About

Registered Number: 04841866
Date of Incorporation: 23/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 6th Floor 60 Gracechurch Street, London, EC3V 0HR,

 

Gasrec Ltd was registered on 23 July 2003 with its registered office in London, it's status at Companies House is "Active". We don't currently know the number of employees at Gasrec Ltd. The organisation has 8 directors listed as Harber, Ben, Thorneycroft-smith, Christopher Francis, Cutts, George, Ingall, James Peter Henniker, Cutts, George Graham, Jong, Andrew Peter, Lilleystone, Richard John, Watkins, Anthony Patrick in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THORNEYCROFT-SMITH, Christopher Francis 01 February 2014 - 1
CUTTS, George Graham 23 July 2003 23 May 2007 1
JONG, Andrew Peter 06 December 2011 18 November 2013 1
LILLEYSTONE, Richard John 23 July 2003 31 March 2011 1
WATKINS, Anthony Patrick 04 January 2011 31 December 2013 1
Secretary Name Appointed Resigned Total Appointments
HARBER, Ben 22 November 2012 - 1
CUTTS, George 23 July 2003 08 April 2005 1
INGALL, James Peter Henniker 01 October 2012 21 November 2012 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
RESOLUTIONS - N/A 22 July 2020
SH01 - Return of Allotment of shares 28 February 2020
SH01 - Return of Allotment of shares 21 October 2019
SH01 - Return of Allotment of shares 11 October 2019
RP04CS01 - N/A 07 October 2019
AA - Annual Accounts 05 October 2019
CS01 - N/A 21 August 2019
SH01 - Return of Allotment of shares 11 March 2019
SH01 - Return of Allotment of shares 11 March 2019
SH01 - Return of Allotment of shares 26 September 2018
AA - Annual Accounts 05 September 2018
CS01 - N/A 08 August 2018
SH01 - Return of Allotment of shares 15 January 2018
SH01 - Return of Allotment of shares 08 January 2018
RESOLUTIONS - N/A 02 January 2018
RESOLUTIONS - N/A 18 December 2017
CS01 - N/A 21 August 2017
SH01 - Return of Allotment of shares 12 July 2017
AA - Annual Accounts 23 June 2017
SH01 - Return of Allotment of shares 29 March 2017
SH01 - Return of Allotment of shares 28 March 2017
SH01 - Return of Allotment of shares 28 March 2017
SH01 - Return of Allotment of shares 13 March 2017
RESOLUTIONS - N/A 17 February 2017
SH01 - Return of Allotment of shares 11 February 2017
AP01 - Appointment of director 05 January 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 12 October 2016
AD01 - Change of registered office address 29 July 2016
TM01 - Termination of appointment of director 11 January 2016
SH01 - Return of Allotment of shares 08 October 2015
AR01 - Annual Return 15 September 2015
MR01 - N/A 13 August 2015
MR01 - N/A 13 August 2015
SH01 - Return of Allotment of shares 05 August 2015
AA01 - Change of accounting reference date 10 July 2015
MR04 - N/A 22 June 2015
MR04 - N/A 22 June 2015
AA - Annual Accounts 26 April 2015
RESOLUTIONS - N/A 05 February 2015
SH01 - Return of Allotment of shares 14 October 2014
AR01 - Annual Return 29 August 2014
SH01 - Return of Allotment of shares 05 June 2014
SH01 - Return of Allotment of shares 04 June 2014
SH01 - Return of Allotment of shares 04 June 2014
MR01 - N/A 28 May 2014
AP01 - Appointment of director 25 March 2014
TM01 - Termination of appointment of director 12 March 2014
RESOLUTIONS - N/A 21 January 2014
SH01 - Return of Allotment of shares 07 January 2014
AA - Annual Accounts 31 December 2013
TM01 - Termination of appointment of director 26 November 2013
TM01 - Termination of appointment of director 26 November 2013
RP04 - N/A 10 October 2013
RP04 - N/A 10 October 2013
RP04 - N/A 10 October 2013
SH01 - Return of Allotment of shares 09 October 2013
SH01 - Return of Allotment of shares 18 September 2013
AR01 - Annual Return 04 September 2013
RESOLUTIONS - N/A 06 August 2013
SH01 - Return of Allotment of shares 06 August 2013
MR01 - N/A 08 July 2013
AP01 - Appointment of director 25 June 2013
SH01 - Return of Allotment of shares 07 June 2013
AA - Annual Accounts 28 December 2012
MG01 - Particulars of a mortgage or charge 21 December 2012
AP03 - Appointment of secretary 05 December 2012
TM02 - Termination of appointment of secretary 05 December 2012
AD01 - Change of registered office address 05 December 2012
RP04 - N/A 19 November 2012
TM02 - Termination of appointment of secretary 01 October 2012
AD01 - Change of registered office address 01 October 2012
AP03 - Appointment of secretary 01 October 2012
AR01 - Annual Return 05 September 2012
RESOLUTIONS - N/A 16 August 2012
AP01 - Appointment of director 26 January 2012
