GTC INFRASTRUCTURE LIMITED
Overview
| Company Name | GTC INFRASTRUCTURE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Overseas company |
| Company Number | FC020169 |
| External Registration Number | 29431 |
| Jurisdiction | United Kingdom |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
Where is GTC INFRASTRUCTURE LIMITED located?
| Registered Office Address | PO BOX 186, Royal Chamber St Julian Avenue GY1 3HB St Peter Port Guernsey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GTC INFRASTRUCTURE LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE GAS TRANSPORTATION COMPANY LIMITED | Feb 27, 1997 | Feb 27, 1997 |
What are the latest accounts for GTC INFRASTRUCTURE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
GTC INFRASTRUCTURE LIMITED is a foreign company
| Foreign Company Accounting Requirement | |
|---|---|
| Foreign Account Type | Accounting requirements of originating country do not apply |
| Terms of Account Publication | Accounting reference date allocated by Companies House |
| Business Activity | General Commercial |
| Legal Form | Private Limited Company |
| Is a Credit or Financial Institution | No |
| Governed By | States Of Guernsey |
| Originating Registry Country | CHANNEL ISLANDS |
| Place Registered | State Of Guernsey - Greffe |
| Company Number | 29431 |
What are the latest filings for GTC INFRASTRUCTURE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 34 pages | AA | ||
Appointment of Samuel Hockman as a director on May 03, 2025 | 3 pages | OSAP01 | ||
Appointment of Neal Christian Herbert as a director on May 03, 2025 | 3 pages | OSAP01 | ||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||
Termination of appointment of Nicola Ruth Hindle as a director on Dec 20, 2023 | 2 pages | OSTM01 | ||
Termination of appointment of Cosign Limited as secretary on May 15, 2023 | 2 pages | OSTM02 | ||
Termination of appointment of Darryl John Corney as a director on Jul 28, 2023 | 2 pages | OSTM01 | ||
Appointment of Richard Mark Brett as a director on Jul 28, 2023 | 3 pages | OSAP01 | ||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||
Appointment of Mourant Secretaries (Guernsey) Limited as a secretary on May 15, 2023 | 3 pages | OSAP04 | ||
Details changed for an overseas company - Martello Court Admiral Park, St Peter Port, Guernsey, GY1 3HB | 4 pages | OSCH02 | ||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||
Appointment of Nicola Ruth Hindle as a director on Jun 21, 2021 | 3 pages | OSAP01 | ||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 30 pages | AA | ||
Details changed for a UK establishment - BR003827 Address Change Energy house, woolpit business park, woolpit bury st edmunds, suffolk, IP30 9UP,Jun 19, 2019 | 3 pages | OSCH01 | ||
Full accounts made up to Dec 31, 2018 | 25 pages | AA | ||
Details changed for a UK establishment - BR003827 Name Change The gas transportation company LIMITED,Dec 10, 2018 | 3 pages | OSCH01 | ||
Change of registered name of an overseas company on Dec 12, 2018 from {change_name} | 4 pages | OSNM01 | ||
Full accounts made up to Dec 31, 2017 | 21 pages | AA | ||
Full accounts made up to Dec 31, 2016 | 19 pages | AA | ||
Secretary's details changed for Elian Corporate Services (Guernsey) Limited on Mar 20, 2017 | 3 pages | OSCH05 | ||
Details changed for an overseas company - Redwood House St Julians Avenue, St Peter Port, GY1 1WA | 4 pages | OSCH02 | ||
Details changed for an overseas company - The Energy Centre, Admiral Park, St Peter Port, Guernsey Islands, GY1 3TB, Channel Islands | 4 pages | OSCH02 | ||
Secretary's details changed for I.E.G. Secretaries Limited on Jun 22, 2016 | 3 pages | OSCH05 | ||
Who are the officers of GTC INFRASTRUCTURE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MOURANT SECRETARIES (GUERNSEY) LIMITED | Secretary | St Julians Avenue GY1 4HP St Peter Port Royal Chambers Guernsey |
| 311219820001 | ||||||||||||
| BRETT, Richard Mark | Director | Windmill Avenue Woolpit IP30 9UP Bury St. Edmunds Synergy House, Woolpit Business Park Suffolk United Kingdom | United Kingdom | British | 315016890001 | |||||||||||
| EDWARDS, Paul David | Director | Woolpit Business Park Woolpit IP30 9UP Bury St Edmunds Energy House Suffolk United Kingdom | England | British | 185030990001 | |||||||||||
| HERBERT, Neal Christian | Director | Woolpit Business Park Woolpit IP30 9UP Bury St. Edmunds Synergy House Suffolk England | United Kingdom | British | 336273440001 | |||||||||||
| HOCKMAN, Samuel | Director | Woolpit Business Park Woolpit IP30 9UP Bury St. Edmunds Synergy House Suffolk England | United Kingdom | British | 336274060001 | |||||||||||
| LINSDELL, Clive Eric | Director | Admiral Park GY1 3TB St Peter Port The Energy Centre Guernsey | United Kingdom | British | 71208290003 | |||||||||||
| COSIGN LIMITED | Secretary | Martello Court Admiral Park St Peter Port PO BOX 119 Guernsey | 46664110005 | |||||||||||||
| CORNEY, Darryl John | Director | Woolpit Business Park Woolpit IP30 9UP Bury St Edmunds Energy House Suffolk United Kingdom | England | British | 83564940010 | |||||||||||
| FAIRCLOUGH, Paul | Director | 27 Les Cherfs Cobo GY5 7HG Castel Guernsey Channel Islands | British | 38697370001 | ||||||||||||
| GRAHAM, Robert Brian | Director | Cote Du Nord Clos Des Emrais GY5 7YB Castel Guernsey Channel Islands | British | 51648020001 | ||||||||||||
| HILSON, Michael Robert | Director | Les Vents Deux Jerbourg St Martins Guernsey Channel Islands | British | 51648010001 | ||||||||||||
| HINDLE, Nicola Ruth | Director | Woolpit Business Park Woolpit IP30 9UP Bury St Edmunds Synergy House Suffolk England | England | British | 189035580002 | |||||||||||
| MORGAN, Dawn Caroline | Director | Admiral Park St Peter Port GY1 3TB Guernsey The Energy Centre | Uk | British | 105434660003 | |||||||||||
| PALMER, Martin John | Director | Laurel Farm House Felsham Road Bradfield St George IP30 0AD Bury St Edmunds Suffolk | British | 71141110003 | ||||||||||||
| RICHARDS, Michael Roy | Director | Spruce Cottage Newbridge, Cadnam SO40 2NW Southampton Hampshire | England | British | 18060690002 | |||||||||||
| SHAW, Neil Edward | Director | Admiral Park St Peter Port GY1 3TB Guernsey The Energy Centre | United Kingdom | British | 107757420001 | |||||||||||
| SPRUCE, Anthony | Director | Sans Pareil Rue Savage CHANNEL St Sampsons Guernsey | British | 26954450001 |
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