GPMS (SOF E GP) LIMITED

Register to unlock more data on OkredoRegister

GPMS (SOF E GP) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC636495

Incorporation date

18/07/2019

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 18/07/2019)
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 icon30/07/2025
Confirmation statement made on 2025-07-17 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 icon07/10/2024
Full accounts made up to 2023-12-31
dot icon26/07/2024
Confirmation statement made on 2024-07-17 with updates
dot icon28/05/2024
Certificate of change of name
dot icon27/05/2024
Termination of appointment of Abrdn Corporate Secretary Limited as a secretary on 2024-04-29
dot icon27/05/2024
Registered office address changed from 1 George Street Edinburgh EH2 2LL Scotland to 50 Lothian Road, Festival Square Edinburgh EH3 9WJ on 2024-05-27
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 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 icon19/07/2023
Confirmation statement made on 2023-07-17 with updates
dot icon11/10/2022
Full accounts made up to 2021-12-31
dot icon19/07/2022
Confirmation statement made on 2022-07-17 with no updates
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 icon06/10/2021
Termination of appointment of Ian Harris as a director on 2021-10-01
dot icon05/10/2021
Registration of charge SC6364950001, created on 2021-09-23
dot icon19/07/2021
Full accounts made up to 2020-12-31
dot icon19/07/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon30/09/2020
Termination of appointment of Peter Archibald Mckellar as a director on 2020-09-30
dot icon04/08/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon11/06/2020
Appointment of Sla Corporate Secretary Limited as a secretary on 2020-05-31
dot icon11/06/2020
Termination of appointment of Holly Sylvia Kidd as a secretary on 2020-05-31
dot icon20/12/2019
Resolutions
dot icon02/12/2019
Current accounting period extended from 2020-07-31 to 2020-12-31
dot icon08/11/2019
Appointment of Miss Holly Sylvia Kidd as a secretary on 2019-07-18
dot icon18/07/2019
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
17/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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
31/05/2020 - 29/04/2024
143
Helmsley, Dominic
Director
18/07/2019 - 22/02/2022
38
Harris, Ian
Director
18/07/2019 - 01/10/2021
44
Mckellar, Peter Archibald
Director
18/07/2019 - 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 (SOF E GP) LIMITED

GPMS (SOF E GP) LIMITED is an(a) Active company incorporated on 18/07/2019 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 (SOF E GP) LIMITED?

toggle

GPMS (SOF E GP) LIMITED is currently Active. It was registered on 18/07/2019 .

Where is GPMS (SOF E GP) LIMITED located?

toggle

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

What does GPMS (SOF E GP) LIMITED do?

toggle

GPMS (SOF E GP) 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 (SOF E GP) LIMITED?

toggle

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