Background WavePink WaveYellow Wave

BELFAST GAS TRANSMISSION FINANCING PLC (NI067348)

BELFAST GAS TRANSMISSION FINANCING PLC (NI067348) is an active UK company. incorporated on 29 November 2007. with registered office in 85 Ormeau Road. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BELFAST GAS TRANSMISSION FINANCING PLC has been registered for 18 years. Current directors include LARKIN, Patrick Gerard Anthony, MCILROY, Gerard Myles.

Company Number
NI067348
Status
active
Type
plc
Incorporated
29 November 2007
Age
18 years
Address
First Floor, 85 Ormeau Road, BT7 1SH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LARKIN, Patrick Gerard Anthony, MCILROY, Gerard Myles
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELFAST GAS TRANSMISSION FINANCING PLC

BELFAST GAS TRANSMISSION FINANCING PLC is an active company incorporated on 29 November 2007 with the registered office located in 85 Ormeau Road. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BELFAST GAS TRANSMISSION FINANCING PLC was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

NI067348

PLC Company

Age

18 Years

Incorporated 29 November 2007

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 3 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

First Floor The Arena Building 85 Ormeau Road, BT7 1SH,

Timeline

7 key events • 2007 - 2010

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Jan 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Oct 10
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

ARMSTRONG, Emma Jayne

Active
First Floor, 85 Ormeau RoadBT7 1SH
Secretary
Appointed 01 Jul 2025

LARKIN, Patrick Gerard Anthony

Active
25 Church Avenue, BelfastBT17 9RS
Born October 1968
Director
Appointed 16 Jan 2008

MCILROY, Gerard Myles

Active
First Floor, 85 Ormeau RoadBT7 1SH
Born February 1969
Director
Appointed 01 Jan 2010

MCILROY, Gerard

Resigned
First Floor, 85 Ormeau RoadBT7 1SH
Secretary
Appointed 26 Sept 2009
Resigned 30 Jun 2025

ANNSGATE LIMITED

Resigned
Capital House, BelfastBT1 6PU
Corporate secretary
Appointed 16 Jan 2008
Resigned 26 Sept 2009

MD SECRETARIES LIMITED

Resigned
Pacific House, GlasgowG2 6SB
Corporate secretary
Appointed 29 Nov 2007
Resigned 16 Jan 2008

CARGO, William James

Resigned
22 College Park AveuneBT7 1LR
Born September 1959
Director
Appointed 16 Jan 2008
Resigned 01 Jan 2010

HUSTON, Felicity Victoria

Resigned
13 Cabin Hill Gardens, Co AntrimBT5 7AP
Born May 1963
Director
Appointed 01 Apr 2008
Resigned 21 Sept 2010

LOCKE, Alasdair James Dougall

Resigned
Glenrinnes Lodge, BanfeshireAB55 4BS
Born August 1953
Director
Appointed 15 Jan 2004
Resigned 31 Dec 2008

MCATEER, Damian Gerard

Resigned
5 Dill Park, Co LondonderryBT48 7PE
Born February 1956
Director
Appointed 01 Apr 2008
Resigned 01 Oct 2009

MCLURE, Alan

Resigned
Ballygudden House, EglingtonBT47 3AE
Born September 1949
Director
Appointed 01 Apr 2008
Resigned 01 Oct 2009

MD DIRECTORS LIMITED

Resigned
Pacific House, GlasgowG2 6SB
Corporate director
Appointed 29 Nov 2007
Resigned 16 Jan 2008

MD SECRETARIES LIMITED

Resigned
Pacific House, GlasgowG2 6SB
Corporate director
Appointed 29 Nov 2007
Resigned 16 Jan 2008

Persons with significant control

3

Ormeau Road, BelfastBT7 1SH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Mr Patrick Larkin

Active
First Floor, 85 Ormeau RoadBT7 1SH
Born October 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Gerard Myles Mcilroy

Active
First Floor, 85 Ormeau RoadBT7 1SH
Born February 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Accounts With Accounts Type Group
3 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Auditors Resignation Company
4 October 2022
AUDAUD
Auditors Resignation Company
4 October 2022
AUDAUD
Accounts With Accounts Type Group
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2017
AAAnnual Accounts
Auditors Resignation Company
19 December 2016
AUDAUD
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Group
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Group
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Group
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Group
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Group
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2010
CH03Change of Secretary Details
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Accounts With Accounts Type Group
3 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Termination Secretary Company With Name
12 October 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 October 2009
AP03Appointment of Secretary
Legacy
23 August 2009
295(NI)295(NI)
Legacy
22 August 2009
AC(NI)AC(NI)
Legacy
15 July 2009
233(NI)233(NI)
Legacy
4 December 2008
371S(NI)371S(NI)
Legacy
15 May 2008
296(NI)296(NI)
Legacy
15 May 2008
296(NI)296(NI)
Legacy
15 May 2008
296(NI)296(NI)
Legacy
15 May 2008
296(NI)296(NI)
Legacy
6 May 2008
295(NI)295(NI)
Particulars Of A Mortgage Charge
10 April 2008
402(NI)402(NI)
Particulars Of A Mortgage Charge
10 April 2008
402(NI)402(NI)
Particulars Of A Mortgage Charge
10 April 2008
402(NI)402(NI)
Legacy
26 February 2008
295(NI)295(NI)
Legacy
19 February 2008
296(NI)296(NI)
Legacy
19 February 2008
296(NI)296(NI)
Legacy
19 February 2008
296(NI)296(NI)
Legacy
19 February 2008
296(NI)296(NI)
Legacy
19 February 2008
296(NI)296(NI)
Legacy
25 January 2008
127(NI)127(NI)
Incorporation Company
29 November 2007
NEWINCIncorporation