Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GPE III GP LIMITED
Company Information for

GPE III GP LIMITED

50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, EH3 9WJ,
Company Registration Number
SC288717
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gpe Iii Gp Ltd
GPE III GP LIMITED was founded on 2005-08-10 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Gpe Iii Gp Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GPE III GP LIMITED
 
Legal Registered Office
50 LOTHIAN ROAD
FESTIVAL SQUARE
EDINBURGH
EH3 9WJ
Other companies in EH3
 
Previous Names
GARTMORE NO. 3 GENERAL PARTNER GP LIMITED18/03/2010
LOTHIAN SHELF (301) LIMITED17/08/2005
Filing Information
Company Number SC288717
Company ID Number SC288717
Date formed 2005-08-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2021-11-06 11:05:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GPE III GP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GPE III GP LIMITED
The following companies were found which have the same name as GPE III GP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GPE III GP, LP 50 LOTHIAN ROAD EDINBURGH EH3 9JW Active Company formed on the 2005-08-26

Company Officers of GPE III GP LIMITED

Current Directors
Officer Role Date Appointed
HERMES SECRETARIAT LIMITED
Company Secretary 2010-04-01
PETER GALE
Director 2010-04-01
SIMON GARETH MOSS
Director 2014-07-14
KAREN JANE SANDS
Director 2015-08-07
HELEN JULIA WALSH
Director 2015-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ALLEN
Director 2014-07-14 2015-08-07
MAGNUS JAMES GOODLAD
Director 2013-09-18 2014-06-27
ALAN BROWNING MACKAY
Director 2010-04-01 2013-10-03
JANINE NICHOLLS
Director 2011-01-06 2013-06-28
SUSAN DEBORAH LEIGH FLYNN
Director 2010-04-01 2010-06-28
DEAN LEONARD CLARKE
Company Secretary 2005-08-17 2010-04-01
DEAN LEONARD CLARKE
Director 2009-11-27 2010-04-01
WILLIAM LINDSAY MCGOWAN
Director 2009-11-27 2010-04-01
JEFFREY STUART MEYER
Director 2005-08-17 2010-04-01
KEITH ANDREW STARLING
Director 2007-10-01 2010-04-01
LESLIE ALLAN AITKENHEAD
Director 2006-06-28 2009-07-01
KEVIN STEPHEN CROSSETT
Director 2007-10-01 2008-08-13
PAUL WILLIAM FEENEY
Director 2006-06-28 2007-11-13
CHARLES JOHN SHERARD BEAZLEY
Director 2005-08-17 2006-06-30
BURNESS LLP
Company Secretary 2005-08-10 2005-08-17
BURNESS (DIRECTORS) LIMITED
Nominated Director 2005-08-10 2005-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HERMES SECRETARIAT LIMITED HERMES WELLINGTON PLACE SITE 3 GP LIMITED Company Secretary 2018-03-15 CURRENT 2018-03-15 Active
HERMES SECRETARIAT LIMITED MEPC SILVERSTONE NO.1 LIMITED Company Secretary 2018-01-31 CURRENT 2013-07-25 Active
HERMES SECRETARIAT LIMITED MEPC LIMITED Company Secretary 2018-01-31 CURRENT 2005-07-20 Active
HERMES SECRETARIAT LIMITED LONDON COUNTY FREEHOLD AND LEASEHOLD PROPERTIES LTD(THE) Company Secretary 2018-01-31 CURRENT 1909-06-12 Active
HERMES SECRETARIAT LIMITED MEPC FINANCIAL SERVICES LIMITED Company Secretary 2018-01-31 CURRENT 2005-09-26 Active
HERMES SECRETARIAT LIMITED MEPC CLYDE GATEWAY GP LIMITED Company Secretary 2018-01-31 CURRENT 2011-05-31 Liquidation
HERMES SECRETARIAT LIMITED MEPC MILTON GP LIMITED Company Secretary 2018-01-31 CURRENT 2011-06-14 Active
HERMES SECRETARIAT LIMITED MEPC SILVERSTONE GP LIMITED Company Secretary 2018-01-31 CURRENT 2013-07-24 Active
HERMES SECRETARIAT LIMITED MEPC SILVERSTONE NO.2 LIMITED Company Secretary 2018-01-31 CURRENT 2013-07-25 Active
HERMES SECRETARIAT LIMITED METROPOLITAN RAILWAY SURPLUS LANDS COMPANY (THE) Company Secretary 2018-01-31 CURRENT 1933-06-29 Active
HERMES SECRETARIAT LIMITED MEPC UK LIMITED Company Secretary 2018-01-31 CURRENT 1935-02-26 Liquidation
