HUMBER GATEWAY OFTO HOLDINGS LIMITED
Overview
| Company Name | HUMBER GATEWAY OFTO HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10052538 |
| 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 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 Address | No |
What are the latest accounts for HUMBER GATEWAY 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 HUMBER GATEWAY OFTO HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Mar 22, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 05, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 22, 2026 |
| Overdue | No |
What are the latest filings for HUMBER GATEWAY OFTO HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 22, 2026 with updates | 4 pages | CS01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
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 | ||
Termination of appointment of Robert John Edwards as a director on Dec 23, 2025 | 1 pages | TM01 | ||
Termination of appointment of Steven Urwin 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 | ||
Termination of appointment of Moira Caunter as a secretary on Oct 03, 2025 | 1 pages | TM02 | ||
Appointment of Mr Steven Urwin as a secretary on Oct 03, 2025 | 2 pages | AP03 | ||
Group of companies' accounts made up to Mar 31, 2025 | 69 pages | AA | ||
Confirmation statement made on Mar 22, 2025 with no updates | 3 pages | CS01 | ||
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 | ||
Termination of appointment of Paul Ellis Gill as a director on Dec 04, 2024 | 1 pages | TM01 | ||
Appointment of Mr Jonathan Ball as a director on Dec 04, 2024 | 2 pages | AP01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 69 pages | AA | ||
Appointment of Mr Robert John Edwards as a director on May 29, 2024 | 2 pages | AP01 | ||
Termination of appointment of John Sinclair as a director on May 29, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 22, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Paul Ellis Gill as a director on Feb 27, 2024 | 2 pages | AP01 | ||
Termination of appointment of Benjamin Michael Burgess as a director on Feb 27, 2024 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 73 pages | AA | ||
Confirmation statement made on Mar 22, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Equitix Infrastructure 4 Limited as a person with significant control on Sep 14, 2016 | 2 pages | PSC05 | ||
Who are the officers of HUMBER GATEWAY 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 | |||||
| CAUNTER, Moira | Secretary | 3rd Floor 21 Caledonian Road N1 9GB London Focus Point United Kingdom | 286788650001 | |||||||
| DAVISON, Peter | Secretary | Ringwood Drive Cramlington NE23 1ND Northumberland 65 United Kingdom | 243939890001 | |||||||
| FOUCHE, Adeline June | Secretary | Balfour Beatty Investments Limited 350 Euston Road NW1 3AX London 6th Floor United Kingdom | 205926780001 | |||||||
| HOLDEN, Rosamond | Secretary | Euston Road Regent's Place NW1 3AX London 350 England | 251832580001 | |||||||
| SHUTT, Sarah | Secretary | Euston Road Regent's Place NW1 3AX London 350 United Kingdom | 228047700001 | |||||||
| URWIN, Steven | Secretary | Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne Q14 England England | 340968270001 | |||||||
| WILLIAMS, Clayre Shona | Secretary | Balfour Beatty Investments Limited 350 Euston Road NW1 3AX London 6th Floor United Kingdom | 212605270001 | |||||||
| 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 | United Kingdom | British | 174171180001 | |||||
| EDWARDS, Robert John | Director | 3rd Floor 21 Caledonian Road N1 9GB London Focus Point United Kingdom | United Kingdom | British | 219367230001 | |||||
| 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 | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | United Kingdom | British | 203223170001 | |||||
| ROOKE, Simon | Director | Balfour Beatty Investments Limited 350 Euston Road NW1 3AX London 6th Floor United Kingdom | United Kingdom | British | 205926770002 | |||||
| SHERMAN, Jemma Louise | Director | South Building Aldersgate Street EC1A 4HD London 3rd Floor United Kingdom | United Kingdom | British | 301512440001 | |||||
| SINCLAIR, John | Director | 3rd Floor 21 Caledonian Road N1 9GB London Focus Point United Kingdom | England | British | 236292600001 | |||||
| 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 |
Who are the persons with significant control of HUMBER GATEWAY OFTO HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Equitix Infrastructure 4 Limited | Sep 14, 2016 | 10-11 Charterhouse Square EC1M 6EH London Welken 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