INITIAL FOUNDER PARTNER GP1 LIMITED

INITIAL FOUNDER PARTNER GP1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINITIAL FOUNDER PARTNER GP1 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC434049
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INITIAL FOUNDER PARTNER GP1 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is INITIAL FOUNDER PARTNER GP1 LIMITED located?

    Registered Office Address
    Maxim 7, Maxim Office Park Parklands Avenue
    Eurocentral
    ML1 4WQ Holytown
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INITIAL FOUNDER PARTNER GP1 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for INITIAL FOUNDER PARTNER GP1 LIMITED?

    Last Confirmation Statement Made Up ToDec 04, 2025
    Next Confirmation Statement DueDec 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 04, 2024
    OverdueNo

    What are the latest filings for INITIAL FOUNDER PARTNER GP1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 04, 2024 with updates

    5 pagesCS01

    Confirmation statement made on Nov 19, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Termination of appointment of Adam Paul Walker as a director on Dec 14, 2023

    1 pagesTM01

    Appointment of Sarah Shutt as a director on Dec 14, 2023

    2 pagesAP01

    Confirmation statement made on Nov 19, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Nov 19, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Director's details changed for George Lawrence Buckley on Mar 22, 2022

    2 pagesCH01

    Director's details changed for Mr Adam Paul Walker on Mar 16, 2022

    2 pagesCH01

    Secretary's details changed for Sophia Erfan on Mar 03, 2022

    1 pagesCH03

    Confirmation statement made on Nov 19, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Appointment of George Lawrence Buckley as a director on Sep 10, 2021

    2 pagesAP01

    Confirmation statement made on Nov 19, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Oct 19, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    41 pagesAA

    Confirmation statement made on Oct 19, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    34 pagesAA

    Confirmation statement made on Oct 04, 2017 with updates

    5 pagesCS01

    Confirmation statement made on Oct 19, 2017 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    35 pagesAA

    Director's details changed for Gavin Russell on Sep 03, 2017

    2 pagesCH01

    Who are the officers of INITIAL FOUNDER PARTNER GP1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ERFAN, Sophia
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Secretary
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    212000740001
    APPUHAMY, Ion Francis
    Parklands Avenue
    Eurocentral
    ML1 4WQ Holytown
    Maxim 7, Maxim Office Park
    United Kingdom
    Director
    Parklands Avenue
    Eurocentral
    ML1 4WQ Holytown
    Maxim 7, Maxim Office Park
    United Kingdom
    United KingdomBritishDirector110636430001
    BUCKLEY, George Lawrence
    3rd Floor
    21 Caledonian Road
    N1 9GB London
    Focus Point
    England
    Director
    3rd Floor
    21 Caledonian Road
    N1 9GB London
    Focus Point
    England
    EnglandEnglishAssociate Director184710840001
    RUSSELL, Gavin
    Parklands Avenue
    Eurocentral
    ML1 4WQ Holytown
    Maxim 7, Maxim Office Park
    United Kingdom
    Director
    Parklands Avenue
    Eurocentral
    ML1 4WQ Holytown
    Maxim 7, Maxim Office Park
    United Kingdom
    United KingdomBritishChartered Accountant188396180003
    SHUTT, Sarah
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    Director
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    United KingdomBritishFinance Manager318508880001
    BNOMS LIMITED
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Secretary
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number624621
    174017860001
    ASTIN, Andrew Robert
    24 Ravelston Terrace
    EH4 3TP Edinburgh
    Dean House
    Scotland
    Director
    24 Ravelston Terrace
    EH4 3TP Edinburgh
    Dean House
    Scotland
    EnglandBritishChartered Secretary200138200001
    GRAY, Gary George
    (2f1) Henderson Terrace
    EH11 2JZ Edinburgh
    2
    Midlothian
    Scotland
    Director
    (2f1) Henderson Terrace
    EH11 2JZ Edinburgh
    2
    Midlothian
    Scotland
    ScotlandBritishChartered Secretary134567470001
    GREGOR, Robert John
    5th Floor
    20 St James's Street
    SW1A 1ES London
    Balfour Beatty Infrastructure Partners Llp
    England
    Director
    5th Floor
    20 St James's Street
    SW1A 1ES London
    Balfour Beatty Infrastructure Partners Llp
    England
    United KingdomBritishFinancial Investment Professional194229200001
    HEALY, Christopher William
    24 Ravelston Terrace
    EH4 3TP Edinburgh
    Dean House
    Scotland
    Director
    24 Ravelston Terrace
    EH4 3TP Edinburgh
    Dean House
    Scotland
    United KingdomBritishSolicitor197650570001
    LOWRY, Steven
    5th Floor
    20 St James's Street
    SW1A 1ES London
    Balfour Beatty Infrastructure Partners Llp
    England
    Director
    5th Floor
    20 St James's Street
    SW1A 1ES London
    Balfour Beatty Infrastructure Partners Llp
    England
    United KingdomBritishFinancial Investment Professional238941650001
    MAHAJAN, Sandip
    24 Ravelston Terrace
    EH4 3TP Edinburgh
    Dean House
    Scotland
    Director
    24 Ravelston Terrace
    EH4 3TP Edinburgh
    Dean House
    Scotland
    United KingdomBritishChartered Accountant254690710001
    MAHAJAN, Sandip
    5th Floor
    20 St James's Street
    SW1A 1ES London
    Balfour Beatty Infrastructure Partners Llp
    England
    Director
    5th Floor
    20 St James's Street
    SW1A 1ES London
    Balfour Beatty Infrastructure Partners Llp
    England
    United KingdomBritishFinance Director254690710001
    PRYCE, Colin Michael
    24 Ravelston Terrace
    EH4 3TP Edinburgh
    Dean House
    Scotland
    Director
    24 Ravelston Terrace
    EH4 3TP Edinburgh
    Dean House
    Scotland
    EnglandBritish,JamaicanChartered Secretary67971010001
    THOMSON, Lisa Marie
    - Fifth Floor
    St. James's Street
    SW1A 1ES London
    20
    England
    Director
    - Fifth Floor
    St. James's Street
    SW1A 1ES London
    20
    England
    United KingdomBritishDirector Of Finance181210560001
    WALKER, Adam Paul
    3rd Floor
    21 Caledonian Road
    N1 9GB London
    Focus Point
    England
    Director
    3rd Floor
    21 Caledonian Road
    N1 9GB London
    Focus Point
    England
    United KingdomBritishAccountant211566730001
    BURNESS (DIRECTORS) LIMITED
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC133590
    123448710001

    Who are the persons with significant control of INITIAL FOUNDER PARTNER GP1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Apr 06, 2016
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1198315
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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