CompanyTrack
G

GRESHAM HOUSE FF VI FEEDER LP

Active Edinburgh
G

GRESHAM HOUSE FF VI FEEDER LP

Founded 7 Mar 2023 Active Edinburgh, United Kingdom
Accounts Submitted
Confirmation Statement Submitted 11 Mar 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

C/O BRODIES LLP Capital Square 58 Morrison Street Edinburgh EH3 8BP

Credit Report

Discover GRESHAM HOUSE FF VI FEEDER LP'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 (1)

1 Active 1 Ceased

Gresham House Gerneral Partners Ii Llp

United Kingdom

Active
Notified 7 Mar 2023
Nature of Control
  • Voting Rights 25 To 50 Percent
  • Part Right To Share Surplus Assets 25 To 50 Percent
  • Right To Appoint And Remove Person

Greahm House Initial Partner Limited

Ceased 14 Jul 2023

Ceased

Group Structure

Group Structure

GRESHAM HOUSE GENERAL PARTNER II LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
GRESHAM HOUSE (GENERAL PARTNER) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
GRESHAM HOUSE CAPITAL PARTNERS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
GRESHAM HOUSE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GRESHAM HOUSE LIMITED united kingdom
GRESHAM HOUSE FF VI FEEDER LP Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
13 Aug 2025IncorporationSecond filing of an LP6 form registered on 21/05/2025. Other amendment: Amend the date of admittance of the 10 LIMITED partners from 31 May 2024 to 10 June 2024View(2 pages)
21 May 2025Incorporation10 LIMITED partners appointed. LIMITED partner appointed:STEPHEN phillips. LIMITED partner appointed:IAN rodger. More partners available on image.View(3 pages)
11 Mar 2025Confirmation StatementConfirmation Statement With Made Up DateView(2 pages)
17 Jan 2025Incorporation23 LIMITED partners appointed. LIMITED partner appointed:JANE hiles. LIMITED partner appointed:PAUL worthington. More partners available on image.View(4 pages)
27 Jun 2024Incorporation10 LIMITED partners appointed. 1 LIMITED partner ceased to be LIMITED partner. LIMITED partner appointed:ANDREW wells. LIMITED partner appointed:MERIEL buxton. More partners available on image.View(4 pages)
13 Aug 2025 Incorporation

Second filing of an LP6 form registered on 21/05/2025. Other amendment: Amend the date of admittance of the 10 LIMITED partners from 31 May 2024 to 10 June 2024

21 May 2025 Incorporation

10 LIMITED partners appointed. LIMITED partner appointed:STEPHEN phillips. LIMITED partner appointed:IAN rodger. More partners available on image.

11 Mar 2025 Confirmation Statement

Confirmation Statement With Made Up Date

17 Jan 2025 Incorporation

23 LIMITED partners appointed. LIMITED partner appointed:JANE hiles. LIMITED partner appointed:PAUL worthington. More partners available on image.

27 Jun 2024 Incorporation

10 LIMITED partners appointed. 1 LIMITED partner ceased to be LIMITED partner. LIMITED partner appointed:ANDREW wells. LIMITED partner appointed:MERIEL buxton. More partners available on image.

Recent Activity

Latest Activity

Second filing of an LP6 form registered on 21/05/2025. Other amendment: Amend the date of admittance of the 10 LIMITED partners from 31 May 2024 to 10 June 2024

6 months ago on 13 Aug 2025

10 LIMITED partners appointed. LIMITED partner appointed:STEPHEN phillips. LIMITED partner appointed:IAN rodger. More partners available on image.

9 months ago on 21 May 2025

Confirmation Statement With Made Up Date

11 months ago on 11 Mar 2025

23 LIMITED partners appointed. LIMITED partner appointed:JANE hiles. LIMITED partner appointed:PAUL worthington. More partners available on image.

1 years ago on 17 Jan 2025

10 LIMITED partners appointed. 1 LIMITED partner ceased to be LIMITED partner. LIMITED partner appointed:ANDREW wells. LIMITED partner appointed:MERIEL buxton. More partners available on image.

1 years ago on 27 Jun 2024