GPMS (GENERAL PARTNER PE2) LIMITED

Company Documents

DateDescription
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

17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

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

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

28/03/2428 March 2024 Confirmation statement made on 2024-03-26 with updates

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

11/01/2411 January 2024 Notification of Ape Newco I 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

18/08/2318 August 2023 Register inspection address has been changed from 6 st Andrews Square Edinburgh Midlothian EH2 2BD United Kingdom to 1 George Street Edinburgh EH2 2LL

View Document

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

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

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

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-26 with no updates

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 Appointment of Simon Tyszko as a director on 2022-02-22

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 Appointment of Mark Lemond 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 Termination of appointment of Dominic James Helmsley as a director on 2022-02-22

View Document

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

View Document

07/12/217 December 2021 Cessation of Standard Life Investments Limited as a person with significant control on 2018-06-28

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

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

03/10/193 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

30/07/1830 July 2018 ADOPT ARTICLES 03/07/2018

View Document

23/07/1823 July 2018 COMPANY NAME CHANGED ABERDEEN STANDARD INVESTMENTS (GENERAL PARTNER) MULTI ASSET II LIMITED CERTIFICATE ISSUED ON 23/07/18

View Document

11/07/1811 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STANDARD LIFE INVESTMENTS (PRIVATE CAPITAL) LIMITED

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR ROGER PIM

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR PETER MCKELLAR

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR IAN HARRIS

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR ERIC ROSE

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR DOMINIC JAMES HELMSLEY

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR MANDY RAWLINSON

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CARRIE

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR LYNN SCOTT

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR DENISE THOMAS

View Document

03/05/183 May 2018 ADOPT ARTICLES 26/04/2018

View Document

11/04/1811 April 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

05/04/185 April 2018 SAIL ADDRESS CREATED

View Document

27/03/1827 March 2018 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