GREATER GABBARD OFTO HOLDINGS LIMITED

GREATER GABBARD OFTO HOLDINGS LIMITED

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

    Company NameGREATER GABBARD OFTO HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08180558
    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 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 AddressNo

    What were the previous names of GREATER GABBARD OFTO HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALNERY NO. 3060 LIMITEDAug 15, 2012Aug 15, 2012

    What are the latest accounts for GREATER GABBARD OFTO HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for GREATER GABBARD OFTO HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for GREATER GABBARD OFTO HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Equitix Management Services Limited as a secretary on Nov 01, 2025

    2 pagesAP04

    Termination of appointment of Oliver Matthew Peach as a secretary on Nov 01, 2025

    1 pagesTM02

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2025

    65 pagesAA

    Appointment of Jonathan Ball as a director on Dec 16, 2024

    2 pagesAP01

    Termination of appointment of Jemma Louise Sherman as a director on Dec 16, 2024

    1 pagesTM01

    Confirmation statement made on Sep 26, 2024 with no updates

    3 pagesCS01

    Change of details for Equitix Transmission 2 Limited as a person with significant control on Mar 23, 2020

    2 pagesPSC05

    Change of details for Equitix Capital Investors Uk Cable Limited as a person with significant control on Mar 23, 2020

    2 pagesPSC05

    Termination of appointment of Shyam Anil Popat as a secretary on Jun 10, 2024

    1 pagesTM02

    Appointment of Mr Oliver Matthew Peach as a secretary on Jun 10, 2024

    2 pagesAP03

    Group of companies' accounts made up to Mar 31, 2024

    73 pagesAA

    Appointment of Mr Tarkan Pulur as a director on Mar 08, 2024

    2 pagesAP01

    Termination of appointment of Benjamin Michael Burgess as a director on Mar 07, 2024

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2023

    72 pagesAA

    Confirmation statement made on Sep 23, 2023 with no updates

    3 pagesCS01

    Secretary's details changed for Shyam Anil Popat on Jan 20, 2023

    1 pagesCH03

    Appointment of Shyam Anil Popat as a secretary on Jan 13, 2023

    2 pagesAP03

    Termination of appointment of Edite Jespere as a secretary on Jan 13, 2023

    1 pagesTM02

    Group of companies' accounts made up to Mar 31, 2022

    71 pagesAA

    Confirmation statement made on Sep 23, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Kirti Ratilal Shah as a secretary on Jun 20, 2022

