Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > INITIAL FOUNDER PARTNER GP1 LIMITED
Company Information for

INITIAL FOUNDER PARTNER GP1 LIMITED

MAXIM 7, MAXIM OFFICE PARK PARKLANDS AVENUE, EUROCENTRAL, HOLYTOWN, ML1 4WQ,
Company Registration Number
SC434049
Private Limited Company
Active

Company Overview

About Initial Founder Partner Gp1 Ltd
INITIAL FOUNDER PARTNER GP1 LIMITED was founded on 2012-10-04 and has its registered office in Holytown. The organisation's status is listed as "Active". Initial Founder Partner Gp1 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INITIAL FOUNDER PARTNER GP1 LIMITED
 
Legal Registered Office
MAXIM 7, MAXIM OFFICE PARK PARKLANDS AVENUE
EUROCENTRAL
HOLYTOWN
ML1 4WQ
Other companies in EH3
 
Filing Information
Company Number SC434049
Company ID Number SC434049
Date formed 2012-10-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 17:17:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INITIAL FOUNDER PARTNER GP1 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.

Company Officers of INITIAL FOUNDER PARTNER GP1 LIMITED

Current Directors
Officer Role Date Appointed
SOPHIA ERFAN
Company Secretary 2016-08-09
ION FRANCIS APPUHAMY
Director 2015-06-04
GAVIN RUSSELL
Director 2016-10-01
ADAM PAUL WALKER
Director 2015-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ROBERT ASTIN
Director 2015-08-04 2017-03-28
SANDIP MAHAJAN
Director 2015-06-04 2016-09-30
BNOMS LIMITED
Company Secretary 2015-06-04 2016-08-09
COLIN MICHAEL PRYCE
Director 2015-06-04 2016-06-30
LISA MARIE THOMSON
Director 2013-07-29 2015-09-07
CHRISTOPHER WILLIAM HEALY
Director 2015-06-04 2015-08-03
ROBERT JOHN GREGOR
Director 2012-10-04 2015-06-04
STEVEN LOWRY
Director 2012-10-04 2015-06-04
SANDIP MAHAJAN
Director 2012-10-04 2013-07-29
BURNESS (DIRECTORS) LIMITED
Director 2012-10-04 2012-10-04
GARY GEORGE GRAY
Director 2012-10-04 2012-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ION FRANCIS APPUHAMY INITIAL GP1 LIMITED Director 2015-06-04 CURRENT 2012-10-04 Active
ION FRANCIS APPUHAMY CONNECT ROADS INFRASTRUCTURE INVESTMENTS LIMITED Director 2014-07-30 CURRENT 2010-06-08 Active
ION FRANCIS APPUHAMY BALFOUR BEATTY OFTO HOLDINGS LIMITED Director 2014-07-30 CURRENT 2010-07-30 Active
ION FRANCIS APPUHAMY BALFOUR BEATTY INFRASTRUCTURE PROJECTS INVESTMENTS LIMITED Director 2014-07-30 CURRENT 2010-11-18 Active
ION FRANCIS APPUHAMY CONSORT HEALTHCARE INFRASTRUCTURE INVESTMENTS LIMITED Director 2014-07-30 CURRENT 2009-03-26 Active
ION FRANCIS APPUHAMY EDUCATION INVESTMENTS HOLDINGS LIMITED Director 2014-07-30 CURRENT 2009-03-30 Active
ION FRANCIS APPUHAMY BALFOUR BEATTY INFRASTRUCTURE PARTNERS MEMBER LIMITED Director 2013-07-23 CURRENT 2011-04-08 Active
ION FRANCIS APPUHAMY BALFOUR BEATTY INFRASTRUCTURE INVESTMENTS LIMITED Director 2013-07-23 CURRENT 1948-08-07 Active
ION FRANCIS APPUHAMY BALFOUR BEATTY INVESTMENTS LIMITED Director 2006-01-03 CURRENT 1989-09-18 Active
GAVIN RUSSELL BALFOUR BEATTY RAIL CORPORATE SERVICES LIMITED Director 2016-10-01 CURRENT 1995-10-05 Active
