GPMS (GENERAL PARTNER SOF IV) LIMITED

Register to unlock more data on OkredoRegister

GPMS (GENERAL PARTNER SOF IV) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC613248

Incorporation date

09/11/2018

Size

Full

Contacts

Registered address

Registered address

New Clarendon House, 114-116 George Street, Edinburgh EH2 4LHCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2018)
dot icon10/02/2026
Secretary's details changed for Gpms Corporate Secretary Limited on 2025-05-09
dot icon06/01/2026
Full accounts made up to 2024-12-31
dot icon13/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon12/05/2025
Change of details for Patria Europe 1 (Gp) Limited as a person with significant control on 2025-05-09
dot icon09/05/2025
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
dot icon20/11/2024
Confirmation statement made on 2024-11-08 with updates
dot icon07/10/2024
Full accounts made up to 2023-12-31
dot icon28/05/2024
Certificate of change of name
dot icon27/05/2024
Registered office address changed from 1 George Street Edinburgh EH2 2LL United Kingdom to 50 Lothian Road, Festival Square Edinburgh EH3 9WJ on 2024-05-27
dot icon27/05/2024
Termination of appointment of Abrdn Corporate Secretary Limited as a secretary on 2024-04-29
dot icon27/05/2024
Appointment of Gpms Corporate Secretary Limited as a secretary on 2024-04-29
dot icon22/05/2024
Change of details for Ape Newco I Limited as a person with significant control on 2024-04-29
dot icon11/01/2024
Cessation of Abrdn Private Equity (Europe) Limited as a person with significant control on 2023-12-31
dot icon11/01/2024
Notification of Ape Newco I Limited as a person with significant control on 2023-12-31
dot icon09/11/2023
Confirmation statement made on 2023-11-08 with updates
dot icon17/10/2023
Full accounts made up to 2022-12-31
dot icon10/08/2023
Director's details changed for Mr James Richard Bryden on 2023-08-08
dot icon15/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon11/10/2022
Full accounts made up to 2021-12-31
dot icon24/02/2022
Termination of appointment of Dominic James Helmsley as a director on 2022-02-22
dot icon24/02/2022
Termination of appointment of Roger Jonathan Pim as a director on 2022-02-22
dot icon24/02/2022
Appointment of Mark Lemond as a director on 2022-02-22
dot icon24/02/2022
Appointment of Mr Merrick Mckay as a director on 2022-02-22
dot icon24/02/2022
Appointment of Simon Tyszko as a director on 2022-02-22
dot icon24/02/2022
Appointment of Mr James Richard Bryden as a director on 2022-02-22
dot icon07/12/2021
Secretary's details changed
dot icon03/12/2021
Secretary's details changed for Sla Corporate Secretary Limited on 2021-11-26
dot icon26/11/2021
Change of details for Standard Life Investments (Private Capital) Limited as a person with significant control on 2021-11-26
dot icon08/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon06/10/2021
Termination of appointment of Ian Harris as a director on 2021-10-01
dot icon05/10/2021
Registration of charge SC6132480001, created on 2021-09-23
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon07/12/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon16/11/2020
Full accounts made up to 2019-12-31
dot icon30/09/2020
Termination of appointment of Peter Archibald Mckellar as a director on 2020-09-30
dot icon30/06/2020
Termination of appointment of Holly Sylvia Kidd as a secretary on 2020-06-30
dot icon30/06/2020
Appointment of Sla Corporate Secretary Limited as a secretary on 2020-06-30
dot icon20/12/2019
Resolutions
dot icon27/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon11/11/2019
Current accounting period extended from 2019-11-30 to 2019-12-30
dot icon09/11/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABRDN CORPORATE SECRETARY LIMITED
Corporate Secretary
30/06/2020 - 29/04/2024
143
Helmsley, Dominic
Director
09/11/2018 - 22/02/2022
38
Harris, Ian
Director
09/11/2018 - 01/10/2021
44
Mckellar, Peter Archibald
Director
09/11/2018 - 30/09/2020
51
Bryden, James Richard
Director
22/02/2022 - Present
41

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GPMS (GENERAL PARTNER SOF IV) LIMITED

GPMS (GENERAL PARTNER SOF IV) LIMITED is an(a) Active company incorporated on 09/11/2018 with the registered office located at New Clarendon House, 114-116 George Street, Edinburgh EH2 4LH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GPMS (GENERAL PARTNER SOF IV) LIMITED?

toggle

GPMS (GENERAL PARTNER SOF IV) LIMITED is currently Active. It was registered on 09/11/2018 .

Where is GPMS (GENERAL PARTNER SOF IV) LIMITED located?

toggle

GPMS (GENERAL PARTNER SOF IV) LIMITED is registered at New Clarendon House, 114-116 George Street, Edinburgh EH2 4LH.

What does GPMS (GENERAL PARTNER SOF IV) LIMITED do?

toggle

GPMS (GENERAL PARTNER SOF IV) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for GPMS (GENERAL PARTNER SOF IV) LIMITED?

toggle

The latest filing was on 10/02/2026: Secretary's details changed for Gpms Corporate Secretary Limited on 2025-05-09.