Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREATER GABBARD OFTO PLC
Company Information for

GREATER GABBARD OFTO PLC

3RD FLOOR, SOUTH BUILDING, 200 ALDERSGATE STREET, LONDON, EC1A 4HD,
Company Registration Number
08180541
Public Limited Company
Active

Company Overview

About Greater Gabbard Ofto Plc
GREATER GABBARD OFTO PLC was founded on 2012-08-15 and has its registered office in London. The organisation's status is listed as "Active". Greater Gabbard Ofto Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GREATER GABBARD OFTO PLC
 
Legal Registered Office
3RD FLOOR, SOUTH BUILDING
200 ALDERSGATE STREET
LONDON
EC1A 4HD
Other companies in NW1
 
Previous Names
ALNERY NO. 3058 LIMITED10/12/2012
Filing Information
Company Number 08180541
Company ID Number 08180541
Date formed 2012-08-15
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB173896949  
Last Datalog update: 2024-09-09 00:10:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREATER GABBARD OFTO PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GREATER GABBARD OFTO PLC
The following companies were found which have the same name as GREATER GABBARD OFTO PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GREATER GABBARD OFTO HOLDINGS LIMITED 3RD FLOOR, SOUTH BUILDING 200 ALDERSGATE STREET LONDON EC1A 4HD Active Company formed on the 2012-08-15
GREATER GABBARD OFTO INTERMEDIATE LIMITED 3RD FLOOR, SOUTH BUILDING 200 ALDERSGATE STREET LONDON EC1A 4HD Active Company formed on the 2012-08-15