AA - Annual Accounts 13 January 2012
AP01 - Appointment of director 21 December 2011
AP01 - Appointment of director 21 December 2011
AP01 - Appointment of director 21 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 December 2011
RESOLUTIONS - N/A 15 December 2011
SH01 - Return of Allotment of shares 15 December 2011
RESOLUTIONS - N/A 29 November 2011
SH01 - Return of Allotment of shares 17 November 2011
RESOLUTIONS - N/A 10 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 October 2011
RESOLUTIONS - N/A 13 September 2011
SH01 - Return of Allotment of shares 13 September 2011
AR01 - Annual Return 06 September 2011
CH04 - Change of particulars for corporate secretary 06 September 2011
CH01 - Change of particulars for director 05 September 2011
AP01 - Appointment of director 01 September 2011
SH01 - Return of Allotment of shares 14 June 2011
SH01 - Return of Allotment of shares 27 May 2011
SH01 - Return of Allotment of shares 19 April 2011
TM01 - Termination of appointment of director 08 April 2011
AA - Annual Accounts 01 April 2011
SH01 - Return of Allotment of shares 16 March 2011
AP01 - Appointment of director 16 March 2011
RESOLUTIONS - N/A 04 March 2011
MG01 - Particulars of a mortgage or charge 11 February 2011
MG01 - Particulars of a mortgage or charge 11 February 2011
MG01 - Particulars of a mortgage or charge 10 February 2011
MG01 - Particulars of a mortgage or charge 10 February 2011
MG01 - Particulars of a mortgage or charge 10 February 2011
MG01 - Particulars of a mortgage or charge 23 November 2010
AR01 - Annual Return 31 August 2010
SH01 - Return of Allotment of shares 07 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 June 2010
RESOLUTIONS - N/A 16 June 2010
SH01 - Return of Allotment of shares 16 June 2010
CC04 - Statement of companies objects 16 June 2010
AA - Annual Accounts 15 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 April 2010
363a - Annual Return 25 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 16 December 2008
288a - Notice of appointment of directors or secretaries 12 December 2008
363a - Annual Return 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 July 2008
AA - Annual Accounts 02 July 2008
287 - Change in situation or address of Registered Office 04 April 2008
288b - Notice of resignation of directors or secretaries 23 November 2007
395 - Particulars of a mortgage or charge 20 November 2007
363s - Annual Return 07 August 2007
225 - Change of Accounting Reference Date 24 July 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 09 July 2007
SA - Shares agreement 27 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2007
AA - Annual Accounts 03 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2007
395 - Particulars of a mortgage or charge 23 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2006
395 - Particulars of a mortgage or charge 15 November 2006
RESOLUTIONS - N/A 05 October 2006
RESOLUTIONS - N/A 02 October 2006
363s - Annual Return 24 August 2006
MISC - Miscellaneous document 10 July 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 24 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2005
363s - Annual Return 22 August 2005
225 - Change of Accounting Reference Date 13 July 2005
SA - Shares agreement 07 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2005
RESOLUTIONS - N/A 19 April 2005
RESOLUTIONS - N/A 19 April 2005
RESOLUTIONS - N/A 19 April 2005
287 - Change in situation or address of Registered Office 19 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2005
123 - Notice of increase in nominal capital 19 April 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 April 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 25 August 2004
NEWINC - New incorporation documents 23 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 August 2015 Outstanding

N/A

A registered charge 11 August 2015 Outstanding

N/A

A registered charge 23 May 2014 Outstanding

N/A

A registered charge 26 June 2013 Outstanding

N/A

Supplemental deed of charge 17 December 2012 Outstanding

N/A

Debenture 31 January 2011 Fully Satisfied

N/A

Chattel mortgage 31 January 2011 Fully Satisfied

N/A

Chattel mortgage 31 January 2011 Fully Satisfied

N/A

Debenture 31 January 2011 Fully Satisfied

N/A

Debenture 17 November 2010 Fully Satisfied

N/A

Debenture 12 November 2007 Fully Satisfied

N/A

Deed of charge 19 December 2006 Outstanding

N/A

Debenture 13 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.