GWYNT Y MOR OFTO HOLDINGS LIMITED
Overview
| Company Name | GWYNT Y MOR OFTO HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08796189 |
| 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 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 Address | No |
What were the previous names of GWYNT Y MOR OFTO HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALNERY NO. 3128 LIMITED | Nov 29, 2013 | Nov 29, 2013 |
What are the latest accounts for GWYNT Y MOR 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 GWYNT Y MOR OFTO HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Nov 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 29, 2025 |
| Overdue | No |
What are the latest filings for GWYNT Y MOR OFTO HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
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 pages | AD01 | ||
Notification of Equitix Capital Eurobond 7 Limited as a person with significant control on Dec 23, 2025 | 2 pages | PSC02 | ||
Cessation of Balfour Beatty Ofto Holdings Limited as a person with significant control on Dec 23, 2025 | 1 pages | PSC07 | ||
Termination of appointment of Simon Rooke as a director on Dec 23, 2025 | 1 pages | TM01 | ||
Termination of appointment of Mark Jankowski as a secretary on Dec 23, 2025 | 1 pages | TM02 | ||
Termination of appointment of Brian Roland Walker as a director on Dec 23, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Nov 29, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2025 | 75 pages | AA | ||
Termination of appointment of Jemma Louise Sherman as a director on Jan 10, 2025 | 1 pages | TM01 | ||
Appointment of Tarkan Pulur as a director on Jan 10, 2025 | 2 pages | AP01 | ||
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 | ||
Group of companies' accounts made up to Mar 31, 2024 | 73 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 | ||
Group of companies' accounts made up to Mar 31, 2023 | 72 pages | AA | ||
Second filing of Confirmation Statement dated Nov 29, 2016 | 8 pages | RP04CS01 | ||
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 | ||
Group of companies' accounts made up to Mar 31, 2022 | 71 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 | ||
Who are the officers of GWYNT Y MOR OFTO HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BALL, Jonathan | Director | Cobalt Square 83-85 Hagley Road B16 8QG Birmingham 9th Floor West Midlands United Kingdom | United Kingdom | British | 330061730001 | |||||||||
| PULUR, Tarkan | Director | Eschersheimer Landstrasse 60322 Frankfurt Am Main 50-54 Hessen Germany | Germany | German | 331189980001 | |||||||||
| HOLDEN, Rosamond | Secretary | Euston Road Regent's Place NW1 3AX London 350 England | 251791840001 | |||||||||||
| JANKOWSKI, Mark | Secretary | Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne Q14 England England | 287964720001 | |||||||||||
| MARSHALL, Nigel John | Secretary | 350 Euston Road NW1 3AX London 6th Floor | British | 185531500001 | ||||||||||
| MCCARTHY, Patrick | Secretary | Euston Road Regent's Place NW1 3AX London 350 United Kingdom | 240712790001 | |||||||||||
| MCCARTHY, Patrick | Secretary | Euston Road Regent's Place NW1 3AX London 350 United Kingdom | 199582320001 | |||||||||||
| SHUTT, Sarah | Secretary | Euston Road Regent's Place NW1 3AX London 350 United Kingdom | 228047680001 | |||||||||||
| 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 | 211251830001 | |||||||||
| COLLINS, Rebecca | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House | United Kingdom | British | 174171180001 | |||||||||
| CROSSLEY, Hugh Barnabas | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House | England | British | 174171760001 | |||||||||
| GILL, Paul Ellis | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor South Building United Kingdom | United Kingdom | British | 268612060001 | |||||||||
| GILL, Paul Ellis | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor South Building United Kingdom | United Kingdom | British | 268612060001 | |||||||||
| JONES, Sion Laurence | Director | Euston Road Regent's Place NW1 3AX London 350 England | United Kingdom | English | 137554960001 | |||||||||
| MCLACHLAN, Sean Kent | Director | 350 Euston Road NW1 3AX Regents Place London 6th Floor United Kingdom | United Kingdom | British | 201000720001 | |||||||||
| ORRELL, Stewart | Director | 350 Euston Road NW1 3AX London 6th Floor | United Kingdom | British | 209479820001 | |||||||||
| RANKMORE, Victoria Jane | Director | E1 6AD London One Bishops Square United Kingdom | United Kingdom | British | 168651500001 | |||||||||
| ROOKE, Simon | Director | 3rd Floor 21 Caledonian Road N1 9GB London Focus Point United Kingdom | England | British | 204636840001 | |||||||||
| SHERMAN, Jemma Louise | Director | South Building Aldersgate Street EC1A 4HD London 3rd Floor United Kingdom | United Kingdom | British | 301512440001 | |||||||||
| WAKEFIELD, Nathan John | Director | Bitchfield NG33 4DR Lincolnshire School House United Kingdom | United Kingdom | British | 314504440001 | |||||||||
| WALKER, Brian Roland | Director | 3rd Floor 21 Caledonian Road N1 9GB London Focus Point United Kingdom | 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 GWYNT Y MOR OFTO HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Equitix Capital Eurobond 7 Limited | Dec 23, 2025 | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Balfour Beatty Ofto Holdings Limited | Nov 04, 2016 | 350 Euston Road NW1 3AX London 6th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Equitix Transmission 2 Limited | Nov 04, 2016 | 91-93 Charterhouse Street EC1M 6HR London Boundary House United Kingdom | 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