Company Officers of GREATER GABBARD OFTO PLC

Current Directors
Officer Role Date Appointed
KIRTI RATILAL SHAH
Company Secretary 2016-01-20
REBECCA COLLINS
Director 2012-12-05
ROBERT ALISTAIR MARTIN GILLESPIE
Director 2017-08-01
RICHARD DANIEL KNIGHT
Director 2016-01-20
NATHAN JOHN WAKEFIELD
Director 2017-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
SION LAURENCE JONES
Director 2014-09-19 2017-11-03
JENNIFER LOUISE CROUCH
Director 2016-01-20 2017-08-01
PATRICK MCCARTHY
Company Secretary 2015-03-24 2016-02-20
SEAN KENT MCLACHLAN
Director 2015-08-20 2015-12-02
BRIAN ROLAND WALKER
Director 2012-12-05 2015-12-02
MANISH AGGARWAL
Director 2012-12-05 2015-12-01
TAUNO JUHANI SILLANPAA
Director 2012-11-05 2015-12-01
STEWART ORRELL
Director 2012-12-05 2015-08-20
NIGEL MARSHALL
Company Secretary 2012-12-05 2015-03-24
HUGH BARNABAS CROSSLEY
Director 2012-12-05 2014-09-19
ALNERY INCORPORATIONS NO. 1 LIMITED
Company Secretary 2012-08-15 2012-12-05
ALNERY INCORPORATIONS NO. 1 LIMITED
Director 2012-08-15 2012-12-05
ALNERY INCORPORATIONS NO. 2 LIMITED
Director 2012-08-15 2012-12-05
ALNERY NO. 3060 LIMITED
Director 2012-12-05 2012-12-05
KATHERINE CLAIRE ASTLEY
Director 2012-08-15 2012-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REBECCA COLLINS HUMBER GATEWAY OFTO HOLDINGS LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
REBECCA COLLINS HUMBER GATEWAY OFTO LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
REBECCA COLLINS HUMBER GATEWAY OFTO INTERMEDIATE LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
REBECCA COLLINS GWYNT Y MOR OFTO HOLDINGS LIMITED Director 2014-01-31 CURRENT 2013-11-29 Active
REBECCA COLLINS GWYNT Y MOR OFTO INTERMEDIATE LIMITED Director 2014-01-31 CURRENT 2013-11-29 Active
REBECCA COLLINS GWYNT Y MOR OFTO PLC Director 2014-01-31 CURRENT 2013-11-29 Active
REBECCA COLLINS GREATER GABBARD OFTO INTERMEDIATE LIMITED Director 2012-12-05 CURRENT 2012-08-15 Active
REBECCA COLLINS GREATER GABBARD OFTO HOLDINGS LIMITED Director 2012-12-05 CURRENT 2012-08-15 Active
ROBERT ALISTAIR MARTIN GILLESPIE GREATER GABBARD OFTO INTERMEDIATE LIMITED Director 2017-08-01 CURRENT 2012-08-15 Active
ROBERT ALISTAIR MARTIN GILLESPIE COMMUNITY SOLUTIONS FOR PRIMARY CARE (CAMDEN & ISLINGTON) LIMITED Director 2017-08-01 CURRENT 2004-03-09 Active - Proposal to Strike off
ROBERT ALISTAIR MARTIN GILLESPIE COMMUNITY SOLUTIONS FOR PRIMARY CARE (DONCASTER) LIMITED Director 2017-08-01 CURRENT 2004-10-18 Active - Proposal to Strike off
ROBERT ALISTAIR MARTIN GILLESPIE COMMUNITY SOLUTIONS FOR PRIMARY CARE (BARNSLEY) LIMITED Director 2017-08-01 CURRENT 2003-07-22 Active
ROBERT ALISTAIR MARTIN GILLESPIE COMMUNITY SOLUTIONS FOR PRIMARY CARE (SOLENT) LIMITED Director 2017-08-01 CURRENT 2004-02-18 Active
ROBERT ALISTAIR MARTIN GILLESPIE CAMDEN & ISLINGTON ESTATES PARTNERSHIP LIMITED Director 2017-08-01 CURRENT 2004-03-09 Active
ROBERT ALISTAIR MARTIN GILLESPIE RESOUND (MOUNT GOULD) LIMITED Director 2017-08-01 CURRENT 2004-06-29 Active
ROBERT ALISTAIR MARTIN GILLESPIE RESOUND (CATTEDOWN) LIMITED Director 2017-08-01 CURRENT 2006-10-18 Active
ROBERT ALISTAIR MARTIN GILLESPIE RESOUND (DERRIFORD) LIMITED Director 2017-08-01 CURRENT 2009-09-15 Active
ROBERT ALISTAIR MARTIN GILLESPIE CAMDEN & ISLINGTON FUNDCO 1 LIMITED Director 2017-08-01 CURRENT 2004-03-09 Active
ROBERT ALISTAIR MARTIN GILLESPIE COMMUNITY SOLUTIONS FOR PRIMARY CARE (BTG) LIMITED Director 2017-08-01 CURRENT 2007-02-16 Active
ROBERT ALISTAIR MARTIN GILLESPIE GREATER GABBARD OFTO HOLDINGS LIMITED Director 2017-08-01 CURRENT 2012-08-15 Active
ROBERT ALISTAIR MARTIN GILLESPIE RESOUND (HEALTH) LIMITED Director 2017-08-01 CURRENT 2004-07-01 Active
ROBERT ALISTAIR MARTIN GILLESPIE ROEHAMPTON HOSPITAL LIMITED Director 2017-07-28 CURRENT 2000-08-17 Active
ROBERT ALISTAIR MARTIN GILLESPIE ROEHAMPTON HOSPITAL HOLDINGS LIMITED Director 2017-07-28 CURRENT 2003-09-09 Active
ROBERT ALISTAIR MARTIN GILLESPIE SUSTAINABLE COMMUNITIES FOR LEEDS (HOLDINGS) LIMITED Director 2017-07-26 CURRENT 2012-12-05 Active
ROBERT ALISTAIR MARTIN GILLESPIE SUSTAINABLE COMMUNITIES FOR LEEDS (FINANCE) PLC Director 2017-07-26 CURRENT 2013-07-02 Active
ROBERT ALISTAIR MARTIN GILLESPIE SUSTAINABLE COMMUNITIES FOR LEEDS LIMITED Director 2017-07-26 CURRENT 2012-12-06 Active
