GPMS GENERAL PARTNER 1 LIMITED
Overview
| Company Name | GPMS GENERAL PARTNER 1 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC430252 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GPMS GENERAL PARTNER 1 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GPMS GENERAL PARTNER 1 LIMITED located?
| Registered Office Address | New Clarendon House 114-116 George Street EH2 4LH Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GPMS GENERAL PARTNER 1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| ABERDEEN GENERAL PARTNER 1 LIMITED | Nov 25, 2014 | Nov 25, 2014 |
| UBERIOR GP 1 LIMITED | Aug 13, 2012 | Aug 13, 2012 |
What are the latest accounts for GPMS GENERAL PARTNER 1 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GPMS GENERAL PARTNER 1 LIMITED?
| Last Confirmation Statement Made Up To | Sep 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 19, 2025 |
| Overdue | No |
What are the latest filings for GPMS GENERAL PARTNER 1 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Patria Europe 1 (Gp) Limited as a person with significant control on May 09, 2025 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 50 Lothian Road, Festival Square Edinburgh EH3 9WJ United Kingdom to New Clarendon House 114-116 George Street Edinburgh EH2 4LH on May 09, 2025 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 19, 2024 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed aberdeen general partner 1 LIMITED\certificate issued on 28/05/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Gpms Corporate Secretary Limited as a secretary on Apr 29, 2024 | 2 pages | AP04 | ||||||||||
Termination of appointment of Abrdn Corporate Secretary Limited as a secretary on Apr 29, 2024 | 1 pages | TM02 | ||||||||||
Registered office address changed from 1 George Street Edinburgh EH2 2LL United Kingdom to 50 Lothian Road, Festival Square Edinburgh EH3 9WJ on May 27, 2024 | 1 pages | AD01 | ||||||||||
Change of details for Ape Newco I Limited as a person with significant control on Apr 29, 2024 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 10 Queen's Terrace Aberdeen AB10 1XL Scotland to 1 George Street Edinburgh EH2 2LL on Apr 12, 2024 | 1 pages | AD01 | ||||||||||
Notification of Ape Newco I Limited as a person with significant control on Dec 31, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Abrdn Alternative Holdings Limited as a person with significant control on Dec 31, 2023 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Sep 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Colin Burrow on Sep 17, 2023 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Change of details for Aberdeen Alternatives (Holdings) Limited as a person with significant control on Nov 25, 2022 | 2 pages | PSC05 | ||||||||||
Appointment of Abrdn Corporate Secretary Limited as a secretary on Sep 30, 2022 | 2 pages | AP04 | ||||||||||
Termination of appointment of Aberdeen Asset Management Plc as a secretary on Sep 30, 2022 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Aberdeen Alternatives (Holdings) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of GPMS GENERAL PARTNER 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GPMS CORPORATE SECRETARY LIMITED | Secretary | Lothian Road, Festival Square EH3 9WJ Edinburgh 50 United Kingdom |
| 322504400001 | ||||||||||
| BURROW, Colin | Director | George Street EH2 2LL Edinburgh 1 Scotland United Kingdom | Scotland | British | 171346910001 | |||||||||
| KNECHTLI, Patrick | Director | 114-116 George Street EH2 4LH Edinburgh New Clarendon House Scotland | United Kingdom | British | 175437330002 | |||||||||
| MCKAY, Merrick | Director | 114-116 George Street EH2 4LH Edinburgh New Clarendon House Scotland | United Kingdom | Australian,British | 183665340001 | |||||||||
| ABERDEEN ASSET MANAGEMENT PLC | Secretary | Queens Terrace AB10 1YG Aberdeen 10 United Kingdom |
| 818260001 | ||||||||||
| ABRDN CORPORATE SECRETARY LIMITED | Secretary | George Street EH2 2LL Edinburgh 1 United Kingdom |
| 268172630002 | ||||||||||
| LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
| DICKSON, Pamela Simone | Director | Citymark 150 Fountainbridge EH3 9PE Edinburgh Level 1 United Kingdom | United Kingdom | Scottish | 91810830001 | |||||||||
| GRAY, Gary George | Director | (2f1) Henderson Terrace EH11 2JZ Edinburgh 2 Midlothian Scotland | Scotland | British | 134567470001 | |||||||||
| MCDONALD, Graham John | Director | Edinburgh One 60 Morrison Street EH3 8BE Edinburgh Scottish Widows Investment Partnership United Kingdom | Scotland | British | 101421540001 | |||||||||
| MCKELLAR, Peter Archibald | Director | Queen's Terrace AB10 1XL Aberdeen 10 Scotland | Scotland | British | 235493690001 | |||||||||
| NISBET, Alice | Director | New Uberior House 11 Earl Grey Street EH3 9BN Edinburgh Level 3 Scotland | Scotland | British | 170452600002 | |||||||||
| SHANKS, Ian Douglas | Director | 40 Princes Street EH2 2BY Edinburgh Aberdeen Asset Management Plc United Kingdom | United Kingdom | British | 178804240001 | |||||||||
| BURNESS (DIRECTORS) LIMITED | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 United Kingdom |
| 123448710001 |
Who are the persons with significant control of GPMS GENERAL PARTNER 1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Patria Europe 1 (Gp) Limited | Dec 31, 2023 | 114-116 George Street EH2 4LH Edinburgh New Clarendon House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Abrdn Alternative Holdings Limited | Apr 06, 2016 | Queen's Terrace AB10 1YG Aberdeen 10 United Kingdom | Yes | ||||||||||
| |||||||||||||
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