ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

GPMS (Sof E GP) Limited

GPMS (Sof E GP) Limited is an active company incorporated on 18 July 2019 with the registered office located in Edinburgh, City of Edinburgh. GPMS (Sof E GP) Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
SC636495
Private limited company
Scottish Company
Age
6 years
Incorporated 18 July 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 July 2025 (1 month ago)
Next confirmation dated 17 July 2026
Due by 31 July 2026 (10 months remaining)
Last change occurred 1 year 1 month 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 (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
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Secretary • Secretary
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
James Richard Bryden, Simon Tyszko, 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
James Richard Bryden, Simon Tyszko, 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
Merrick McKay, James Richard Bryden, 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 (2020–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£81.89K
Increased by £81.87K (+409360%)
Turnover
£244.74K
Increased by £104 (0%)
Employees
Unreported
Same as previous period
Total Assets
£180.61K
Increased by £177.1K (+5044%)
Total Liabilities
-£180.53K
Increased by £177.14K (+5224%)
Net Assets
£78
Decreased by £42 (-35%)
Debt Ratio (%)
100%
Increased by 3.37% (+3%)
Latest Activity
Confirmation Submitted
1 Month Ago on 30 Jul 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
11 Months Ago on 7 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 26 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 27 May 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
Ape Newco I Limited (PSC) Details Changed
1 Year 4 Months Ago on 29 Apr 2024
Abrdn Private Equity (Europe) Limited (PSC) Resigned
1 Year 8 Months Ago on 31 Dec 2023
Get Credit Report
Discover GPMS (Sof E GP) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 17 July 2025 with no updates
Submitted on 30 Jul 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 United Kingdom 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 7 Oct 2024
Confirmation statement made on 17 July 2024 with updates
Submitted on 26 Jul 2024
Certificate of change of name
Submitted on 28 May 2024
Termination of appointment of Abrdn Corporate Secretary Limited as a secretary on 29 April 2024
Submitted on 27 May 2024
Registered office address changed from 1 George Street Edinburgh EH2 2LL Scotland 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
Change of details for Ape Newco I Limited as a person with significant control on 29 April 2024
Submitted on 22 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year