Background WavePink WaveYellow Wave

GT ENERGY UK LIMITED (08451346)

GT ENERGY UK LIMITED (08451346) is an active UK company. incorporated on 19 March 2013. with registered office in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. GT ENERGY UK LIMITED has been registered for 13 years. Current directors include GLOVER, Ross, PERERA SCHUETZE, Thamala, WARD, Frances.

Company Number
08451346
Status
active
Type
ltd
Incorporated
19 March 2013
Age
13 years
Address
Welton Gathering Centre, Barfield Lane Off Wragby Road, Lincoln, LN2 2QX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
GLOVER, Ross, PERERA SCHUETZE, Thamala, WARD, Frances
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GT ENERGY UK LIMITED

GT ENERGY UK LIMITED is an active company incorporated on 19 March 2013 with the registered office located in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. GT ENERGY UK LIMITED was registered 13 years ago.(SIC: 72190)

Status

active

Active since 13 years ago

Company No

08451346

LTD Company

Age

13 Years

Incorporated 19 March 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 days overdue

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

Welton Gathering Centre, Barfield Lane Off Wragby Road Sudbrooke Lincoln, LN2 2QX,

Previous Addresses

7 Down Street Mayfair London England W1J 7AJ United Kingdom
From: 16 September 2020To: 4 February 2021
7 7 Down Street Mayfair London England W1J 7AJ United Kingdom
From: 16 September 2020To: 16 September 2020
23 Austin Friars London EC2N 2QP England
From: 23 March 2019To: 16 September 2020
125 Shenley Road Borehamwood Hertfordshire WD6 1AG England
From: 12 June 2013To: 23 March 2019
Eversheds House 70 Great Bridgewater Street Manchester United Kingdom M1 5ES United Kingdom
From: 19 March 2013To: 12 June 2013
C/O Eversheds Llp Eversheds House 70-76 Great Bridgewater Street Manchester M1 5ES United Kingdom
From: 19 March 2013To: 19 March 2013
Timeline

27 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Funding Round
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Funding Round
Jul 13
Funding Round
Oct 13
Funding Round
Apr 14
Funding Round
Apr 14
Director Left
Jul 15
Funding Round
Sept 18
Director Left
Sept 20
Funding Round
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Loan Secured
Apr 24
Director Left
Jun 24
7
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

GLOVER, Ross

Active
Barfield Lane Off Wragby Road, LincolnLN2 2QX
Born August 1974
Director
Appointed 29 Mar 2023

PERERA SCHUETZE, Thamala

Active
Barfield Lane Off Wragby Road, LincolnLN2 2QX
Born January 1976
Director
Appointed 16 Sept 2020

WARD, Frances

Active
Barfield Lane Off Wragby Road, LincolnLN2 2QX
Born November 1961
Director
Appointed 29 Mar 2023

BOWLER, Stephen David

Resigned
Barfield Lane Off Wragby Road, LincolnLN2 2QX
Born August 1973
Director
Appointed 16 Sept 2020
Resigned 14 Sept 2022

BROWN, Dermot

Resigned
Austin Friars, LondonEC2N 2QP
Born September 1972
Director
Appointed 22 May 2013
Resigned 16 Sept 2020

HANLY, Padraig

Resigned
Barfield Lane Off Wragby Road, LincolnLN2 2QX
Born January 1981
Director
Appointed 19 Mar 2013
Resigned 29 Mar 2023

HOPKINSON, Simon Christopher

Resigned
Barfield Lane Off Wragby Road, LincolnLN2 2QX
Born January 1967
Director
Appointed 15 Sept 2022
Resigned 04 Jun 2024

MCCARTHY, Con

Resigned
Great Bridgewater Street, ManchesterM1 5ES
Born January 1963
Director
Appointed 22 May 2013
Resigned 16 Sept 2020

O'NEILL, Simon

Resigned
Shenley Road, BorehamwoodWD6 1AG
Born March 1980
Director
Appointed 22 May 2013
Resigned 24 Jul 2015

TRESTON, Niall

Resigned
Austin Friars, LondonEC2N 2QP
Born February 1980
Director
Appointed 22 May 2013
Resigned 16 Sept 2020

LCIF REPRESENTATIVES LIMITED

Resigned
Lambeth Hill, LondonEC4V 4GG
Corporate director
Appointed 23 May 2013
Resigned 16 Sept 2020

Persons with significant control

1

Barfield Lane Off Wragby Road, SudbrookeLN2 2QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2020
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2024
AAAnnual Accounts
Legacy
22 October 2024
PARENT_ACCPARENT_ACC
Legacy
22 October 2024
GUARANTEE2GUARANTEE2
Legacy
22 October 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2024
MR01Registration of a Charge
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
7 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2023
AAAnnual Accounts
Legacy
7 October 2023
AGREEMENT2AGREEMENT2
Legacy
7 October 2023
PARENT_ACCPARENT_ACC
Legacy
7 October 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2022
AAAnnual Accounts
Legacy
4 November 2022
PARENT_ACCPARENT_ACC
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2021
AAAnnual Accounts
Legacy
2 November 2021
PARENT_ACCPARENT_ACC
Legacy
2 November 2021
AGREEMENT2AGREEMENT2
Legacy
2 November 2021
GUARANTEE2GUARANTEE2
Legacy
18 October 2021
AGREEMENT2AGREEMENT2
Legacy
15 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2021
AD01Change of Registered Office Address
Memorandum Articles
30 September 2020
MAMA
Resolution
30 September 2020
RESOLUTIONSResolutions
Resolution
30 September 2020
RESOLUTIONSResolutions
Resolution
30 September 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
17 September 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 September 2020
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
16 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Capital Allotment Shares
16 September 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 March 2019
CS01Confirmation Statement
Resolution
4 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
3 September 2018
SH01Allotment of Shares
Resolution
6 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Small
1 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Small
22 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Capital Allotment Shares
16 April 2014
SH01Allotment of Shares
Capital Allotment Shares
16 April 2014
SH01Allotment of Shares
Capital Allotment Shares
9 October 2013
SH01Allotment of Shares
Resolution
23 July 2013
RESOLUTIONSResolutions
Capital Allotment Shares
17 July 2013
SH01Allotment of Shares
Appoint Corporate Director Company With Name
1 July 2013
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Capital Allotment Shares
18 June 2013
SH01Allotment of Shares
Resolution
18 June 2013
RESOLUTIONSResolutions
Memorandum Articles
17 June 2013
MEM/ARTSMEM/ARTS
Resolution
17 June 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
17 June 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
12 June 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 June 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 March 2013
AD01Change of Registered Office Address
Incorporation Company
19 March 2013
NEWINCIncorporation