GPE III GP LIMITED
Overview
Company Name | GPE III GP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC288717 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GPE III GP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GPE III GP LIMITED located?
Registered Office Address | 50 Lothian Road Festival Square EH3 9WJ Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GPE III GP LIMITED?
Company Name | From | Until |
---|---|---|
GARTMORE NO. 3 GENERAL PARTNER GP LIMITED | Aug 17, 2005 | Aug 17, 2005 |
LOTHIAN SHELF (301) LIMITED | Aug 10, 2005 | Aug 10, 2005 |
What are the latest accounts for GPE III GP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for GPE III GP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Aug 10, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Helen Julia Walsh on Aug 03, 2021 | 2 pages | CH01 | ||
Director's details changed for Mrs Karen Jane Sands on Aug 03, 2021 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 13 pages | AA | ||
legacy | 35 pages | PARENT_ACC | ||
legacy | 4 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 12 pages | AA | ||
legacy | 29 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Aug 10, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Helen Julia Walsh on Jan 15, 2020 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2018 | 13 pages | AA | ||
legacy | 27 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Aug 10, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 10, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||
Change of details for Hermes Gpe Llp as a person with significant control on Jan 31, 2018 | 2 pages | PSC05 | ||
Director's details changed for Mr Peter Gale on Jan 31, 2018 | 2 pages | CH01 | ||
Who are the officers of GPE III GP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HERMES SECRETARIAT LIMITED | Secretary | Cheapside EC2V 6ET London Sixth Floor, 150 England |
| 93700910001 | ||||||||||
GALE, Peter | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | England | British | Investment Manager | 157249060001 | ||||||||
MOSS, Simon Gareth | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | England | British | Company Director | 159539600001 | ||||||||
SANDS, Karen Jane | Director | 150, Cheapside EC2V 6ET London Sixth Floor United Kingdom | United Kingdom | British | Accountant | 183698950002 | ||||||||
WALSH, Helen Julia | Director | 150, Cheapside EC2V 6ET London Sixth Floor United Kingdom | England | British | Head Of Client Services | 200031700003 | ||||||||
CLARKE, Dean Leonard | Secretary | Fenchurch Place EC3M 4PB London 8 | British | 80923340002 | ||||||||||
BURNESS LLP | Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 99448920001 | |||||||||||
AITKENHEAD, Leslie Allan | Director | 24 The Avenue SG4 9RL Hitchin Hertfordshire | United Kingdom | British | Company Director | 106316150001 | ||||||||
ALLEN, Stephen | Director | c/o Hermes Fund Managers Limited Portsoken Street E1 8HZ London 1 England | England | British | Chartered Accountant | 109415360002 | ||||||||
BEAZLEY, Charles John Sherard | Director | 58 Bathgate Road Wimbledon SW19 5PH London | British | Company Director | 97040020001 | |||||||||
CLARKE, Dean Leonard | Director | Rochester Avenue ME1 2DS Rochester 163 Kent | England | British | Chartered Secretary | 80923340002 | ||||||||
CROSSETT, Kevin Stephen | Director | 155 King Henrys Road, Flat 1 NW3 3RD London | American | General Counsel | 116230740003 | |||||||||
FEENEY, Paul William | Director | 4 Warwicks Bench Road GU1 3TL Guildford Surrey | England | British | Company Director | 80923960002 | ||||||||
FLYNN, Susan Deborah Leigh | Director | Mizen Way KT11 2RH Cobham 26 Surrey | England | British | Chief Investment Officer | 125673100001 | ||||||||
GOODLAD, Magnus James | Director | c/o Hermes Gpe Llp 1 Portsoken Street E1 8HZ London Lloyds Chambers England | United Kingdom | British | Investment Manager | 66558870003 | ||||||||
MACKAY, Alan Browning | Director | Grantley Avenue GU5 0QN Wonersh Oakwood Surrey | United Kingdom | British | Chief Executive Officer | 40689100003 | ||||||||
MCGOWAN, William Lindsay | Director | 7 Childsbridge Lane TN15 6TH Kemsing Copper Beeches Kent | United Kingdom | British | General Counsel | 156396200001 | ||||||||
MEYER, Jeffrey Stuart | Director | Fenchurch Place EC3M 4PB London 8 | United Kingdom | American | Company Director | 106138670002 | ||||||||
NICHOLLS, Janine | Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | United Kingdom | British | Chief Operating Officer | 175220030001 | ||||||||
STARLING, Keith Andrew | Director | Fenchurch Place EC3M 4PB London Gartmore House, 8 | England | British | Chartered Accountant | 67821440001 | ||||||||
BURNESS (DIRECTORS) LIMITED | Nominee Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900019120001 |
Who are the persons with significant control of GPE III GP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hermes Gpe Llp | Apr 06, 2016 | Cheapside EC2V 6ET London Sixth Floor, 150 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0