GPMS ACP LLP

50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ, United Kingdom
StatusACTIVE
Company No.SO304824
CategoryLimited Liability Partnership
Incorporated13 Mar 2014
Age10 years, 2 months, 19 days
JurisdictionScotland

SUMMARY

GPMS ACP LLP is an active limited liability partnership with number SO304824. It was incorporated 10 years, 2 months, 19 days ago, on 13 March 2014. The company address is 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ, United Kingdom.



Company Fillings

Certificate change of name company

Date: 29 May 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aberdeen acp LLP\certificate issued on 29/05/24

Documents

View document PDF

Change of name notice limited liability partnership

Date: 29 May 2024

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 27 May 2024

Action Date: 27 May 2024

Category: Address

Type: LLAD01

Change date: 2024-05-27

Old address: 1 George Street Edinburgh EH2 2LL United Kingdom

New address: 50 Lothian Road, Festival Square Edinburgh EH3 9WJ

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 21 May 2024

Action Date: 29 Apr 2024

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Ape Newco I Limited

Change date: 2024-04-29

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 21 May 2024

Action Date: 29 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2024-04-29

Psc name: Abrdn Cp (Holdings) Limited

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 21 May 2024

Action Date: 29 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Ape Newco I Limited

Change date: 2024-04-29

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 12 Apr 2024

Action Date: 12 Apr 2024

Category: Address

Type: LLAD01

Change date: 2024-04-12

New address: 1 George Street Edinburgh EH2 2LL

Old address: 10 Queen's Terrace Aberdeen AB10 1XL Scotland

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2024

Action Date: 13 Mar 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-03-13

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 19 Mar 2024

Action Date: 31 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Ape Newco I Limited

Change date: 2023-12-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 19 Mar 2024

Action Date: 31 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Abrdn Cp (Holdings) Limited

Change date: 2023-12-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 19 Mar 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Abrdn Cp (Holdings) Limited

Change date: 2023-12-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 31 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2023-12-31

Officer name: Ape Newco I Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Abrdn Alternative Holdings Limited

Termination date: 2023-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Abrdn Investments Holdings Europe Limited

Termination date: 2023-12-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 19 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2023-12-31

Officer name: Abrdn Cp (Holdings) Limited

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 12 Jan 2024

Action Date: 31 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Abrdn Cp (Holdings) Limited

Notification date: 2023-12-31

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 12 Jan 2024

Action Date: 31 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2023-12-31

Psc name: Ape Newco I Limited

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 12 Jan 2024

Action Date: 31 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Abrdn Alternative Holdings Limited

Cessation date: 2023-12-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 12 Jan 2024

Action Date: 31 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2023-12-31

Psc name: Abrdn Investments Holdings Europe Limited

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2023

Action Date: 13 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-13

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 28 Nov 2022

Action Date: 25 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Aberdeen Investments Limited

Change date: 2022-11-25

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 28 Nov 2022

Action Date: 25 Nov 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2022-11-25

Officer name: Aberdeen Investments Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 28 Nov 2022

Action Date: 25 Nov 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2022-11-25

Officer name: Aberdeen Alternatives (Holdings) Limited

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 28 Nov 2022

Action Date: 25 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2022-11-25

Psc name: Aberdeen Alternatives (Holdings) Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2022-11-28

Officer name: Aberdeen Investments Limited

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2022-11-28

Psc name: Aberdeen Investments Limited

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 13 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-13

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 13 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-13

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-13

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-13

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 02 May 2018

Action Date: 02 May 2018

Category: Address

Type: LLAD01

New address: 10 Queen's Terrace Aberdeen AB10 1XL

Change date: 2018-05-02

Old address: 10 Queen's Terrace Aberdeen AB10 1YG Scotland

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-13

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 17 Aug 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: LLAA01

Made up date: 2017-09-30

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-13

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 06 Jul 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2016-06-28

Officer name: Aberdeen Alternatives (Holdings) Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Jul 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-06-28

Officer name: Aberdeen Private Equity Managers Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 Jun 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Aberdeen Private Equity Advisers Limited

Termination date: 2016-06-22

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 25 Jun 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Aberdeen Investments Limited

Appointment date: 2016-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 22 Apr 2016

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Aberdeen Svg Private Equity Managers Limited

Change date: 2015-10-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 22 Apr 2016

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-10-30

Officer name: Aberdeen Svg Private Equity Advisers Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Apr 2016

Action Date: 13 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-13

Documents

View document PDF

Certificate change of name company

Date: 30 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aberdeen svg acp LLP\certificate issued on 30/10/15

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 May 2015

Action Date: 13 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-13

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 07 Apr 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: LLAA01

Made up date: 2015-03-31

New date: 2014-09-30

Documents

View document PDF

Incorporation limited liability partnership

Date: 13 Mar 2014

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ARTACTIV LIMITED

33-35 BURY STREET,STOWMARKET,IP14 1HA

Number:08000576
Status:ACTIVE
Category:Private Limited Company

DINGS SITE MANAGEMENT SERVICES LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10876860
Status:ACTIVE
Category:Private Limited Company

METRO TEST LTD

LEVEL 3,LONDON,W1B 3HH

Number:11686026
Status:ACTIVE
Category:Private Limited Company

MINDSETTER LTD

9 SILVER STREET,ASHWELL,SG7 5QJ

Number:07202704
Status:ACTIVE
Category:Private Limited Company

RHYS STREET 1969 LIMITED

3 RHYS STREET,TONYPANDY,CF40 2PX

Number:08954283
Status:ACTIVE
Category:Private Limited Company

TONI COOK ENTERPRISES LTD

TEMPLE CHAMBERS,COALVILLE,LE67 3QE

Number:09720026
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source