HERMES SECRETARIAT LIMITED MEPC (1946) LIMITED Company Secretary 2018-01-31 CURRENT 1946-10-01 Active
HERMES SECRETARIAT LIMITED LOUISVILLE INVESTMENTS LIMITED Company Secretary 2018-01-31 CURRENT 1959-07-10 Liquidation
HERMES SECRETARIAT LIMITED MEPC MILTON PARK LIMITED Company Secretary 2018-01-31 CURRENT 1983-11-25 Liquidation
HERMES SECRETARIAT LIMITED MEPC MILTON PARK NO. 2 LIMITED Company Secretary 2018-01-31 CURRENT 2005-06-27 Active
HERMES SECRETARIAT LIMITED MEPC MILTON PARK NO. 1 LIMITED Company Secretary 2018-01-31 CURRENT 2005-06-27 Active
HERMES SECRETARIAT LIMITED MEPC CLYDE GATEWAY NO. 1 LIMITED Company Secretary 2018-01-31 CURRENT 2011-06-01 Active - Proposal to Strike off
HERMES SECRETARIAT LIMITED MEPC CLYDE GATEWAY NO. 2 LIMITED Company Secretary 2018-01-31 CURRENT 2011-06-01 Active - Proposal to Strike off
HERMES SECRETARIAT LIMITED VISTA UK RESIDENTIAL INVESTMENT 1 (MICA POINT) NOMINEE LIMITED Company Secretary 2017-12-12 CURRENT 2017-12-12 Dissolved 2018-07-17
HERMES SECRETARIAT LIMITED HORTON CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2017-04-04 CURRENT 2007-07-18 Active
HERMES SECRETARIAT LIMITED HERMES WELLINGTON PLACE SITE 2 GP LIMITED Company Secretary 2016-08-04 CURRENT 2016-08-04 Active
HERMES SECRETARIAT LIMITED HERMES SOURCECAP LIMITED Company Secretary 2016-03-18 CURRENT 2016-03-18 Active - Proposal to Strike off
HERMES SECRETARIAT LIMITED HERMES PARADISE CIRCUS GP TWO LIMITED Company Secretary 2016-02-26 CURRENT 2016-02-26 Active
HERMES SECRETARIAT LIMITED HERMES PARADISE CIRCUS GP ONE LIMITED Company Secretary 2016-02-26 CURRENT 2016-02-26 Active
HERMES SECRETARIAT LIMITED HERMES PRIVATE DEBT I GP LIMITED Company Secretary 2015-08-13 CURRENT 2015-08-13 Active - Proposal to Strike off
HERMES SECRETARIAT LIMITED HERMES WELLINGTON PLACE GP LIMITED Company Secretary 2014-11-06 CURRENT 2014-11-06 Active
HERMES SECRETARIAT LIMITED NOMA (GP) LIMITED Company Secretary 2014-09-19 CURRENT 2014-03-26 Active
HERMES SECRETARIAT LIMITED HGPE CO 1 LIMITED Company Secretary 2014-03-25 CURRENT 2011-07-26 Dissolved 2016-02-02
HERMES SECRETARIAT LIMITED HGPE CO 2 LIMITED Company Secretary 2014-03-25 CURRENT 2011-08-10 Dissolved 2016-02-02
HERMES SECRETARIAT LIMITED HERMES GPE INFRASTRUCTURE FOUNDER PARTNER LIMITED Company Secretary 2014-02-17 CURRENT 2013-11-20 Active
HERMES SECRETARIAT LIMITED HERMES GPE INFRASTRUCTURE FOUNDER PARTNER 2 LIMITED Company Secretary 2014-02-17 CURRENT 2013-11-20 Active
HERMES SECRETARIAT LIMITED ALDGATE HOUSE NOMINEE NO. 1 LIMITED Company Secretary 2013-10-31 CURRENT 2005-12-22 Active - Proposal to Strike off
HERMES SECRETARIAT LIMITED ALDGATE HOUSE NOMINEE NO. 2 LIMITED Company Secretary 2013-10-31 CURRENT 2005-12-21 Active - Proposal to Strike off
HERMES SECRETARIAT LIMITED ALDGATE HOUSE GENERAL PARTNER LIMITED Company Secretary 2013-10-31 CURRENT 2005-12-22 Active - Proposal to Strike off
HERMES SECRETARIAT LIMITED HERMES CENTRAL LONDON INVESTMENTS LIMITED Company Secretary 2013-10-23 CURRENT 2013-10-23 Active - Proposal to Strike off
HERMES SECRETARIAT LIMITED HERMES REAL ESTATE DEBT GP LIMITED Company Secretary 2013-08-22 CURRENT 2013-08-22 Active - Proposal to Strike off
HERMES SECRETARIAT LIMITED HERMES CENTRAL LONDON NOMINEE LIMITED Company Secretary 2013-06-21 CURRENT 2013-06-21 Active
HERMES SECRETARIAT LIMITED HERMES CENTRAL LONDON GP LIMITED Company Secretary 2013-06-21 CURRENT 2013-06-21 Active
HERMES SECRETARIAT LIMITED HERMES BPK LIMITED Company Secretary 2013-05-22 CURRENT 2013-05-22 Dissolved 2018-06-19
