About

Registered Number: 08796159
Date of Incorporation: 29/11/2013 (10 years and 6 months ago)
Company Status: Active
Registered Address: 6th Floor 350 Euston Road, London, NW1 3AX

 

Based in London, Gwynt Y Mor Ofto Plc was setup in 2013. The company has 5 directors listed as Holden, Rosamond, Marshall, Nigel John, Mccarthy, Patrick, Mccarthy, Patrick Joseph, Shutt, Sarah at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOLDEN, Rosamond 26 September 2018 - 1
MARSHALL, Nigel John 31 January 2014 19 March 2015 1
MCCARTHY, Patrick 29 September 2017 26 September 2018 1
MCCARTHY, Patrick Joseph 19 March 2015 16 March 2017 1
SHUTT, Sarah 16 March 2017 29 September 2017 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
AP01 - Appointment of director 14 May 2020
TM01 - Termination of appointment of director 14 May 2020
CS01 - N/A 06 December 2019
AA - Annual Accounts 08 August 2019
CS01 - N/A 11 December 2018
AP03 - Appointment of secretary 24 October 2018
TM02 - Termination of appointment of secretary 24 October 2018
AA - Annual Accounts 19 September 2018
TM01 - Termination of appointment of director 08 March 2018
AP01 - Appointment of director 08 March 2018
CS01 - N/A 13 December 2017
TM02 - Termination of appointment of secretary 30 November 2017
AP03 - Appointment of secretary 30 November 2017
AA - Annual Accounts 05 September 2017
TM02 - Termination of appointment of secretary 30 March 2017
AP03 - Appointment of secretary 29 March 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 05 August 2016
AP01 - Appointment of director 28 January 2016
TM01 - Termination of appointment of director 28 January 2016
AR01 - Annual Return 23 December 2015
TM01 - Termination of appointment of director 16 September 2015
AP01 - Appointment of director 16 September 2015
AA - Annual Accounts 24 August 2015
AA - Annual Accounts 03 August 2015
AA01 - Change of accounting reference date 23 July 2015
AP01 - Appointment of director 22 July 2015
AP03 - Appointment of secretary 18 June 2015
TM02 - Termination of appointment of secretary 18 June 2015
TM01 - Termination of appointment of director 18 June 2015
MR01 - N/A 17 February 2015
AR01 - Annual Return 09 January 2015
SH01 - Return of Allotment of shares 15 December 2014
RESOLUTIONS - N/A 05 December 2014
MAR - Memorandum and Articles - used in re-registration 05 December 2014
BS - Balance sheet 05 December 2014
AUDR - Auditor's report 05 December 2014
AUDS - Auditor's statement 05 December 2014
CERT5 - Re-registration of a company from private to public 05 December 2014
RR01 - Application by a private company for re-registration as a public company 05 December 2014
AA01 - Change of accounting reference date 28 February 2014
AP01 - Appointment of director 28 February 2014
AP01 - Appointment of director 28 February 2014
TM01 - Termination of appointment of director 28 February 2014
TM01 - Termination of appointment of director 28 February 2014
TM01 - Termination of appointment of director 28 February 2014
TM02 - Termination of appointment of secretary 28 February 2014
AD01 - Change of registered office address 28 February 2014
AP01 - Appointment of director 28 February 2014
AP03 - Appointment of secretary 28 February 2014
AP01 - Appointment of director 28 February 2014
CERTNM - Change of name certificate 25 February 2014
CONNOT - N/A 25 February 2014
NEWINC - New incorporation documents 29 November 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 February 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.