Background WavePink WaveYellow Wave

INITIAL FOUNDER PARTNER GP1 LIMITED (SC434049)

INITIAL FOUNDER PARTNER GP1 LIMITED (SC434049) is an active UK company. incorporated on 4 October 2012. with registered office in Holytown. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INITIAL FOUNDER PARTNER GP1 LIMITED has been registered for 13 years. Current directors include APPUHAMY, Ion Francis, BUCKLEY, George Lawrence, RUSSELL, Gavin and 1 others.

Company Number
SC434049
Status
active
Type
ltd
Incorporated
4 October 2012
Age
13 years
Address
Maxim 7, Maxim Office Park Parklands Avenue, Holytown, ML1 4WQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
APPUHAMY, Ion Francis, BUCKLEY, George Lawrence, RUSSELL, Gavin, SHUTT, Sarah
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INITIAL FOUNDER PARTNER GP1 LIMITED

INITIAL FOUNDER PARTNER GP1 LIMITED is an active company incorporated on 4 October 2012 with the registered office located in Holytown. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INITIAL FOUNDER PARTNER GP1 LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

SC434049

LTD Company

Age

13 Years

Incorporated 4 October 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown, ML1 4WQ,

Previous Addresses

Dean House 24 Ravelston Terrace Edinburgh Scotland EH4 3TP
From: 1 July 2015To: 31 May 2017
50 Lothian Road Festival Square Edinburgh EH3 9WJ
From: 4 October 2012To: 1 July 2015
Timeline

26 key events • 2012 - 2024

Funding Officers Ownership
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Company Founded
Oct 12
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Aug 15
Director Left
Aug 15
Funding Round
Oct 15
Director Left
Jun 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Apr 17
Director Joined
Sept 21
Director Left
Jan 24
Director Joined
Jan 24
1
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

ERFAN, Sophia

Active
Churchill Place, LondonE14 5HU
Secretary
Appointed 09 Aug 2016

APPUHAMY, Ion Francis

Active
Parklands Avenue, HolytownML1 4WQ
Born June 1964
Director
Appointed 04 Jun 2015

BUCKLEY, George Lawrence

Active
3rd Floor, LondonN1 9GB
Born December 1964
Director
Appointed 10 Sept 2021

RUSSELL, Gavin

Active
Parklands Avenue, HolytownML1 4WQ
Born April 1981
Director
Appointed 01 Oct 2016

SHUTT, Sarah

Active
Quorum Business Park, Newcastle Upon TyneNE12 8BU
Born June 1982
Director
Appointed 14 Dec 2023

BNOMS LIMITED

Resigned
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 04 Jun 2015
Resigned 09 Aug 2016

ASTIN, Andrew Robert

Resigned
24 Ravelston Terrace, EdinburghEH4 3TP
Born June 1956
Director
Appointed 04 Aug 2015
Resigned 28 Mar 2017

GRAY, Gary George

Resigned
(2f1) Henderson Terrace, EdinburghEH11 2JZ
Born December 1970
Director
Appointed 04 Oct 2012
Resigned 04 Oct 2012

GREGOR, Robert John

Resigned
5th Floor, LondonSW1A 1ES
Born May 1969
Director
Appointed 04 Oct 2012
Resigned 04 Jun 2015

HEALY, Christopher William

Resigned
24 Ravelston Terrace, EdinburghEH4 3TP
Born November 1960
Director
Appointed 04 Jun 2015
Resigned 03 Aug 2015

LOWRY, Steven

Resigned
5th Floor, LondonSW1A 1ES
Born November 1972
Director
Appointed 04 Oct 2012
Resigned 04 Jun 2015

MAHAJAN, Sandip

Resigned
24 Ravelston Terrace, EdinburghEH4 3TP
Born August 1974
Director
Appointed 04 Jun 2015
Resigned 30 Sept 2016

MAHAJAN, Sandip

Resigned
5th Floor, LondonSW1A 1ES
Born August 1974
Director
Appointed 04 Oct 2012
Resigned 29 Jul 2013

PRYCE, Colin Michael

Resigned
24 Ravelston Terrace, EdinburghEH4 3TP
Born January 1963
Director
Appointed 04 Jun 2015
Resigned 30 Jun 2016

THOMSON, Lisa Marie

Resigned
- Fifth Floor, LondonSW1A 1ES
Born July 1976
Director
Appointed 29 Jul 2013
Resigned 07 Sept 2015

WALKER, Adam Paul

Resigned
3rd Floor, LondonN1 9GB
Born April 1986
Director
Appointed 07 Sept 2015
Resigned 14 Dec 2023

BURNESS (DIRECTORS) LIMITED

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate director
Appointed 04 Oct 2012
Resigned 04 Oct 2012

Persons with significant control

1

Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 August 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Change Corporate Secretary Company With Change Date
10 December 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Capital Allotment Shares
30 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
1 July 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
4 October 2012
AA01Change of Accounting Reference Date
Incorporation Company
4 October 2012
NEWINCIncorporation