HERMES SECRETARIAT LIMITED CARRAWAY TUNBRIDGE WELLS VENTURES TRUSTEE LIMITED Company Secretary 2012-03-19 CURRENT 2007-05-03 Dissolved 2015-05-19
HERMES SECRETARIAT LIMITED CARRAWAY BELFAST VENTURES TRUSTEE LIMITED Company Secretary 2012-03-19 CURRENT 2007-05-03 Dissolved 2015-05-19
HERMES SECRETARIAT LIMITED CARRAWAY BELFAST GENERAL PARTNER LIMITED Company Secretary 2012-03-19 CURRENT 2000-04-17 Liquidation
HERMES SECRETARIAT LIMITED CARRAWAY TUNBRIDGE WELLS GENERAL PARTNER LIMITED Company Secretary 2012-03-19 CURRENT 2000-04-17 Liquidation
HERMES SECRETARIAT LIMITED CARRAWAY TUNBRIDGE WELLS VENTURES GENERAL PARTNER LIMITED Company Secretary 2012-03-19 CURRENT 2007-05-03 Liquidation
HERMES SECRETARIAT LIMITED CARRAWAY BELFAST VENTURES GENERAL PARTNER LIMITED Company Secretary 2012-03-19 CURRENT 2007-05-03 Liquidation
HERMES SECRETARIAT LIMITED HERMES GPE FOUNDER PARTNER 2 LIMITED Company Secretary 2011-08-31 CURRENT 2011-08-31 Active
HERMES SECRETARIAT LIMITED HERMES GPE 2011-2013 GP LTD Company Secretary 2011-01-26 CURRENT 2011-01-26 Active - Proposal to Strike off
HERMES SECRETARIAT LIMITED HERMES GPE FOUNDER PARTNER LTD Company Secretary 2011-01-26 CURRENT 2011-01-26 Active
HERMES SECRETARIAT LIMITED HERMES ADMINISTRATION SERVICES LIMITED Company Secretary 2010-07-20 CURRENT 2010-07-20 Dissolved 2018-02-20
HERMES SECRETARIAT LIMITED GENERAL PARTNER NO.1 LIMITED Company Secretary 2010-04-01 CURRENT 2003-06-27 Active
HERMES SECRETARIAT LIMITED GENERAL PARTNER NO.2 LIMITED Company Secretary 2010-04-01 CURRENT 2003-06-27 Active
HERMES SECRETARIAT LIMITED GPE III IP LIMITED Company Secretary 2010-04-01 CURRENT 2005-08-10 Active - Proposal to Strike off
HERMES SECRETARIAT LIMITED HPE ENVIRONMENTAL INNOVATION GP LIMITED Company Secretary 2010-01-14 CURRENT 2010-01-14 Active
HERMES SECRETARIAT LIMITED HERMES EUROPEAN EQUITIES LIMITED Company Secretary 2009-12-03 CURRENT 2008-06-26 Active - Proposal to Strike off
HERMES SECRETARIAT LIMITED HERMES INVESTMENTS (NORTH AMERICA) LIMITED Company Secretary 2009-09-10 CURRENT 2009-09-10 Active
HERMES SECRETARIAT LIMITED HERMES BPK COINVESTMENT TRUSTEES LIMITED Company Secretary 2009-05-20 CURRENT 2009-05-20 Active - Proposal to Strike off
HERMES SECRETARIAT LIMITED HERMES PENSION FUND MANAGEMENT LIMITED Company Secretary 2009-03-13 CURRENT 2009-03-13 Active
HERMES SECRETARIAT LIMITED HPE GP LIMITED Company Secretary 2009-01-13 CURRENT 2008-07-02 Active - Proposal to Strike off
HERMES SECRETARIAT LIMITED HERMES UOB GENERAL PARTNER LIMITED Company Secretary 2008-07-23 CURRENT 2000-09-20 Dissolved 2016-04-19
HERMES SECRETARIAT LIMITED HERMES UOB SLP GENERAL PARTNER LIMITED Company Secretary 2008-03-23 CURRENT 2000-09-20 Active
HERMES SECRETARIAT LIMITED TALKE NOMINEE NO.2 LIMITED Company Secretary 2007-10-17 CURRENT 2007-10-17 Active - Proposal to Strike off
HERMES SECRETARIAT LIMITED TALKE NOMINEE NO.1 LIMITED Company Secretary 2007-10-17 CURRENT 2007-10-17 Active - Proposal to Strike off
HERMES SECRETARIAT LIMITED TALKE GENERAL PARTNER LIMITED Company Secretary 2007-09-11 CURRENT 2007-09-11 Active - Proposal to Strike off
HERMES SECRETARIAT LIMITED HPE SCOTLAND GP LIMITED Company Secretary 2006-12-15 CURRENT 2006-12-07 Active - Proposal to Strike off
HERMES SECRETARIAT LIMITED LOGISTICS MANAGEMENT LIMITED Company Secretary 2006-11-21 CURRENT 2006-11-21 Dissolved 2015-01-20
HERMES SECRETARIAT LIMITED HERMES CMK NOMINEES NO.2 LIMITED Company Secretary 2005-11-28 CURRENT 2005-10-05 Active
HERMES SECRETARIAT LIMITED HERMES CMK GENERAL PARTNER LIMITED Company Secretary 2005-11-28 CURRENT 2005-08-18 Active
HERMES SECRETARIAT LIMITED HERMES CMK NOMINEES NO.1 LIMITED Company Secretary 2005-11-28 CURRENT 2005-10-05 Active
