Background WavePink WaveYellow Wave

GREATER GABBARD OFTO PLC (08180541)

GREATER GABBARD OFTO PLC (08180541) is an active UK company. incorporated on 15 August 2012. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in transmission of electricity. GREATER GABBARD OFTO PLC has been registered for 13 years. Current directors include BALL, Jonathan, PULUR, Tarkan.

Company Number
08180541
Status
active
Type
plc
Incorporated
15 August 2012
Age
13 years
Address
3rd Floor, South Building, London, EC1A 4HD
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Transmission of electricity
Directors
BALL, Jonathan, PULUR, Tarkan
SIC Codes
35120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREATER GABBARD OFTO PLC

GREATER GABBARD OFTO PLC is an active company incorporated on 15 August 2012 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in transmission of electricity. GREATER GABBARD OFTO PLC was registered 13 years ago.(SIC: 35120)

Status

active

Active since 13 years ago

Company No

08180541

PLC Company

Age

13 Years

Incorporated 15 August 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

GREATER GABBARD OFTO LIMITED
From: 10 December 2012To: 6 September 2013
ALNERY NO. 3058 LIMITED
From: 15 August 2012To: 10 December 2012
Contact
Address

3rd Floor, South Building 200 Aldersgate Street London, EC1A 4HD,

Previous Addresses

120 Aldersgate Street 5th Floor London EC1A 4JQ England
From: 12 November 2018To: 20 March 2020
C/O Ems Welken House Charterhouse Square London EC1M 6EH England
From: 18 March 2016To: 12 November 2018
C/O Ems Welkin House 10-11 Charterhouse Square London EC1M 6EH England
From: 25 January 2016To: 18 March 2016
350 Euston Road London NW1 3AX
From: 11 December 2012To: 25 January 2016
One Bishops Square London E1 6AD United Kingdom
From: 15 August 2012To: 11 December 2012
Timeline

46 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Funding Round
Aug 13
Loan Secured
Dec 13
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jul 17
Director Joined
Jul 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Aug 19
Owner Exit
Aug 19
Director Joined
Aug 19
Owner Exit
Aug 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Nov 21
Director Left
Nov 21
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Jan 25
Director Joined
Jan 25
1
Funding
39
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

EQUITIX MANAGEMENT SERVICES LIMITED

Active
200 Aldersgate Street, LondonEC1A 4HD
Corporate secretary
Appointed 01 Nov 2025

BALL, Jonathan

Active
200 Aldersgate Street, LondonEC1A 4HD
Born September 1980
Director
Appointed 16 Dec 2024

PULUR, Tarkan

Active
200 Aldersgate Street, LondonEC1A 4HD
Born November 1976
Director
Appointed 08 Mar 2024

JESPERE, Edite

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 20 Jun 2022
Resigned 13 Jan 2023

MARSHALL, Nigel, Mr.

Resigned
Euston Road, LondonNW1 3AX
Secretary
Appointed 05 Dec 2012
Resigned 24 Mar 2015

MCCARTHY, Patrick

Resigned
Euston Road, LondonNW1 3AX
Secretary
Appointed 24 Mar 2015
Resigned 20 Feb 2016

PEACH, Oliver Matthew

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 10 Jun 2024
Resigned 01 Nov 2025

POPAT, Shyam Anil

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 13 Jan 2023
Resigned 10 Jun 2024

SHAH, Kirti Ratilal

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Secretary
Appointed 20 Jan 2016
Resigned 20 Jun 2022

ALNERY INCORPORATIONS NO. 1 LIMITED

Resigned
LondonE1 6AD
Corporate secretary
Appointed 15 Aug 2012
Resigned 05 Dec 2012

AGGARWAL, Manish

Resigned
Berkeley Square, LondonW1J 6BX
Born March 1972
Director
Appointed 05 Dec 2012
Resigned 01 Dec 2015

ASTLEY, Katherine Claire

Resigned
LondonE1 6AD
Born March 1975
Director
Appointed 15 Aug 2012
Resigned 05 Dec 2012

BURGESS, Benjamin Michael

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born July 1982
Director
Appointed 08 Oct 2020
Resigned 07 Mar 2024

COLLINS, Rebecca

Resigned
Charterhouse Street, LondonEC1M 6HR
Born November 1971
Director
Appointed 05 Dec 2012
Resigned 07 Oct 2021

CROSSLEY, Hugh Barnabas

Resigned
Charterhouse Street, LondonEC1M 6HR
Born March 1973
Director
Appointed 05 Dec 2012
Resigned 19 Sept 2014