GAVIN RUSSELL INITIAL GP1 LIMITED Director 2016-10-01 CURRENT 2012-10-04 Active
GAVIN RUSSELL BALFOUR BEATTY INFRASTRUCTURE INVESTMENTS LIMITED Director 2016-10-01 CURRENT 1948-08-07 Active
GAVIN RUSSELL BALFOUR BEATTY OVERSEAS INVESTMENTS LIMITED Director 2016-10-01 CURRENT 1975-01-29 Active
GAVIN RUSSELL BALFOUR BEATTY INVESTMENT HOLDINGS LIMITED Director 2016-10-01 CURRENT 1975-01-29 Active
GAVIN RUSSELL BALFOUR BEATTY GROUP EMPLOYMENT LIMITED Director 2016-10-01 CURRENT 2012-11-29 Active
GAVIN RUSSELL GUINEA INVESTMENTS LIMITED Director 2016-10-01 CURRENT 1973-05-21 Active
GAVIN RUSSELL BALFOUR BEATTY GROUP LIMITED Director 2016-10-01 CURRENT 1909-01-12 Active
GAVIN RUSSELL BALFOUR BEATTY WORKSMART LIMITED Director 2016-10-01 CURRENT 2010-02-16 Active
GAVIN RUSSELL BALFOUR BEATTY MANAGEMENT LIMITED Director 2014-11-01 CURRENT 2002-11-14 Active
GAVIN RUSSELL HEERY INTERNATIONAL LIMITED Director 2014-11-01 CURRENT 1992-10-28 Liquidation
GAVIN RUSSELL BIGNELL & ASSOCIATES LIMITED Director 2014-11-01 CURRENT 2001-12-12 Active
GAVIN RUSSELL HEERY HOLDINGS LIMITED Director 2014-11-01 CURRENT 1981-09-01 Liquidation
GAVIN RUSSELL FIELDEN & ASHWORTH LIMITED Director 2014-06-01 CURRENT 1965-11-04 Dissolved 2017-01-13
GAVIN RUSSELL MAYFAIR PLACE INVESTMENTS LIMITED Director 2014-06-01 CURRENT 1985-12-13 Dissolved 2017-01-05
GAVIN RUSSELL ARMPLEDGE LIMITED Director 2014-06-01 CURRENT 1981-10-29 Liquidation
GAVIN RUSSELL BALFOUR BEATTY OVERSEAS LIMITED Director 2014-06-01 CURRENT 1935-11-23 Active
GAVIN RUSSELL CLARKE SECURITIES LIMITED Director 2014-06-01 CURRENT 1958-11-25 Liquidation
GAVIN RUSSELL BALFOUR BEATTY HOMES LIMITED Director 2014-06-01 CURRENT 1983-04-05 Active
GAVIN RUSSELL BALFOUR BEATTY NOMINEES LIMITED Director 2014-06-01 CURRENT 1986-06-11 Active
GAVIN RUSSELL AVATAR LIMITED Director 2014-06-01 CURRENT 1986-07-10 Active
GAVIN RUSSELL THE TELEGRAPH CONSTRUCTION AND MAINTENANCE COMPANY LIMITED Director 2014-06-01 CURRENT 1864-04-07 Liquidation
GAVIN RUSSELL MANRING HOMES LIMITED Director 2014-06-01 CURRENT 1972-01-28 Active
GAVIN RUSSELL BNOMS LIMITED Director 2014-06-01 CURRENT 1959-04-01 Active
GAVIN RUSSELL BICAL CONSTRUCTION LIMITED Director 2014-06-01 CURRENT 1901-12-07 Active
GAVIN RUSSELL BALFOUR BEATTY CONST LIMITED Director 2014-06-01 CURRENT 1965-02-18 Active
GAVIN RUSSELL BALFOUR BEATTY HOMES (SOUTH WESTERN) LIMITED Director 2014-06-01 CURRENT 1973-06-07 Liquidation
ADAM PAUL WALKER MANCHESTER RESIDENCES (NEW CROSS) LIMITED Director 2018-02-12 CURRENT 2018-02-12 Active
ADAM PAUL WALKER WELLAND BIO POWER LIMITED Director 2018-01-10 CURRENT 2012-12-19 Active
ADAM PAUL WALKER PEBBLEHALL BIO POWER LIMITED Director 2018-01-10 CURRENT 2014-08-19 Active
ADAM PAUL WALKER CONNECT M1-A1 HOLDINGS LIMITED Director 2017-06-20 CURRENT 1995-05-22 Active
ADAM PAUL WALKER CONNECT M1-A1 LIMITED Director 2017-06-20 CURRENT 1994-12-07 Active
ADAM PAUL WALKER BALFOUR BEATTY PENSION TRUST LIMITED Director 2016-10-01 CURRENT 1948-11-27 Active
ADAM PAUL WALKER INITIAL GP1 LIMITED Director 2015-09-07 CURRENT 2012-10-04 Active

