TRISTAN EQUITY POOL PARTNERS (GP) LIMITED
Other business support service activities n.e.c.
TRISTAN EQUITY POOL PARTNERS (GP) LIMITED
Other business support service activities n.e.c.
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered 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
Net Assets, Total Assets & Total Liabilities (2015–2023)
Cash in Bank
£39.02k
Net Assets
£1.05M
Total Liabilities
£231.28k
Turnover
£5.00k
Employees
6
Debt Ratio
18%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 9 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Cameron John Spry | Director | Active |
| Colleen Clare Cooney | Director | Active |
| Francis Michael Harte | Director | Active |
| Ian Paul Laming | Director | Active |
| Melissa Ching Ai Kuan | Director | Active |
| Mfmac Secretaries Limited | Corporate-secretary | Active |
| Naim Abou-jaoude | Director | Active |
| Richard Wayne Lewis | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Cgh Uk Acquisition Company Limited
United Kingdom
- 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
Group Structure
Group Structure
Charges
Charges
No charges registered
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 29 Apr 2025 | Gazette | Gazette Dissolved Voluntary | View(1 page) |
| 11 Feb 2025 | Gazette | Gazette Notice Voluntary | View(1 page) |
| 3 Feb 2025 | Dissolution | Dissolution Application Strike Off Company | View(3 pages) |
| 14 Nov 2024 | Officers | Change Corporate Secretary Company With Change Date | View(1 page) |
| 16 Oct 2024 | Address | Change Registered Office Address Company With Date Old Address New Address | View(1 page) |
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