HUMBER GATEWAY OFTO HOLDINGS LIMITED

HUMBER GATEWAY OFTO HOLDINGS LIMITED

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

    Company NameHUMBER GATEWAY OFTO HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10052538
    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 HUMBER GATEWAY OFTO HOLDINGS LIMITED?

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

    Where is HUMBER GATEWAY OFTO HOLDINGS LIMITED located?

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

    What are the latest accounts for HUMBER GATEWAY 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 HUMBER GATEWAY OFTO HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMar 22, 2027
    Next Confirmation Statement DueApr 05, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 22, 2026
    OverdueNo

    What are the latest filings for HUMBER GATEWAY OFTO HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 22, 2026 with updates

    4 pagesCS01

    Registered office address changed from 200 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD England to 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD on Apr 02, 2026

    1 pagesAD01

    Registered office address changed from 10-11 Charterhouse Square London EC1M 6EH United Kingdom to 200 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD on Apr 02, 2026

    1 pagesAD01

    Registered office address changed from 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD to 10-11 Charterhouse Square London EC1M 6EH on Jan 16, 2026

    1 pagesAD01

    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

    Termination of appointment of Robert John Edwards as a director on Dec 23, 2025

    1 pagesTM01

    Termination of appointment of Steven Urwin 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

    Termination of appointment of Moira Caunter as a secretary on Oct 03, 2025

    1 pagesTM02

    Appointment of Mr Steven Urwin as a secretary on Oct 03, 2025

    2 pagesAP03

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

    69 pagesAA

    Confirmation statement made on Mar 22, 2025 with no updates

    3 pagesCS01

    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

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

    1 pagesTM01

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

    2 pagesAP01

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

    69 pagesAA

    Appointment of Mr Robert John Edwards as a director on May 29, 2024

    2 pagesAP01

    Termination of appointment of John Sinclair as a director on May 29, 2024

    1 pagesTM01

    Confirmation statement made on Mar 22, 2024 with no updates

    3 pagesCS01

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

    2 pagesAP01

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

    1 pagesTM01

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

    73 pagesAA

    Confirmation statement made on Mar 22, 2023 with no updates

    3 pagesCS01

    Change of details for Equitix Infrastructure 4 Limited as a person with significant control on Sep 14, 2016

    2 pagesPSC05

    Who are the officers of HUMBER GATEWAY 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
    CAUNTER, Moira
    3rd Floor
    21 Caledonian Road
    N1 9GB London
    Focus Point
    United Kingdom
    Secretary
    3rd Floor
    21 Caledonian Road
    N1 9GB London
    Focus Point
    United Kingdom
    286788650001
    DAVISON, Peter
    Ringwood Drive
    Cramlington
    NE23 1ND Northumberland
    65
    United Kingdom
    Secretary
    Ringwood Drive
    Cramlington
    NE23 1ND Northumberland
    65
    United Kingdom
    243939890001
    FOUCHE, Adeline June
    Balfour Beatty Investments Limited
    350 Euston Road
    NW1 3AX London
    6th Floor
    United Kingdom
    Secretary
    Balfour Beatty Investments Limited
    350 Euston Road
    NW1 3AX London
    6th Floor
    United Kingdom
    205926780001
    HOLDEN, Rosamond
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    England
    Secretary
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    England
    251832580001
    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
    228047700001
    URWIN, Steven
    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
    340968270001
    WILLIAMS, Clayre Shona
    Balfour Beatty Investments Limited
    350 Euston Road
    NW1 3AX London
    6th Floor
    United Kingdom
    Secretary
    Balfour Beatty Investments Limited
    350 Euston Road
    NW1 3AX London
    6th Floor
    United Kingdom
    212605270001
    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
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    United KingdomBritish174171180001
    EDWARDS, Robert John
    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
    United KingdomBritish219367230001
    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
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    United KingdomBritish203223170001
    ROOKE, Simon
    Balfour Beatty Investments Limited
    350 Euston Road
    NW1 3AX London
    6th Floor
    United Kingdom
    Director
    Balfour Beatty Investments Limited
    350 Euston Road
    NW1 3AX London
    6th Floor
    United Kingdom
    United KingdomBritish205926770002
    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
    SINCLAIR, John
    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
    EnglandBritish236292600001
    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

    Who are the persons with significant control of HUMBER GATEWAY OFTO HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    Sep 14, 2016
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number09824573
    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.

    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