GPMS GENERAL PARTNER 1 LIMITED: Filings

  • Overview

    Company NameGPMS GENERAL PARTNER 1 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC430252
    JurisdictionScotland
    Date of Creation

    What are the latest filings for GPMS GENERAL PARTNER 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Colin Burrow on May 09, 2025

    2 pagesCH01

    Secretary's details changed for Gpms Corporate Secretary Limited on May 09, 2025

    1 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2024

    9 pagesAA

    Confirmation statement made on Sep 19, 2025 with no updates

    3 pagesCS01

    Change of details for Patria Europe 1 (Gp) Limited as a person with significant control on May 09, 2025

    2 pagesPSC05

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Sep 19, 2024 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed aberdeen general partner 1 LIMITED\certificate issued on 28/05/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 28, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 27, 2024

    RES15

    Appointment of Gpms Corporate Secretary Limited as a secretary on Apr 29, 2024

    2 pagesAP04

    Termination of appointment of Abrdn Corporate Secretary Limited as a secretary on Apr 29, 2024

    1 pagesTM02

    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 pagesAD01

    Change of details for Ape Newco I Limited as a person with significant control on Apr 29, 2024

    2 pagesPSC05

    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 pagesAD01

    Notification of Ape Newco I Limited as a person with significant control on Dec 31, 2023

    2 pagesPSC02

    Cessation of Abrdn Alternative Holdings Limited as a person with significant control on Dec 31, 2023

    1 pagesPSC07

    Confirmation statement made on Sep 19, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Colin Burrow on Sep 17, 2023

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Change of details for Aberdeen Alternatives (Holdings) Limited as a person with significant control on Nov 25, 2022

    2 pagesPSC05

    Appointment of Abrdn Corporate Secretary Limited as a secretary on Sep 30, 2022

    2 pagesAP04

    Termination of appointment of Aberdeen Asset Management Plc as a secretary on Sep 30, 2022

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Sep 19, 2022 with no updates

    3 pagesCS01

    Change of details for Aberdeen Alternatives (Holdings) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    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