Background WavePink WaveYellow Wave

GRESHAM HOUSE (GENERAL PARTNER) LIMITED (SC534694)

GRESHAM HOUSE (GENERAL PARTNER) LIMITED (SC534694) is an active UK company. incorporated on 6 May 2016. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. GRESHAM HOUSE (GENERAL PARTNER) LIMITED has been registered for 9 years. Current directors include ACTON, Kevin John, BECK, Stephen James, ROBINSON, Rupert Guy.

Company Number
SC534694
Status
active
Type
ltd
Incorporated
6 May 2016
Age
9 years
Address
C/O Brodies Llp Capital Square, Edinburgh, EH3 8BP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ACTON, Kevin John, BECK, Stephen James, ROBINSON, Rupert Guy
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRESHAM HOUSE (GENERAL PARTNER) LIMITED

GRESHAM HOUSE (GENERAL PARTNER) LIMITED is an active company incorporated on 6 May 2016 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. GRESHAM HOUSE (GENERAL PARTNER) LIMITED was registered 9 years ago.(SIC: 64999)

Status

active

Active since 9 years ago

Company No

SC534694

LTD Company

Age

9 Years

Incorporated 6 May 2016

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

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

C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh, EH3 8BP,

Previous Addresses

Suite G Riverview House Friarton Road Perth PH2 8DF United Kingdom
From: 6 May 2016To: 21 December 2022
Timeline

5 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
May 16
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Nov 18
Director Joined
Mar 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ACTON, Kevin John

Active
Capital Square, EdinburghEH3 8BP
Born September 1977
Director
Appointed 16 Nov 2017

BECK, Stephen James

Active
Friarton Road, PerthPH2 8DF
Born December 1973
Director
Appointed 21 Feb 2019

ROBINSON, Rupert Guy

Active
Cheapside, LondonEC2V 6DN
Born May 1966
Director
Appointed 06 May 2016

CRESSWELL, Gary

Resigned
Capital Square, EdinburghEH3 8BP
Secretary
Appointed 31 Dec 2016
Resigned 17 Mar 2023

PRESTON, John-Paul

Resigned
Cheapside, LondonEC2V 6DN
Born September 1980
Director
Appointed 06 May 2016
Resigned 15 Nov 2017

STRICKLAND, Jon Hilton

Resigned
Friarton Road, PerthPH2 8DF
Born January 1951
Director
Appointed 06 May 2016
Resigned 31 Oct 2018

Persons with significant control

1

New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 May 2016
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 March 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 January 2017
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
25 May 2016
AA01Change of Accounting Reference Date
Incorporation Company
6 May 2016
NEWINCIncorporation