HIP II INTERNATIONAL L.P.

50 Lothian Road 50 Lothian Road, Edinburgh, EH3 9WJ
StatusACTIVE
Company No.SL006123
Category
Incorporated25 Jun 2007
Age16 years, 11 months, 6 days
JurisdictionScotland

SUMMARY

HIP II INTERNATIONAL L.P. is an active with number SL006123. It was incorporated 16 years, 11 months, 6 days ago, on 25 June 2007. The company address is 50 Lothian Road 50 Lothian Road, Edinburgh, EH3 9WJ.



Company Fillings

Confirmation statement with made up date

Date: 28 Jun 2023

Category: Confirmation-statement

Type: SLPCS01

Made up date: 2023-06-24

Documents

View document PDF

Confirmation statement with made up date

Date: 29 Jun 2022

Category: Confirmation-statement

Type: SLPCS01

Made up date: 2022-06-24

Documents

View document PDF

Confirmation statement with made up date

Date: 28 Jun 2021

Category: Confirmation-statement

Type: SLPCS01

Made up date: 2021-06-24

Documents

View document PDF

Legacy

Date: 13 Nov 2020

Category: Incorporation

Type: LP6

Description: 1 LIMITED partner appointed. 1 LIMITED partner ceased to be LIMITED partner. A transfer of interests. LIMITED partner resigned:FORESIGHT corporation. LIMITED partner appointed:AGNES marie douce.

Documents

View document PDF

Confirmation statement with made up date

Date: 09 Jul 2020

Category: Confirmation-statement

Type: SLPCS01

Made up date: 2020-06-24

Documents

View document PDF

Legacy

Date: 02 Mar 2020

Category: Incorporation

Type: LP6

Description: 2 LIMITED partners appointed. 1 LIMITED partner ceased to be LIMITED partner. A transfer of interests. LIMITED partner resigned:WOODBURN holdings ii sa. LIMITED partner appointed:WOODBURN management I LTD. More partners available on image.

Documents

View document PDF

Confirmation statement with made up date

Date: 03 Jul 2019

Category: Confirmation-statement

Type: SLPCS01

Made up date: 2019-06-24

Documents

View document PDF

Legacy

Date: 17 Jan 2019

Category: Incorporation

Type: LP6

Description: 1 LIMITED partner appointed. 1 LIMITED partner ceased to be LIMITED partner. A transfer of interests. LIMITED partner resigned:RYSAFFE fiduciaries sarl as trustee for the sunjoy guernsey trust. LIMITED partner appointed:3JB tradeco LTD.

Documents

View document PDF

Confirmation statement with made up date

Date: 26 Jun 2018

Category: Confirmation-statement

Type: SLPCS01

Made up date: 2018-06-24

Documents

View document PDF

Notification of a person with significant control scottish limited partnership

Date: 22 Jun 2018

Action Date: 26 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: SLPPSC02

Notification date: 2017-06-26

Psc name: Hip Ii Gp L.P.

Documents

View document PDF

Withdrawal of a person with significant control statement scottish limited partnership

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: SLPPSC09

Withdrawal date: 2018-06-22

Documents

View document PDF

Legacy

Date: 18 Jan 2018

Category: Incorporation

Type: LP6

Description: 1 LIMITED partner appointed. 1 LIMITED partner ceased to be LIMITED partner. A transfer of interests. LIMITED partner resigned:CRAN global LIMITED. LIMITED partner appointed:EXCALIBUR holdings llc. More partners available on image.

Documents

View document PDF

Legacy

Date: 12 Jan 2018

Category: Incorporation

Type: LP6

Description: 1 LIMITED partner appointed. 1 LIMITED partner ceased to be LIMITED partner. A transfer of interests. LIMITED partner resigned:LONGBOW finance sa. LIMITED partner appointed:JFK capital alternative sicav.

Documents

View document PDF

Legacy

Date: 27 Sep 2017

Category: Incorporation

Type: LP6

Description: Change of name of partner(s).