CROUCH, Jennifer Louise

Resigned
Welkin House, LondonEC1M 6EH
Born November 1987
Director
Appointed 20 Jan 2016
Resigned 01 Aug 2017

GILL, Paul Ellis

Resigned
Aldersgate Street, LondonEC1A 4HD
Born March 1975
Director
Appointed 10 Mar 2020
Resigned 01 Apr 2022

GILLESPIE, Robert Alistair Martin

Resigned
Charterhouse Square, LondonEC1M 6EH
Born July 1990
Director
Appointed 01 Aug 2017
Resigned 27 Aug 2019

JONES, Sion Laurence

Resigned
Euston Road, LondonNW1 3AX
Born April 1974
Director
Appointed 19 Sept 2014
Resigned 03 Nov 2017

KNIGHT, Richard Daniel

Resigned
Welkin House, LondonEC1M 6EH
Born January 1974
Director
Appointed 20 Jan 2016
Resigned 07 Oct 2021

KRAEMER, Roger Siegfried Alexander

Resigned
Charterhouse Square, LondonEC1M 6EH
Born June 1968
Director
Appointed 27 Aug 2019
Resigned 10 Mar 2020

MCLACHLAN, Sean Kent

Resigned
350 Euston Road, Regents Place LondonNW1 3AX
Born June 1970
Director
Appointed 20 Aug 2015
Resigned 02 Dec 2015

ORRELL, Stewart

Resigned
Euston Road, LondonNW1 3AX
Born February 1965
Director
Appointed 05 Dec 2012
Resigned 20 Aug 2015

SHERMAN, Jemma Louise

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born December 1986
Director
Appointed 01 Apr 2022
Resigned 16 Dec 2024

SILLANPAA, Tauno Juhani

Resigned
Berkeley Square, LondonW1J 6BX
Born October 1974
Director
Appointed 05 Nov 2012
Resigned 01 Dec 2015

WAKEFIELD, Nathan John, Mr.

Resigned
Charterhouse Square, LondonEC1M 6EH
Born September 1974
Director
Appointed 03 Nov 2017
Resigned 08 Oct 2020

WALKER, Brian Roland

Resigned
Euston Road, LondonNW1 3AX
Born September 1955
Director
Appointed 05 Dec 2012
Resigned 02 Dec 2015

ALNERY INCORPORATIONS NO. 1 LIMITED

Resigned
LondonE1 6AD
Corporate director
Appointed 15 Aug 2012
Resigned 05 Dec 2012

ALNERY INCORPORATIONS NO. 2 LIMITED

Resigned
LondonE1 6AD
Corporate director
Appointed 15 Aug 2012
Resigned 05 Dec 2012

ALNERY NO. 3060 LIMITED

Resigned
6th Floor, LondonNW1 3AX
Corporate director
Appointed 05 Dec 2012
Resigned 05 Dec 2012

Persons with significant control

5

1 Active
4 Ceased

Greater Gabbard Ofto Holdings Limited

Active
200 Aldersgate Street, LondonEC1A 4HD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Aug 2019

Greater Gabbard Ofto Intermediate Limited

Ceased
Charterhouse Square, LondonEC1M 6EH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2016
Ceased 01 Aug 2016
10-11 Charterhouse Square, LondonEC1M 6EH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 16 Aug 2019
1o-11 Charterhouse Square, LondonEC1M 6EH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 16 Aug 2019
10-11charterhouse Square, LondonEC1M 6EH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

118

Appoint Corporate Secretary Company With Name Date
13 November 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 November 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 September 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
24 September 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 September 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 January 2023
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
16 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
9 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 August 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
7 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 August 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
7 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2016
AAAnnual Accounts
Resolution
23 May 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
18 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 March 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 April 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Full
30 August 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 December 2013
MR01Registration of a Charge
Resolution
9 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts Balance Sheet
6 September 2013
BSBS
Auditors Statement
6 September 2013
AUDSAUDS
Auditors Report
6 September 2013
AUDRAUDR
Certificate Re Registration Private To Public Limited Company
6 September 2013
CERT5CERT5
Re Registration Memorandum Articles
6 September 2013
MARMAR
Resolution
6 September 2013
RESOLUTIONSResolutions
Reregistration Private To Public Company
6 September 2013
RR01RR01
Capital Allotment Shares
23 August 2013
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
23 August 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
11 December 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
10 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 December 2012
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
6 December 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 December 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
5 December 2012
AP03Appointment of Secretary
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Appoint Corporate Director Company With Name
5 December 2012
AP02Appointment of Corporate Director
Termination Secretary Company With Name
5 December 2012
TM02Termination of Secretary
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Incorporation Company
15 August 2012
NEWINCIncorporation