UKBizDB.co.uk

GRESHAM 4 GP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gresham 4 Gp Limited. The company was founded 18 years ago and was given the registration number SC301253. The firm's registered office is in EDINBURGH. You can find them at 50 Lothian Road, Festival Square, Edinburgh, . This company's SIC code is 64303 - Activities of venture and development capital companies.

Company Information

Name:GRESHAM 4 GP LIMITED
Company Number:SC301253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2006
End of financial year:30 June 2019
Jurisdiction:Scotland
Industry Codes:
  • 64303 - Activities of venture and development capital companies

Office Address & Contact

Registered Address:50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
99, Bishopsgate, First Floor, London, England, EC2M 3XD

Secretary26 May 2006Active
99, Bishopsgate, First Floor, London, England, EC2M 3XD

Director26 May 2006Active
99, Bishopsgate, First Floor, London, England, EC2M 3XD

Director26 May 2006Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Corporate Secretary25 April 2006Active
19 Martineau Drive, St Margarets, Twickenham, TW1 1PZ

Director26 May 2006Active
1, Bartholomew Lane, London, England, EC2N 2AX

Director26 May 2006Active
1, Bartholomew Lane, London, England, EC2N 2AX

Director26 May 2006Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Corporate Nominee Director25 April 2006Active

People with Significant Control

Mr Paul Henry Brace Thomas
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Address:Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Nicholas Inchley
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Address:Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-16Gazette

Gazette dissolved liquidation.

Download
2021-09-16Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2021-03-03Address

Change registered office address company with date old address new address.

Download
2021-03-03Resolution

Resolution.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Persons with significant control

Change to a person with significant control.

Download
2020-06-19Persons with significant control

Change to a person with significant control.

Download
2020-06-19Accounts

Accounts with accounts type micro entity.

Download
2019-07-13Gazette

Gazette filings brought up to date.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Gazette

Gazette notice compulsory.

Download
2018-09-12Accounts

Accounts with accounts type full.

Download
2018-08-01Accounts

Change account reference date company current extended.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type full.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Accounts

Accounts with accounts type full.

Download
2016-03-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-02Accounts

Accounts with accounts type full.

Download
2015-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-31Officers

Change person director company with change date.

Download
2015-03-31Officers

Change person director company with change date.

Download
2015-03-31Officers

Change person secretary company with change date.

Download
2014-04-11Accounts

Accounts with accounts type full.

Download
2014-03-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.