GP 2016 LIMITED
Overview
| Company Name | GP 2016 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC534717 |
| 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 GP 2016 LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is GP 2016 LIMITED located?
| Registered Office Address | 50 Lothian Road Festival Square EH3 9WJ Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GP 2016 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for GP 2016 LIMITED?
| Last Confirmation Statement Made Up To | May 14, 2026 |
|---|---|
| Next Confirmation Statement Due | May 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 14, 2025 |
| Overdue | No |
What are the latest filings for GP 2016 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 53 pages | AA | ||
Confirmation statement made on May 14, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Kevin John Dunn on Feb 10, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Clare Calderwood on Feb 10, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Ian Cooper on Feb 10, 2025 | 2 pages | CH01 | ||
Secretary's details changed for 3I Plc on Feb 10, 2025 | 1 pages | CH04 | ||
Change of details for 3I Holdings Plc as a person with significant control on Feb 10, 2025 | 2 pages | PSC05 | ||
Director's details changed for Ms Jasi Hari Halai on Feb 10, 2025 | 2 pages | CH01 | ||
Termination of appointment of Magdelene Cornelia Davis as a director on Dec 12, 2024 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2024 | 55 pages | AA | ||
Confirmation statement made on May 14, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 54 pages | AA | ||
Appointment of Ms Magdelene Cornelia Davis as a director on Aug 03, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Charles Murphy as a director on Jul 24, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 11, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 55 pages | AA | ||
Confirmation statement made on May 11, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 57 pages | AA | ||
Confirmation statement made on May 11, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Clare Calderwood as a director on Nov 18, 2020 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2020 | 60 pages | AA | ||
Confirmation statement made on May 24, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 50 pages | AA | ||
Confirmation statement made on May 24, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2018 | 48 pages | AA | ||
Who are the officers of GP 2016 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 3I PLC | Secretary | Knightsbridge SW1X 7LX London 1 United Kingdom |
| 148705370001 | ||||||||||
| CALDERWOOD, Clare | Director | Knightsbridge SW1X 7LX London 1 United Kingdom | United Kingdom | British | 273563090001 | |||||||||
| COOPER, Ian | Director | Knightsbridge SW1X 7LX London 1 United Kingdom | England | British | 241314530001 | |||||||||
| DUNN, Kevin John | Director | Knightsbridge SW1X 7LX London 1 United Kingdom | England | British | 90652510002 | |||||||||
| HALAI, Jasi Hari | Director | Knightsbridge SW1X 7LX London 1 United Kingdom | United Kingdom | British | 200651380001 | |||||||||
| DAVIS, Magdelene Cornelia | Director | Palace Street SW1E 5JD London 16 United Kingdom | United Kingdom | Belgian | 312017700001 | |||||||||
| MURPHY, Jonathan Charles | Director | Palace Street SW1E 5JD London 16 England | United Kingdom | British | 31065330006 | |||||||||
| SHELLEY, Matthew John | Director | Palace Street SW1E 5JD London 16 United Kingdom | United Kingdom | British | 200409220002 |
Who are the persons with significant control of GP 2016 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 3i Holdings Plc | May 06, 2016 | Knightsbridge SW1X 7LX London 1 United Kingdom | 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