GPMS (SOF E GP) LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/07/2530 July 2025 | Confirmation statement made on 2025-07-17 with no updates |
| 12/05/2512 May 2025 | Change of details for Patria Europe 1 (Gp) Limited as a person with significant control on 2025-05-09 |
| 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 |
| 07/10/247 October 2024 | Full accounts made up to 2023-12-31 |
| 26/07/2426 July 2024 | Confirmation statement made on 2024-07-17 with updates |
| 28/05/2428 May 2024 | Certificate of change of name |
| 22/05/2422 May 2024 | Change of details for Ape Newco I Limited as a person with significant control on 2024-04-29 |
| 11/01/2411 January 2024 | Notification of Ape Newco I Limited as a person with significant control on 2023-12-31 |
| 11/01/2411 January 2024 | Cessation of Abrdn Private Equity (Europe) Limited as a person with significant control on 2023-12-31 |
| 17/10/2317 October 2023 | Full accounts made up to 2022-12-31 |
| 10/08/2310 August 2023 | Director's details changed for Mr James Richard Bryden on 2023-08-08 |
| 19/07/2319 July 2023 | Confirmation statement made on 2023-07-17 with updates |
| 11/10/2211 October 2022 | Full accounts made up to 2021-12-31 |
| 24/02/2224 February 2022 | Appointment of Mr Merrick Mckay as a director on 2022-02-22 |
| 24/02/2224 February 2022 | Termination of appointment of Roger Jonathan Pim as a director on 2022-02-22 |
| 24/02/2224 February 2022 | Appointment of Simon Tyszko as a director on 2022-02-22 |
| 24/02/2224 February 2022 | Appointment of Mr James Richard Bryden as a director on 2022-02-22 |
| 24/02/2224 February 2022 | Termination of appointment of Dominic James Helmsley as a director on 2022-02-22 |
| 24/02/2224 February 2022 | Appointment of Mark Lemond as a director on 2022-02-22 |
| 07/12/217 December 2021 | Secretary's details changed |
| 03/12/213 December 2021 | Secretary's details changed for Sla Corporate Secretary Limited on 2021-11-26 |
| 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 |
| 06/10/216 October 2021 | Termination of appointment of Ian Harris as a director on 2021-10-01 |
| 05/10/215 October 2021 | Registration of charge SC6364950001, created on 2021-09-23 |
| 19/07/2119 July 2021 | Full accounts made up to 2020-12-31 |
| 19/07/2119 July 2021 | Confirmation statement made on 2021-07-17 with no updates |
| 04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES |
| 11/06/2011 June 2020 | CORPORATE SECRETARY APPOINTED SLA CORPORATE SECRETARY LIMITED |
| 11/06/2011 June 2020 | APPOINTMENT TERMINATED, SECRETARY HOLLY KIDD |
| 20/12/1920 December 2019 | ADOPT ARTICLES 13/11/2019 |
| 02/12/192 December 2019 | CURREXT FROM 31/07/2020 TO 31/12/2020 |
| 08/11/198 November 2019 | SECRETARY APPOINTED MISS HOLLY SYLVIA KIDD |
| 18/07/1918 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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