Seed Fund (carry Partner) General Partner Limited ABERDEEN


Seed Fund (carry Partner) General Partner started in year 2007 as Private Limited Company with registration number SC318560. The Seed Fund (carry Partner) General Partner company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Aberdeen at Union Plaza (6th Floor). Postal code: AB10 1DQ. Since 2007/11/08 Seed Fund (carry Partner) General Partner Limited is no longer carrying the name Viewall.

Currently there are 4 directors in the the firm, namely Paul M., Dale H. and Julie S. and others. In addition one secretary - Dale H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Seed Fund (carry Partner) General Partner Limited Address / Contact

Office Address Union Plaza (6th Floor)
Office Address2 1 Union Wynd
Town Aberdeen
Post code AB10 1DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC318560
Date of Incorporation Wed, 14th Mar 2007
Industry Administration of financial markets
Industry Security and commodity contracts dealing activities
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Paul M.

Position: Director

Appointed: 02 September 2020

Dale H.

Position: Director

Appointed: 02 September 2020

Julie S.

Position: Director

Appointed: 02 September 2020

Dale H.

Position: Secretary

Appointed: 04 November 2014

Martin R.

Position: Director

Appointed: 14 July 2009

Dean M.

Position: Director

Appointed: 01 December 2017

Resigned: 04 October 2018

Liam E.

Position: Director

Appointed: 14 June 2016

Resigned: 02 July 2020

Mark B.

Position: Director

Appointed: 31 March 2016

Resigned: 29 November 2019

James E.

Position: Secretary

Appointed: 01 December 2012

Resigned: 04 November 2014

Kevan J.

Position: Director

Appointed: 27 November 2012

Resigned: 31 October 2017

Sally G.

Position: Director

Appointed: 24 March 2009

Resigned: 31 May 2012

John O.

Position: Director

Appointed: 10 October 2008

Resigned: 04 February 2009

Jonathan N.

Position: Secretary

Appointed: 30 June 2008

Resigned: 30 November 2012

Robert S.

Position: Director

Appointed: 18 April 2007

Resigned: 31 August 2020

James E.

Position: Secretary

Appointed: 18 April 2007

Resigned: 30 June 2008

James E.

Position: Director

Appointed: 18 April 2007

Resigned: 30 June 2008

Mark B.

Position: Director

Appointed: 18 April 2007

Resigned: 17 November 2008

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Fse Fund Managers Limited from Camberley, United Kingdom. The abovementioned PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Fse Fund Managers Limited

Riverside House 4 Meadows Business Park, Station Approach, Blackwater, Camberley, Surrey, GU17 9AB, United Kingdom

Legal authority England And Wales
Legal form Corporate
Country registered United Kingdom
Place registered England And Wales
Registration number 05644712
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Viewall November 8, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 9th, November 2023
Free Download (21 pages)

Company search

Advertisements