HERMES SECRETARIAT LIMITED WELLINGTON PLACE NOMINEE 1 LIMITED Company Secretary 2005-06-23 CURRENT 2005-06-23 Active - Proposal to Strike off
HERMES SECRETARIAT LIMITED WELLINGTON PLACE NOMINEE 2 LIMITED Company Secretary 2005-06-23 CURRENT 2005-06-23 Active - Proposal to Strike off
HERMES SECRETARIAT LIMITED WELLINGTON PLACE GENERAL PARTNER LIMITED Company Secretary 2005-06-16 CURRENT 2005-06-16 Liquidation
HERMES SECRETARIAT LIMITED SAC GP LIMITED Company Secretary 2005-01-26 CURRENT 2000-02-28 Active
HERMES SECRETARIAT LIMITED RETAIL VALUE GENERAL PARTNER LIMITED Company Secretary 2005-01-20 CURRENT 2001-03-02 Liquidation
HERMES SECRETARIAT LIMITED CENTRAL MILTON KEYNES SHOPPING MANAGEMENT COMPANY LIMITED Company Secretary 2005-01-06 CURRENT 1976-03-29 Dissolved 2014-12-30
HERMES SECRETARIAT LIMITED SCHEMEPROOF LIMITED Company Secretary 2005-01-06 CURRENT 1991-11-11 Liquidation
HERMES SECRETARIAT LIMITED RETAIL VALUE NOMINEES LIMITED Company Secretary 2005-01-06 CURRENT 2001-07-02 Active - Proposal to Strike off
HERMES SECRETARIAT LIMITED NO. 5 BRINDLEYPLACE LIMITED Company Secretary 2005-01-06 CURRENT 1993-04-30 Liquidation
HERMES SECRETARIAT LIMITED ALBANY COURTYARD INVESTMENTS LIMITED Company Secretary 2005-01-06 CURRENT 1991-05-22 Active
HERMES SECRETARIAT LIMITED ARWP (TONBRIDGE) LIMITED Company Secretary 2005-01-06 CURRENT 1992-12-21 Liquidation
HERMES SECRETARIAT LIMITED HERMES ALTERNATIVE INVESTMENT MANAGEMENT LIMITED Company Secretary 2005-01-06 CURRENT 1995-01-06 Active
HERMES SECRETARIAT LIMITED ARGENT (READING) LIMITED Company Secretary 2005-01-06 CURRENT 1996-07-19 Liquidation
HERMES SECRETARIAT LIMITED ARGENT (CRYSTAL PEAKS) LIMITED Company Secretary 2005-01-06 CURRENT 1997-01-10 Liquidation
HERMES SECRETARIAT LIMITED HERMES PENSIONS MANAGEMENT LTD Company Secretary 2005-01-06 CURRENT 2001-02-27 Active
HERMES SECRETARIAT LIMITED BRITEL PROPERTY ACQUISITIONS LIMITED Company Secretary 2005-01-06 CURRENT 1997-05-01 Active
HERMES SECRETARIAT LIMITED ARWP (BIRSTALL) LIMITED Company Secretary 2004-10-25 CURRENT 1993-03-16 Liquidation
HERMES SECRETARIAT LIMITED BANDACTUAL LIMITED Company Secretary 2004-10-25 CURRENT 1992-01-27 Liquidation
HERMES SECRETARIAT LIMITED ARGENT (ST JOHN'S LEEDS) LIMITED Company Secretary 2004-10-25 CURRENT 1992-04-22 Liquidation
HERMES SECRETARIAT LIMITED ARWP (EXETER) LIMITED Company Secretary 2004-10-25 CURRENT 1992-04-13 Liquidation
HERMES SECRETARIAT LIMITED HERMES EQUITY OWNERSHIP SERVICES LIMITED Company Secretary 2004-06-30 CURRENT 2004-06-30 Active
HERMES SECRETARIAT LIMITED POSTEL PROPERTIES LIMITED Company Secretary 2004-06-22 CURRENT 1979-02-19 Active
HERMES SECRETARIAT LIMITED HERMES SLP LIMITED Company Secretary 2004-06-17 CURRENT 1998-08-26 Dissolved 2014-11-18
HERMES SECRETARIAT LIMITED HERMES ASSET MANAGEMENT LIMITED Company Secretary 2004-06-17 CURRENT 2000-07-25 Active
HERMES SECRETARIAT LIMITED HERMES REAL ESTATE INVESTMENT MANAGEMENT LIMITED Company Secretary 2004-06-17 CURRENT 1990-02-01 Active
HERMES SECRETARIAT LIMITED HERMES LENS ASSET MANAGEMENT LIMITED Company Secretary 2004-06-15 CURRENT 2004-06-15 Dissolved 2014-02-11
HERMES SECRETARIAT LIMITED HERMES X-LEISURE (NOMINEES) LIMITED Company Secretary 2004-03-17 CURRENT 2001-04-10 Dissolved 2014-11-18
HERMES SECRETARIAT LIMITED HERMES INVESTMENT MANAGEMENT LTD Company Secretary 2004-03-01 CURRENT 1990-02-01 Active
HERMES SECRETARIAT LIMITED CADUCEUS ESTATES LIMITED Company Secretary 2004-03-01 CURRENT 2000-04-19 Active
HERMES SECRETARIAT LIMITED LECONPORT ESTATES Company Secretary 2004-03-01 CURRENT 2000-05-30 Active
