GPMS (SOF E GP) LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

12/05/2512 May 2025 Change of details for Patria Europe 1 (Gp) Limited as a person with significant control on 2025-05-09

View Document

09/05/259 May 2025 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 2025-05-09

View Document

07/10/247 October 2024 Full accounts made up to 2023-12-31

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

28/05/2428 May 2024 Certificate of change of name

View Document

22/05/2422 May 2024 Change of details for Ape Newco I Limited as a person with significant control on 2024-04-29

View Document

11/01/2411 January 2024 Notification of Ape Newco I Limited as a person with significant control on 2023-12-31

View Document

11/01/2411 January 2024 Cessation of Abrdn Private Equity (Europe) Limited as a person with significant control on 2023-12-31

View Document

17/10/2317 October 2023 Full accounts made up to 2022-12-31

View Document

10/08/2310 August 2023 Director's details changed for Mr James Richard Bryden on 2023-08-08

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-17 with updates

View Document

11/10/2211 October 2022 Full accounts made up to 2021-12-31

View Document

24/02/2224 February 2022 Appointment of Mr Merrick Mckay as a director on 2022-02-22

View Document

24/02/2224 February 2022 Termination of appointment of Roger Jonathan Pim as a director on 2022-02-22

View Document

24/02/2224 February 2022 Appointment of Simon Tyszko as a director on 2022-02-22

View Document

24/02/2224 February 2022 Appointment of Mr James Richard Bryden as a director on 2022-02-22

View Document

24/02/2224 February 2022 Termination of appointment of Dominic James Helmsley as a director on 2022-02-22

View Document

24/02/2224 February 2022 Appointment of Mark Lemond as a director on 2022-02-22

View Document

07/12/217 December 2021 Secretary's details changed

View Document

03/12/213 December 2021 Secretary's details changed for Sla Corporate Secretary Limited on 2021-11-26

View Document

26/11/2126 November 2021 Change of details for Standard Life Investments (Private Capital) Limited as a person with significant control on 2021-11-26

View Document

06/10/216 October 2021 Termination of appointment of Ian Harris as a director on 2021-10-01

View Document

05/10/215 October 2021 Registration of charge SC6364950001, created on 2021-09-23

View Document

19/07/2119 July 2021 Full accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

11/06/2011 June 2020 CORPORATE SECRETARY APPOINTED SLA CORPORATE SECRETARY LIMITED

View Document

11/06/2011 June 2020 APPOINTMENT TERMINATED, SECRETARY HOLLY KIDD

View Document

20/12/1920 December 2019 ADOPT ARTICLES 13/11/2019

View Document

02/12/192 December 2019 CURREXT FROM 31/07/2020 TO 31/12/2020

View Document

08/11/198 November 2019 SECRETARY APPOINTED MISS HOLLY SYLVIA KIDD

View Document

18/07/1918 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company