GPMS (GENERAL PARTNER SOF III) LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewRegister(s) moved to registered office address New Clarendon House 114-116 George Street Edinburgh EH2 4LH

View Document

12/05/2512 May 2025 Change of details for Patria Cp (Holdings) 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

05/07/245 July 2024 Confirmation statement made on 2024-06-15 with updates

View Document

29/05/2429 May 2024 Certificate of change of name

View Document

21/05/2421 May 2024 Change of details for Abrdn Cp (Holdings) Limited as a person with significant control on 2024-04-29

View Document

13/10/2313 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

22/06/2322 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

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 Roger Jonathan Pim as a director on 2022-02-22

View Document

24/02/2224 February 2022 Termination of appointment of Stewart Hay 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

07/12/217 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 Slcp (Holdings) 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

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, SECRETARY DAVID THOMPSON

View Document

24/10/1824 October 2018 SECRETARY APPOINTED MISS HOLLY SYLVIA KIDD

View Document

12/09/1812 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

03/10/173 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

03/10/173 October 2017 SAIL ADDRESS CREATED

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

07/07/167 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

17/02/1617 February 2016 CURRSHO FROM 31/01/2017 TO 31/12/2016

View Document

28/01/1628 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information