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
2024-01-31DIRECTOR APPOINTED SARAH SHUTT
2024-01-31APPOINTMENT TERMINATED, DIRECTOR ADAM PAUL WALKER
2023-12-01CONFIRMATION STATEMENT MADE ON 19/11/23, WITH NO UPDATES
2023-08-31FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-22CH01Director's details changed for George Lawrence Buckley on 2022-03-22
2022-03-16CH01Director's details changed for Mr Adam Paul Walker on 2022-03-16
2022-03-03CH03SECRETARY'S DETAILS CHNAGED FOR SOPHIA ERFAN on 2022-03-03
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-20AP01DIRECTOR APPOINTED GEORGE LAWRENCE BUCKLEY
2021-09-20AP01DIRECTOR APPOINTED GEORGE LAWRENCE BUCKLEY
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2020-10-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-07-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES
2017-10-19LATEST SOC19/10/17 STATEMENT OF CAPITAL;GBP 121900001
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-11CH01Director's details changed for Gavin Russell on 2017-09-03
2017-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/17 FROM Dean House 24 Ravelston Terrace Edinburgh Scotland EH4 3TP
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT ASTIN
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 99000001
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-11-28AP01DIRECTOR APPOINTED GAVIN RUSSELL
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR SANDIP MAHAJAN
2016-09-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-11AP03Appointment of Sophia Erfan as company secretary on 2016-08-09
2016-08-09TM02Termination of appointment of Bnoms Limited on 2016-08-09
2016-08-04AP01DIRECTOR APPOINTED ADAM PAUL WALKER
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR LISA MARIE THOMSON
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MICHAEL PRYCE
2015-12-10CH04SECRETARY'S DETAILS CHNAGED FOR BNOMS LIMITED on 2015-12-09
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 99000001
2015-11-23AR0104/10/15 ANNUAL RETURN FULL LIST
2015-10-30SH0129/06/15 STATEMENT OF CAPITAL GBP 99000001
2015-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-12AP01DIRECTOR APPOINTED ANDREW ROBERT ASTIN
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAM HEALY
2015-07-01AP01DIRECTOR APPOINTED MR ION FRANCIS APPUHAMY
2015-07-01AP01DIRECTOR APPOINTED MR SANDIP MAHAJAN
2015-07-01AP01DIRECTOR APPOINTED MR COLIN MICHAEL PRYCE
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GREGOR
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LOWRY
2015-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ
2015-07-01AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM HEALY
2015-07-01AP04CORPORATE SECRETARY APPOINTED BNOMS LIMITED
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-16AR0104/10/14 FULL LIST
2014-06-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN GREGOR / 16/12/2013
2013-10-08AR0104/10/13 FULL LIST
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR SANDIP MAHAJAN
2013-07-30AP01DIRECTOR APPOINTED MS LISA MARIE THOMSON
2012-10-04AP01DIRECTOR APPOINTED STEVEN LOWRY
2012-10-04AP01DIRECTOR APPOINTED ROBERT JOHN GREGOR
2012-10-04AP01DIRECTOR APPOINTED MR SANDIP MAHAJAN
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR BURNESS (DIRECTORS) LIMITED
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR GARY GRAY
2012-10-04AA01CURREXT FROM 31/10/2013 TO 31/12/2013
2012-10-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INITIAL FOUNDER PARTNER GP1 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 INITIAL FOUNDER PARTNER GP1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INITIAL FOUNDER PARTNER GP1 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of INITIAL FOUNDER PARTNER GP1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INITIAL FOUNDER PARTNER GP1 LIMITED
Trademarks
We have not found any records of INITIAL FOUNDER PARTNER GP1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INITIAL FOUNDER PARTNER GP1 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 (82990 - Other business support service activities n.e.c.) as INITIAL FOUNDER PARTNER GP1 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INITIAL FOUNDER PARTNER GP1 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 INITIAL FOUNDER PARTNER GP1 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 INITIAL FOUNDER PARTNER GP1 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.