Documents

View document PDF

Notification of a person with significant control statement scottish limited partnership

Date: 08 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: SLPPSC08

Documents

View document PDF

Legacy

Date: 19 May 2017

Category: Incorporation

Type: LP6

Description: 1 LIMITED partner appointed. 1 LIMITED partner ceased to be LIMITED partner. A transfer of interests. LIMITED partner resigned:THE bank of new york mellon as custodian for fortress partners offshore holdings LTD. LIMITED partner appointed:STRATEGIC partners vii investments LP (series a).

Documents

View document PDF

Legacy

Date: 06 May 2017

Category: Incorporation

Type: LP6

Description: 1 LIMITED partner appointed. 1 LIMITED partner ceased to be LIMITED partner. A transfer of interests. LIMITED partner resigned:CYGNUS master sicav LTD (in respect of cygnus opportunities one master sub-fund). LIMITED partner appointed:CYNUS alternative master funds icav - cygnus opportunities one sub-fund.

Documents

View document PDF

Legacy

Date: 30 Nov 2016

Category: Incorporation

Type: LP6

Description: 1 LIMITED partner appointed. 1 LIMITED partner ceased to be LIMITED partner. A transfer of interests. LIMITED partner resigned:NEW age investment, S.L.U.. LIMITED partner appointed:TORRE de abraham, S.L..

Documents

View document PDF

Legacy

Date: 22 Jul 2016

Category: Incorporation

Type: LP6

Description: 1 LIMITED partner appointed. 1 LIMITED partner ceased to be LIMITED partner. A transfer of interests. LIMITED partner resigned:CITCO global custody nv ref ubs ag zurich. LIMITED partner appointed:CLEARSTREAM banking sa afs ubs switzerland ag.

Documents

View document PDF

Legacy

Date: 13 Nov 2015

Category: Incorporation

Type: LP6

Description: 1 LIMITED partner appointed. 1 LIMITED partner ceased to be LIMITED partner. A transfer of interests. LIMITED partner resigned:SCHRODER trust ag as trustee of the sunjoy guernsey trust. LIMITED partner appointed:RYSAFFE fiduciaries sarl as trustee for the dunjoy guernsey trust.

Documents

View document PDF

Legacy

Date: 13 Oct 2014

Category: Incorporation

Type: LP6

Description: 1 LIMITED partner appointed. 1 LIMITED partner ceased to be LIMITED partner. A transfer of interests. LIMITED partner resigned:NOEL arthur vaughn lister. LIMITED partner appointed:ROBERT anthony dolman and graham leonard chambers as trustees of noel lister's 1981 trust.

Documents

View document PDF

Legacy

Date: 20 Jun 2014

Category: Incorporation

Type: LP6

Description: 1 LIMITED partner appointed. 1 LIMITED partner ceased to be LIMITED partner. A transfer of interests. LIMITED partner resigned:sunset financial LIMITED inc. LIMITED partner appointed:cygnus master sicav litd.

Documents

View document PDF

Legacy

Date: 05 Apr 2014

Category: Miscellaneous

Type: PRE14

Description: PRE14 document package

Documents

View document PDF

Legacy

Date: 30 Aug 2013

Category: Incorporation

Type: LP6

Description: 1 general partner(s) appointed and 49 LIMITED partner(s) appointed. Increase in contribution. 1 general partner(s) ceased to be general partners and 48 LIMITED partner(s) ceased to be LIMITED partners.

Documents

Legacy

Date: 01 Aug 2013

Category: Incorporation

Type: LP6

Description: Increase in contribution. 1 general partner(s) appointed and 49 LIMITED partner(s) appointed. 1 general partner(s) ceased to be general partners and 48 LIMITED partner(s) ceased to be LIMITED partners.

Documents

Legacy

Date: 17 Jun 2013

Category: Incorporation

Type: LP6

Description: 1 general partner(s) ceased to be general partners and 48 LIMITED partner(s) ceased to be LIMITED partners. 1 general partner(s) appointed and 49 LIMITED partner(s) appointed.