    1 pagesTM02

    Appointment of Miss Edite Jespere as a secretary on Jun 20, 2022

    2 pagesAP03

    Appointment of Jemma Sherman as a director on Apr 01, 2022

    2 pagesAP01

    Termination of appointment of Paul Ellis Gill as a director on Apr 01, 2022

    1 pagesTM01

    Who are the officers of GREATER GABBARD OFTO HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EQUITIX MANAGEMENT SERVICES LIMITED
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Secretary
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06904246
    342191500001
    BALL, Jonathan
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    United KingdomBritish331744820001
    PULUR, Tarkan
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    GermanyGerman320438290001
    JESPERE, Edite
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Secretary
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    297295190001
    MARSHALL, Nigel
    6th Floor
    350 Euston Road
    NW1 3AX London
    Balfour Beatty
    England
    Secretary
    6th Floor
    350 Euston Road
    NW1 3AX London
    Balfour Beatty
    England
    174171110001
    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
    196660540001
    PEACH, Oliver Matthew
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    Secretary
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    327576010001
    POPAT, Shyam Anil
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    Secretary
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    304263190001
    SHAH, Kirti Ratilal
    c/o Ems
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    Secretary
    c/o Ems
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    206267630001
    ALNERY INCORPORATIONS NO. 1 LIMITED
    E1 6AD London
    One Bishops Square
    United Kingdom
    Secretary
    E1 6AD London
    One Bishops Square
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02414443
    146125750001
    AGGARWAL, Manish
    Berkeley Square
    W1J 6BX London
    Level 4
    England
    Director
    Berkeley Square
    W1J 6BX London
    Level 4
    England
    United KingdomBritish138028170002
    ASTLEY, Katherine Claire
    E1 6AD London
    One Bishops Square
    United Kingdom
    Director
    E1 6AD London
    One Bishops Square
    United Kingdom
    United KingdomBritish169330950001
    BURGESS, Benjamin Michael
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    EnglandBritish211251830001
    COLLINS, Rebecca
    Charterhouse Street
    EC1M 6HR London
    91-93
    England
    Director
    Charterhouse Street
    EC1M 6HR London
    91-93
    England
    United KingdomBritish174171180001
    CROSSLEY, Hugh Barnabas
    Charterhouse Street
    EC1M 6HR London
    91-93
    England
    Director
    Charterhouse Street
    EC1M 6HR London
    91-93
    England
    EnglandBritish174171760001
    CROUCH, Jennifer Louise
    Welkin House
    10-11 Charterhouse Square
    EC1M 6EH London
    Ems
    England
    Director
    Welkin House
    10-11 Charterhouse Square
    EC1M 6EH London
    Ems
    England
    United KingdomBritish204482800001
    GILL, Paul Ellis
    Aldersgate Street
    3rd Floor (South)
    EC1A 4HD London
    200
    England
    Director
    Aldersgate Street
    3rd Floor (South)
    EC1A 4HD London
    200
    England
    United KingdomBritish268612060001
    GILLESPIE, Robert Alistair Martin
    120 Aldersgate Street
    EC1A 4JQ London
    5th Floor
    England
    Director
    120 Aldersgate Street
    EC1A 4JQ London
    5th Floor
    England
    EnglandBritish230652780001
    JONES, Sion Laurence
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    England
    Director
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    England
    United KingdomEnglish137554960001
    KNIGHT, Richard Daniel
    Welkin House
    10-11 Charterhouse Square
    EC1M 6EH London
    Ems
    England
    Director
    Welkin House
    10-11 Charterhouse Square
    EC1M 6EH London
    Ems
    England
    United KingdomBritish204483320001
    KRAEMER, Roger Siegfried Alexander
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    Director
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    EnglandGerman261916630001
    MCLACHLAN, Sean Kent
    350 Euston Road
    NW1 3AX Regents Place London
    6th Floor
    United Kingdom
    Director
    350 Euston Road
    NW1 3AX Regents Place London
    6th Floor
    United Kingdom
    United KingdomBritish201000720001
    ORRELL, Stewart
    6th Floor
    Euston Road
    NW1 3AX London
    350
    England
    Director
    6th Floor
    Euston Road
    NW1 3AX London
    350
    England
    United KingdomBritish209479820001
    SHERMAN, Jemma Louise
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    EnglandBritish275435530001
    SILLANPAA, Tauno Juhani
    Berkeley Square
    W1J 6BX London
    Level 4
    England
    Director
    Berkeley Square
    W1J 6BX London
    Level 4
    England
    EnglandFinnish174171280001
    WAKEFIELD, Nathan John, Mr.
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    Director
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    United KingdomBritish238646860001
    WALKER, Brian Roland
    Euston Road
    NW1 3AX London
    350
    England
    Director
    Euston Road
    NW1 3AX London
    350
    England
    EnglandBritish121425910001
    ALNERY INCORPORATIONS NO. 1 LIMITED
    E1 6AD London
    One Bishops Square
    United Kingdom
    Director
    E1 6AD London
    One Bishops Square
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02414443
    146125750001
    ALNERY INCORPORATIONS NO. 2 LIMITED
    E1 6AD London
    One Bishops Square
    United Kingdom
    Director
    E1 6AD London
    One Bishops Square
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02414459
    146125760001

    Who are the persons with significant control of GREATER GABBARD OFTO HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Equitix Transmission 2 Limited
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    Aug 16, 2019
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    No
    Legal FormLimited Partnership
    Legal AuthorityLimited Liability Partnerships Act 2000
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Equitix Capital Investors Uk Cable Limited
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    Aug 16, 2019
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    No
    Legal FormLimited Partnership
    Legal AuthorityLimited Liability Partnerships Act 2000
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Charterhouse Square
    EC1M 6EH London
    10-11 Welken House
    England
    Aug 01, 2016
    Charterhouse Square
    EC1M 6EH London
    10-11 Welken House
    England
    Yes
    Legal FormLimited Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration NumberLp014200
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Charterhouse Square
    EC1M 6EH London
    10-11 Welken House
    England
    Aug 01, 2016
    Charterhouse Square
    EC1M 6EH London
    10-11 Welken House
    England
    Yes
    Legal FormLimited Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration NumberLp016702
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in 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