ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

GPMS General Partner 1 Limited

GPMS General Partner 1 Limited is a dormant company incorporated on 13 August 2012 with the registered office located in Edinburgh, City of Edinburgh. GPMS General Partner 1 Limited was registered 13 years ago.
Status
Dormant
Dormant since 10 years ago
Company No
SC430252
Private limited company
Scottish Company
Age
13 years
Incorporated 13 August 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 19 September 2024 (11 months ago)
Next confirmation dated 19 September 2025
Due by 3 October 2025 (26 days remaining)
Last change occurred 11 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Dormant
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
New Clarendon House
114-116 George Street
Edinburgh
EH2 4LH
Scotland
Address changed on 9 May 2025 (4 months ago)
Previous address was 50 Lothian Road, Festival Square Edinburgh EH3 9WJ United Kingdom
Telephone
01224625766
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Secretary • Secretary
Director • None • Australian,british • Lives in UK • Born in Sep 1967
Director • None • British • Lives in UK • Born in Feb 1971
Director • Fund Manager • British • Lives in Scotland • Born in Apr 1973
Patria Europe 1 (GP) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
GPMS General Partner 2 Limited
Mr Colin Burrow, Patrick Knechtli, and 2 more are mutual people.
Active
GPMS (General Partner) Limited
Merrick McKay and GPMS Corporate Secretary Limited are mutual people.
Active
Patria Private Equity (Europe) Limited
Merrick McKay and GPMS Corporate Secretary Limited are mutual people.
Active
GPMS (General Partner Ii) Limited
Merrick McKay and GPMS Corporate Secretary Limited are mutual people.
Active
GPMS (General Partner Usa) Limited
Merrick McKay and GPMS Corporate Secretary Limited are mutual people.
Active
GPMS (General Partner Esp 2004) Limited
Merrick McKay and GPMS Corporate Secretary Limited are mutual people.
Active
GPMS (General Partner Nasp 2006) Limited
Merrick McKay and GPMS Corporate Secretary Limited are mutual people.
Active
GPMS (General Partner Tidal Reach) Limited
Merrick McKay and GPMS Corporate Secretary Limited 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
£35
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£35
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£35
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
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
Dormant Accounts Submitted
11 Months Ago on 4 Oct 2024
Confirmation Submitted
11 Months Ago on 30 Sep 2024
Registered Address Changed
1 Year 3 Months Ago on 27 May 2024
Abrdn Corporate Secretary Limited Resigned
1 Year 4 Months Ago on 29 Apr 2024
Gpms Corporate Secretary Limited Appointed
1 Year 4 Months Ago on 29 Apr 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 12 Apr 2024
Ape Newco I Limited (PSC) Appointed
1 Year 8 Months Ago on 31 Dec 2023
Get Credit Report
Discover GPMS General Partner 1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
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 United Kingdom to New Clarendon House 114-116 George Street Edinburgh EH2 4LH on 9 May 2025
Submitted on 9 May 2025
Accounts for a dormant company made up to 31 December 2023
Submitted on 4 Oct 2024
Confirmation statement made on 19 September 2024 with updates
Submitted on 30 Sep 2024
Certificate of change of name
Submitted on 28 May 2024
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
Submitted on 27 May 2024
Appointment of Gpms Corporate Secretary Limited as a secretary on 29 April 2024
Submitted on 27 May 2024
Termination of appointment of Abrdn Corporate Secretary Limited as a secretary on 29 April 2024
Submitted on 27 May 2024
Change of details for Ape Newco I Limited as a person with significant control on 29 April 2024
Submitted on 21 May 2024
Registered office address changed from 10 Queen's Terrace Aberdeen AB10 1XL Scotland to 1 George Street Edinburgh EH2 2LL on 12 April 2024
Submitted on 12 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year