CompanyTrack
T

TRISTAN EQUITY POOL PARTNERS (GP) LIMITED

Dissolved Edinburgh

Other business support service activities n.e.c.

6 employees
Other business support service activities n.e.c.
T

TRISTAN EQUITY POOL PARTNERS (GP) LIMITED

Other business support service activities n.e.c.

Founded 16 Sept 2010 Dissolved Edinburgh, Scotland 6 employees
Other business support service activities n.e.c.
Accounts Submitted 2 Feb 2024
Confirmation Statement Submitted 1 Oct 2024
Net assets £1.05M £548.17K 2023 year on year
Total assets £1.28M £479.26K 2023 year on year
Total Liabilities £231.28K £68.90K 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Level 5, 9 Haymarket Square Edinburgh EH3 8RY Scotland

Credit Report

Discover TRISTAN EQUITY POOL 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 (2015–2023)

Cash in Bank

£39.02k

Increased by £700.00 (+2%)

Net Assets

£1.05M

Increased by £548.17k (+109%)

Total Liabilities

£231.28k

Decreased by £68.90k (-23%)

Turnover

£5.00k

Employees

6

Increased by 5 (+500%)

Debt Ratio

18%

Decreased by 19 (-51%)

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

8 active 1 resigned
Status
Cameron John SpryDirectorBritishEngland543 Jul 2023Active
Colleen Clare CooneyDirectorAmericanUnited States483 Jul 2023Active
Francis Michael HarteDirectorAmericanUnited States643 Jul 2023Active
Ian Paul LamingDirectorBritishEngland593 Jul 2023Active
Melissa Ching Ai KuanDirectorMalaysianUnited States513 Jul 2023Active
Mfmac Secretaries LimitedCorporate-secretaryUnited KingdomUnknown21 Feb 2022Active
Naim Abou-jaoudeDirectorFrenchUnited Kingdom593 Jul 2023Active
Richard Wayne LewisDirectorBritishEngland6316 Sept 2010Active

Shareholders

Shareholders (2)

Cgh Uk Acquisition Company Limited
100.0%
11 Oct 2024
Richard Wayne Lewis
0.0%
01 Oct 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Cgh Uk Acquisition Company Limited

United Kingdom

Active
Notified 3 Jul 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Richard Wayne Lewis

Ceased 3 Jul 2023

Ceased

Group Structure

Group Structure

TRISTAN EQUITY POOL PARTNERS (GP) LIMITED Current Company
TRISTAN EQUITY POOL PARTNERS LP united kingdom voting rights 75 to 100 percent

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
29 Apr 2025GazetteGazette Dissolved VoluntaryView(1 page)
11 Feb 2025GazetteGazette Notice VoluntaryView(1 page)
3 Feb 2025DissolutionDissolution Application Strike Off CompanyView(3 pages)
14 Nov 2024OfficersChange Corporate Secretary Company With Change DateView(1 page)
16 Oct 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
29 Apr 2025 Gazette

Gazette Dissolved Voluntary

11 Feb 2025 Gazette

Gazette Notice Voluntary

3 Feb 2025 Dissolution

Dissolution Application Strike Off Company

14 Nov 2024 Officers

Change Corporate Secretary Company With Change Date

16 Oct 2024 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

9 months ago on 29 Apr 2025

Gazette Notice Voluntary

1 years ago on 11 Feb 2025

Dissolution Application Strike Off Company

1 years ago on 3 Feb 2025

Change Corporate Secretary Company With Change Date

1 years ago on 14 Nov 2024

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 16 Oct 2024