GWYNT Y MOR OFTO HOLDINGS LIMITED

GWYNT Y MOR OFTO HOLDINGS LIMITED

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

    Company NameGWYNT Y MOR OFTO HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08796189
    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 HOLDINGS LIMITED?

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

    Where is GWYNT Y MOR OFTO HOLDINGS LIMITED located?

    Registered Office Address
    3rd Floor South Building
    200 Aldersgate Street
    EC1A 4HD London
    Undeliverable Registered Office AddressNo

    What were the previous names of GWYNT Y MOR OFTO HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALNERY NO. 3128 LIMITEDNov 29, 2013Nov 29, 2013

    What are the latest accounts for GWYNT Y MOR 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 GWYNT Y MOR OFTO HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 29, 2026
    Next Confirmation Statement DueDec 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 29, 2025
    OverdueNo

    What are the latest filings for GWYNT Y MOR OFTO HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Q14 Quorum Business Park Benton Lane Newcastle upon Tyne England NE12 8BU England to 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD on Dec 29, 2025

    1 pagesAD01

    Notification of Equitix Capital Eurobond 7 Limited as a person with significant control on Dec 23, 2025

    2 pagesPSC02

    Cessation of Balfour Beatty Ofto Holdings Limited as a person with significant control on Dec 23, 2025

    1 pagesPSC07

    Termination of appointment of Simon Rooke as a director on Dec 23, 2025

    1 pagesTM01

    Termination of appointment of Mark Jankowski as a secretary on Dec 23, 2025

    1 pagesTM02

    Termination of appointment of Brian Roland Walker as a director on Dec 23, 2025

    1 pagesTM01

    Confirmation statement made on Nov 29, 2025 with no updates

    3 pagesCS01

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

    75 pagesAA

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

    1 pagesTM01

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

    2 pagesAP01

    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

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

    73 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

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

    72 pagesAA

    Second filing of Confirmation Statement dated Nov 29, 2016

    8 pagesRP04CS01

    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

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

    71 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

    Who are the officers of GWYNT Y MOR OFTO HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALL, Jonathan
    Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor
    West Midlands
    United Kingdom
    Director
    Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor
    West Midlands
    United Kingdom
    United KingdomBritish330061730001
    PULUR, Tarkan
    Eschersheimer Landstrasse
    60322 Frankfurt Am Main
    50-54
    Hessen
    Germany
    Director
    Eschersheimer Landstrasse
    60322 Frankfurt Am Main
    50-54
    Hessen
    Germany
    GermanyGerman331189980001
    HOLDEN, Rosamond
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    England
    Secretary
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    England
    251791840001
    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
    287964720001
    MARSHALL, Nigel John
    350 Euston Road
    NW1 3AX London
    6th Floor
    Secretary
    350 Euston Road
    NW1 3AX London
    6th Floor
    British185531500001
    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
    240712790001
    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
    199582320001
    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
    228047680001
    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
    EnglandBritish211251830001
    COLLINS, Rebecca
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United KingdomBritish174171180001
    CROSSLEY, Hugh Barnabas
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    EnglandBritish174171760001
    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 KingdomBritish268612060001
    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 KingdomBritish268612060001
    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
    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
    350 Euston Road
    NW1 3AX London
    6th Floor
    Director
    350 Euston Road
    NW1 3AX London
    6th Floor
    United KingdomBritish209479820001
    RANKMORE, Victoria Jane
    E1 6AD London
    One Bishops Square
    United Kingdom
    Director
    E1 6AD London
    One Bishops Square
    United Kingdom
    United KingdomBritish168651500001
    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
    EnglandBritish204636840001
    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 KingdomBritish301512440001
    WAKEFIELD, Nathan John
    Bitchfield
    NG33 4DR Lincolnshire
    School House
    United Kingdom
    Director
    Bitchfield
    NG33 4DR Lincolnshire
    School House
    United Kingdom
    United KingdomBritish314504440001
    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
    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 GWYNT Y MOR OFTO HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Equitix Capital Eurobond 7 Limited
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    United Kingdom
    Dec 23, 2025
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Legal AuthorityEnglish
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    350 Euston Road
    NW1 3AX London
    6th Floor
    United Kingdom
    Nov 04, 2016
    350 Euston Road
    NW1 3AX London
    6th Floor
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number07331889
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    United Kingdom
    Nov 04, 2016
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number08196283
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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