GREATER GABBARD OFTO PLC - LONDON
Company Profile | Company Filings |
Overview
GREATER GABBARD OFTO PLC is a Public Limited Company from LONDON ENGLAND and has the status: Active.
GREATER GABBARD OFTO PLC was incorporated 11 years ago on 15/08/2012 and has the registered number: 08180541. The accounts status is FULL and accounts are next due on 30/09/2024.
GREATER GABBARD OFTO PLC was incorporated 11 years ago on 15/08/2012 and has the registered number: 08180541. The accounts status is FULL and accounts are next due on 30/09/2024.
GREATER GABBARD OFTO PLC - LONDON
This company is listed in the following categories:
35120 - Transmission of electricity
35120 - Transmission of electricity
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 30/09/2024 |
Registered Office
3RD FLOOR, SOUTH BUILDING
LONDON
EC1A 4HD
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ALNERY NO. 3058 LIMITED (until 10/12/2012)
ALNERY NO. 3058 LIMITED (until 10/12/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/09/2023 | 29/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SHYAM ANIL POPAT | Secretary | 2023-01-13 | CURRENT | ||
JEMMA SHERMAN | Dec 1986 | British | Director | 2022-04-01 | CURRENT |
MR BENJAMIN MICHAEL BURGESS | Jul 1982 | British | Director | 2020-10-08 | CURRENT |
MR RICHARD DANIEL KNIGHT | Jan 1974 | British | Director | 2016-01-20 UNTIL 2021-10-07 | RESIGNED |
MISS EDITE JESPERE | Secretary | 2022-06-20 UNTIL 2023-01-13 | RESIGNED | ||
MR. NIGEL MARSHALL | Secretary | 2012-12-05 UNTIL 2015-03-24 | RESIGNED | ||
PATRICK MCCARTHY | Secretary | 2015-03-24 UNTIL 2016-02-20 | RESIGNED | ||
MR KIRTI RATILAL SHAH | Secretary | 2016-01-20 UNTIL 2022-06-20 | RESIGNED | ||
MR BRIAN ROLAND WALKER | Sep 1955 | British | Director | 2012-12-05 UNTIL 2015-12-02 | RESIGNED |
MR. NATHAN JOHN WAKEFIELD | Sep 1974 | British | Director | 2017-11-03 UNTIL 2020-10-08 | RESIGNED |
MR SION LAURENCE JONES | Apr 1974 | English | Director | 2014-09-19 UNTIL 2017-11-03 | RESIGNED |
MR TAUNO JUHANI SILLANPAA | Oct 1974 | Finnish | Director | 2012-11-05 UNTIL 2015-12-01 | RESIGNED |
MR STEWART ORRELL | Feb 1965 | British | Director | 2012-12-05 UNTIL 2015-08-20 | RESIGNED |
MR SEAN KENT MCLACHLAN | Jun 1970 | British | Director | 2015-08-20 UNTIL 2015-12-02 | RESIGNED |
MR ROGER SIEGFRIED ALEXANDER KRAEMER | Jun 1968 | German | Director | 2019-08-27 UNTIL 2020-03-10 | RESIGNED |
ALNERY NO. 3060 LIMITED | Corporate Director | 2012-12-05 UNTIL 2012-12-05 | RESIGNED | ||
MR PAUL ELLIS GILL | Mar 1975 | British | Director | 2020-03-10 UNTIL 2022-04-01 | RESIGNED |
MR ROBERT ALISTAIR MARTIN GILLESPIE | Jul 1990 | British | Director | 2017-08-01 UNTIL 2019-08-27 | RESIGNED |
MISS JENNIFER LOUISE CROUCH | Nov 1987 | British | Director | 2016-01-20 UNTIL 2017-08-01 | RESIGNED |
MR HUGH BARNABAS CROSSLEY | Mar 1973 | British | Director | 2012-12-05 UNTIL 2014-09-19 | RESIGNED |
MRS. REBECCA COLLINS | Nov 1971 | British | Director | 2012-12-05 UNTIL 2021-10-07 | RESIGNED |
MRS KATHERINE CLAIRE ASTLEY | Mar 1975 | British | Director | 2012-08-15 UNTIL 2012-12-05 | RESIGNED |
MR MANISH AGGARWAL | Mar 1972 | British | Director | 2012-12-05 UNTIL 2015-12-01 | RESIGNED |
ALNERY INCORPORATIONS NO. 1 LIMITED | Corporate Secretary | 2012-08-15 UNTIL 2012-12-05 | RESIGNED | ||
ALNERY INCORPORATIONS NO. 1 LIMITED | Corporate Director | 2012-08-15 UNTIL 2012-12-05 | RESIGNED | ||
ALNERY INCORPORATIONS NO. 2 LIMITED | Corporate Director | 2012-08-15 UNTIL 2012-12-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Greater Gabbard Ofto Holdings Limited | 2019-08-16 | London | Ownership of shares 75 to 100 percent | |
Greater Gabbard Ofto Intermediate Limited | 2016-08-01 - 2016-08-01 | London | Ownership of shares 75 to 100 percent | |
Equitix Fund 4 Lp | 2016-07-01 - 2019-08-16 | London |
Ownership of shares 50 to 75 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
|
Equitix Fund Ii Lp | 2016-07-01 - 2019-08-16 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
|
Equitix Fund Ii Lp | 2016-07-01 - 2016-07-01 | London | Ownership of shares 25 to 50 percent |