Background WavePink WaveYellow Wave

GT R4 LIMITED (13281221)

GT R4 LIMITED (13281221) is an active UK company. incorporated on 21 March 2021. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. GT R4 LIMITED has been registered for 5 years. Current directors include CHINTHONGPRASERT, Passanon, DUFFY, Jonathan Brazier, GOHIL, Shyam Rajesh and 5 others.

Company Number
13281221
Status
active
Type
ltd
Incorporated
21 March 2021
Age
5 years
Address
C/O Johnston Carmichael Llp Birchin Court, London, EC3V 9DU
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CHINTHONGPRASERT, Passanon, DUFFY, Jonathan Brazier, GOHIL, Shyam Rajesh, KURMAROHITA, Ravi, MARTINEZ-NAVAS, Guillermo, PARRA, Laurent Denis, SANDAGER, Michael, SCOTT, Michael
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GT R4 LIMITED

GT R4 LIMITED is an active company incorporated on 21 March 2021 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. GT R4 LIMITED was registered 5 years ago.(SIC: 35110)

Status

active

Active since 5 years ago

Company No

13281221

LTD Company

Age

5 Years

Incorporated 21 March 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (3 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

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

C/O Johnston Carmichael Llp Birchin Court 20 Birchin Lane London, EC3V 9DU,

Previous Addresses

Condor House 10 st. Paul's Churchyard London EC4M 8AL United Kingdom
From: 21 March 2021To: 8 July 2021
Timeline

63 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Director Left
Jun 21
Director Joined
Jun 21
Funding Round
Jul 21
Director Joined
Aug 21
Director Joined
Aug 21
Funding Round
Sept 21
Funding Round
Oct 21
Funding Round
Dec 21
Funding Round
Dec 21
Director Joined
Jan 22
Director Left
Jan 22
Funding Round
Mar 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Funding Round
Apr 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Funding Round
May 22
Funding Round
Jun 22
Funding Round
Aug 22
Funding Round
Nov 22
Director Left
Dec 22
Director Joined
Dec 22
Funding Round
Feb 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Funding Round
Jun 23
Funding Round
Sept 23
Funding Round
Dec 23
Funding Round
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Feb 24
Funding Round
Mar 24
Funding Round
Jun 24
Funding Round
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Aug 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Funding Round
Jan 25
Funding Round
Feb 25
Funding Round
Feb 25
Director Joined
Mar 25
Director Left
Mar 25
Funding Round
Apr 25
Director Left
May 25
Director Joined
May 25
Funding Round
Jul 25
Funding Round
Nov 25
Funding Round
Jan 26
Director Joined
Mar 26
Director Left
Mar 26
26
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

8 Active
17 Resigned

CHINTHONGPRASERT, Passanon

Active
M Thai Tower 11th Floor, Lumpini, Pathumwan
Born January 1982
Director
Appointed 19 Jul 2024

DUFFY, Jonathan Brazier

Active
Birchin Court, LondonEC3V 9DU
Born May 1977
Director
Appointed 20 May 2025

GOHIL, Shyam Rajesh

Active
Totalenergies Renewables Uk Limited, WesthillAB32 6JZ
Born August 1985
Director
Appointed 19 Mar 2025

KURMAROHITA, Ravi

Active
M Thai Tower 11th Floor, Lumpini, Pathumwan
Born July 1969
Director
Appointed 02 Mar 2023

MARTINEZ-NAVAS, Guillermo

Active
Birchin Court, LondonEC3V 9DU
Born May 1980
Director
Appointed 17 Mar 2026

PARRA, Laurent Denis

Active
Totalenergies E&P Uk Limited, WesthilAB32 6JZ
Born February 1968
Director
Appointed 01 Sept 2024

SANDAGER, Michael

Active
Totalenergies House, Tarland Road, WesthillAB32 6JZ
Born October 1961
Director
Appointed 06 Jan 2022

SCOTT, Michael

Active
Totalenergies Renewables Uk Limited, WesthillAB32 6JZ
Born September 1962
Director
Appointed 19 Aug 2024

AGARWAL, Nischal

Resigned
10 St. Paul's Churchyard, LondonEC4M 8AL
Born December 1980
Director
Appointed 21 Mar 2021
Resigned 28 Jun 2021

BANOMYONG, Smith

Resigned
M Thai Tower 11th Floor, Lumpini, Pathumwan10330
Born October 1972
Director
Appointed 02 Mar 2023
Resigned 19 Jul 2024

