIMITED EDINBURGH Active FULL 82990 - Other business support service activities n.e.c.
ALCENTRA UK DLF CIP GP LIMITED EDINBURGH Active FULL 82990 - Other business support service activities n.e.c.
AIKEN ELSTON LIMITED EDINBURGH SCOTLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
AEPEP (SCOTLAND) MANAGER II LIMITED EDINBURGH SCOTLAND Active SMALL 68100 - Buying and selling of own real estate
AEPEP (SCOTLAND) II LIMITED EDINBURGH SCOTLAND Active SMALL 68100 - Buying and selling of own real estate
SCHRODERS CAPITAL PRIVATE EQUITY GP LLP EDINBURGH Active DORMANT None Supplied
AEPEP (SCOTLAND) GP II, LLP EDINBURGH SCOTLAND Active SMALL None Supplied