HERMES SECRETARIAT LIMITED CHEAPSIDE HOUSE NO 1 LIMITED Company Secretary 2003-12-31 CURRENT 2002-03-11 Dissolved 2017-05-02
HERMES SECRETARIAT LIMITED CHEAPSIDE HOUSE NO 2 LIMITED Company Secretary 2003-12-31 CURRENT 2002-03-11 Dissolved 2017-05-02
HERMES SECRETARIAT LIMITED HERMES ASSURED LIMITED Company Secretary 2003-12-15 CURRENT 1996-09-11 Active
HERMES SECRETARIAT LIMITED MIGHTRANGE LIMITED Company Secretary 2003-10-28 CURRENT 2000-12-27 Dissolved 2014-09-30
HERMES SECRETARIAT LIMITED HERMES FOCUS ASSET MANAGEMENT EUROPE LIMITED Company Secretary 2003-10-28 CURRENT 2001-02-01 Dissolved 2014-11-18
HERMES SECRETARIAT LIMITED HERMES FOCUS FUND COINVESTMENT TRUSTEE LIMITED Company Secretary 2003-10-28 CURRENT 2002-08-01 Dissolved 2014-11-18
HERMES SECRETARIAT LIMITED FIFE LEISURE GENERAL PARTNER LIMITED Company Secretary 2003-10-28 CURRENT 2003-07-18 Dissolved 2015-03-10
HERMES SECRETARIAT LIMITED HERMES UOB CAPITAL MANAGEMENT LIMITED Company Secretary 2003-10-28 CURRENT 2000-06-20 Dissolved 2016-04-26
HERMES SECRETARIAT LIMITED MEPC HPE LIMITED Company Secretary 2003-10-28 CURRENT 2003-01-16 Dissolved 2018-08-14
HERMES SECRETARIAT LIMITED HERMES PRIVATE EQUITY LIMITED Company Secretary 2003-10-28 CURRENT 2000-06-20 Active - Proposal to Strike off
HERMES SECRETARIAT LIMITED CAPITAL HILL PARTNERSHIP (GP) LIMITED Company Secretary 2003-10-28 CURRENT 2000-08-11 Active
PETER GALE HERMES GP LIMITED Director 2016-04-19 CURRENT 2014-12-09 Active
PETER GALE WJG MEDIA LTD Director 2015-06-25 CURRENT 2015-06-25 Active
PETER GALE FREE SPIRIT 3 LTD Director 2015-05-18 CURRENT 2015-05-18 Active
PETER GALE HGPE CO 1 LIMITED Director 2013-10-10 CURRENT 2011-07-26 Dissolved 2016-02-02
PETER GALE HGPE CO 2 LIMITED Director 2013-10-10 CURRENT 2011-08-10 Dissolved 2016-02-02
PETER GALE HGPE CAPITAL LIMITED Director 2011-11-01 CURRENT 2011-07-20 Active
PETER GALE GPE PARTNER LIMITED Director 2011-11-01 CURRENT 2011-07-26 Active
PETER GALE HERMES GPE FOUNDER PARTNER 2 LIMITED Director 2011-08-31 CURRENT 2011-08-31 Active
PETER GALE HERMES UOB CAPITAL MANAGEMENT LIMITED Director 2011-03-15 CURRENT 2000-06-20 Dissolved 2016-04-26
PETER GALE HERMES GPE 2011-2013 GP LTD Director 2011-01-26 CURRENT 2011-01-26 Active - Proposal to Strike off
PETER GALE HERMES GPE FOUNDER PARTNER LTD Director 2011-01-26 CURRENT 2011-01-26 Active
PETER GALE HERMES UOB GENERAL PARTNER LIMITED Director 2011-01-06 CURRENT 2000-09-20 Dissolved 2016-04-19
PETER GALE HERMES UOB SLP GENERAL PARTNER LIMITED Director 2011-01-06 CURRENT 2000-09-20 Active
PETER GALE SALVATION ARMY TRUSTEE COMPANY(THE) Director 2010-07-09 CURRENT 1931-10-01 Active
PETER GALE HPE ENVIRONMENTAL INNOVATION GP LIMITED Director 2010-05-21 CURRENT 2010-01-14 Active
PETER GALE HPE GP LIMITED Director 2010-05-21 CURRENT 2008-07-02 Active - Proposal to Strike off
PETER GALE HPE SCOTLAND GP LIMITED Director 2010-05-21 CURRENT 2006-12-07 Active - Proposal to Strike off
PETER GALE GENERAL PARTNER NO.1 LIMITED Director 2010-04-01 CURRENT 2003-06-27 Active
PETER GALE GENERAL PARTNER NO.2 LIMITED Director 2010-04-01 CURRENT 2003-06-27 Active
PETER GALE GPE III IP LIMITED Director 2010-04-01 CURRENT 2005-08-10 Active - Proposal to Strike off
PETER GALE BROADLAND NOMINEES LIMITED Director 2003-01-13 CURRENT 2002-10-11 Active
PETER GALE BROADLAND LP GP LIMITED Director 2003-01-13 CURRENT 2002-10-11 Active
PETER GALE CLARENDON NOMINEES LIMITED Director 2000-03-16 CURRENT 1999-06-28 Active
PETER GALE CLARENDON LP GP LIMITED Director 2000-03-16 CURRENT 2000-01-11 Active
PETER GALE LOTHBURY PROPERTY TRUST COMPANY LIMITED Director 1999-04-28 CURRENT 1995-02-24 Active
