Company NameGresham House (General Partner) Limited
Company StatusActive
Company NumberSC534694
CategoryPrivate Limited Company
Incorporation Date6 May 2016(7 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Rupert Guy Robinson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Cheapside
London
EC2V 6DN
Director NameMr Kevin John Acton
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2017(1 year, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Stephen James Beck
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2019(2 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSuite G Riverview House Friarton Road
Perth
PH2 8DF
Scotland
Director NameMr John-Paul Preston
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Cheapside
London
EC2V 6DN
Director NameMr Jon Hilton Strickland
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite G Riverview House Friarton Road
Perth
PH2 8DF
Scotland
Secretary NameMr Gary Cresswell
StatusResigned
Appointed31 December 2016(7 months, 4 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 17 March 2023)
RoleCompany Director
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland

Location

Registered AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 1 day from now)

Filing History

10 October 2023Accounts for a dormant company made up to 31 December 2022 (12 pages)
9 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
17 March 2023Termination of appointment of Gary Cresswell as a secretary on 17 March 2023 (1 page)
21 December 2022Registered office address changed from Suite G Riverview House Friarton Road Perth PH2 8DF United Kingdom to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 21 December 2022 (1 page)
30 May 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
5 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
12 July 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
5 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
7 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
13 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
5 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
7 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
7 March 2019Appointment of Mr Stephen James Beck as a director on 21 February 2019 (2 pages)
5 November 2018Termination of appointment of Jon Hilton Strickland as a director on 31 October 2018 (1 page)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
22 June 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
9 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
29 November 2017Appointment of Mr Kevin John Acton as a director on 16 November 2017 (2 pages)
29 November 2017Appointment of Mr Kevin John Acton as a director on 16 November 2017 (2 pages)
15 November 2017Termination of appointment of John-Paul Preston as a director on 15 November 2017 (1 page)
15 November 2017Termination of appointment of John-Paul Preston as a director on 15 November 2017 (1 page)
17 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
12 January 2017Appointment of Mr Gary Cresswell as a secretary on 31 December 2016 (2 pages)
12 January 2017Appointment of Mr Gary Cresswell as a secretary on 31 December 2016 (2 pages)
25 May 2016Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
25 May 2016Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
6 May 2016Incorporation
Statement of capital on 2016-05-06
  • GBP 100
(31 pages)
6 May 2016Incorporation
Statement of capital on 2016-05-06
  • GBP 100
(31 pages)