CompanyTrack
D

DUNEDIN BUYOUT FUND III L.P.

Active Edinburgh
D

DUNEDIN BUYOUT FUND III L.P.

Founded 23 Oct 2012 Active Edinburgh, United Kingdom
Accounts Submitted
Confirmation Statement Submitted 23 Oct 2025
Net assets N/A
Total assets N/A
Total Liabilities N/A
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

2nd Floor 3 Distillery Lane Easter Dalry House Edinburgh EH11 2BD

Credit Report

Discover DUNEDIN BUYOUT FUND III L.P.'s Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active
Status

No officers found

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Dunedin Gp Iii Limited

United Kingdom

Active
Notified 26 Jun 2017
Nature of Control
  • Significant Influence Or Control

Dunedin (general Partner Iii) Llp

United Kingdom

Active
Notified 26 Jun 2017
Nature of Control
  • Significant Influence Or Control

Dunedin Llp

United Kingdom

Active
Notified 26 Jun 2017
Nature of Control
  • Significant Influence Or Control

Group Structure

Group Structure

DUNEDIN (GP III) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DUNEDIN LLP united kingdom
DUNEDIN (GENERAL PARTNER III) LLP united kingdom significant influence or control limited liability partnership
DUNEDIN SALTIRE LIMITED united kingdom shares 75 to 100 percent
DUNEDIN BUYOUT FUND III L.P. Current Company
PATRIOT NEW TOPCO LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
PROJECT LENNON (BIDCO) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
23 Oct 2025Confirmation StatementConfirmation Statement With Made Up DateView(2 pages)
6 Oct 2025Incorporation1 LIMITED partner appointed. 1 LIMITED partner ceased to be LIMITED partner. A transfer of interests. LIMITED partner resigned:GOLDING buyout europe 2011 sicav-fis. LIMITED partner appointed:NORTHLEAF capital partners gp ii LTD, acting in its capacity as general partner of northleaf venice holdings LP.View(3 pages)
17 Jun 2025IncorporationTerm changed.View(4 pages)
23 Oct 2024Confirmation StatementConfirmation Statement With Made Up DateView(2 pages)
3 Jul 2024IncorporationTerm changed.View(4 pages)
23 Oct 2025 Confirmation Statement

Confirmation Statement With Made Up Date

6 Oct 2025 Incorporation

1 LIMITED partner appointed. 1 LIMITED partner ceased to be LIMITED partner. A transfer of interests. LIMITED partner resigned:GOLDING buyout europe 2011 sicav-fis. LIMITED partner appointed:NORTHLEAF capital partners gp ii LTD, acting in its capacity as general partner of northleaf venice holdings LP.

17 Jun 2025 Incorporation

Term changed.

23 Oct 2024 Confirmation Statement

Confirmation Statement With Made Up Date

3 Jul 2024 Incorporation

Term changed.

Recent Activity

Latest Activity

Confirmation Statement With Made Up Date

3 months ago on 23 Oct 2025

1 LIMITED partner appointed. 1 LIMITED partner ceased to be LIMITED partner. A transfer of interests. LIMITED partner resigned:GOLDING buyout europe 2011 sicav-fis. LIMITED partner appointed:NORTHLEAF capital partners gp ii LTD, acting in its capacity as general partner of northleaf venice holdings LP.

4 months ago on 6 Oct 2025

Term changed.

8 months ago on 17 Jun 2025

Confirmation Statement With Made Up Date

1 years ago on 23 Oct 2024

Term changed.

1 years ago on 3 Jul 2024