GYM OFFSHORE ONE LIMITED

GYM OFFSHORE ONE LIMITED

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

    Company NameGYM OFFSHORE ONE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07233489
    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 GYM OFFSHORE ONE LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
    • Transmission of electricity (35120) / Electricity, gas, steam and air conditioning supply

    Where is GYM OFFSHORE ONE LIMITED located?

    Registered Office Address
    5 White Oak Square
    London Road
    BR8 7AG Swanley
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GYM OFFSHORE ONE LIMITED?

    Previous Company Names
    Company NameFromUntil
    RWE NPOWER RENEWABLES (NEWCO) 6 LIMITEDMay 10, 2010May 10, 2010
    INTERCEDE 2356 LIMITEDApr 23, 2010Apr 23, 2010

    What are the latest accounts for GYM OFFSHORE ONE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GYM OFFSHORE ONE LIMITED?

    Last Confirmation Statement Made Up ToMar 29, 2026
    Next Confirmation Statement DueApr 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 29, 2025
    OverdueNo

    What are the latest filings for GYM OFFSHORE ONE LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Swm Uk Wind One Limited as a person with significant control on Jul 31, 2023

    2 pagesPSC05

    legacy

    1 pagesSH20

    Statement of capital on Apr 15, 2025

    • Capital: GBP 86,643,800
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2024

    23 pagesAA

    Confirmation statement made on Mar 29, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on Mar 29, 2024 with updates

    5 pagesCS01

    Director's details changed for Agnieszka Cieplinska on Jul 31, 2023

    2 pagesCH01

    Director's details changed for Mrs Elaine Lynne Pavis on Jul 31, 2023

    2 pagesCH01

    Director's details changed for Christian Moldan on Jul 31, 2023

    2 pagesCH01

    Director's details changed for Mr Jonathan Graham Coleridge Boles on Jul 31, 2023

    2 pagesCH01

    Director's details changed for Mr Gerald Martin Harrison on Jul 31, 2023

    2 pagesCH01

    Director's details changed for Christian Moldan on Mar 29, 2024

    2 pagesCH01

    Director's details changed for Agnieszka Cieplinska on Mar 29, 2024

    2 pagesCH01

    Statement of capital on Dec 04, 2023

    • Capital: GBP 98,643,800
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ

    1 pagesAD02

    Secretary's details changed for Tmf Corporate Administration Services Limited on Jul 24, 2023

    1 pagesCH04

    Registered office address changed from Suite 8 Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP United Kingdom to 5 White Oak Square London Road Swanley BR8 7AG on Jul 31, 2023

