CompanyTrack
F

F&C EUROPEAN CAPITAL PARTNERS II (GP) LIMITED

Active Edinburgh

Financial intermediation not elsewhere classified

0 employees
Financial intermediation not elsewhere classified
F

F&C EUROPEAN CAPITAL PARTNERS II (GP) LIMITED

Financial intermediation not elsewhere classified

Founded 21 Jan 2013 Active Edinburgh, Scotland 0 employees
Financial intermediation not elsewhere classified
Accounts Submitted 24 Sept 2025
Confirmation Statement Submitted 28 Jan 2025
Net assets £569.91K £34.24K 2024 year on year
Total assets £827.18K £102.11K 2024 year on year
Total Liabilities £257.27K £136.34K 2024 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

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

Credit Report

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

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Net Assets

£569.91k

Increased by £34.24k (+6%)

Total Liabilities

£257.27k

Decreased by £136.34k (-35%)

Turnover

£753.32k

Decreased by £187.15k (-20%)

Employees

N/A

Debt Ratio

31%

Decreased by 11 (-26%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
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 7 resigned
Status
Andrew David John CarnwathDirectorBritishScotland448 Apr 2025Active
Columbia Threadneedle Am (holdings) LimitedCorporate-secretaryUnited KingdomUnknown22 Feb 2013Active
Hamish John Garrow MairDirectorBritishUnited Kingdom5922 Feb 2013Active

Shareholders

Shareholders (1)

Columbia Threadneedle Am (holdings) Plc
100.0%
124 Jan 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 II (GP) LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
24 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(48 pages)
1 May 2025Persons With Significant ControlChange to Columbia Threadneedle Am (Holdings) Plc as a person with significant control on 2025-02-17View(2 pages)
1 May 2025OfficersChange Corporate Secretary Company With Change DateView(1 page)
9 Apr 2025OfficersAppointment of Mr Andrew David John Carnwath as director on 2025-04-08View(2 pages)
4 Feb 2025OfficersTermination of Richard Robin David Nairn as director on 2025-01-27View(1 page)
24 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

1 May 2025 Persons With Significant Control

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

1 May 2025 Officers

Change Corporate Secretary Company With Change Date

9 Apr 2025 Officers

Appointment of Mr Andrew David John Carnwath as director on 2025-04-08

4 Feb 2025 Officers

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

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

4 months ago on 24 Sept 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

Change Corporate Secretary Company With Change Date

9 months ago on 1 May 2025

Appointment of Mr Andrew David John Carnwath as director on 2025-04-08

10 months ago on 9 Apr 2025

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

1 years ago on 4 Feb 2025