GWYNT Y MOR OFTO PLC

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

    Company NameGWYNT Y MOR OFTO PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 08796159
    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 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 AddressNo

    What were the previous names of GWYNT Y MOR OFTO PLC?

    Previous Company Names
    Company NameFromUntil
    GWYNT Y MOR OFTO LIMITEDFeb 25, 2014Feb 25, 2014
    ALNERY NO. 3126 LIMITEDNov 29, 2013Nov 29, 2013

    What are the latest accounts for GWYNT Y MOR OFTO PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for GWYNT Y MOR OFTO PLC?

    Last Confirmation Statement Made Up ToNov 29, 2025
    Next Confirmation Statement DueDec 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 29, 2024
    OverdueNo

    What are the latest filings for GWYNT Y MOR OFTO PLC?

    Filings
    DateDescriptionDocumentType

    Appointment of Tarkan Pulur as a director on Jan 10, 2025

    2 pagesAP01

    Termination of appointment of Jemma Louise Sherman as a director on Jan 10, 2025

    1 pagesTM01

    Appointment of Mr Jonathan Ball as a director on Dec 04, 2024

    2 pagesAP01

    Termination of appointment of Paul Ellis Gill as a director on Dec 04, 2024

    1 pagesTM01

    Confirmation statement made on Nov 29, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    69 pagesAA

    Termination of appointment of Benjamin Michael Burgess as a director on Feb 27, 2024

    1 pagesTM01

    Appointment of Paul Ellis Gill as a director on Feb 27, 2024

    2 pagesAP01

    Confirmation statement made on Nov 29, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    71 pagesAA

    Confirmation statement made on Nov 29, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Paul Ellis Gill as a director on Oct 18, 2022

    1 pagesTM01

    Appointment of Ms Jemma Louise Sherman as a director on Oct 18, 2022

    2 pagesAP01

    Full accounts made up to Mar 31, 2022

    70 pagesAA

    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 pagesAD01

    Director's details changed for Simon Rooke on Mar 09, 2022

    2 pagesCH01

    Change of details for Gwynt Y Mor Ofto Holdings Limited as a person with significant control on Mar 08, 2022

    2 pagesPSC05

    Director's details changed for Mr Brian Roland Walker on Mar 07, 2022

    2 pagesCH01

    Secretary's details changed for Mark Jankowski on Mar 09, 2022

    1 pagesCH03

    Confirmation statement made on Nov 29, 2021 with no updates

    3 pagesCS01

    Appointment of Mark Jankowski as a secretary on Sep 03, 2021

    2 pagesAP03

    Termination of appointment of Rosamond Holden as a secretary on Sep 03, 2021

    1 pagesTM02

    Full accounts made up to Mar 31, 2021

    73 pagesAA

    Termination of appointment of Nathan John Wakefield as a director on Feb 19, 2021

    1 pagesTM01

    Appointment of Mr Benjamin Michael Burgess as a director on Feb 19, 2021

    2 pagesAP01

    Who are the officers of GWYNT Y MOR OFTO PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JANKOWSKI, Mark
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    Secretary
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    287964170001
    BALL, Jonathan
    Cobalt Square
    83-85 Hagley Road
    B168QG Birmingham
    9th Floor
    West Midlands
    United Kingdom
    Director
    Cobalt Square
    83-85 Hagley Road
    B168QG Birmingham
    9th Floor
    West Midlands
    United Kingdom
    United KingdomBritishNone330061730001
    PULUR, Tarkan
    Eschersheimer Landstrasse
    60322 Frankfurt Am Main
    50-54
    Hessen
    Germany
    Director
    Eschersheimer Landstrasse
    60322 Frankfurt Am Main
    50-54
    Hessen
    Germany
    GermanyGermanDirector331189980001
    ROOKE, Simon
    3rd Floor
    21 Caledonian Road
    N1 9GB London
    Focus Point
    United Kingdom
    Director
    3rd Floor
    21 Caledonian Road
    N1 9GB London
    Focus Point
    United Kingdom
    EnglandBritishDirector204636840001
    WALKER, Brian Roland
    3rd Floor
    21 Caledonian Road
    N1 9GB London
    Focus Point
    United Kingdom
    Director
    3rd Floor
    21 Caledonian Road
    N1 9GB London
    Focus Point
    United Kingdom
    EnglandBritishDirector121425910001
    HOLDEN, Rosamond
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    England
    Secretary
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    England
    251791550001
    MARSHALL, Nigel John
    350 Euston Road
    NW1 3AX London
    6th Floor
    Secretary
    350 Euston Road
    NW1 3AX London
    6th Floor
    British185541540001
    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
    240713430001
    MCCARTHY, Patrick Joseph
    350 Euston Road
    NW1 3AX London
    6th Floor
    Secretary
    350 Euston Road
    NW1 3AX London
    6th Floor
    198648810001
    SHUTT, Sarah
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    Secretary
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    228047710001
    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
    BURGESS, Benjamin Michael
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South Building
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South Building
    United Kingdom
    EnglandBritishDirector211251830001
    COLLINS, Rebecca
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United KingdomBritishDevelopment Director174171180001
    CROSSLEY, Hugh Barnabas
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    EnglandBritishChief Investment Officer174171760001
    GILL, Paul Ellis
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South Building
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South Building
    United Kingdom
    United KingdomBritishDirector268612060001
    GILL, Paul Ellis
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South Building
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South Building
    United Kingdom
    United KingdomBritishDirector268612060001
    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 KingdomEnglishDirector137554960001
    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 KingdomBritishNone201000720001
    ORRELL, Stewart
    350 Euston Road
    NW1 3AX London
    6th Floor
    Director
    350 Euston Road
    NW1 3AX London
    6th Floor
    United KingdomBritishDirector209479820001
    RANKMORE, Victoria Jane
    E1 6AD London
    One Bishops Square
    United Kingdom
    Director
    E1 6AD London
    One Bishops Square
    United Kingdom
    United KingdomBritishCorporate Assistant168651500001
    SHERMAN, Jemma Louise
    South Building
    Aldersgate Street
    EC1A 4HD London
    3rd Floor
    United Kingdom
    Director
    South Building
    Aldersgate Street
    EC1A 4HD London
    3rd Floor
    United Kingdom
    United KingdomBritishAssociate Director Asset Management301512440001
    WAKEFIELD, Nathan John
    Bitchfield
    NG33 4DR Lincolnshire
    School House
    United Kingdom
    Director
    Bitchfield
    NG33 4DR Lincolnshire
    School House
    United Kingdom
    EnglandBritishDirector314504440001
    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 GWYNT Y MOR OFTO PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    Nov 04, 2016
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number8796189
    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