DE CACQUERAY, Philippe Marie Francois

Resigned
Birchin Court, LondonEC3V 9DU
Born December 1973
Director
Appointed 21 Mar 2021
Resigned 01 Sept 2024

DE SAIVRE, Gregoire Philippe Jacques

Resigned
2 Place Jean Miller, Courbevoie92400
Born August 1972
Director
Appointed 27 Apr 2022
Resigned 28 Nov 2022

EHRHART, Silke

Resigned
Birchin Court, LondonEC3V 9DU
Born September 1975
Director
Appointed 21 Mar 2021
Resigned 27 Apr 2022

GIULIANOTTI, Mark Angus

Resigned
Birchin Court, LondonEC3V 9DU
Born September 1969
Director
Appointed 28 Jun 2021
Resigned 20 Dec 2024

GLEESON, Matthew John

Resigned
Birchin Court, LondonEC3V 9DU
Born December 1975
Director
Appointed 21 Mar 2021
Resigned 23 Mar 2022

LAVINAL, Benoit Nicolas

Resigned
33 Charterhouse Street, 9th Floor, LondonEC1M 6HA
Born October 1977
Director
Appointed 31 Dec 2024
Resigned 20 May 2025

MCAULEY, Stuart

Resigned
Bridge Gate, RedhillRH1 1RX
Born September 1974
Director
Appointed 28 Nov 2022
Resigned 19 Jan 2024

NIELSEN, Ole Bigum

Resigned
Birchin Court, LondonEC3V 9DU
Born April 1965
Director
Appointed 23 Mar 2022
Resigned 02 Mar 2023

NORTHAM, Edward Patrick

Resigned
Birchin Court, LondonEC3V 9DU
Born October 1968
Director
Appointed 21 Mar 2021
Resigned 23 Mar 2022

PORTER, Matthew

Resigned
Birchin Court, LondonEC3V 9DU
Born April 1977
Director
Appointed 26 Jul 2021
Resigned 31 Dec 2024

ROSE, Julia

Resigned
10 Upper Bank Street, LondonE14 5NP
Born August 1983
Director
Appointed 27 Apr 2022
Resigned 23 Feb 2024

TERNEAUD, Olivier Joeseph

Resigned
Birchin Court, LondonEC3V 9DU
Born August 1978
Director
Appointed 21 Mar 2021
Resigned 06 Jan 2022

THOM, Stephanie Marie

Resigned
Totalenergies Renewables Uk Limited, WesthillAB32 6JZ
Born September 1970
Director
Appointed 19 Jan 2024
Resigned 19 Mar 2025

WARD, Sharn Barbara

Resigned
33 Charterhouse Street, 9th Floor, LondonEC1M 6HA
Born September 1980
Director
Appointed 20 Dec 2024
Resigned 17 Mar 2026

WORT, Anthony James

Resigned
Birchin Court, LondonEC3V 9DU
Born September 1977
Director
Appointed 13 Aug 2021
Resigned 02 Mar 2023

Persons with significant control

1

Gt R4 Holdings Limited

Active
Birchin Court, LondonEC3V 9DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2021
Fundings
Financials
Latest Activities

Filing History

83

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Capital Allotment Shares
21 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Capital Allotment Shares
5 November 2025
SH01Allotment of Shares
Capital Allotment Shares
31 July 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Capital Allotment Shares
14 April 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Capital Allotment Shares
7 February 2025
SH01Allotment of Shares
Capital Allotment Shares
7 February 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Capital Allotment Shares
9 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Capital Allotment Shares
17 July 2024
SH01Allotment of Shares
Capital Allotment Shares
5 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Capital Allotment Shares
4 March 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2024
TM01Termination of Director
Capital Allotment Shares
17 January 2024
SH01Allotment of Shares
Capital Allotment Shares
13 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Capital Allotment Shares
22 September 2023
SH01Allotment of Shares
Capital Allotment Shares
26 June 2023
SH01Allotment of Shares
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 March 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Capital Allotment Shares
6 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Capital Allotment Shares
6 November 2022
SH01Allotment of Shares
Capital Allotment Shares
10 August 2022
SH01Allotment of Shares
Capital Allotment Shares
21 June 2022
SH01Allotment of Shares
Capital Allotment Shares
16 May 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Capital Allotment Shares
11 April 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Capital Allotment Shares
17 March 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Capital Allotment Shares
8 December 2021
SH01Allotment of Shares
Change To A Person With Significant Control
2 November 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
1 November 2021
SH01Allotment of Shares
Capital Allotment Shares
17 September 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
26 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
6 July 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 July 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Incorporation Company
21 March 2021
NEWINCIncorporation