GREATER GABBARD OFTO HOLDINGS LIMITED
Overview
| Company Name | GREATER GABBARD OFTO HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08180558 |
| 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 GREATER GABBARD OFTO HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GREATER GABBARD OFTO HOLDINGS LIMITED located?
| Registered Office Address | 3rd Floor, South Building 200 Aldersgate Street EC1A 4HD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GREATER GABBARD OFTO HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALNERY NO. 3060 LIMITED | Aug 15, 2012 | Aug 15, 2012 |
What are the latest accounts for GREATER GABBARD OFTO HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for GREATER GABBARD OFTO HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for GREATER GABBARD OFTO HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Equitix Management Services Limited as a secretary on Nov 01, 2025 | 2 pages | AP04 | ||
Termination of appointment of Oliver Matthew Peach as a secretary on Nov 01, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2025 | 65 pages | AA | ||
Appointment of Jonathan Ball as a director on Dec 16, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jemma Louise Sherman as a director on Dec 16, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 26, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Equitix Transmission 2 Limited as a person with significant control on Mar 23, 2020 | 2 pages | PSC05 | ||
Change of details for Equitix Capital Investors Uk Cable Limited as a person with significant control on Mar 23, 2020 | 2 pages | PSC05 | ||
Termination of appointment of Shyam Anil Popat as a secretary on Jun 10, 2024 | 1 pages | TM02 | ||
Appointment of Mr Oliver Matthew Peach as a secretary on Jun 10, 2024 | 2 pages | AP03 | ||
Group of companies' accounts made up to Mar 31, 2024 | 73 pages | AA | ||
Appointment of Mr Tarkan Pulur as a director on Mar 08, 2024 | 2 pages | AP01 | ||
Termination of appointment of Benjamin Michael Burgess as a director on Mar 07, 2024 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 72 pages | AA | ||
Confirmation statement made on Sep 23, 2023 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Shyam Anil Popat on Jan 20, 2023 | 1 pages | CH03 | ||
Appointment of Shyam Anil Popat as a secretary on Jan 13, 2023 | 2 pages | AP03 | ||
Termination of appointment of Edite Jespere as a secretary on Jan 13, 2023 | 1 pages | TM02 | ||
Group of companies' accounts made up to Mar 31, 2022 | 71 pages | AA | ||
Confirmation statement made on Sep 23, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kirti Ratilal Shah as a secretary on Jun 20, 2022 | 1 pages | TM02 | ||
Appointment of Miss Edite Jespere as a secretary on Jun 20, 2022 | 2 pages | AP03 | ||
Appointment of Jemma Sherman as a director on Apr 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Paul Ellis Gill as a director on Apr 01, 2022 | 1 pages | TM01 | ||
Who are the officers of GREATER GABBARD OFTO HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EQUITIX MANAGEMENT SERVICES LIMITED | Secretary | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom |
| 342191500001 | ||||||||||
| BALL, Jonathan | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | United Kingdom | British | 331744820001 | |||||||||
| PULUR, Tarkan | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | Germany | German | 320438290001 | |||||||||
| JESPERE, Edite | Secretary | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | 297295190001 | |||||||||||
| MARSHALL, Nigel | Secretary | 6th Floor 350 Euston Road NW1 3AX London Balfour Beatty England | 174171110001 | |||||||||||
| MCCARTHY, Patrick | Secretary | Euston Road Regent's Place NW1 3AX London 350 United Kingdom | 196660540001 | |||||||||||
| PEACH, Oliver Matthew | Secretary | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | 327576010001 | |||||||||||
| POPAT, Shyam Anil | Secretary | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | 304263190001 | |||||||||||
| SHAH, Kirti Ratilal | Secretary | c/o Ems 10-11 Charterhouse Square EC1M 6EH London Welken House England | 206267630001 | |||||||||||
| ALNERY INCORPORATIONS NO. 1 LIMITED | Secretary | E1 6AD London One Bishops Square United Kingdom |
| 146125750001 | ||||||||||
| AGGARWAL, Manish | Director | Berkeley Square W1J 6BX London Level 4 England | United Kingdom | British | 138028170002 | |||||||||
| ASTLEY, Katherine Claire | Director | E1 6AD London One Bishops Square United Kingdom | United Kingdom | British | 169330950001 | |||||||||
| BURGESS, Benjamin Michael | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | England | British | 211251830001 | |||||||||
| COLLINS, Rebecca | Director | Charterhouse Street EC1M 6HR London 91-93 England | United Kingdom | British | 174171180001 | |||||||||
| CROSSLEY, Hugh Barnabas | Director | Charterhouse Street EC1M 6HR London 91-93 England | England | British | 174171760001 | |||||||||
| CROUCH, Jennifer Louise | Director | Welkin House 10-11 Charterhouse Square EC1M 6EH London Ems England | United Kingdom | British | 204482800001 | |||||||||
| GILL, Paul Ellis | Director | Aldersgate Street 3rd Floor (South) EC1A 4HD London 200 England | United Kingdom | British | 268612060001 | |||||||||
| GILLESPIE, Robert Alistair Martin | Director | 120 Aldersgate Street EC1A 4JQ London 5th Floor England | England | British | 230652780001 | |||||||||
| JONES, Sion Laurence | Director | Euston Road Regent's Place NW1 3AX London 350 England | United Kingdom | English | 137554960001 | |||||||||
| KNIGHT, Richard Daniel | Director | Welkin House 10-11 Charterhouse Square EC1M 6EH London Ems England | United Kingdom | British | 204483320001 | |||||||||
| KRAEMER, Roger Siegfried Alexander | Director | Charterhouse Square EC1M 6EH London 10-11 England | England | German | 261916630001 | |||||||||
| MCLACHLAN, Sean Kent | Director | 350 Euston Road NW1 3AX Regents Place London 6th Floor United Kingdom | United Kingdom | British | 201000720001 | |||||||||
| ORRELL, Stewart | Director | 6th Floor Euston Road NW1 3AX London 350 England | United Kingdom | British | 209479820001 | |||||||||
| SHERMAN, Jemma Louise | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | England | British | 275435530001 | |||||||||
| SILLANPAA, Tauno Juhani | Director | Berkeley Square W1J 6BX London Level 4 England | England | Finnish | 174171280001 | |||||||||
| WAKEFIELD, Nathan John, Mr. | Director | Charterhouse Square EC1M 6EH London 10-11 England | United Kingdom | British | 238646860001 | |||||||||
| WALKER, Brian Roland | Director | Euston Road NW1 3AX London 350 England | England | British | 121425910001 | |||||||||
| ALNERY INCORPORATIONS NO. 1 LIMITED | Director | E1 6AD London One Bishops Square United Kingdom |
| 146125750001 | ||||||||||
| ALNERY INCORPORATIONS NO. 2 LIMITED | Director | E1 6AD London One Bishops Square United Kingdom |
| 146125760001 |
Who are the persons with significant control of GREATER GABBARD OFTO HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Equitix Transmission 2 Limited | Aug 16, 2019 | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Equitix Capital Investors Uk Cable Limited | Aug 16, 2019 | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Equitix Fund Ii Lp | Aug 01, 2016 | Charterhouse Square EC1M 6EH London 10-11 Welken House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Equitix Fund Iv Lp | Aug 01, 2016 | Charterhouse Square EC1M 6EH London 10-11 Welken House England | Yes | ||||||||||
| |||||||||||||
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