Documents

Legacy

Date: 13 Mar 2012

Category: Incorporation

Type: LP6

Description: 1 general partner(s) appointed and 49 LIMITED partner(s) appointed. Increase in contribution. 1 general partner(s) ceased to be general partners and 48 LIMITED partner(s) ceased to be LIMITED partners.

Documents

Legacy

Date: 02 Nov 2011

Category: Incorporation

Type: LP6

Description: Change of name of partner(s).

Documents

Legacy

Date: 26 Aug 2011

Category: Incorporation

Type: LP6

Description: 1 general partner(s) appointed and 49 LIMITED partner(s) appointed. Increase in contribution. 1 general partner(s) ceased to be general partners and 48 LIMITED partner(s) ceased to be LIMITED partners.

Documents

Legacy

Date: 26 Jul 2011

Category: Incorporation

Type: LP6

Description: 1 general partner(s) ceased to be general partners and 48 LIMITED partner(s) ceased to be LIMITED partners. 1 general partner(s) appointed and 49 LIMITED partner(s) appointed. Increase in contribution.

Documents

Legacy

Date: 23 Mar 2011

Category: Incorporation

Type: LP6

Description: 1 general partner(s) appointed and 49 LIMITED partner(s) appointed. 1 general partner(s) ceased to be general partners and 48 LIMITED partner(s) ceased to be LIMITED partners. Increase in contribution.

Documents

Legacy

Date: 02 Dec 2010

Category: Incorporation

Type: LP6

Description: Increase in contribution. 1 general partner(s) appointed and 49 LIMITED partner(s) appointed.

Documents

Legacy

Date: 28 Jul 2009

Category: Incorporation

Type: LP6

Description: Change of name of partner(s).

Documents

Legacy

Date: 08 May 2008

Category: Incorporation

Type: LP6

Description: Increase in contribution. 1 general partner(s) ceased to be general partners and 39 LIMITED partner(s) ceased to be LIMITED partners. 1 general partner(s) appointed and 48 LIMITED partner(s) appointed.

Documents

Legacy

Date: 01 May 2008

Category: Incorporation

Type: LP6

Description: Increase in contribution. 1 general partner(s) appointed and 40 LIMITED partner(s) appointed.

Documents

Legacy

Date: 29 Apr 2008

Category: Incorporation

Type: LP6

Description: Increase in contribution.

Documents

Legacy

Date: 31 Mar 2008

Category: Incorporation

Type: LP6

Description: 1 general partner(s) appointed and 29 LIMITED partner(s) appointed. Increase in contribution.

Documents

Legacy

Date: 16 Nov 2007

Category: Incorporation

Type: LP6

Description: Coneur 0000000 res GP00 LP00

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Incorporation

Type: LP6

Description: ConĀ£ 0000000 app GP00 LP22

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Incorporation

Type: LP6

Description: Type of business changed

Documents

View document PDF

Certificate registration limited partnership

Date: 26 Jun 2007

Category: Incorporation

Sub Category: Certificate

Type: CERT12

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Incorporation

Type: LP5

Description: Coneur 0000000 GP01 LP01

Documents

View document PDF


Some Companies

AMIR PHARMA LIMITED

8A POP IN BUSINESS CENTRE,WEMBLEY,HA9 0HF

Number:08191545
Status:ACTIVE
Category:Private Limited Company

GENERATOR (WARREN COURT) LTD

30 PAXTON HOUSE,E1 7LS,E1 7LS

Number:10309922
Status:ACTIVE
Category:Private Limited Company

OCEAN TRANSPORTATION LTD

9 COPPLERIDGE DRIVE,MANCHESTER,M8 4PB

Number:11659655
Status:ACTIVE
Category:Private Limited Company

S.C.O LEV LTD

78 QUEENS ROAD,WATFORD,WD17 2LA

Number:11655490
Status:ACTIVE
Category:Private Limited Company

SEARS SOLUTIONS LTD

166 STUDLAND ROAD,LONDON,W7 3QZ

Number:08043335
Status:ACTIVE
Category:Private Limited Company

SURE SOLAR LTD

54 WHEATLANDS GROVE,YORK,YO26 5NH

Number:11757222
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source