CONNECT M77/GSO PLC
Overview
Company Name | CONNECT M77/GSO PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 04698798 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CONNECT M77/GSO PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CONNECT M77/GSO PLC?
Last Confirmation Statement Made Up To | Mar 18, 2025 |
---|---|
Next Confirmation Statement Due | Apr 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 18, 2024 |
Overdue | No |
What are the latest filings for CONNECT M77/GSO PLC?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Mar 31, 2024 | 29 pages | AA | ||
Appointment of Josh Callum Bond as a director on Mar 25, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Mar 18, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jamie Hogg as a secretary on Dec 15, 2023 | 1 pages | TM02 | ||
Appointment of Timothy James Paramore as a secretary on Dec 15, 2023 | 2 pages | AP03 | ||
Full accounts made up to Mar 31, 2023 | 30 pages | AA | ||
Confirmation statement made on Mar 17, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sarah Shutt as a secretary on Mar 01, 2023 | 1 pages | TM02 | ||
Appointment of Jamie Hogg as a secretary on Mar 01, 2023 | 2 pages | AP03 | ||
Full accounts made up to Mar 31, 2022 | 30 pages | AA | ||
Confirmation statement made on Mar 18, 2022 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Director's details changed for Mr Amir Mohammed Mughal on Mar 07, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Sarah Shutt on Mar 07, 2022 | 1 pages | CH03 | ||
Change of details for Connect M77/Gso Holdings Limited as a person with significant control on Mar 07, 2022 | 2 pages | PSC05 | ||
Termination of appointment of Anthony Robinson as a secretary on Sep 23, 2021 | 1 pages | TM02 | ||
Appointment of Sarah Shutt as a secretary on Oct 05, 2021 | 2 pages | AP03 | ||
Full accounts made up to Mar 31, 2021 | 30 pages | AA | ||
Appointment of Mr Anthony Robinson as a secretary on Jul 01, 2021 | 2 pages | AP03 | ||
Termination of appointment of Patrick Mccarthy as a secretary on Jun 30, 2021 | 1 pages | TM02 | ||
Registration of charge 046987980007, created on Jul 07, 2021 | 10 pages | MR01 | ||
Confirmation statement made on Mar 18, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 29 pages | AA | ||
Termination of appointment of David William Bowler as a director on Jul 21, 2020 | 1 pages | TM01 | ||
Appointment of Mr Amir Mohammed Mughal as a director on May 07, 2020 | 2 pages | AP01 | ||
Who are the officers of CONNECT M77/GSO PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PARAMORE, Timothy James | Secretary | Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne Q14 England England | 317481690001 | |||||||
BOND, Josh Callum | Director | Saltire Court 20 Castle Terrace EH1 2EE Edinburgh Infrastructure Managers Ltd United Kingdom | United Kingdom | British | Manager | 322859420001 | ||||
EDWARDS, Matthew James | Director | Palace Street SW1E 5JD London 16 England England | United Kingdom | British | Associate Director | 223702990001 | ||||
MAGEEAN, Mark Philip | Director | Bramham Maintenance Compound Spen Common Lane LS24 9NS Tadcaster Connect Roads Ltd United Kingdom | United Kingdom | British | Director | 191134000001 | ||||
MUGHAL, Amir Mohammed | Director | 3rd Floor 21 Caledonian Road N1 9GB London Focus Point United Kingdom | England | British | Director | 241049770001 | ||||
HOGG, Jamie | Secretary | Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne Q14 England England | 306653900001 | |||||||
MARSHALL, Nigel John | Secretary | 6th Floor 350 Euston Road Regents Place NW1 3AX London | British | 37210590001 | ||||||
MCCARTHY, Patrick | Secretary | Euston Road Regent's Place NW1 3AX London 350 United Kingdom | 196660590001 | |||||||
ROBINSON, Anthony | Secretary | 350 Euston Road NW1 3AX Regents Place London 6th Floor United Kingdom | 285830140001 | |||||||
SHUTT, Sarah | Secretary | Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne Q14 United Kingdom | 288166570001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BEAUCHAMP, Andrew | Director | 6th Floor 350 Euston Road Regents Place NW1 3AX London | United Kingdom | British | Operations Director | 62691420001 | ||||
BLANCHARD, David Graham | Director | 6th Floor 350 Euston Road Regents Place NW1 3AX London | United Kingdom | British | Director | 131548650002 | ||||
BOWLER, David William | Director | Vogesenstrasse 2 79410 Badenweiler Germany | Germany | British | None | 151447090001 | ||||
DEACON, Richard William | Director | Cedar House Pyle Hill Mayford GU22 0SR Woking Surrey | United Kingdom | British | Civil Servant | 19876820001 | ||||
DEAN, Andrew | Director | 6th Floor 350 Euston Road Regents Place NW1 3AX London | United Kingdom | British | Director | 181509130001 | ||||
EDWARDS, Matthew James | Director | Palace Street SW1E 5JD London 16 England England | United Kingdom | British | Associate Director | 223440230001 | ||||
FALERO, Louis Javier | Director | South Colonnade Canary Wharf E14 4PU London 10 United Kingdom | England | British | Fund Manager | 163057440001 | ||||
FOX, John Clarke | Director | 4 Estcots Drive RH19 3DA East Grinstead West Sussex | British | Director | 47393200001 | |||||
JENNINGS, Oliver James Wake | Director | Barclays Bank 1 Churchill Place E14 5HP London | United Kingdom | British | Investment Director | 86815910002 | ||||
LOMAS, David James | Director | Churchill Place E14 5HP London 1 | United Kingdom | British | Director | 117237400001 | ||||
MATTHEWS, Andrew | Director | 1 Churchill Place E14 5HP London Barclays Bank Plc | United Kingdom | British | Managing Director | 82358860003 | ||||
MCDONAGH, John | Director | 59 Sarsfield Road SW12 8HR London | British | Director | 116580030001 | |||||
MCGLYNN, Roger Francis | Director | 2 Cambridge Road Barnes SW13 0PG London | British | Consulting Engineer | 50729790001 | |||||
ROSS, Michael Melville Brown | Director | 67 Granby Road SG1 4AS Old Stevenage Hertfordshire | Uk | British | Civil Engineer | 114386250001 | ||||
RYAN, Michael Joseph | Director | Central Building 3 Matthew Parker Street SW1H 9NE London Apartment 42, | United Kingdom | Irish | Director | 77999320003 | ||||
RYLATT, Ian Kenneth | Director | 127 Park Road W4 3EX London | United Kingdom | British | Company Director | 84053160001 | ||||
SPENCER, Christopher Loraine | Director | 143 Shooters Hill Road Blackheath SE3 8UQ London | United Kingdom | British | Director | 111123420001 | ||||
WALKER, Brian Roland | Director | 6th Floor 350 Euston Road Regents Place NW1 3AX London | England | British | Director | 121425910001 | ||||
WYNNE-SIMMONS, Ben | Director | Plc 16 Palace Street SW1E 5JD London 3i England England | United Kingdom | British | Finance Manager | 186825110001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
Who are the persons with significant control of CONNECT M77/GSO PLC?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Connect M77/Gso Holdings Limited | Nov 04, 2016 | Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne Q14 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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