UKBizDB.co.uk

CONNECT M77/GSO PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Connect M77/gso Plc. The company was founded 21 years ago and was given the registration number 04698798. The firm's registered office is in LONDON. You can find them at 6th Floor 350 Euston Road, Regents Place, London, . This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:CONNECT M77/GSO PLC
Company Number:04698798
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:6th Floor 350 Euston Road, Regents Place, London, NW1 3AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Q14, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Secretary15 December 2023Active
16, Palace Street, London, England, SW1E 5JD

Director24 January 2017Active
Connect Roads Ltd, Bramham Maintenance Compound, Spen Common Lane, Tadcaster, United Kingdom, LS24 9NS

Director01 August 2016Active
Focus Point, 3rd Floor, 21 Caledonian Road, London, United Kingdom, N1 9GB

Director07 May 2020Active
Q14, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Secretary01 March 2023Active
6th Floor 350 Euston Road, Regents Place, London, NW1 3AX

Secretary14 March 2003Active
350, Euston Road, Regent's Place, London, United Kingdom, NW1 3AX

Secretary24 March 2015Active
6th Floor, 350 Euston Road, Regents Place London, United Kingdom, NW1 3AX

Secretary01 July 2021Active
Q14, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom, NE12 8BU

Secretary05 October 2021Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 March 2003Active
6th Floor 350 Euston Road, Regents Place, London, NW1 3AX

Director09 September 2004Active
6th Floor 350 Euston Road, Regents Place, London, NW1 3AX

Director20 June 2017Active
Vogesenstrasse 2, 79410 Badenweiler, Germany,

Director22 March 2010Active
Cedar House Pyle Hill, Mayford, Woking, GU22 0SR

Director14 March 2003Active
6th Floor 350 Euston Road, Regents Place, London, NW1 3AX

Director24 March 2015Active
16, Palace Street, London, England, SW1E 5JD

Director24 January 2017Active
10, South Colonnade, Canary Wharf, London, United Kingdom, E14 4PU

Director25 June 2014Active
4 Estcots Drive, East Grinstead, RH19 3DA

Director14 March 2003Active
Barclays Bank, 1 Churchill Place, London, E14 5HP

Director24 March 2009Active
1, Churchill Place, London, E14 5HP

Director25 June 2009Active
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP

Director24 March 2009Active
59 Sarsfield Road, London, SW12 8HR

Director20 December 2005Active
2 Cambridge Road, Barnes, London, SW13 0PG

Director14 March 2003Active
67 Granby Road, Old Stevenage, SG1 4AS

Director19 November 2003Active
Apartment 42,, Central Building, 3 Matthew Parker Street, London, SW1H 9NE

Director20 December 2005Active
127 Park Road, London, W4 3EX

Director14 March 2003Active
143 Shooters Hill Road, Blackheath, London, SE3 8UQ

Director09 February 2006Active
6th Floor 350 Euston Road, Regents Place, London, NW1 3AX

Director29 May 2007Active
3i, Plc, 16 Palace Street, London, England, SW1E 5JD

Director26 March 2014Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 March 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director14 March 2003Active

People with Significant Control

Connect M77/Gso Holdings Limited
Notified on:04 November 2016
Status:Active
Country of residence:United Kingdom
Address:Q14, Quorum Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Officers

Termination secretary company with name termination date.

Download
2023-12-28Officers

Appoint person secretary company with name date.

Download
2023-09-19Accounts

Accounts with accounts type full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Officers

Termination secretary company with name termination date.

Download
2023-03-13Officers

Appoint person secretary company with name date.

Download
2022-08-09Accounts

Accounts with accounts type full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Address

Change registered office address company with date old address new address.

Download
2022-03-10Officers

Change person director company with change date.

Download
2022-03-10Officers

Change person secretary company with change date.

Download
2022-03-10Persons with significant control

Change to a person with significant control.

Download
2021-10-11Officers

Termination secretary company with name termination date.

Download
2021-10-10Officers

Appoint person secretary company with name date.

Download
2021-08-12Accounts

Accounts with accounts type full.

Download
2021-08-02Officers

Appoint person secretary company with name date.

Download
2021-07-30Officers

Termination secretary company with name termination date.

Download
2021-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type full.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-05-15Officers

Appoint person director company with name date.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.