PETER GALE PROVIDENT FUND SECURITIES LIMITED Director 1993-03-01 CURRENT 1938-01-13 Dissolved 2015-09-01
PETER GALE PENSMAN NOMINEES LIMITED Director 1993-03-01 CURRENT 1955-12-10 Active
SIMON GARETH MOSS HERMES GP LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active
SIMON GARETH MOSS HGPE CO 1 LIMITED Director 2014-07-14 CURRENT 2011-07-26 Dissolved 2016-02-02
SIMON GARETH MOSS HGPE CO 2 LIMITED Director 2014-07-14 CURRENT 2011-08-10 Dissolved 2016-02-02
SIMON GARETH MOSS HERMES UOB GENERAL PARTNER LIMITED Director 2014-07-14 CURRENT 2000-09-20 Dissolved 2016-04-19
SIMON GARETH MOSS HERMES GPE FOUNDER PARTNER 2 LIMITED Director 2014-07-14 CURRENT 2011-08-31 Active
SIMON GARETH MOSS HERMES UOB SLP GENERAL PARTNER LIMITED Director 2014-07-14 CURRENT 2000-09-20 Active
SIMON GARETH MOSS HPE ENVIRONMENTAL INNOVATION GP LIMITED Director 2014-07-14 CURRENT 2010-01-14 Active
SIMON GARETH MOSS HERMES GPE 2011-2013 GP LTD Director 2014-07-14 CURRENT 2011-01-26 Active - Proposal to Strike off
SIMON GARETH MOSS HPE GP LIMITED Director 2014-07-14 CURRENT 2008-07-02 Active - Proposal to Strike off
SIMON GARETH MOSS HERMES GPE FOUNDER PARTNER LTD Director 2014-07-14 CURRENT 2011-01-26 Active
SIMON GARETH MOSS GENERAL PARTNER NO.1 LIMITED Director 2014-07-14 CURRENT 2003-06-27 Active
SIMON GARETH MOSS GENERAL PARTNER NO.2 LIMITED Director 2014-07-14 CURRENT 2003-06-27 Active
SIMON GARETH MOSS GPE III IP LIMITED Director 2014-07-14 CURRENT 2005-08-10 Active - Proposal to Strike off
SIMON GARETH MOSS HPE SCOTLAND GP LIMITED Director 2014-07-14 CURRENT 2006-12-07 Active - Proposal to Strike off
SIMON GARETH MOSS HGPE CAPITAL LIMITED Director 2011-11-01 CURRENT 2011-07-20 Active
SIMON GARETH MOSS GPE PARTNER LIMITED Director 2011-11-01 CURRENT 2011-07-26 Active
SIMON GARETH MOSS HERMES UOB CAPITAL MANAGEMENT LIMITED Director 2011-04-20 CURRENT 2000-06-20 Dissolved 2016-04-26
KAREN JANE SANDS HGPE CAPITAL LIMITED Director 2017-12-15 CURRENT 2011-07-20 Active
KAREN JANE SANDS GPE PARTNER LIMITED Director 2017-12-15 CURRENT 2011-07-26 Active
KAREN JANE SANDS HIF II GP LIMITED Director 2017-07-10 CURRENT 2017-07-10 Dissolved 2018-02-13
KAREN JANE SANDS A SHADE GREENER (F2) LTD Director 2017-03-01 CURRENT 2011-02-15 Active
KAREN JANE SANDS HGPE ASG LIMITED Director 2017-03-01 CURRENT 2012-04-11 Active
KAREN JANE SANDS HERMES GPE INFRASTRUCTURE FOUNDER PARTNER LIMITED Director 2017-03-01 CURRENT 2013-11-20 Active
KAREN JANE SANDS HGPE STEEL NOMINEE LIMITED Director 2017-03-01 CURRENT 2014-01-27 Active
KAREN JANE SANDS HGPE ASG FINANCE LIMITED Director 2017-03-01 CURRENT 2012-04-11 Active
KAREN JANE SANDS HGPE ASG ASSETCO LIMITED Director 2017-03-01 CURRENT 2013-02-07 Active
KAREN JANE SANDS HERMES GPE INFRASTRUCTURE FOUNDER PARTNER 2 LIMITED Director 2017-03-01 CURRENT 2013-11-20 Active
KAREN JANE SANDS HGPE STEEL LIMITED Director 2017-03-01 CURRENT 2014-01-27 Active
KAREN JANE SANDS HERMES GP LIMITED Director 2016-04-19 CURRENT 2014-12-09 Active
KAREN JANE SANDS HERMES UOB GENERAL PARTNER LIMITED Director 2015-08-07 CURRENT 2000-09-20 Dissolved 2016-04-19
KAREN JANE SANDS HERMES GPE FOUNDER PARTNER 2 LIMITED Director 2015-08-07 CURRENT 2011-08-31 Active
KAREN JANE SANDS HERMES UOB SLP GENERAL PARTNER LIMITED Director 2015-08-07 CURRENT 2000-09-20 Active
KAREN JANE SANDS HPE ENVIRONMENTAL INNOVATION GP LIMITED Director 2015-08-07 CURRENT 2010-01-14 Active
KAREN JANE SANDS HERMES GPE 2011-2013 GP LTD Director 2015-08-07 CURRENT 2011-01-26 Active - Proposal to Strike off
KAREN JANE SANDS HPE GP LIMITED Director 2015-08-07 CURRENT 2008-07-02 Active - Proposal to Strike off
