CompanyTrack
G

GPMS (PGPE III) GP LP

Active Edinburgh
G

GPMS (PGPE III) GP LP

Founded 18 Sept 2020 Active Edinburgh, United Kingdom
Accounts Submitted
Confirmation Statement Submitted 19 Sept 2025
Net assets N/A
Total assets N/A
Total Liabilities N/A
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

Credit Report

Discover GPMS (PGPE III) GP LP's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active
Status

No officers found

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (3)

3 Active 3 Ceased

Aberdeen Uk Infrastructure Carry Limited

United Kingdom

Active
Notified 16 Nov 2021
Nature of Control
  • Part Right To Share Surplus Assets 25 To 50 Percent

Patriaequity (europe) Limited

United Kingdom

Active
Notified 1 Feb 2024
Nature of Control
  • Significant Influence Or Control

Gpms (general Partner Pearlequity) Limited

United Kingdom

Active
Notified 18 Sept 2020
Nature of Control
  • Right To Appoint And Remove Person

Abrdn Alternative Funds Limited

Ceased 1 Feb 2024

Ceased

Aberdeen Standard Alternative Funds Limited

Ceased 9 Nov 2020

Ceased

Slcp (holdings) Limited

Ceased 16 Nov 2021

Ceased

Group Structure

Group Structure

ABERDEEN UK INFRASTRUCTURE CARRY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PATRIA PRIVATE EQUITY (EUROPE) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GPMS (GENERAL PARTNER PEARL PRIVATE EQUITY) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ABRDN ALTERNATIVE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PATRIA CP (HOLDINGS) 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
ABRDN INVESTMENTS HOLDINGS EUROPE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PATRIA INVESTMENTS LIMITED cayman islands
PATRIA EUROPE 1 (GP) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ABRDN HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ABERDEEN GROUP PLC united kingdom
GPMS (PGPE III) GP LP Current Company
PATRIA PHOENIX GLOBAL PRIVATE EQUITY III LP united kingdom appoint/remove person

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
19 Sept 2025Confirmation StatementConfirmation Statement With Made Up DateView(2 pages)
24 Jun 2025Incorporation1 LIMITED partner ceased to be LIMITED partner. LIMITED partner resigned:MICHAEL tomkins.View(3 pages)
5 Jun 2025IncorporationPlace of business changed from 50 lothian road, festival square, edinburgh, EH3 9WJ.View(3 pages)
23 May 2025Persons With Significant ControlChange To A Person With Significant Control Scottish Limited PartnershipView(5 pages)
23 May 2025Persons With Significant ControlChange To A Person With Significant Control Scottish Limited PartnershipView(5 pages)
19 Sept 2025 Confirmation Statement

Confirmation Statement With Made Up Date

24 Jun 2025 Incorporation

1 LIMITED partner ceased to be LIMITED partner. LIMITED partner resigned:MICHAEL tomkins.

5 Jun 2025 Incorporation

Place of business changed from 50 lothian road, festival square, edinburgh, EH3 9WJ.

23 May 2025 Persons With Significant Control

Change To A Person With Significant Control Scottish Limited Partnership

23 May 2025 Persons With Significant Control

Change To A Person With Significant Control Scottish Limited Partnership

Recent Activity

Latest Activity

Confirmation Statement With Made Up Date

4 months ago on 19 Sept 2025

1 LIMITED partner ceased to be LIMITED partner. LIMITED partner resigned:MICHAEL tomkins.

7 months ago on 24 Jun 2025

Place of business changed from 50 lothian road, festival square, edinburgh, EH3 9WJ.

8 months ago on 5 Jun 2025

Change To A Person With Significant Control Scottish Limited Partnership

8 months ago on 23 May 2025

Change To A Person With Significant Control Scottish Limited Partnership

8 months ago on 23 May 2025