ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Patria CP (Holdings) Limited

Patria CP (Holdings) Limited is an active company incorporated on 18 November 2005 with the registered office located in Edinburgh, City of Edinburgh. Patria CP (Holdings) Limited was registered 19 years ago.
Status
Active
Active since 1 year 11 months ago
Company No
SC293351
Private limited company
Scottish Company
Age
19 years
Incorporated 18 November 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 June 2025 (2 months ago)
Next confirmation dated 15 June 2026
Due by 29 June 2026 (9 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
New Clarendon House
114-116 George Street
Edinburgh
EH2 4LH
Scotland
Address changed on 19 Jun 2025 (2 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Apr 1983
Director • British • Lives in UK • Born in Jan 1972
Director • Australian,british • Lives in UK • Born in Sep 1967
Director • British • Lives in UK • Born in Jun 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
GPMS (General Partner) Limited
Merrick McKay, James Richard Bryden, and 3 more are mutual people.
Active
GPMS (General Partner Ii) Limited
Merrick McKay, James Richard Bryden, and 3 more are mutual people.
Active
GPMS (General Partner Usa) Limited
GPMS Corporate Secretary Limited, Merrick McKay, and 3 more are mutual people.
Active
GPMS (General Partner Esp 2004) Limited
Merrick McKay, James Richard Bryden, and 3 more are mutual people.
Active
GPMS (General Partner Nasp 2006) Limited
Merrick McKay, James Richard Bryden, and 3 more are mutual people.
Active
GPMS (General Partner Tidal Reach) Limited
GPMS Corporate Secretary Limited, Merrick McKay, and 3 more are mutual people.
Active
GPMS (General Partner CPP) Limited
Merrick McKay, James Richard Bryden, and 3 more are mutual people.
Active
GPMS (General Partner Esp 2006) Limited
Merrick McKay, James Richard Bryden, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£5.76K
Increased by £3.26K (+130%)
Total Liabilities
-£3.26K
Increased by £750 (+30%)
Net Assets
£2.51K
Increased by £2.51K (%)
Debt Ratio (%)
56%
Decreased by 43.51% (-44%)
Latest Activity
Confirmation Submitted
2 Months Ago on 23 Jun 2025
Registers Moved To Registered Address
2 Months Ago on 19 Jun 2025
Patria Europe 1 (Gp) Limited (PSC) Details Changed
4 Months Ago on 9 May 2025
Registered Address Changed
4 Months Ago on 9 May 2025
Full Accounts Submitted
8 Months Ago on 24 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 9 Jul 2024
Ape Newco I Limited (PSC) Details Changed
1 Year 4 Months Ago on 29 Apr 2024
Registered Address Changed
1 Year 4 Months Ago on 29 Apr 2024
Gpms Corporate Secretary Limited Appointed
1 Year 4 Months Ago on 29 Apr 2024
Abrdn Corporate Secretary Limited Resigned
1 Year 4 Months Ago on 29 Apr 2024
Get Credit Report
Discover Patria CP (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 June 2025 with no updates
Submitted on 23 Jun 2025
Register(s) moved to registered office address New Clarendon House 114-116 George Street Edinburgh EH2 4LH
Submitted on 19 Jun 2025
Change of details for Patria Europe 1 (Gp) Limited as a person with significant control on 9 May 2025
Submitted on 12 May 2025
Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland to New Clarendon House 114-116 George Street Edinburgh EH2 4LH on 9 May 2025
Submitted on 9 May 2025
Full accounts made up to 31 December 2023
Submitted on 24 Dec 2024
Confirmation statement made on 15 June 2024 with updates
Submitted on 9 Jul 2024
Change of details for Ape Newco I Limited as a person with significant control on 29 April 2024
Submitted on 21 May 2024
Termination of appointment of Abrdn Corporate Secretary Limited as a secretary on 29 April 2024
Submitted on 29 Apr 2024
Certificate of change of name
Submitted on 29 Apr 2024
Appointment of Gpms Corporate Secretary Limited as a secretary on 29 April 2024
Submitted on 29 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year