CONNECT M77/GSO PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCONNECT M77/GSO PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 04698798
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CONNECT M77/GSO PLC?

    • Construction of roads and motorways (42110) / Construction

    Where is CONNECT M77/GSO PLC located?

    Registered Office Address
    Q14 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CONNECT M77/GSO PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CONNECT M77/GSO PLC?

    Last Confirmation Statement Made Up ToMar 18, 2025
    Next Confirmation Statement DueApr 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 18, 2024
    OverdueNo

    What are the latest filings for CONNECT M77/GSO PLC?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2024

    29 pagesAA

    Appointment of Josh Callum Bond as a director on Mar 25, 2024

    2 pagesAP01

    Confirmation statement made on Mar 18, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Jamie Hogg as a secretary on Dec 15, 2023

    1 pagesTM02

    Appointment of Timothy James Paramore as a secretary on Dec 15, 2023

    2 pagesAP03

    Full accounts made up to Mar 31, 2023

    30 pagesAA

    Confirmation statement made on Mar 17, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Sarah Shutt as a secretary on Mar 01, 2023

    1 pagesTM02

    Appointment of Jamie Hogg as a secretary on Mar 01, 2023

    2 pagesAP03

    Full accounts made up to Mar 31, 2022

    30 pagesAA

    Confirmation statement made on Mar 18, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 6th Floor 350 Euston Road Regents Place London NW1 3AX to Q14 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on Mar 11, 2022

    1 pagesAD01

    Director's details changed for Mr Amir Mohammed Mughal on Mar 07, 2022

    2 pagesCH01

    Secretary's details changed for Sarah Shutt on Mar 07, 2022

    1 pagesCH03

    Change of details for Connect M77/Gso Holdings Limited as a person with significant control on Mar 07, 2022

    2 pagesPSC05

    Termination of appointment of Anthony Robinson as a secretary on Sep 23, 2021

    1 pagesTM02

    Appointment of Sarah Shutt as a secretary on Oct 05, 2021

    2 pagesAP03

    Full accounts made up to Mar 31, 2021

    30 pagesAA

    Appointment of Mr Anthony Robinson as a secretary on Jul 01, 2021

    2 pagesAP03

    Termination of appointment of Patrick Mccarthy as a secretary on Jun 30, 2021

    1 pagesTM02

    Registration of charge 046987980007, created on Jul 07, 2021

    10 pagesMR01

    Confirmation statement made on Mar 18, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    29 pagesAA