ROBERT ALISTAIR MARTIN GILLESPIE TPFL HOLD CO LIMITED Director 2017-07-14 CURRENT 2010-06-29 Active
ROBERT ALISTAIR MARTIN GILLESPIE THAMES PARTNERSHIP FOR LEARNING LIMITED Director 2017-07-14 CURRENT 2010-06-29 Active
ROBERT ALISTAIR MARTIN GILLESPIE TPFL PSP ONE LIMITED Director 2017-07-14 CURRENT 2010-06-29 Active
ROBERT ALISTAIR MARTIN GILLESPIE TPFL PSP TWO LIMITED Director 2017-07-14 CURRENT 2010-06-29 Active
ROBERT ALISTAIR MARTIN GILLESPIE TPFL PROJECT CO LIMITED Director 2017-07-14 CURRENT 2010-06-29 Active
ROBERT ALISTAIR MARTIN GILLESPIE INFORMATION RESOURCES (HOLDINGS) LIMITED Director 2017-07-10 CURRENT 2000-02-16 Active
ROBERT ALISTAIR MARTIN GILLESPIE WEST YORKSHIRE PFI OPERATIONAL TRAINING & ACCOMMODATION (HOLDINGS) LTD Director 2017-07-10 CURRENT 2012-03-12 Active
ROBERT ALISTAIR MARTIN GILLESPIE INFORMATION RESOURCES (BOURNEMOUTH) LIMITED Director 2017-07-10 CURRENT 2000-02-16 Active
ROBERT ALISTAIR MARTIN GILLESPIE WEST YORKSHIRE PFI OPERATIONAL TRAINING & ACCOMMODATION LTD Director 2017-07-10 CURRENT 2012-03-09 Active
ROBERT ALISTAIR MARTIN GILLESPIE BARNSLEY SPV TWO LIMITED Director 2017-07-06 CURRENT 2010-02-02 Active
ROBERT ALISTAIR MARTIN GILLESPIE BARNSLEY PARTNERSHIP FOR LEARNING LIMITED Director 2017-07-06 CURRENT 2009-03-11 Active
ROBERT ALISTAIR MARTIN GILLESPIE BARNSLEY SPV ONE LIMITED Director 2017-07-06 CURRENT 2009-03-13 Active
ROBERT ALISTAIR MARTIN GILLESPIE BARNSLEY HOLDCO TWO LIMITED Director 2017-07-06 CURRENT 2010-02-02 Active
ROBERT ALISTAIR MARTIN GILLESPIE BARNSLEY PARTNERSHIP FOR LEARNING THREE LIMITED Director 2017-07-06 CURRENT 2010-09-07 Active
ROBERT ALISTAIR MARTIN GILLESPIE BARNSLEY HOLDCO ONE LIMITED Director 2017-07-06 CURRENT 2009-03-12 Active
ROBERT ALISTAIR MARTIN GILLESPIE BARNSLEY LOCAL EDUCATION PARTNERSHIP LIMITED Director 2017-07-06 CURRENT 2009-03-11 Active
ROBERT ALISTAIR MARTIN GILLESPIE BARNSLEY PARTNERSHIP FOR LEARNING TWO LIMITED Director 2017-07-06 CURRENT 2010-02-02 Active
ROBERT ALISTAIR MARTIN GILLESPIE BARNSLEY HOLDCO THREE LIMITED Director 2017-07-06 CURRENT 2010-09-07 Active
ROBERT ALISTAIR MARTIN GILLESPIE BARNSLEY SPV THREE LIMITED Director 2017-07-06 CURRENT 2010-09-07 Active
ROBERT ALISTAIR MARTIN GILLESPIE EQUITIX HEALTHCARE (SURREY) LIMITED Director 2017-07-05 CURRENT 1996-03-12 Active - Proposal to Strike off
ROBERT ALISTAIR MARTIN GILLESPIE GREENWICH BSF HOLDCO LIMITED Director 2017-05-18 CURRENT 2009-10-20 Active
ROBERT ALISTAIR MARTIN GILLESPIE GREENWICH BSF SPV LIMITED Director 2017-05-18 CURRENT 2009-10-20 Active
ROBERT ALISTAIR MARTIN GILLESPIE ESSEX SCHOOLS (HOLDINGS) LIMITED Director 2017-05-09 CURRENT 2010-03-16 Active
ROBERT ALISTAIR MARTIN GILLESPIE ESSEX SCHOOLS LIMITED Director 2017-05-09 CURRENT 2010-03-18 Active
ROBERT ALISTAIR MARTIN GILLESPIE ULIVING@ESSEX HOLDCO LIMITED Director 2017-04-21 CURRENT 2012-04-19 Active
ROBERT ALISTAIR MARTIN GILLESPIE ULIVING@ESSEX LIMITED Director 2017-04-21 CURRENT 2012-04-19 Active
RICHARD DANIEL KNIGHT GREATER GABBARD OFTO INTERMEDIATE LIMITED Director 2016-01-20 CURRENT 2012-08-15 Active
RICHARD DANIEL KNIGHT GREATER GABBARD OFTO HOLDINGS LIMITED Director 2016-01-20 CURRENT 2012-08-15 Active
RICHARD DANIEL KNIGHT EQUITIX CAPITAL INVESTORS UK CABLE LIMITED Director 2015-12-01 CURRENT 2012-08-22 Active
NATHAN JOHN WAKEFIELD GREATER GABBARD OFTO INTERMEDIATE LIMITED Director 2017-11-03 CURRENT 2012-08-15 Active
NATHAN JOHN WAKEFIELD GREATER GABBARD OFTO HOLDINGS LIMITED Director 2017-11-03 CURRENT 2012-08-15 Active
NATHAN JOHN WAKEFIELD FULL CIRCLE GENERATION HOLDING COMPANY LIMITED Director 2017-10-02 CURRENT 2015-10-16 Active
NATHAN JOHN WAKEFIELD FULL CIRCLE GENERATION LTD Director 2017-10-02 CURRENT 2014-05-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-03FULL ACCOUNTS MADE UP TO 31/03/24
2024-03-12DIRECTOR APPOINTED MR TARKAN PULUR
2024-03-08APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MICHAEL BURGESS
2023-09-29FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-25CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES
2023-04-04FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-20SECRETARY'S DETAILS CHNAGED FOR SHYAM ANIL POPAT on 2023-01-20
