Active
Company Information for GRIDLINK INTERCONNECTOR LIMITED
C/O D&M FINANCIAL SERVICES, ANUMERATE OFFICE 2.05 CLOCKWISE, OLD TOWN HALL, 30 TWEEDY ROAD, BROMLEY, BR1 3FE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
GRIDLINK INTERCONNECTOR LIMITED | |
Legal Registered Office | |
C/O D&M FINANCIAL SERVICES, ANUMERATE OFFICE 2.05 CLOCKWISE OLD TOWN HALL 30 TWEEDY ROAD BROMLEY BR1 3FE | |
Company Number | 10181689 | |
---|---|---|
Company ID Number | 10181689 | |
Date formed | 2016-05-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | ||
Return next due | 13/06/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB246181117 |
Last Datalog update: | 2024-10-05 14:29:57 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GRIDLINK INTERCONNECTOR TOPCO LTD | 5TH FLOOR 15 GOLDEN SQUARE LONDON W1F 9JG | Active | Company formed on the 2024-12-18 | |
GRIDLINK INTERCONNECTOR MIDCO LTD | 5TH FLOOR 15 GOLDEN SQUARE LONDON W1F 9JG | Active | Company formed on the 2024-12-18 | |
GRIDLINK INTERCONNECTOR GROUP LTD | 5TH FLOOR 15 GOLDEN SQUARE LONDON W1F 9JG | Active | Company formed on the 2024-12-19 |
Officer | Role | Date Appointed |
---|---|---|
INTERTRUST CORPORATE SERVICES (UK) LIMITED |
||
GARY JOHN EADE |
||
IVANA SEMERARO |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOX'S CONFECTIONERY LIMITED | Company Secretary | 2018-05-16 | CURRENT | 1986-08-15 | Active - Proposal to Strike off | |
MEADOW INCLUSIONS LIMITED | Company Secretary | 2018-05-16 | CURRENT | 1995-04-07 | Active | |
THE LINDUM SNACK COMPANY LIMITED | Company Secretary | 2018-05-16 | CURRENT | 1991-08-12 | Active | |
VCC NOMINEE LIMITED | Company Secretary | 2017-12-22 | CURRENT | 2017-12-22 | Active | |
BCI FINANCE NOMINEE LIMITED | Company Secretary | 2017-10-09 | CURRENT | 2017-10-09 | Active | |
MAX VENTURES MANAGEMENT LTD | Company Secretary | 2017-02-02 | CURRENT | 2017-02-02 | Active | |
PSP JESSICA LIMITED | Company Secretary | 2016-09-30 | CURRENT | 2016-08-31 | Active | |
ARAX GLOBAL RESOURCES LIMITED | Company Secretary | 2016-08-18 | CURRENT | 2016-08-18 | Dissolved 2018-04-24 | |
SCAN (UK) MIDCO LIMITED | Company Secretary | 2016-07-27 | CURRENT | 2016-05-26 | Active - Proposal to Strike off | |
MBCL (UK) LIMITED | Company Secretary | 2016-02-04 | CURRENT | 2016-02-04 | Dissolved 2017-04-11 | |
TRITON COURT GP LIMITED | Company Secretary | 2015-10-08 | CURRENT | 2011-11-25 | Active | |
TRITON COURT NOMINEE (NEWCO) LIMITED | Company Secretary | 2015-10-08 | CURRENT | 2015-05-18 | Active | |
POLISH COMMERCIAL PROPERTY FINANCE ONLY LIMITED | Company Secretary | 2015-08-24 | CURRENT | 2007-06-13 | Active - Proposal to Strike off | |
FIRST PROPERTY GENERAL PARTNER LIMITED | Company Secretary | 2015-08-24 | CURRENT | 2005-08-09 | Active | |
LIGHTHOUSE TERMINALS LIMITED | Company Secretary | 2015-06-25 | CURRENT | 2015-06-25 | Active | |
CANNON BRIDGE CAPITAL LTD | Company Secretary | 2015-05-27 | CURRENT | 2015-05-27 | Active | |
TOWER SECURITIES LIMITED | Company Secretary | 2015-05-07 | CURRENT | 2015-05-07 | Active | |
ROTHES CORDE LIMITED | Company Secretary | 2015-04-08 | CURRENT | 2009-06-02 | Active | |
LEO ENERGY LIMITED | Company Secretary | 2015-03-12 | CURRENT | 2015-03-12 | Active | |
ROWSE EBT LIMITED | Company Secretary | 2014-02-28 | CURRENT | 2006-08-07 | Active - Proposal to Strike off | |
VALEO FOODS UK LIMITED | Company Secretary | 2014-02-28 | CURRENT | 2014-02-13 | Active | |
LONDON FOOD TRADERS LIMITED | Company Secretary | 2014-02-28 | CURRENT | 1975-04-03 | Active - Proposal to Strike off | |
