GPMS ACP LLP
Status | ACTIVE |
Company No. | SO304824 |
Category | Limited Liability Partnership |
Incorporated | 13 Mar 2014 |
Age | 10 years, 2 months, 19 days |
Jurisdiction | Scotland |
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
Change of name notice limited liability partnership
Date: 29 May 2024
Category: Change-of-name
Type: LLNM01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation limited liability partnership
Date: 13 Mar 2014
Category: Incorporation
Type: LLIN01
Documents
Some Companies
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 |
LEVEL 3,LONDON,W1B 3HH
Number: | 11686026 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 SILVER STREET,ASHWELL,SG7 5QJ
Number: | 07202704 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 RHYS STREET,TONYPANDY,CF40 2PX
Number: | 08954283 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEMPLE CHAMBERS,COALVILLE,LE67 3QE
Number: | 09720026 |
Status: | ACTIVE |
Category: | Private Limited Company |