KAREN JANE SANDS HERMES GPE FOUNDER PARTNER LTD Director 2015-08-07 CURRENT 2011-01-26 Active
KAREN JANE SANDS GENERAL PARTNER NO.1 LIMITED Director 2015-08-07 CURRENT 2003-06-27 Active
KAREN JANE SANDS GENERAL PARTNER NO.2 LIMITED Director 2015-08-07 CURRENT 2003-06-27 Active
KAREN JANE SANDS GPE III IP LIMITED Director 2015-08-07 CURRENT 2005-08-10 Active - Proposal to Strike off
KAREN JANE SANDS HPE SCOTLAND GP LIMITED Director 2015-08-07 CURRENT 2006-12-07 Active - Proposal to Strike off
KAREN JANE SANDS HERMES UOB CAPITAL MANAGEMENT LIMITED Director 2013-12-12 CURRENT 2000-06-20 Dissolved 2016-04-26
HELEN JULIA WALSH HERMES UOB GENERAL PARTNER LIMITED Director 2015-08-07 CURRENT 2000-09-20 Dissolved 2016-04-19
HELEN JULIA WALSH HERMES GPE FOUNDER PARTNER 2 LIMITED Director 2015-08-07 CURRENT 2011-08-31 Active
HELEN JULIA WALSH HERMES UOB SLP GENERAL PARTNER LIMITED Director 2015-08-07 CURRENT 2000-09-20 Active
HELEN JULIA WALSH HPE ENVIRONMENTAL INNOVATION GP LIMITED Director 2015-08-07 CURRENT 2010-01-14 Active
HELEN JULIA WALSH HERMES GPE 2011-2013 GP LTD Director 2015-08-07 CURRENT 2011-01-26 Active - Proposal to Strike off
HELEN JULIA WALSH HPE GP LIMITED Director 2015-08-07 CURRENT 2008-07-02 Active - Proposal to Strike off
HELEN JULIA WALSH HERMES GPE FOUNDER PARTNER LTD Director 2015-08-07 CURRENT 2011-01-26 Active
HELEN JULIA WALSH GENERAL PARTNER NO.1 LIMITED Director 2015-08-07 CURRENT 2003-06-27 Active
HELEN JULIA WALSH GENERAL PARTNER NO.2 LIMITED Director 2015-08-07 CURRENT 2003-06-27 Active
HELEN JULIA WALSH GPE III IP LIMITED Director 2015-08-07 CURRENT 2005-08-10 Active - Proposal to Strike off
HELEN JULIA WALSH HPE SCOTLAND GP LIMITED Director 2015-08-07 CURRENT 2006-12-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-18SECOND GAZETTE not voluntary dissolution
2021-11-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-26DS01Application to strike the company off the register
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES
2021-08-03CH01Director's details changed for Mrs Karen Jane Sands on 2021-08-03
2021-06-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-06-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2020-09-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES
2020-01-23CH01Director's details changed for Helen Julia Walsh on 2020-01-15
2019-10-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES
2018-06-22AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-10PSC05Change of details for Hermes Gpe Llp as a person with significant control on 2018-01-31
2018-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GARETH MOSS / 31/01/2018
2018-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GALE / 31/01/2018
2018-04-09CH04SECRETARY'S DETAILS CHNAGED FOR HERMES SECRETARIAT LIMITED on 2018-01-31
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES
2017-07-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-05-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-26AR0110/08/15 ANNUAL RETURN FULL LIST
2015-08-09AP01DIRECTOR APPOINTED HELEN JULIA WALSH
2015-08-09AP01DIRECTOR APPOINTED MRS KAREN JANE SANDS
2015-08-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALLEN
2015-05-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-01AR0110/08/14 ANNUAL RETURN FULL LIST
2014-07-24AP01DIRECTOR APPOINTED MR STEPHEN ALLEN
2014-07-24AP01DIRECTOR APPOINTED MR SIMON GARETH MOSS
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MAGNUS GOODLAD
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MACKAY
2013-09-25AP01DIRECTOR APPOINTED MR MAGNUS JAMES GOODLAD
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-12AR0110/08/13 FULL LIST
