UKBizDB.co.uk

GUNFLEET SANDS LIMITED

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

This company is commonly known as Gunfleet Sands Limited. The company was founded 23 years ago and was given the registration number 04019207. The firm's registered office is in LONDON. You can find them at 5 Howick Place, , London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:GUNFLEET SANDS LIMITED
Company Number:04019207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:5 Howick Place, London, England, SW1P 1WG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Howick Place, London, England, SW1P 1WG

Director26 November 2020Active
5, Howick Place, London, England, SW1P 1WG

Director09 March 2017Active
25, North Row, London, England, W1K 6DJ

Director16 October 2021Active
Jera Co., Inc., 2-5-1 Nihonbashi, Chuo-Ku, Tokyo 103-6125, Japan,

Director15 January 2019Active
5, Howick Place, London, England, SW1P 1WG

Director01 December 2022Active
13 Waldo Close, Clapham, London, SW4 9EY

Secretary16 June 2000Active
Bjerrevej, 388a Kalsbol, Klejs, Juelsminde, Denmark,

Secretary15 December 2006Active
19 Brackley Road, London, W4 2HW

Secretary13 December 2001Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary01 January 2004Active
10 Upper Bank Street, London, E14 5JJ

Corporate Secretary13 September 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary16 June 2000Active
45 Queens Gate Terrace Flat 16, Middlesex, London, SW7 5PN

Director16 June 2000Active
1 Ayres End Cottages, Ayres End Lane, Harpenden, AL5 1AL

Director17 July 2000Active
Coolboyoge, Cavan, Ireland, IRISH

Director23 June 2000Active
30 Trailside Road, Weston, United States, MA 02493

Director13 September 2002Active
7 Randolph Road, London, W9 1AN

Director17 July 2000Active
Dong Energy, Kraftvaerksvej 53, Fredericia, Denmark, DK 7000

Director17 December 2009Active
14 Oakfield Road, Bourne End, SL8 5QN

Director13 September 2002Active
13 Heron's Place, Old Isleworth, TW7 7BE

Director13 September 2002Active
7 Lucerne Drive, Stadhampton, Oxford, OX44 7QT

Director13 September 2002Active
1824 Larchmont, Houston Texas 77019, Usa,

Director23 June 2000Active
Calle Valle Del Roncal 71,, Las Lomas, Boadilla Del Monte, Spain, 28660

Director07 February 2005Active
5, Howick Place, London, England, SW1P 1WG

Director29 August 2018Active
152 Irchester Road, Rushden, NN10 9QU

Director17 July 2000Active
Apartment E 21 Monevetro, 100 Battersea Church Road, London, SW11 3YL

Director23 May 2001Active
5, Howick Place, London, England, SW1P 1WG

Director09 March 2017Active
Groenhoej 16,, Kyndby House, Jaegerspris, Denmark,

Director15 December 2006Active
Dong Energy-1, Nesa Alle, Gentofte, Denmark,

Director19 December 2011Active
4 St Marys Place, Marloes Road, London, W8 5UE

Director17 July 2000Active
Marubeni Corporation, 4-2, Ohtemachi 1-Chome, Chiyoda-Ku, Tokyo, Japan, 100-8088

Director06 June 2012Active
33, Grosvenor Place, Belgravia, London, United Kingdom, SW1X 7HY

Director10 January 2011Active
Dong Energy 1, Nesa Alle, Gentofte, Denmark, DK 2820

Director18 August 2015Active
Gogevang 3, Horsholm, Denmark,

Director15 December 2006Active
Jera Power Uk Ltd, 68 Lombard Street, London, England, EC3V 9LJ

Director15 January 2019Active
Ved Fjorden 10, Kirke Hyllinge, Denmark,

Director15 December 2006Active

People with Significant Control

Gunfleet Sands Holding Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, Howick Place, London, England, SW1P 1WG
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Accounts

Accounts with accounts type full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Address

Move registers to registered office company with new address.

Download
2022-09-05Officers

Change person director company with change date.

Download
2022-06-17Accounts

Accounts with accounts type full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Officers

Change person director company with change date.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-10-06Officers

Change person director company with change date.

Download
2021-07-19Accounts

Accounts with accounts type full.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-09-09Address

Change sail address company with old address new address.

Download
2020-06-15Accounts

Accounts with accounts type full.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Officers

Appoint person director company with name date.

Download
2019-06-10Officers

Termination director company with name termination date.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Accounts

Accounts with accounts type full.

Download
2019-02-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.