ROWSE HONEY LIMITED | Company Secretary | 2014-02-28 | CURRENT | 1971-09-14 | Active | |
GROSVENOR PARTNERS RETENTION LIMITED | Company Secretary | 2013-07-31 | CURRENT | 2013-07-31 | Active - Proposal to Strike off | |
DIVERSITY MORTGAGE TITLES LIMITED | Company Secretary | 2013-04-09 | CURRENT | 2013-04-09 | Active | |
TREIS INCENTIVE LIMITED | Company Secretary | 2012-12-24 | CURRENT | 2012-12-24 | Active - Proposal to Strike off | |
KAPPA EDGE LIMITED | Company Secretary | 2012-07-24 | CURRENT | 2012-07-24 | Active - Proposal to Strike off | |
STONE SKY LIMITED | Company Secretary | 2012-05-02 | CURRENT | 2012-05-02 | Active - Proposal to Strike off | |
TECHNO LIMITED | Company Secretary | 2012-02-01 | CURRENT | 1956-01-05 | Active | |
CLOF VICTORIA NOMINEE 1 LIMITED | Company Secretary | 2011-02-23 | CURRENT | 2001-11-28 | Active | |
CLOF VICTORIA NOMINEE 2 LIMITED | Company Secretary | 2011-02-23 | CURRENT | 2001-11-28 | Active | |
PARTNERS SPECIAL CAPITAL LIMITED | Company Secretary | 2011-02-17 | CURRENT | 2011-02-17 | Active - Proposal to Strike off | |
HBK EUROPE CAPITAL LIMITED | Company Secretary | 2011-01-28 | CURRENT | 2011-01-28 | Dissolved 2017-04-18 | |
EP CAPCO LIMITED | Company Secretary | 2010-03-26 | CURRENT | 2010-03-10 | Liquidation | |
HSC OPTIVITA XI UK GENERAL PARTNER LIMITED | Company Secretary | 2008-02-18 | CURRENT | 2008-02-18 | Active | |
CSC FUND SERVICES UK LIMITED | Company Secretary | 2007-05-30 | CURRENT | 2003-04-16 | Active | |
HSC OPTIVITA VIII UK GENERAL PARTNER LIMITED | Company Secretary | 2007-05-30 | CURRENT | 2007-05-30 | Active - Proposal to Strike off | |
HSC OPTIVITA UK III GENERAL PARTNER LIMITED | Company Secretary | 2007-05-30 | CURRENT | 2007-05-30 | Active - Proposal to Strike off | |
HSC OPTIVITA X UK GENERAL PARTNER LIMITED | Company Secretary | 2007-05-30 | CURRENT | 2007-05-30 | Active | |
CSC FIDUCIARY SERVICES (UK) LIMITED | Company Secretary | 2007-05-30 | CURRENT | 2004-03-23 | Active | |
HSC OPTIVITA UK II GENERAL PARTNER LIMITED | Company Secretary | 2007-05-30 | CURRENT | 2007-05-30 | Active - Proposal to Strike off | |
HSC OPTIVITA VII UK GENERAL PARTNER LIMITED | Company Secretary | 2007-05-30 | CURRENT | 2007-05-30 | Active - Proposal to Strike off | |
ROTHES CORDE LIMITED | Director | 2015-04-08 | CURRENT | 2009-06-02 | Active | |
LEO ENERGY LIMITED | Director | 2015-03-18 | CURRENT | 2015-03-12 | Active | |
GEMINI ENERGY LIMITED | Director | 2013-03-14 | CURRENT | 2013-02-01 | Active | |
BECKTON ENERGY LIMITED | Director | 2013-03-14 | CURRENT | 2007-07-03 | Active | |
ICON INFRASTRUCTURE OPERATIONS (UK) LIMITED | Director | 2018-04-04 | CURRENT | 2018-04-04 | Active | |
LIGHTHOUSE TERMINALS LIMITED | Director | 2017-03-27 | CURRENT | 2015-06-25 | Active |
Date | Document Type | Document Description |
---|---|---|
27/01/25 STATEMENT OF CAPITAL GBP 106067 | ||
APPOINTMENT TERMINATED, DIRECTOR DERMOT JOSEPH LOGAN | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
23/07/24 STATEMENT OF CAPITAL GBP 105067 | ||
CONFIRMATION STATEMENT MADE ON 15/05/24, WITH UPDATES | ||
19/12/23 STATEMENT OF CAPITAL GBP 103067 | ||
APPOINTMENT TERMINATED, DIRECTOR GARY JOHN EADE | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES HEWLING LUSON | ||
DIRECTOR APPOINTED MR PIERRE-PHILIPPE NICOLI | ||
DIRECTOR APPOINTED MR DERMOT JOSEPH LOGAN | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
04/08/23 STATEMENT OF CAPITAL GBP 101667 | ||
CONFIRMATION STATEMENT MADE ON 15/05/23, WITH UPDATES | ||
