About

Registered Number: FC020169
Date of Incorporation: 01/06/1996 (28 years and 10 months ago)
Company Status: Active
Registered Address: Martello Court, Admiral Park, St Peter Port, Guernsey, GY1 3HB

 

Established in 1996, Gtc Infrastructure Ltd are based in St Peter Port, Guernsey, it's status in the Companies House registry is set to "Active". The current directors of Gtc Infrastructure Ltd are Cosign Limited, Linsdell, Clive Eric, Graham, Robert Brian, Palmer, Martin John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINSDELL, Clive Eric 01 June 2006 - 1
GRAHAM, Robert Brian 28 February 1997 31 January 2000 1
PALMER, Martin John 28 February 1997 17 June 2003 1
Secretary Name Appointed Resigned Total Appointments
COSIGN LIMITED 28 February 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
OSCH01 - Return by a UK business of an Overseas Company for change of particulars 22 October 2019
AA - Annual Accounts 08 October 2019
OSCH01 - Return by a UK business of an Overseas Company for change of particulars 14 February 2019
OSNM01 - Registration of change of name of overseas company as registered in the UK 28 December 2018
AA - Annual Accounts 24 September 2018
AA - Annual Accounts 21 September 2017
OSCH05 - Change of details of a secretary of an overseas company 04 July 2017
OSCH02 - Return by an overseas company for change of company particulars 02 June 2017
OSCH02 - Return by an overseas company for change of company particulars 21 November 2016
OSCH05 - Change of details of a secretary of an overseas company 12 October 2016
AA - Annual Accounts 08 August 2016
AA - Annual Accounts 03 February 2016
AA - Annual Accounts 04 November 2014
OSAP01 - N/A 20 February 2014
OSAP01 - N/A 20 February 2014
OSTM01 - N/A 20 February 2014
MR04 - N/A 23 January 2014
MR04 - N/A 24 December 2013
AA - Annual Accounts 14 October 2013
AA - Annual Accounts 19 September 2012
OSTM01 - N/A 31 August 2012
AA - Annual Accounts 27 September 2011
AA01 - Change of accounting reference date 27 September 2011
AA - Annual Accounts 24 March 2011
AA - Annual Accounts 04 January 2010
OSCH03 - Change of details of a director of an overseas company 30 December 2009
OSCH03 - Change of details of a director of an overseas company 13 November 2009
OSCH03 - Change of details of a director of an overseas company 13 November 2009
AA - Annual Accounts 17 February 2009
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 01 April 2008
AA - Annual Accounts 07 November 2007
AA - Annual Accounts 25 September 2007
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 18 January 2007
BR6 - Return of change of person authorised to accept service or to represent the branch of an oversea company or of any change in their particulars 18 January 2007
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 30 October 2006
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 13 June 2006
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 13 June 2006
BR3 - Return by an oversea company subject to branch registration, for alteration of company particulars 17 May 2006
BR5 - Return by an oversea company subject to branch registration of change of address or other branch particulars 17 May 2006
225 - Change of Accounting Reference Date 10 November 2005
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 14 June 2005
395 - Particulars of a mortgage or charge 13 June 2005
395 - Particulars of a mortgage or charge 13 June 2005
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 27 May 2005
BR6 - Return of change of person authorised to accept service or to represent the branch of an oversea company or of any change in their particulars 27 May 2005
BR6 - Return of change of person authorised to accept service or to represent the branch of an oversea company or of any change in their particulars 27 May 2005
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 27 May 2005
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 27 May 2005
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 27 May 2005
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 27 May 2005
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 27 May 2005
AA - Annual Accounts 25 May 2005
AA - Annual Accounts 15 July 2004
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 02 June 2004
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 02 June 2004
AA - Annual Accounts 17 June 2003
AA - Annual Accounts 15 May 2002
AA - Annual Accounts 11 December 2001
225 - Change of Accounting Reference Date 03 December 2001
AA - Annual Accounts 31 July 2000
AA - Annual Accounts 13 July 1999
AA - Annual Accounts 11 May 1998
AA - Annual Accounts 08 September 1997
BR1-PAR - N/A 27 February 1997
BR1-BCH - N/A 27 February 1997
BR1 - Return delivered for registration of a branch of an oversea company 27 February 1997
MISC - Miscellaneous document 27 February 1997

Mortgages & Charges

Description Date Status Charge by
Security assignment of intercompany debt 06 June 2005 Fully Satisfied

N/A

Fixed and floating security document 03 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.