GPMS (GENERAL PARTNER PE2) LIMITED: Filings

  • Overview

    Company NameGPMS (GENERAL PARTNER PE2) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC592629
    JurisdictionScotland
    Date of Creation

    What are the latest filings for GPMS (GENERAL PARTNER PE2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 17, 2026 with updates

    4 pagesCS01

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

    1 pagesCH04

    Full accounts made up to Dec 31, 2024

    18 pagesAA

    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

    Confirmation statement made on Mar 17, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Certificate of change of name

    Company name changed asi (general partner PE2) 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

    Confirmation statement made on Mar 26, 2024 with updates

    4 pagesCS01

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

    2 pagesPSC02

    Cessation of Abrdn Private Equity (Europe) Limited as a person with significant control on Dec 31, 2023

    1 pagesPSC07

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    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 pagesAD02

    Director's details changed for Mr James Richard Bryden on Aug 08, 2023

    2 pagesCH01

    Confirmation statement made on Mar 26, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    72 pagesAA

    Confirmation statement made on Mar 26, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Dominic James Helmsley as a director on Feb 22, 2022

    1 pagesTM01

    Termination of appointment of Roger Jonathan Pim as a director on Feb 22, 2022

    1 pagesTM01

    Appointment of Mark Lemond as a director on Feb 22, 2022

    2 pagesAP01

    Appointment of Mr Merrick Mckay as a director on Feb 22, 2022

    2 pagesAP01

    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