    1 pagesAD01

    Confirmation statement made on Mar 29, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Who are the officers of GYM OFFSHORE ONE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    One Angel Court
    EC2R 7HJ London
    13th Floor
    United Kingdom
    Secretary
    One Angel Court
    EC2R 7HJ London
    13th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number6902863
    140723560001
    BOLES, Jonathan Graham Coleridge
    White Oak Square
    London Road
    BR8 7AG Swanley
    5
    England
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    5
    England
    United KingdomBritishCompany Director187643100001
    CIEPLINSKA, Agnieszka
    White Oak Square
    London Road
    BR8 7AG Swanley
    5
    England
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    5
    England
    GermanyPolish,GermanProject Manager223780950002
    HARRISON, Gerald Martin
    White Oak Square
    London Road
    BR8 7AG Swanley
    5
    England
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    5
    England
    United KingdomBritishCompany Director84209220001
    MOLDAN, Christian
    White Oak Square
    London Road
    BR8 7AG Swanley
    5
    England
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    5
    England
    GermanyGermanProject Manager190656890002
    PAVIS, Elaine Lynne
    White Oak Square
    London Road
    BR8 7AG Swanley
    5
    England
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    5
    England
    EnglandBritishChartered Accountant178228660002
    MITRE SECRETARIES LIMITED
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Secretary
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01447749
    38565160001
    ADAMS, Michael Charles
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Director
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    United KingdomBritishCompany Director175923400001
    ARTHUR, Roy Neil
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Director
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    United KingdomBritishChartered Accountant66175050001
    BARKE, Christof
    London Road
    TN13 1BT Sevenoaks
    160
    Kent
    United Kingdom
    Director
    London Road
    TN13 1BT Sevenoaks
    160
    Kent
    United Kingdom
    United KingdomGermanHead Of Finance & Business Planning221626380001
    CHESHIRE, Vincent
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Director
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    United KingdomBritishAccountant85252810001
    CIEPLINSKA, Agnieszka, Dr
    London Road
    TN13 1BT Sevenoaks
    160
    Kent
    United Kingdom
    Director
    London Road
    TN13 1BT Sevenoaks
    160
    Kent
    United Kingdom
    GermanyPolishDirector153419580001
    COFFEY, Paul
    Lydiard Fields
    Great Western Way
    SN5 8ZT Swindon
    Auckland House
    Wiltshire
    Director
    Lydiard Fields
    Great Western Way
    SN5 8ZT Swindon
    Auckland House
    Wiltshire
    EnglandBritishDirector146256780001
    JOHNSON, Lee Darren
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Director
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    United KingdomBritishDirector116260250001
    KAMPSHOFF, Andre
    2 Emmy Noether Strasse
    Munich
    Bavaria
    80287
    Germany
    Director
    2 Emmy Noether Strasse
    Munich
    Bavaria
    80287
    Germany
    GermanyGermanLawyer151941280001
    MATZKE, Marc
    London Road
    TN13 1BT Sevenoaks
    160
    Kent
    United Kingdom
    Director
    London Road
    TN13 1BT Sevenoaks
    160
    Kent
    United Kingdom
    GermanyGermanCompany Director178319840002
    MEERPOHL, Thomas, Dr
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Director
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    GermanyGermanDirector166518440001
    MOLDAN, Christian
    London Road
    TN13 1BT Sevenoaks
    160
    Kent
    United Kingdom
    Director
    London Road
    TN13 1BT Sevenoaks
    160
    Kent
    United Kingdom
    GermanyGermanProject Manager190656890001
    SCHULTE, Silke
    2 Emmy Noether Strasse
    Munich
    Bavaria
    80287
    Germany
    Director
    2 Emmy Noether Strasse
    Munich
    Bavaria
    80287
    Germany
    GermanyGermanDirector151943650001
    SHARMAN, Peter Russell
    Lydiard Fields
    Great Western Way
    SN5 8ZT Swindon
    Auckland House
    Wiltshire
    United Kingdom
    Director
    Lydiard Fields
    Great Western Way
    SN5 8ZT Swindon
    Auckland House
    Wiltshire
    United Kingdom
    EnglandBritishDirector209870680001
    STRAHL, Christiane
    Emmy-Noether Strasse
    Munich
    2
    Bavaria 80287
    Germany
    Director
    Emmy-Noether Strasse
    Munich
    2
    Bavaria 80287
    Germany
    GermanyGermanNone152304460001
    SZANTO, Dominic Anthony, Dr
    Lydiard Fields
    Great Western Way
    SN5 8ZT Swindon
    Auckland House
    Wiltshire
    United Kingdom
    Director
    Lydiard Fields
    Great Western Way
    SN5 8ZT Swindon
    Auckland House
    Wiltshire
    United Kingdom
    United KingdomBritishCommercial Manager151050470001
    VICKERS, Jonathan Glyn
    9 Cloak Lane
    EC4R 2RU London
    Pellipar House 1st Floor
    Director
    9 Cloak Lane
    EC4R 2RU London
    Pellipar House 1st Floor
    United KingdomBritishCompany Director74226280001
    YUILL, William George Henry
    Springfield Park
    North Parade
    RH12 2BF Horsham
    26
    United Kingdom
    Director
    Springfield Park
    North Parade
    RH12 2BF Horsham
    26
    United Kingdom
    EnglandBritishChartered Secretary64698890003
    MITRE DIRECTORS LIMITED
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Director
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04316680
    150767660001
    MITRE SECRETARIES LIMITED
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Director
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01447749
    38565160001

    Who are the persons with significant control of GYM OFFSHORE ONE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    White Oak Square
    London Road
    BR8 7AG Swanley
    5
    United Kingdom
    Apr 06, 2016
    White Oak Square
    London Road
    BR8 7AG Swanley
    5
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number7110700
    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