GWYNT Y MOR OFTO PLC
Overview
Company Name | GWYNT Y MOR OFTO PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 08796159 |
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 GWYNT Y MOR OFTO PLC?
- Transmission of electricity (35120) / Electricity, gas, steam and air conditioning supply
Where is GWYNT Y MOR OFTO PLC located?
Registered Office Address | Q14 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne England England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GWYNT Y MOR OFTO PLC?
Company Name | From | Until |
---|---|---|
GWYNT Y MOR OFTO LIMITED | Feb 25, 2014 | Feb 25, 2014 |
ALNERY NO. 3126 LIMITED | Nov 29, 2013 | Nov 29, 2013 |
What are the latest accounts for GWYNT Y MOR OFTO 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 GWYNT Y MOR OFTO PLC?
Last Confirmation Statement Made Up To | Nov 29, 2025 |
---|---|
Next Confirmation Statement Due | Dec 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 29, 2024 |
Overdue | No |
What are the latest filings for GWYNT Y MOR OFTO PLC?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Tarkan Pulur as a director on Jan 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of Jemma Louise Sherman as a director on Jan 10, 2025 | 1 pages | TM01 | ||
Appointment of Mr Jonathan Ball as a director on Dec 04, 2024 | 2 pages | AP01 | ||
Termination of appointment of Paul Ellis Gill as a director on Dec 04, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 29, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 69 pages | AA | ||
Termination of appointment of Benjamin Michael Burgess as a director on Feb 27, 2024 | 1 pages | TM01 | ||
Appointment of Paul Ellis Gill as a director on Feb 27, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Nov 29, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 71 pages | AA | ||
Confirmation statement made on Nov 29, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Ellis Gill as a director on Oct 18, 2022 | 1 pages | TM01 | ||
Appointment of Ms Jemma Louise Sherman as a director on Oct 18, 2022 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2022 | 70 pages | AA | ||
Registered office address changed from 6th Floor 350 Euston Road London NW1 3AX to Q14 Quorum Business Park Benton Lane Newcastle upon Tyne England NE12 8BU on Mar 23, 2022 | 1 pages | AD01 | ||
Director's details changed for Simon Rooke on Mar 09, 2022 | 2 pages | CH01 | ||
Change of details for Gwynt Y Mor Ofto Holdings Limited as a person with significant control on Mar 08, 2022 | 2 pages | PSC05 | ||
Director's details changed for Mr Brian Roland Walker on Mar 07, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Mark Jankowski on Mar 09, 2022 | 1 pages | CH03 | ||
Confirmation statement made on Nov 29, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mark Jankowski as a secretary on Sep 03, 2021 | 2 pages | AP03 | ||
Termination of appointment of Rosamond Holden as a secretary on Sep 03, 2021 | 1 pages | TM02 | ||
Full accounts made up to Mar 31, 2021 | 73 pages | AA | ||
Termination of appointment of Nathan John Wakefield as a director on Feb 19, 2021 | 1 pages | TM01 | ||
Appointment of Mr Benjamin Michael Burgess as a director on Feb 19, 2021 | 2 pages | AP01 | ||
Who are the officers of GWYNT Y MOR OFTO PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JANKOWSKI, Mark | Secretary | Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne Q14 England England | 287964170001 | |||||||||||
BALL, Jonathan | Director | Cobalt Square 83-85 Hagley Road B168QG Birmingham 9th Floor West Midlands United Kingdom | United Kingdom | British | None | 330061730001 | ||||||||
PULUR, Tarkan | Director | Eschersheimer Landstrasse 60322 Frankfurt Am Main 50-54 Hessen Germany | Germany | German | Director | 331189980001 | ||||||||
ROOKE, Simon | Director | 3rd Floor 21 Caledonian Road N1 9GB London Focus Point United Kingdom | England | British | Director | 204636840001 | ||||||||
WALKER, Brian Roland | Director | 3rd Floor 21 Caledonian Road N1 9GB London Focus Point United Kingdom | England | British | Director | 121425910001 | ||||||||
HOLDEN, Rosamond | Secretary | Euston Road Regent's Place NW1 3AX London 350 England | 251791550001 | |||||||||||
MARSHALL, Nigel John | Secretary | 350 Euston Road NW1 3AX London 6th Floor | British | 185541540001 | ||||||||||
MCCARTHY, Patrick | Secretary | Euston Road Regent's Place NW1 3AX London 350 United Kingdom | 240713430001 | |||||||||||
MCCARTHY, Patrick Joseph | Secretary | 350 Euston Road NW1 3AX London 6th Floor | 198648810001 | |||||||||||
SHUTT, Sarah | Secretary | Euston Road Regent's Place NW1 3AX London 350 United Kingdom | 228047710001 | |||||||||||
ALNERY INCORPORATIONS NO. 1 LIMITED | Secretary | E1 6AD London One Bishops Square United Kingdom |
| 146125750001 | ||||||||||
BURGESS, Benjamin Michael | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor South Building United Kingdom | England | British | Director | 211251830001 | ||||||||
COLLINS, Rebecca | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House | United Kingdom | British | Development Director | 174171180001 | ||||||||
CROSSLEY, Hugh Barnabas | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House | England | British | Chief Investment Officer | 174171760001 | ||||||||
GILL, Paul Ellis | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor South Building United Kingdom | United Kingdom | British | Director | 268612060001 | ||||||||
GILL, Paul Ellis | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor South Building United Kingdom | United Kingdom | British | Director | 268612060001 | ||||||||
JONES, Sion Laurence | Director | Euston Road Regent's Place NW1 3AX London 350 England | United Kingdom | English | Director | 137554960001 | ||||||||
MCLACHLAN, Sean Kent | Director | 350 Euston Road NW1 3AX Regents Place London 6th Floor United Kingdom | United Kingdom | British | None | 201000720001 | ||||||||
ORRELL, Stewart | Director | 350 Euston Road NW1 3AX London 6th Floor | United Kingdom | British | Director | 209479820001 | ||||||||
RANKMORE, Victoria Jane | Director | E1 6AD London One Bishops Square United Kingdom | United Kingdom | British | Corporate Assistant | 168651500001 | ||||||||
SHERMAN, Jemma Louise | Director | South Building Aldersgate Street EC1A 4HD London 3rd Floor United Kingdom | United Kingdom | British | Associate Director Asset Management | 301512440001 | ||||||||
WAKEFIELD, Nathan John | Director | Bitchfield NG33 4DR Lincolnshire School House United Kingdom | England | British | Director | 314504440001 | ||||||||
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 GWYNT Y MOR OFTO PLC?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gwynt Y Mor Ofto Holdings Limited | Nov 04, 2016 | Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne Q14 England England | 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