CompanyTrack
F

F&C EUROPEAN CAPITAL PARTNERS (GP) LIMITED

Active Edinburgh

Financial intermediation not elsewhere classified

0 employees
Financial intermediation not elsewhere classified
F

F&C EUROPEAN CAPITAL PARTNERS (GP) LIMITED

Financial intermediation not elsewhere classified

Founded 17 Oct 2006 Active Edinburgh, Scotland 0 employees
Financial intermediation not elsewhere classified
Accounts Submitted 6 Oct 2025
Confirmation Statement Submitted 4 Nov 2025
Net assets £367.23K £10.04K 2023 year on year
Total assets £393.23K £10.32K 2023 year on year
Total Liabilities £26.00K £20.36K 2023 year on year
Charges 4
4 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

6th Floor, Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland

Credit Report

Discover F&C EUROPEAN CAPITAL PARTNERS (GP) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

N/A

Net Assets

£367.23k

Decreased by £10.04k (-3%)

Total Liabilities

£26.00k

Increased by £20.36k (+361%)

Turnover

£12.86k

Decreased by £145.04k (-92%)

Employees

N/A

Debt Ratio

7%

Increased by 6 (+600%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 4 resigned
Status
Andrew David John CarnwathDirectorBritishScotland441 Jan 2020Active
Columbia Threadneedle Am (holdings) LimitedCorporate-secretaryUnited KingdomUnknown2 Mar 2007Active
Hamish John Garrow MairDirectorBritishUnited Kingdom592 Mar 2007Active

Shareholders

Shareholders (1)

Columbia Threadneedle Am (holdings) Plc
100.0%
118 Oct 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Columbia Threadneedle Am (holdings) Plc

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Firm

Group Structure

Group Structure

COLUMBIA THREADNEEDLE AM (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, shares 75 to 100 percent as firm, voting rights 75 to 100 percent, voting rights 75 to 100 percent as firm, appoint/remove directors, appoint/remove directors as firm
COLUMBIA THREADNEEDLE (EUROPE) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
COLUMBIA THREADNEEDLE INVESTMENTS UK INTERNATIONAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AMERIPRISE FINANCIAL INC. united states of america
F&C EUROPEAN CAPITAL PARTNERS (GP) LIMITED Current Company
F&C EUROPEAN CAPITAL PARTNERS (FOUNDER PARTNER) LP united kingdom appoint/remove person
F&C EUROPEAN CAPITAL PARTNERS II (GP) LP united kingdom appoint/remove person
PENTA F&C CO-INVESTMENT LIMITED PARTNERSHIP united kingdom part right to share surplus assets 25 to 50 percent as firm

Charges

Charges

4 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
4 Nov 2025Confirmation StatementConfirmation statement made on 2025-10-15 with no updatesView(3 pages)
6 Oct 2025AccountsAnnual accounts made up to 2024-12-31View(46 pages)
1 May 2025OfficersChange Corporate Secretary Company With Change DateView(1 page)
1 May 2025Persons With Significant ControlChange to Columbia Threadneedle Am (Holdings) Plc as a person with significant control on 2025-02-17View(2 pages)
4 Feb 2025OfficersTermination of Richard Robin David Nairn as director on 2025-01-27View(1 page)
4 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-10-15 with no updates

6 Oct 2025 Accounts

Annual accounts made up to 2024-12-31

1 May 2025 Officers

Change Corporate Secretary Company With Change Date

1 May 2025 Persons With Significant Control

Change to Columbia Threadneedle Am (Holdings) Plc as a person with significant control on 2025-02-17

4 Feb 2025 Officers

Termination of Richard Robin David Nairn as director on 2025-01-27

Recent Activity

Latest Activity

Confirmation statement made on 2025-10-15 with no updates

3 months ago on 4 Nov 2025

Annual accounts made up to 2024-12-31

4 months ago on 6 Oct 2025

Change Corporate Secretary Company With Change Date

9 months ago on 1 May 2025

Change to Columbia Threadneedle Am (Holdings) Plc as a person with significant control on 2025-02-17

9 months ago on 1 May 2025

Termination of Richard Robin David Nairn as director on 2025-01-27

1 years ago on 4 Feb 2025