GPE III IP LIMITED
Overview
| Company Name | GPE III IP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC288718 |
| 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 IP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GPE III IP 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 IP LIMITED?
| Company Name | From | Until |
|---|---|---|
| GARTMORE NO. 3 GENERAL PARTNER ILP LIMITED | Aug 17, 2005 | Aug 17, 2005 |
| LOTHIAN SHELF (302) LIMITED | Aug 10, 2005 | Aug 10, 2005 |
What are the latest accounts for GPE III IP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for GPE III IP 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 Mrs Karen Jane Sands on Aug 03, 2021 | 2 pages | CH01 | ||
Director's details changed for Helen Julia Walsh on Aug 03, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||
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 | ||
legacy | 27 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||
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 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||
Change of details for Hermes Gpe Llp as a person with significant control on Jan 31, 2018 | 2 pages | PSC05 | ||
Secretary's details changed for Hermes Secretariat Limited on Jan 31, 2018 | 1 pages | CH04 | ||
Director's details changed for Mr Simon Gareth Moss on Jan 31, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Peter Gale on Jan 31, 2018 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||
Confirmation statement made on Aug 10, 2017 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 10, 2016 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||
Who are the officers of GPE III IP 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 | 157249060001 | |||||||||
| MOSS, Simon Gareth | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | England | British | 159539600001 | |||||||||
| SANDS, Karen Jane | Director | 150, Cheapside EC2V 6ET London Sixth Floor United Kingdom | United Kingdom | British | 183698950002 | |||||||||
| WALSH, Helen Julia | Director | 150, Cheapside EC2V 6ET London Sixth Floor United Kingdom | England | British | 200031700003 | |||||||||
| CLARKE, Dean Leonard | Secretary | Fenchurch Place EC3M 4PB London Gartmore House, 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 | 106316150001 | |||||||||
| ALLEN, Stephen | Director | c/o Hermes Fund Managers Limited Portsoken Street E1 8HZ London 1 England | England | British | 109415360002 | |||||||||
| BEAZLEY, Charles John Sherard | Director | 58 Bathgate Road Wimbledon SW19 5PH London | British | 97040020001 | ||||||||||
| CLARKE, Dean Leonard | Director | Rochester Avenue ME1 2DS Rochester 163 Kent | England | British | 80923340002 | |||||||||
| CROSSETT, Kevin Stephen | Director | 155 King Henrys Road, Flat 1 NW3 3RD London | American | 116230740003 | ||||||||||
| FEENEY, Paul William | Director | 4 Warwicks Bench Road GU1 3TL Guildford Surrey | England | British | 80923960002 | |||||||||
| FLYNN, Susan Deborah Leigh | Director | Mizen Way KT11 2RH Cobham 26 Surrey | England | British | 125673100001 | |||||||||
| GOODLAD, Magnus James | Director | c/o Hermes Gpe Llp 1 Portsoken Street E1 8HZ London Lloyds Chambers England | United Kingdom | British | 66558870003 | |||||||||
| MACKAY, Alan Browning | Director | Grantley Avenue GU5 0QN Wonersh Oakwood Surrey | United Kingdom | British | 40689100003 | |||||||||
| MCGOWAN, William Lindsay | Director | 7 Childsbridge Lane TN15 6TH Kemsing Copper Beeches Kent | United Kingdom | British | 156396200001 | |||||||||
| MEYER, Jeffrey Stuart | Director | Fenchurch Place EC3M 4PB London Gartmore House, 8 | United Kingdom | American | 106138670002 | |||||||||
| NICHOLLS, Janine | Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | England | British | 175220030001 | |||||||||
| STARLING, Keith Andrew | Director | Fenchurch Place EC3M 4PB London Gartmore House, 8 | England | British | 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 IP 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