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JANINE NICHOLLS
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-15AR0110/08/12 FULL LIST
2011-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-01AR0110/08/11 FULL LIST
2011-09-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HERMES SECRETARIAT LIMITED / 10/08/2011
2011-01-12AP01DIRECTOR APPOINTED JANINE NICHOLLS
2010-08-16AR0110/08/10 FULL LIST
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN FLYNN
2010-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCGOWAN
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY MEYER
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR KEITH STARLING
2010-04-14TM02APPOINTMENT TERMINATED, SECRETARY DEAN CLARKE
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR DEAN CLARKE
2010-04-14AP01DIRECTOR APPOINTED PETER GALE
2010-04-14AP01DIRECTOR APPOINTED MS SUSAN DEBORAH LEIGH FLYNN
2010-04-14AP04CORPORATE SECRETARY APPOINTED HERMES SECRETARIAT LIMITED
2010-04-14AP01DIRECTOR APPOINTED ALAN MACKAY
2010-03-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-18CERTNMCOMPANY NAME CHANGED GARTMORE NO. 3 GENERAL PARTNER GP LIMITED CERTIFICATE ISSUED ON 18/03/10
2010-03-18RES15CHANGE OF NAME 15/03/2010
2010-02-22AP01DIRECTOR APPOINTED WILLIAM LINDSAY MCGOWAN
2010-02-22AP01DIRECTOR APPOINTED DEAN LEONARD CLARKE
2009-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / DEAN LEONARD CLARKE / 25/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY STUART MEYER / 25/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANDREW STARLING / 25/11/2009
2009-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-20363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR LESLIE AITKENHEAD
2008-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-29RES13AUTHORISE SITUATIONAL CONFLICT 16/09/2008
2008-08-27363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-08-14288bAPPOINTMENT TERMINATED DIRECTOR KEVIN CROSSETT
2007-11-26288bDIRECTOR RESIGNED
2007-10-25288cDIRECTOR'S PARTICULARS CHANGED
2007-10-17288aNEW DIRECTOR APPOINTED
2007-10-17288aNEW DIRECTOR APPOINTED
2007-09-05363aRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-06-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-05363aRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-09-05288cDIRECTOR'S PARTICULARS CHANGED
2006-07-07288aNEW DIRECTOR APPOINTED
2006-07-07288aNEW DIRECTOR APPOINTED
2006-07-03288bDIRECTOR RESIGNED
2005-08-24288aNEW DIRECTOR APPOINTED
2005-08-24288aNEW SECRETARY APPOINTED
2005-08-24288aNEW DIRECTOR APPOINTED
2005-08-17288bDIRECTOR RESIGNED
2005-08-17225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06
2005-08-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-17CERTNMCOMPANY NAME CHANGED LOTHIAN SHELF (301) LIMITED CERTIFICATE ISSUED ON 17/08/05
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GPE III GP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GPE III GP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GPE III GP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GPE III GP LIMITED

Intangible Assets
Patents
We have not found any records of GPE III GP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GPE III GP LIMITED
Trademarks
We have not found any records of GPE III GP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GPE III GP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GPE III GP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GPE III GP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GPE III GP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GPE III GP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.