    Termination of appointment of David William Bowler as a director on Jul 21, 2020

    1 pagesTM01

    Appointment of Mr Amir Mohammed Mughal as a director on May 07, 2020

    2 pagesAP01

    Who are the officers of CONNECT M77/GSO PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARAMORE, Timothy James
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    Secretary
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    317481690001
    BOND, Josh Callum
    Saltire Court
    20 Castle Terrace
    EH1 2EE Edinburgh
    Infrastructure Managers Ltd
    United Kingdom
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2EE Edinburgh
    Infrastructure Managers Ltd
    United Kingdom
    United KingdomBritishManager322859420001
    EDWARDS, Matthew James
    Palace Street
    SW1E 5JD London
    16
    England
    England
    Director
    Palace Street
    SW1E 5JD London
    16
    England
    England
    United KingdomBritishAssociate Director223702990001
    MAGEEAN, Mark Philip
    Bramham Maintenance Compound
    Spen Common Lane
    LS24 9NS Tadcaster
    Connect Roads Ltd
    United Kingdom
    Director
    Bramham Maintenance Compound
    Spen Common Lane
    LS24 9NS Tadcaster
    Connect Roads Ltd
    United Kingdom
    United KingdomBritishDirector191134000001
    MUGHAL, Amir Mohammed
    3rd Floor
    21 Caledonian Road
    N1 9GB London
    Focus Point
    United Kingdom
    Director
    3rd Floor
    21 Caledonian Road
    N1 9GB London
    Focus Point
    United Kingdom
    EnglandBritishDirector241049770001
    HOGG, Jamie
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    Secretary
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    306653900001
    MARSHALL, Nigel John
    6th Floor 350 Euston Road
    Regents Place
    NW1 3AX London
    Secretary
    6th Floor 350 Euston Road
    Regents Place
    NW1 3AX London
    British37210590001
    MCCARTHY, Patrick
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    Secretary
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    196660590001
    ROBINSON, Anthony
    350 Euston Road
    NW1 3AX Regents Place London
    6th Floor
    United Kingdom
    Secretary
    350 Euston Road
    NW1 3AX Regents Place London
    6th Floor
    United Kingdom
    285830140001
    SHUTT, Sarah
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    United Kingdom
    Secretary
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    United Kingdom
    288166570001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BEAUCHAMP, Andrew
    6th Floor 350 Euston Road
    Regents Place
    NW1 3AX London
    Director
    6th Floor 350 Euston Road
    Regents Place
    NW1 3AX London
    United KingdomBritishOperations Director62691420001
    BLANCHARD, David Graham
    6th Floor 350 Euston Road
    Regents Place
    NW1 3AX London
    Director
    6th Floor 350 Euston Road
    Regents Place
    NW1 3AX London
    United KingdomBritishDirector131548650002
    BOWLER, David William
    Vogesenstrasse 2
    79410 Badenweiler
    Germany
    Director
    Vogesenstrasse 2
    79410 Badenweiler
    Germany
    GermanyBritishNone151447090001
    DEACON, Richard William
    Cedar House Pyle Hill
    Mayford
    GU22 0SR Woking
    Surrey
    Director
    Cedar House Pyle Hill
    Mayford
    GU22 0SR Woking
    Surrey
    United KingdomBritishCivil Servant19876820001
    DEAN, Andrew
    6th Floor 350 Euston Road
    Regents Place
    NW1 3AX London
    Director
    6th Floor 350 Euston Road
    Regents Place
    NW1 3AX London
    United KingdomBritishDirector181509130001
    EDWARDS, Matthew James
    Palace Street
    SW1E 5JD London
    16
    England
    England
    Director
    Palace Street
    SW1E 5JD London
    16
    England
    England
    United KingdomBritishAssociate Director223440230001
    FALERO, Louis Javier
    South Colonnade
    Canary Wharf
    E14 4PU London
    10
    United Kingdom
    Director
    South Colonnade
    Canary Wharf
    E14 4PU London
    10
    United Kingdom
    EnglandBritishFund Manager163057440001
    FOX, John Clarke
    4 Estcots Drive
    RH19 3DA East Grinstead
    West Sussex
    Director
    4 Estcots Drive
    RH19 3DA East Grinstead
    West Sussex
    BritishDirector47393200001
    JENNINGS, Oliver James Wake
    Barclays Bank
    1 Churchill Place
    E14 5HP London
    Director
    Barclays Bank
    1 Churchill Place
    E14 5HP London
    United KingdomBritishInvestment Director86815910002
    LOMAS, David James
    Churchill Place
    E14 5HP London
    1
    Director
    Churchill Place
    E14 5HP London
    1
    United KingdomBritishDirector117237400001
    MATTHEWS, Andrew
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    Director
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    United KingdomBritishManaging Director82358860003
    MCDONAGH, John
    59 Sarsfield Road
    SW12 8HR London
    Director
    59 Sarsfield Road
    SW12 8HR London
    BritishDirector116580030001
    MCGLYNN, Roger Francis
    2 Cambridge Road
    Barnes
    SW13 0PG London
    Director
    2 Cambridge Road
    Barnes
    SW13 0PG London
    BritishConsulting Engineer50729790001
    ROSS, Michael Melville Brown
    67 Granby Road
    SG1 4AS Old Stevenage
    Hertfordshire
    Director
    67 Granby Road
    SG1 4AS Old Stevenage
    Hertfordshire
    UkBritishCivil Engineer114386250001
    RYAN, Michael Joseph
    Central Building
    3 Matthew Parker Street
    SW1H 9NE London
    Apartment 42,
    Director
    Central Building
    3 Matthew Parker Street
    SW1H 9NE London
    Apartment 42,
    United KingdomIrishDirector77999320003
    RYLATT, Ian Kenneth
    127 Park Road
    W4 3EX London
    Director
    127 Park Road
    W4 3EX London
    United KingdomBritishCompany Director84053160001
    SPENCER, Christopher Loraine
    143 Shooters Hill Road
    Blackheath
    SE3 8UQ London
    Director
    143 Shooters Hill Road
    Blackheath
    SE3 8UQ London
    United KingdomBritishDirector111123420001
    WALKER, Brian Roland
    6th Floor 350 Euston Road
    Regents Place
    NW1 3AX London
    Director
    6th Floor 350 Euston Road
    Regents Place
    NW1 3AX London
    EnglandBritishDirector121425910001
    WYNNE-SIMMONS, Ben
    Plc
    16 Palace Street
    SW1E 5JD London
    3i
    England
    England
    Director
    Plc
    16 Palace Street
    SW1E 5JD London
    3i
    England
    England
    United KingdomBritishFinance Manager186825110001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    Who are the persons with significant control of CONNECT M77/GSO PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    United Kingdom
    Nov 04, 2016
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number04691274
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0