UKBizDB.co.uk

GYM OFFSHORE THREE LIMITED

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

This company is commonly known as Gym Offshore Three Limited. The company was founded 14 years ago and was given the registration number 07252984. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Suite 8 Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent. This company's SIC code is 35110 - Production of electricity.

Company Information

Name:GYM OFFSHORE THREE LIMITED
Company Number:07252984
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2010
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity
  • 35120 - Transmission of electricity

Office Address & Contact

Registered Address:Suite 8 Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent, United Kingdom, TN1 1XP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Corporate Secretary28 May 2010Active
5, White Oak Square, London Road, Swanley, England, BR8 7AG

Director01 February 2020Active
5, White Oak Square, London Road, Swanley, England, BR8 7AG

Director01 March 2017Active
5, White Oak Square, London Road, Swanley, England, BR8 7AG

Director01 October 2013Active
5, White Oak Square, London Road, Swanley, England, BR8 7AG

Director12 July 2014Active
5, White Oak Square, London Road, Swanley, England, BR8 7AG

Director01 July 2018Active
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD

Corporate Secretary13 May 2010Active
5th, Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director28 September 2012Active
5th, Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director30 July 2010Active
160, London Road, Sevenoaks, United Kingdom, TN13 1BT

Director01 January 2017Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director30 July 2010Active
160, London Road, Sevenoaks, United Kingdom, TN13 1BT

Director28 May 2010Active
Auckland House, Lydiard Fields, Great Western Way, Swindon, United Kingdom, SN5 8ZT

Director17 May 2010Active
5th, Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director28 May 2010Active
160, London Road, Sevenoaks, United Kingdom, TN13 1BT

Director01 October 2013Active
5th Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE

Director01 February 2012Active
2, Emmy-Noether Strasse, 80287 Munich, Germany,

Director30 July 2010Active
Auckland House, Lydiard Fields, Great Western Way, Swindon, United Kingdom, SN5 8ZT

Director17 May 2010Active
Auckland House, Lydiard Fields, Great Western Way, Swindon, United Kingdom, SN5 8ZT

Director17 May 2010Active
Pellipar House 1st Floor, 9 Cloak Lane, London, EC4R 2RU

Director28 May 2010Active
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD

Director13 May 2010Active
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD

Corporate Director13 May 2010Active
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD

Corporate Director13 May 2010Active

People with Significant Control

Swm Uk Wind One Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:160, London Road, Sevenoaks, United Kingdom, TN13 1BT
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Accounts

Accounts with accounts type full.

Download
2024-04-04Officers

Change person director company with change date.

Download
2024-04-04Officers

Change person director company with change date.

Download
2024-04-04Officers

Change person director company with change date.

Download
2024-04-04Officers

Change person director company with change date.

Download
2024-04-04Officers

Change person director company with change date.

Download
2024-04-03Officers

Change person director company with change date.

Download
2024-04-03Officers

Change person director company with change date.

Download
2023-12-04Capital

Capital statement capital company with date currency figure.

Download
2023-12-01Capital

Legacy.

Download
2023-12-01Insolvency

Legacy.

Download
2023-12-01Resolution

Resolution.

Download
2023-11-30Address

Change sail address company with old address new address.

Download
2023-08-07Officers

Change corporate secretary company with change date.

Download
2023-07-31Address

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

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Accounts

Accounts with accounts type full.

Download
2022-07-11Accounts

Accounts with accounts type full.

Download
2022-07-05Capital

Capital statement capital company with date currency figure.

Download
2022-07-05Capital

Legacy.

Download
2022-07-05Insolvency

Legacy.

Download
2022-07-05Resolution

Resolution.

Download
2022-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Capital

Legacy.

Download
2021-06-28Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.