GPMS GENERAL PARTNER 1 LIMITED: Filings
Overview
| Company Name | GPMS GENERAL PARTNER 1 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC430252 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for GPMS GENERAL PARTNER 1 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Colin Burrow on May 09, 2025 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Gpms Corporate Secretary Limited on May 09, 2025 | 1 pages | CH04 | ||||||||||
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 | ||||||||||
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