Background WavePink WaveYellow Wave

GPMS (GENERAL PARTNER 2016 CO-INVESTMENT) LIMITED (SC546491)

GPMS (GENERAL PARTNER 2016 CO-INVESTMENT) LIMITED (SC546491) is an active UK company. incorporated on 29 September 2016. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GPMS (GENERAL PARTNER 2016 CO-INVESTMENT) LIMITED has been registered for 9 years. Current directors include BRYDEN, James Richard, LEMOND, Mark, MCKAY, Merrick and 1 others.

Company Number
SC546491
Status
active
Type
ltd
Incorporated
29 September 2016
Age
9 years
Address
New Clarendon House, Edinburgh, EH2 4LH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRYDEN, James Richard, LEMOND, Mark, MCKAY, Merrick, TYSZKO, Simon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GPMS (GENERAL PARTNER 2016 CO-INVESTMENT) LIMITED

GPMS (GENERAL PARTNER 2016 CO-INVESTMENT) LIMITED is an active company incorporated on 29 September 2016 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GPMS (GENERAL PARTNER 2016 CO-INVESTMENT) LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

SC546491

LTD Company

Age

9 Years

Incorporated 29 September 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 6 January 2026 (2 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

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

SLCP (GENERAL PARTNER 2016 CO-INVESTMENT) LIMITED
From: 29 September 2016To: 28 May 2024
Contact
Address

New Clarendon House 114-116 George Street Edinburgh, EH2 4LH,

Previous Addresses

50 Lothian Road, Festival Square Edinburgh EH3 9WJ United Kingdom
From: 27 May 2024To: 9 May 2025
1 George Street Edinburgh EH2 2LL United Kingdom
From: 29 September 2016To: 27 May 2024
Timeline

9 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Sept 16
Director Left
Sept 20
Director Left
Oct 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

GPMS CORPORATE SECRETARY LIMITED

Active
114-116 George Street, EdinburghEH2 4LH
Corporate secretary
Appointed 29 Apr 2024

BRYDEN, James Richard

Active
114-116 George Street, EdinburghEH2 4LH
Born January 1972
Director
Appointed 22 Feb 2022

LEMOND, Mark

Active
114-116 George Street, EdinburghEH2 4LH
Born June 1985
Director
Appointed 22 Feb 2022

MCKAY, Merrick

Active
114-116 George Street, EdinburghEH2 4LH
Born September 1967
Director
Appointed 22 Feb 2022

TYSZKO, Simon

Active
114-116 George Street, EdinburghEH2 4LH
Born April 1983
Director
Appointed 22 Feb 2022

KIDD, Holly Sylvia

Resigned
George Street, EdinburghEH2 2LL
Secretary
Appointed 22 Oct 2018
Resigned 31 May 2020

THOMPSON, David Ross

Resigned
George Street, EdinburghEH2 2LL
Secretary
Appointed 29 Sept 2016
Resigned 22 Oct 2018

ABRDN CORPORATE SECRETARY LIMITED

Resigned
George Street, EdinburghEH2 2LL
Corporate secretary
Appointed 31 May 2020
Resigned 29 Apr 2024

HARRIS, Ian

Resigned
George Street, EdinburghEH2 2LL
Born June 1972
Director
Appointed 29 Sept 2016
Resigned 01 Oct 2021

HAY, Stewart

Resigned
George Street, EdinburghEH2 2LL
Born January 1960
Director
Appointed 29 Sept 2016
Resigned 22 Feb 2022

MCKELLAR, Peter Archibald

Resigned
George Street, EdinburghEH2 2LL
Born May 1965
Director
Appointed 29 Sept 2016
Resigned 30 Sept 2020

PIM, Roger Jonathan

Resigned
George Street, EdinburghEH2 2LL
Born February 1976
Director
Appointed 29 Sept 2016
Resigned 22 Feb 2022

Persons with significant control

1

Patria Cp (Holdings) Limited

Active
114-116 George Street, EdinburghEH2 4LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2016
Fundings
Financials
Latest Activities

Filing History

46

Change Corporate Secretary Company With Change Date
10 February 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
18 July 2025
AD04Change of Accounting Records Location
Change To A Person With Significant Control
12 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Certificate Change Of Name Company
28 May 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Secretary Company With Name Date
27 May 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 May 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 May 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
18 August 2023
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 August 2023
CH01Change of Director Details
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
7 December 2021
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
3 December 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 June 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 October 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 October 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
3 October 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 October 2017
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
11 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Incorporation Company
29 September 2016
NEWINCIncorporation