2023-01-16Appointment of Shyam Anil Popat as company secretary on 2023-01-13
2023-01-13Termination of appointment of Edite Jespere on 2023-01-13
2022-10-12FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-12FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-12AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2022-06-24AP03Appointment of Miss Edite Jespere as company secretary on 2022-06-20
2022-06-24TM02Termination of appointment of Kirti Ratilal Shah on 2022-06-20
2022-04-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ELLIS GILL
2022-04-08AP01DIRECTOR APPOINTED JEMMA SHERMAN
2021-11-05TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA COLLINS
2021-09-14AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES
2020-10-13AP01DIRECTOR APPOINTED MR BENJAMIN MICHAEL BURGESS
2020-10-08TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN JOHN WAKEFIELD
2020-09-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2020-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/20 FROM 120 Aldersgate Street 5th Floor London EC1A 4JQ England
2020-03-13AP01DIRECTOR APPOINTED MR PAUL ELLIS GILL
2020-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SIEGFRIED ALEXANDER KRAEMER
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES
2019-08-30PSC02Notification of Greater Gabbard Ofto Holdings Limited as a person with significant control on 2019-08-16
2019-08-30PSC07CESSATION OF EQUITIX FUND II LP AS A PERSON OF SIGNIFICANT CONTROL
2019-08-30AP01DIRECTOR APPOINTED MR ROGER SIEGFRIED ALEXANDER KRAEMER
2019-08-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALISTAIR MARTIN GILLESPIE
2018-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/18 FROM C/O Ems Welken House Charterhouse Square London EC1M 6EH England
2018-09-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2017-11-16AP01DIRECTOR APPOINTED MR NATHAN JOHN WAKEFIELD
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR SION LAURENCE JONES
2017-08-24AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES
2017-08-09PSC05PSC'S CHANGE OF PARTICULARS / EQUITIX FUND II LP / 01/07/2016
2017-08-09PSC05PSC'S CHANGE OF PARTICULARS / EQUITIX FUND 4 LP / 01/07/2016
2017-08-08PSC05PSC'S CHANGE OF PARTICULARS / EQUITIX FUND 4 LP / 01/07/2016
2017-08-08PSC05PSC'S CHANGE OF PARTICULARS / EQUITIX FUND II LP / 01/07/2016
2017-08-08PSC05PSC'S CHANGE OF PARTICULARS / EQUITIX FUND II LP / 01/07/2016
2017-08-07PSC07CESSATION OF GREATER GABBARD OFTO INTERMEDIATE LIMITED AS A PSC
2017-08-07PSC05Change of details for Equitix Fund 4 Lp as a person with significant control on 2016-07-01
2017-08-07PSC07CESSATION OF EQUITIX FUND II LP AS A PSC
2017-08-07PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EQUITIX FUND II LP
2017-08-07PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EQUITIX FUND II LP
2017-08-07PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EQUITIX FUND 4 LP
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER LOUISE CROUCH
2017-08-01AP01DIRECTOR APPOINTED MR ROBERT ALISTAIR MARTIN GILLESPIE
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 50999
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-08-02AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-23RES13COMPANY BUSINESS 22/11/2013
2016-05-23RES01ADOPT ARTICLES 23/05/16
2016-03-18AP03Appointment of Mr Kirti Ratilal Shah as company secretary on 2016-01-20
2016-03-18TM02Termination of appointment of Patrick Mccarthy on 2016-02-20
2016-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2016 FROM C/O EMS WELKIN HOUSE 10-11 CHARTERHOUSE SQUARE LONDON EC1M 6EH ENGLAND
2016-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER LOIUSE CROUCH / 20/01/2016
2016-01-25AP01DIRECTOR APPOINTED MS JENNIFER LOIUSE CROUCH
2016-01-25AP01DIRECTOR APPOINTED MR RICHARD DANIEL KNIGHT
2016-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 350 EUSTON ROAD LONDON NW1 3AX
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR SEAN MCLACHLAN
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WALKER
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR TAUNO SILLANPAA
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MANISH AGGARWAL
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 50999
2015-09-28AR0115/08/15 FULL LIST
