CompanyTrack
G

GPMS (GENERAL PARTNER PE2) LIMITED

Active Edinburgh

Non-trading company

0 employees
Non-trading company
G

GPMS (GENERAL PARTNER PE2) LIMITED

Non-trading company

Founded 27 Mar 2018 Active Edinburgh, Scotland 0 employees
Non-trading company
Accounts Submitted 7 Oct 2024
Confirmation Statement Submitted 17 Mar 2025
Net assets £659.00 £9.00 2023 year on year
Total assets £218.61K £94.01K 2023 year on year
Total Liabilities £217.96K £94.00K 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

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

Credit Report

Discover GPMS (GENERAL PARTNER PE2) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2018–2023)

Cash in Bank

£103.46k

Net Assets

£659.00

Increased by £9.00 (+1%)

Total Liabilities

£217.96k

Increased by £94.00k (+76%)

Turnover

£396.64k

Decreased by £55.41k (-12%)

Employees

N/A

Debt Ratio

100%

Increased by 1 (+1%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

5 active 11 resigned
Status
Gpms Corporate Secretary LimitedCorporate-secretaryUnited KingdomUnknown29 Apr 2024Active
James Richard BrydenDirectorBritishUnited Kingdom5422 Feb 2022Active
Mark LemondDirectorBritishUnited Kingdom4022 Feb 2022Active
Merrick MckayDirectorAustralian,britishUnited Kingdom5822 Feb 2022Active
Simon TyszkoDirectorBritishScotland4222 Feb 2022Active

Shareholders

Shareholders (2)

Ape Newco I Limited
100.0%
65028 Mar 2024
Abrdn Private Equity (europe) Limited
0.0%
028 Mar 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Ape Newco I Limited

United Kingdom

Active
Notified 31 Dec 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Abrdnequity (europe) Limited

Ceased 31 Dec 2023

Ceased

Standard Life Investments Limited

Ceased 28 Jun 2018

Ceased

Group Structure

Group Structure

PATRIA EUROPE 1 (GP) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PATRIA ACQUISITIONS LIMITED united kingdom shares 50 to 75 percent, voting rights 75 to 100 percent, appoint/remove directors
PATRIA INVESTMENTS LIMITED cayman islands
GPMS (GENERAL PARTNER PE2) LIMITED Current Company
GPMS PRIVATE EQUITY 2 GP LP united kingdom appoint/remove person

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
12 May 2025Persons With Significant ControlChange to Patria Europe 1 (Gp) Limited as a person with significant control on 2025-05-09View(2 pages)
9 May 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
17 Mar 2025Confirmation StatementConfirmation statement made on 2025-03-17 with no updatesView(3 pages)
7 Oct 2024AccountsAnnual accounts made up to 2023-12-31View(19 pages)
28 May 2024Change Of NameCertificate Change Of Name CompanyView(3 pages)
12 May 2025 Persons With Significant Control

Change to Patria Europe 1 (Gp) Limited as a person with significant control on 2025-05-09

9 May 2025 Address

Change Registered Office Address Company With Date Old Address New Address

17 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-03-17 with no updates

7 Oct 2024 Accounts

Annual accounts made up to 2023-12-31

28 May 2024 Change Of Name

Certificate Change Of Name Company

Recent Activity

Latest Activity

Change to Patria Europe 1 (Gp) Limited as a person with significant control on 2025-05-09

9 months ago on 12 May 2025

Change Registered Office Address Company With Date Old Address New Address

9 months ago on 9 May 2025

Confirmation statement made on 2025-03-17 with no updates

11 months ago on 17 Mar 2025

Annual accounts made up to 2023-12-31

1 years ago on 7 Oct 2024

Certificate Change Of Name Company

1 years ago on 28 May 2024