GPMS (GENERAL PARTNER SOF IV) LIMITED
Company number SC613248
- Company Overview for GPMS (GENERAL PARTNER SOF IV) LIMITED (SC613248)
- Filing history for GPMS (GENERAL PARTNER SOF IV) LIMITED (SC613248)
- People for GPMS (GENERAL PARTNER SOF IV) LIMITED (SC613248)
- Charges for GPMS (GENERAL PARTNER SOF IV) LIMITED (SC613248)
- More for GPMS (GENERAL PARTNER SOF IV) LIMITED (SC613248)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Nov 2024 | CS01 | Confirmation statement made on 8 November 2024 with updates | |
07 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
28 May 2024 | CERTNM |
Company name changed asi (general partner sof iv) LIMITED\certificate issued on 28/05/24
|
|
27 May 2024 | AP04 | Appointment of Gpms Corporate Secretary Limited as a secretary on 29 April 2024 | |
27 May 2024 | TM02 | Termination of appointment of Abrdn Corporate Secretary Limited as a secretary on 29 April 2024 | |
27 May 2024 | AD01 | Registered office address changed from 1 George Street Edinburgh EH2 2LL United Kingdom to 50 Lothian Road, Festival Square Edinburgh EH3 9WJ on 27 May 2024 | |
22 May 2024 | PSC05 | Change of details for Ape Newco I Limited as a person with significant control on 29 April 2024 | |
11 Jan 2024 | PSC02 | Notification of Ape Newco I Limited as a person with significant control on 31 December 2023 | |
11 Jan 2024 | PSC07 | Cessation of Abrdn Private Equity (Europe) Limited as a person with significant control on 31 December 2023 | |
09 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with updates | |
17 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
10 Aug 2023 | CH01 | Director's details changed for Mr James Richard Bryden on 8 August 2023 | |
15 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with no updates | |
11 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
24 Feb 2022 | TM01 | Termination of appointment of Dominic James Helmsley as a director on 22 February 2022 | |
24 Feb 2022 | TM01 | Termination of appointment of Roger Jonathan Pim as a director on 22 February 2022 | |
24 Feb 2022 | AP01 | Appointment of Mark Lemond as a director on 22 February 2022 | |
24 Feb 2022 | AP01 | Appointment of Mr Merrick Mckay as a director on 22 February 2022 | |
24 Feb 2022 | AP01 | Appointment of Simon Tyszko as a director on 22 February 2022 | |
24 Feb 2022 | AP01 | Appointment of Mr James Richard Bryden as a director on 22 February 2022 | |
07 Dec 2021 | CH04 | Secretary's details changed | |
03 Dec 2021 | CH04 | Secretary's details changed for Sla Corporate Secretary Limited on 26 November 2021 | |
26 Nov 2021 | PSC05 | Change of details for Standard Life Investments (Private Capital) Limited as a person with significant control on 26 November 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
06 Oct 2021 | TM01 | Termination of appointment of Ian Harris as a director on 1 October 2021 |