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR STEWART ORRELL
2015-09-16AP01DIRECTOR APPOINTED SEAN KENT MCLACHLAN
2015-07-31AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-10TM02APPOINTMENT TERMINATED, SECRETARY NIGEL MARSHALL
2015-04-10AP03SECRETARY APPOINTED PATRICK MCCARTHY
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR HUGH CROSSLEY
2014-10-09AP01DIRECTOR APPOINTED MR SION LAURENCE JONES
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 50999
2014-09-12AR0115/08/14 FULL LIST
2014-08-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 081805410001
2013-12-09RES13COMP ENTERED INTO SECUR AGREE, DIR APPOINT TERMS, COMP ISSUES LOAN NOTE 22/11/2013
2013-12-09RES01ADOPT ARTICLES 22/11/2013
2013-09-09AR0115/08/13 FULL LIST
2013-09-06CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2013-09-06RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2013-09-06RES02REREG PRI TO PLC; RES02 PASS DATE:05/09/2013
2013-09-06MARREREGISTRATION MEMORANDUM AND ARTICLES
2013-09-06AUDRAUDITORS' REPORT
2013-09-06AUDSAUDITORS' STATEMENT
2013-09-06BSBALANCE SHEET
2013-08-23AA01PREVSHO FROM 31/08/2013 TO 31/03/2013
2013-08-23SH0121/08/13 STATEMENT OF CAPITAL GBP 50999
2012-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2012 FROM ONE BISHOPS SQUARE LONDON E1 6AD UNITED KINGDOM
2012-12-10RES15CHANGE OF NAME 05/12/2012
2012-12-10CERTNMCOMPANY NAME CHANGED ALNERY NO. 3058 LIMITED CERTIFICATE ISSUED ON 10/12/12
2012-12-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-06AP03SECRETARY APPOINTED FINANCIAL CONTROLLER - INFRASTRUCTURE NIGEL MARSHALL
2012-12-05AP01DIRECTOR APPOINTED MR. TAUNO JUHANI SILLANPAA
2012-12-05AP01DIRECTOR APPOINTED MR. MANISH AGGARWAL
2012-12-05AP01DIRECTOR APPOINTED MRS. REBECCA COLLINS
2012-12-05AP01DIRECTOR APPOINTED MR. HUGH BARNABAS CROSSLEY
2012-12-05AP01DIRECTOR APPOINTED MR. STEWART ORRELL
2012-12-05AP01DIRECTOR APPOINTED MR. BRIAN ROLAND WALKER
2012-12-05AP03SECRETARY APPOINTED MR. NIGEL MARSHALL
2012-12-05AP03SECRETARY APPOINTED MR. NIGEL MARSHALL
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ALNERY NO. 3060 LIMITED
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ALNERY INCORPORATIONS NO. 1 LIMITED
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ALNERY INCORPORATIONS NO. 2 LIMITED
2012-12-05AP02CORPORATE DIRECTOR APPOINTED ALNERY NO. 3060 LIMITED
2012-12-05TM02APPOINTMENT TERMINATED, SECRETARY ALNERY INCORPORATIONS NO. 1 LIMITED
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE ASTLEY
2012-08-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35120 - Transmission of electricity




Licences & Regulatory approval
We could not find any licences issued to GREATER GABBARD OFTO PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GREATER GABBARD OFTO PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-11 Outstanding DEUTSCHE TRUSTEE COMPANY LIMITED AS SECURITY TRUSTEE
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREATER GABBARD OFTO PLC

Intangible Assets
Patents
We have not found any records of GREATER GABBARD OFTO PLC registering or being granted any patents
Domain Names
We do not have the domain name information for GREATER GABBARD OFTO PLC
Trademarks
We have not found any records of GREATER GABBARD OFTO PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREATER GABBARD OFTO PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35120 - Transmission of electricity) as GREATER GABBARD OFTO PLC are:

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Office of Gas and Electricity Markets Electricity distribution and related services

The subject matter of this OJEU Notice is the grant of an offshore transmission licence to a successful bidder for the purpose of connecting a wind farm to the GB onshore grid.

Outgoings
Business Rates/Property Tax
Business rates information was found for GREATER GABBARD OFTO PLC for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Suffolk Coastal District Council GREATER GABBARD OFFSHORE WIND FARM SIZEWELL LEISTON IP16 4AT 1,000,00030.11.2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREATER GABBARD OFTO PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREATER GABBARD OFTO PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.