Clof Ii (gp) Limited EDINBURGH


Founded in 2010, Clof Ii (gp), classified under reg no. SC376961 is an active company. Currently registered at 50 Lothian Road EH3 9WJ, Edinburgh the company has been in the business for 14 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022. Since Monday 3rd April 2017 Clof Ii (gp) Limited is no longer carrying the name Henderson Clof Ii (gp).

The company has 2 directors, namely Michael N., Nigel B.. Of them, Nigel B. has been with the company the longest, being appointed on 4 April 2011 and Michael N. has been with the company for the least time - from 31 December 2020. As of 30 May 2024, there were 7 ex directors - Ainslie M., Mark C. and others listed below. There were no ex secretaries.

Clof Ii (gp) Limited Address / Contact

Office Address 50 Lothian Road
Office Address2 Festival Square
Town Edinburgh
Post code EH3 9WJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC376961
Date of Incorporation Fri, 16th Apr 2010
Industry Non-trading company
End of financial Year 30th September
Company age 14 years old
Account next due date Sun, 30th Jun 2024 (31 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Michael N.

Position: Director

Appointed: 31 December 2020

Nuveen Corporate Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 April 2014

Nigel B.

Position: Director

Appointed: 04 April 2011

Ainslie M.

Position: Director

Appointed: 17 February 2017

Resigned: 01 December 2023

Mark C.

Position: Director

Appointed: 04 April 2011

Resigned: 31 December 2020

William A.

Position: Director

Appointed: 16 April 2010

Resigned: 04 April 2011

Clive C.

Position: Director

Appointed: 16 April 2010

Resigned: 17 February 2017

Michael S.

Position: Director

Appointed: 16 April 2010

Resigned: 04 April 2011

James D.

Position: Director

Appointed: 16 April 2010

Resigned: 10 December 2015

Henderson Secretarial Services Limited

Position: Corporate Secretary

Appointed: 16 April 2010

Resigned: 01 April 2014

Burness (directors) Limited

Position: Corporate Director

Appointed: 16 April 2010

Resigned: 16 April 2010

Gary G.

Position: Director

Appointed: 16 April 2010

Resigned: 16 April 2010

Burness Llp

Position: Corporate Secretary

Appointed: 16 April 2010

Resigned: 16 April 2010

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats discovered, there is Nuveen Group Holdings Limited from London, England. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nuveen Group Holdings Limited

201 Bishopsgate, London, EC2M 3BN, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered England & Wales
Registration number 08610430
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Henderson Clof Ii (gp) April 3, 2017

Company filings

Filing category
Accounts Annual return Auditors Change of name Confirmation statement Dissolution Gazette Incorporation Officers Other Persons with significant control Resolution
Director appointment termination date: Friday 1st December 2023
filed on: 14th, December 2023
Free Download (1 page)

Company search

Advertisements