Director's details changed for Mr David James Hewling Luson on 2023-05-14 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR D&M FINANCIAL SERVICES (UK) LIMITED on 2022-09-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/22 FROM C/O Doran & Minehane Uk Ltd 25 East Street Bromley BR1 1QE England | |
13/07/22 STATEMENT OF CAPITAL GBP 100167 | ||
SH01 | 13/07/22 STATEMENT OF CAPITAL GBP 100167 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/22, WITH UPDATES | |
CH01 | Director's details changed for Mrs Sarah Elizabeth Johnson on 2022-05-14 | |
SH01 | 20/04/22 STATEMENT OF CAPITAL GBP 97667 | |
SH01 | 24/03/22 STATEMENT OF CAPITAL GBP 95467 | |
SECRETARY'S DETAILS CHNAGED FOR DORAN & MINEHANE UK LIMITED on 2022-01-10 | ||
CH04 | SECRETARY'S DETAILS CHNAGED FOR DORAN & MINEHANE UK LIMITED on 2022-01-10 | |
13/12/21 STATEMENT OF CAPITAL GBP 94867 | ||
13/12/21 STATEMENT OF CAPITAL GBP 94867 | ||
SH01 | 13/12/21 STATEMENT OF CAPITAL GBP 94867 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
PSC05 | Change of details for Icon Infrastructure Llp as a person with significant control on 2020-01-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/21, WITH UPDATES | |
SH01 | 16/02/21 STATEMENT OF CAPITAL GBP 92867 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IVANA SEMERARO | |
AP01 | DIRECTOR APPOINTED MS SARAH ELIZABETH JOHNSON | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES | |
SH01 | 26/09/19 STATEMENT OF CAPITAL GBP 5237 | |
PSC05 | Change of details for Icon Infrastructure Llp as a person with significant control on 2020-05-29 | |
CH01 | Director's details changed for Mrs Ivana Semeraro on 2020-05-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/20 FROM 35 Great St. Helen's London EC3A 6AP United Kingdom | |
CH01 | Director's details changed for Mrs Ivana Semeraro on 2020-03-20 | |
AP04 | Appointment of Doran & Minehane Uk Limited as company secretary on 2020-01-17 | |
TM02 | Termination of appointment of Intertrust Corporate Services (Uk) Limited on 2020-02-29 | |
AP01 | DIRECTOR APPOINTED DAVID JAMES HEWLING LUSON | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES | |
SH01 | 08/10/18 STATEMENT OF CAPITAL GBP 4287 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 04/07/18 STATEMENT OF CAPITAL GBP 3860 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES | |
LATEST SOC | 02/05/18 STATEMENT OF CAPITAL;GBP 2860 | |
RP04SH01 | Second filing of capital allotment of shares GBP2,860 | |
LATEST SOC | 28/03/18 STATEMENT OF CAPITAL;GBP 2860 | |
SH01 | 26/03/18 STATEMENT OF CAPITAL GBP 2860 | |
LATEST SOC | 04/01/18 STATEMENT OF CAPITAL;GBP 1930 | |
SH01 | 25/09/17 STATEMENT OF CAPITAL GBP 1930 | |
SH01 | 22/05/17 STATEMENT OF CAPITAL GBP 1430 | |
SH01 | 22/11/16 STATEMENT OF CAPITAL GBP 450 | |
RP04SH01 | SECOND FILED SH01 - 25/01/17 STATEMENT OF CAPITAL GBP 331 | |
RP04SH01 | SECOND FILED SH01 - 10/06/16 STATEMENT OF CAPITAL GBP 1 | |
ANNOTATION | Clarification | |
RP04SH01 | SECOND FILED SH01 - 25/01/17 STATEMENT OF CAPITAL GBP 331 | |
RP04SH01 | SECOND FILED SH01 - 10/06/16 STATEMENT OF CAPITAL GBP 1 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 10/06/16 STATEMENT OF CAPITAL GBP 151 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR ELIAN CORPORATE SERVICES (UK) LIMITED on 2016-12-09 | |
SH01 | 25/01/17 STATEMENT OF CAPITAL GBP 331 | |
SH01 | 25/01/17 STATEMENT OF CAPITAL GBP 331 | |
LATEST SOC | 24/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES | |
AA01 | Current accounting period shortened from 31/05/17 TO 31/12/16 | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as GRIDLINK INTERCONNECTOR LIMITED are:
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. |