GPMS (GENERAL PARTNER PE2) LIMITED
Overview
Company Name | GPMS (GENERAL PARTNER PE2) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC592629 |
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 PE2) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GPMS (GENERAL PARTNER PE2) LIMITED located?
Registered Office Address | 50 Lothian Road, Festival Square EH3 9WJ Edinburgh United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GPMS (GENERAL PARTNER PE2) LIMITED?
Company Name | From | Until |
---|---|---|
ASI (GENERAL PARTNER PE2) LIMITED | Jul 23, 2018 | Jul 23, 2018 |
ABERDEEN STANDARD INVESTMENTS (GENERAL PARTNER) MULTI ASSET II LIMITED | Mar 27, 2018 | Mar 27, 2018 |
What are the latest accounts for GPMS (GENERAL PARTNER PE2) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GPMS (GENERAL PARTNER PE2) LIMITED?
Last Confirmation Statement Made Up To | Mar 17, 2026 |
---|---|
Next Confirmation Statement Due | Mar 31, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 17, 2025 |
Overdue | No |
What are the latest filings for GPMS (GENERAL PARTNER PE2) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||||||||||
Certificate of change of name Company name changed asi (general partner PE2) 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 | ||||||||||
Confirmation statement made on Mar 26, 2024 with updates | 4 pages | CS01 | ||||||||||
Notification of Ape Newco I Limited as a person with significant control on Dec 31, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Abrdn Private Equity (Europe) Limited as a person with significant control on Dec 31, 2023 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||||||||||
Register inspection address has been changed from 6 st Andrews Square Edinburgh Midlothian EH2 2BD United Kingdom to 1 George Street Edinburgh EH2 2LL | 1 pages | AD02 | ||||||||||
Director's details changed for Mr James Richard Bryden on Aug 08, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 72 pages | AA | ||||||||||
Confirmation statement made on Mar 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Dominic James Helmsley as a director on Feb 22, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Roger Jonathan Pim as a director on Feb 22, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mark Lemond as a director on Feb 22, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Merrick Mckay as a director on Feb 22, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Simon Tyszko as a director on Feb 22, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Richard Bryden as a director on Feb 22, 2022 | 2 pages | AP01 | ||||||||||
Cessation of Standard Life Investments Limited as a person with significant control on Jun 28, 2018 | 1 pages | PSC07 | ||||||||||
Secretary's details changed | 1 pages | CH04 | ||||||||||
Secretary's details changed for Sla Corporate Secretary Limited on Nov 26, 2021 | 1 pages | CH04 | ||||||||||
Who are the officers of GPMS (GENERAL PARTNER PE2) 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 Scotland |
| 322504400001 | ||||||||||
BRYDEN, James Richard | Director | Lothian Road, Festival Square EH3 9WJ Edinburgh 50 United Kingdom | United Kingdom | British | Company Director | 290667380002 | ||||||||
LEMOND, Mark | Director | Lothian Road, Festival Square EH3 9WJ Edinburgh 50 United Kingdom | United Kingdom | British | Company Director | 292870690001 | ||||||||
MCKAY, Merrick | Director | Lothian Road, Festival Square EH3 9WJ Edinburgh 50 United Kingdom | United Kingdom | Australian,British | Company Director | 183665340001 | ||||||||
TYSZKO, Simon | Director | Lothian Road, Festival Square EH3 9WJ Edinburgh 50 United Kingdom | Scotland | British | Company Director | 292870680001 | ||||||||
KIDD, Holly Sylvia | Secretary | George Street EH2 2LL Edinburgh 1 United Kingdom | 244653550001 | |||||||||||
ABRDN CORPORATE SECRETARY LIMITED | Secretary | George Street EH2 2LL Edinburgh 1 United Kingdom |
| 268172630002 | ||||||||||
CARRIE, Douglas Scott | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | Director | 212794050001 | ||||||||
HARRIS, Ian | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | Company Director | 153978360001 | ||||||||
HELMSLEY, Dominic James | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | Company Director | 121504060001 | ||||||||
MCKELLAR, Peter Archibald | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | Scotland | British | Company Director | 235493690001 | ||||||||
PIM, Roger Jonathan | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | Scotland | British,Irish | Company Director | 159448480001 | ||||||||
RAWLINSON, Mandy Louise | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | Scotland | British | Director | 206209480002 | ||||||||
ROSE, Eric Paul | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United States | American | Director | 218592520001 | ||||||||
SCOTT, Lynn | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | Scotland | British | Director | 180899290001 | ||||||||
THOMAS, Denise Elisabeth | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | Scotland | British | Director | 206209500001 |
Who are the persons with significant control of GPMS (GENERAL PARTNER PE2) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Patria Europe 1 (Gp) Limited | Dec 31, 2023 | Lothian Road, Festival Square EH3 9WJ Edinburgh 50 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Abrdn Private Equity (Europe) Limited | Jun 28, 2018 | George Street EH2 2LL Edinburgh 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Standard Life Investments Limited | Mar 27, 2018 | George Street EH2 2LL Edinburgh 1 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