Background WavePink WaveYellow Wave

GPMS (CI GENERAL PARTNER) LIMITED (SC642069)

GPMS (CI GENERAL PARTNER) LIMITED (SC642069) is an active UK company. incorporated on 19 September 2019. 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 (CI GENERAL PARTNER) LIMITED has been registered for 6 years. Current directors include BRYDEN, James Richard, LEMOND, Mark, MCKAY, Merrick and 1 others.

Company Number
SC642069
Status
active
Type
ltd
Incorporated
19 September 2019
Age
6 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 (CI GENERAL PARTNER) LIMITED

GPMS (CI GENERAL PARTNER) LIMITED is an active company incorporated on 19 September 2019 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 (CI GENERAL PARTNER) LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

SC642069

LTD Company

Age

6 Years

Incorporated 19 September 2019

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

ASI (GENERAL PARTNER ECF II) LIMITED
From: 19 September 2019To: 5 June 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 Scotland
From: 19 September 2019To: 27 May 2024
Timeline

12 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Owner Exit
Jan 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 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 21 Feb 2022

LEMOND, Mark

Active
114-116 George Street, EdinburghEH2 4LH
Born June 1985
Director
Appointed 21 Feb 2022

MCKAY, Merrick

Active
114-116 George Street, EdinburghEH2 4LH
Born September 1967
Director
Appointed 21 Feb 2022

TYSZKO, Simon

Active
114-116 George Street, EdinburghEH2 4LH
Born April 1983
Director
Appointed 21 Feb 2022

ABERDEEN ASSET MANAGEMENT PLC

Resigned
Queens Terrace, AberdeenAB10 1XL
Corporate secretary
Appointed 19 Sept 2019
Resigned 22 Sept 2020

ABRDN CORPORATE SECRETARY LIMITED

Resigned
George Street, EdinburghEH2 2LL
Corporate secretary
Appointed 22 Sept 2020
Resigned 29 Apr 2024

ALONZI, Paolo

Resigned
George Street, EdinburghEH2 2LL
Born June 1972
Director
Appointed 19 Sept 2019
Resigned 31 Dec 2021

MCKELLAR, Peter Archibald

Resigned
George Street, EdinburghEH2 2LL
Born May 1965
Director
Appointed 19 Sept 2019
Resigned 30 Sept 2020

MOSCOW, Simon Brett

Resigned
George Street, EdinburghEH2 2LL
Born October 1973
Director
Appointed 31 Dec 2021
Resigned 21 Feb 2022

SLATER, Neil Andrew

Resigned
George Street, EdinburghEH2 2LL
Born April 1977
Director
Appointed 30 Sept 2020
Resigned 21 Feb 2022

Persons with significant control

2

1 Active
1 Ceased
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 31 Dec 2023
George Street, EdinburghEH2 2LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2019
Ceased 31 Dec 2023
Fundings
Financials
Latest Activities

Filing History

40

Change Corporate Secretary Company With Change Date
10 February 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2025
AAAnnual Accounts
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 Dormant
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Certificate Change Of Name Company
5 June 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
Notification Of A Person With Significant Control
11 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Change Corporate Secretary Company
7 December 2021
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
3 December 2021
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
26 November 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 December 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
22 September 2020
AP04Appointment of Corporate Secretary
Resolution
20 December 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
11 November 2019
AA01Change of Accounting Reference Date
Incorporation Company
19 September 2019
NEWINCIncorporation