CompanyTrack
4

4GP HOLDINGS LTD

Active Dundee

Activities of other holding companies n.e.c.

4 employees
Activities of other holding companies n.e.c.
4

4GP HOLDINGS LTD

Activities of other holding companies n.e.c.

Founded 17 May 2018 Active Dundee, Scotland 4 employees
Activities of other holding companies n.e.c.
Accounts Submitted 24 Feb 2025
Confirmation Statement Submitted 28 May 2025
Net assets £2.18M £721.73K 2024 year on year
Total assets £2.23M £731.67K 2024 year on year
Total Liabilities £49.77K £9.94K 2024 year on year
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland

Credit Report

Discover 4GP HOLDINGS LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2019–2024)

Cash in Bank

£612.01k

Increased by £531.67k (+662%)

Net Assets

£2.18M

Increased by £721.73k (+49%)

Total Liabilities

£49.77k

Increased by £9.94k (+25%)

Turnover

N/A

Employees

4

Debt Ratio

2%

Decreased by 1 (-33%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
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

2 active 4 resigned
Status
Ian GouldDirectorBritishEngland674 Oct 2024Active
Shaun Lee KnightDirectorBritishUnited Kingdom574 Oct 2024Active

Shareholders

Shareholders (8)

Susan Jane Wood
0.0%
028 May 2025
Stephen Urquhart Mckelvie
0.0%
028 May 2025
Kenneth Andrew Mcewen
0.0%
028 May 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 4 Ceased

Bk Plus Limited

United Kingdom

Active
Notified 4 Oct 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Stephen Urquhart Mckelvie

Ceased 4 Oct 2024

Ceased

Kenneth Andrew Mcewen

Ceased 4 Oct 2024

Ceased

Douglas John Woodhouse

Ceased 4 Oct 2024

Ceased

Susan Jane Wood

Ceased 4 Oct 2024

Ceased

Group Structure

Group Structure

BK PLUS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT CROWN BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT CROWN TOPCO LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
PALATINE GP IV LLP united kingdom voting rights 25 to 50 percent limited liability partnership
PALATINE SCOTLAND (GP) LIMITED united kingdom shares 75 to 100 percent
PALATINE II SCOTS (GP) LIMITED united kingdom shares 75 to 100 percent
4GP HOLDINGS LTD Current Company

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
12 Sept 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
28 May 2025Confirmation StatementConfirmation statement made on 2025-05-16 with updatesView(6 pages)
24 Feb 2025AccountsAnnual accounts made up to 2024-05-31View(8 pages)
16 Oct 2024OfficersTermination of Stephen Urquhart Mckelvie as director on 2024-10-04View(1 page)
16 Oct 2024OfficersTermination of Kenneth Andrew Mcewen as director on 2024-10-04View(1 page)
12 Sept 2025 Address

Change Registered Office Address Company With Date Old Address New Address

28 May 2025 Confirmation Statement

Confirmation statement made on 2025-05-16 with updates

24 Feb 2025 Accounts

Annual accounts made up to 2024-05-31

16 Oct 2024 Officers

Termination of Stephen Urquhart Mckelvie as director on 2024-10-04

16 Oct 2024 Officers

Termination of Kenneth Andrew Mcewen as director on 2024-10-04

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

5 months ago on 12 Sept 2025

Confirmation statement made on 2025-05-16 with updates

8 months ago on 28 May 2025

Annual accounts made up to 2024-05-31

11 months ago on 24 Feb 2025

Termination of Stephen Urquhart Mckelvie as director on 2024-10-04

1 years ago on 16 Oct 2024

Termination of Kenneth Andrew Mcewen as director on 2024-10-04

1 years ago on 16 Oct 2024