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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ | Corporate Secretary | 28 May 2010 | Active |
5, White Oak Square, London Road, Swanley, England, BR8 7AG | Director | 01 February 2020 | Active |
5, White Oak Square, London Road, Swanley, England, BR8 7AG | Director | 01 March 2017 | Active |
5, White Oak Square, London Road, Swanley, England, BR8 7AG | Director | 01 October 2013 | Active |
5, White Oak Square, London Road, Swanley, England, BR8 7AG | Director | 12 July 2014 | Active |
5, White Oak Square, London Road, Swanley, England, BR8 7AG | Director | 01 July 2018 | Active |
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD | Corporate Secretary | 13 May 2010 | Active |
5th, Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Director | 28 September 2012 | Active |
5th, Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Director | 30 July 2010 | Active |
160, London Road, Sevenoaks, United Kingdom, TN13 1BT | Director | 01 January 2017 | Active |
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Director | 30 July 2010 | Active |
160, London Road, Sevenoaks, United Kingdom, TN13 1BT | Director | 28 May 2010 | Active |
Auckland House, Lydiard Fields, Great Western Way, Swindon, United Kingdom, SN5 8ZT | Director | 17 May 2010 | Active |
5th, Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Director | 28 May 2010 | Active |
160, London Road, Sevenoaks, United Kingdom, TN13 1BT | Director | 01 October 2013 | Active |
5th Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE | Director | 01 February 2012 | Active |
2, Emmy-Noether Strasse, 80287 Munich, Germany, | Director | 30 July 2010 | Active |
Auckland House, Lydiard Fields, Great Western Way, Swindon, United Kingdom, SN5 8ZT | Director | 17 May 2010 | Active |
Auckland House, Lydiard Fields, Great Western Way, Swindon, United Kingdom, SN5 8ZT | Director | 17 May 2010 | Active |
Pellipar House 1st Floor, 9 Cloak Lane, London, EC4R 2RU | Director | 28 May 2010 | Active |
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD | Director | 13 May 2010 | Active |
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD | Corporate Director | 13 May 2010 | Active |
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD | Corporate Director | 13 May 2010 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Accounts | Accounts with accounts type full. | Download |
2024-04-04 | Officers | Change person director company with change date. | Download |
2024-04-04 | Officers | Change person director company with change date. | Download |
2024-04-04 | Officers | Change person director company with change date. | Download |
2024-04-04 | Officers | Change person director company with change date. | Download |
2024-04-04 | Officers | Change person director company with change date. | Download |
2024-04-03 | Officers | Change person director company with change date. | Download |
2024-04-03 | Officers | Change person director company with change date. | Download |
2023-12-04 | Capital | Capital statement capital company with date currency figure. | Download |
2023-12-01 | Capital | Legacy. | Download |
2023-12-01 | Insolvency | Legacy. | Download |
2023-12-01 | Resolution | Resolution. | Download |
2023-11-30 | Address | Change sail address company with old address new address. | Download |
2023-08-07 | Officers | Change corporate secretary company with change date. | Download |
2023-07-31 | Address | Change registered office address company with date old address new address. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-03 | Accounts | Accounts with accounts type full. | Download |
2022-07-11 | Accounts | Accounts with accounts type full. | Download |
2022-07-05 | Capital | Capital statement capital company with date currency figure. | Download |
2022-07-05 | Capital | Legacy. | Download |
2022-07-05 | Insolvency | Legacy. | Download |
2022-07-05 | Resolution | Resolution. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-28 | Capital | Legacy. | Download |
2021-06-28 | Capital | Capital statement capital company with date currency figure. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.