GWEL OPERATING COMPANY LIMITED

Cannon Place Cannon Place, London, EC4N 6AF
StatusACTIVE
Company No.08132383
CategoryPrivate Limited Company
Incorporated05 Jul 2012
Age11 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

GWEL OPERATING COMPANY LIMITED is an active private limited company with number 08132383. It was incorporated 11 years, 11 months, 2 days ago, on 05 July 2012. The company address is Cannon Place Cannon Place, London, EC4N 6AF.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Mar 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2021

Action Date: 23 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-23

Officer name: John Michael Glover

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2021

Action Date: 23 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Thomas Macaulay

Appointment date: 2021-02-23

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Accounts with accounts type small

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Michael Glover

Appointment date: 2017-03-21

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-21

Officer name: John Buchan Smith

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Accounts with accounts type small

Date: 20 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 05 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2015

Action Date: 02 Jul 2015

Category: Address

Type: AD01

New address: Cannon Place 78 Cannon Street London EC4N 6AF

Change date: 2015-07-02

Old address: Mitre House 160 Aldersgate Street London EC1A 4DD

Documents

View document PDF

Accounts with accounts type

Date: 21 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 05 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-05

Documents

View document PDF

Accounts with accounts type

Date: 04 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Feb 2014

Action Date: 19 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-02-19

Charge number: 081323830004

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2014

Action Date: 14 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Buchan Smith

Appointment date: 2014-02-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2013

Action Date: 05 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-05

Documents

View document PDF

Legacy

Date: 02 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge/MG09 / charge no: 2

Documents

View document PDF

Legacy

Date: 02 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge/MG09 / charge no: 3

Documents

View document PDF

Legacy

Date: 21 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Memorandum articles

Date: 11 Feb 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 11 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 05 Sep 2012

Action Date: 31 Aug 2013

Category: Accounts

Type: AA01

Made up date: 2013-07-31

New date: 2013-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Sep 2012

Action Date: 22 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2012-08-22

Officer name: Mitre Secretaries Limited

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2012

Action Date: 22 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-08-22

Officer name: Mitre Directors Limited

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2012

Action Date: 22 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-08-22

Officer name: Mitre Secretaries Limited

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2012

Action Date: 22 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-08-22

Officer name: William George Henry Yuill

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Sep 2012

Action Date: 22 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2012-08-22

Officer name: Peter Robertson

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2012

Action Date: 22 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Elaine Janet Booth

Appointment date: 2012-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2012

Action Date: 22 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-08-22

Officer name: Irene May Fowlie

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2012

Action Date: 22 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Hendry Fowlie

Appointment date: 2012-08-22

Documents

View document PDF

Certificate change of name company

Date: 27 Jul 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed intercede 2449 LIMITED\certificate issued on 27/07/12

Documents

View document PDF

Change of name notice

Date: 27 Jul 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 05 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURTON DEVELOPMENTS LIMITED

COOMBE WORKS COOMBE ROAD,LONDON,NW10 0EB

Number:09676148
Status:ACTIVE
Category:Private Limited Company

CNB INFOTECH LIMITED

156 ST. JAMES LANE,COVENTRY,CV3 3FU

Number:10175645
Status:ACTIVE
Category:Private Limited Company

COTSWOLD HOOFCARE LTD

GREENBANK HOUSE PICCADILLY,CHELTENHAM,GL54 5UU

Number:07200823
Status:ACTIVE
Category:Private Limited Company

FOUR D MANAGEMENT SERVICES LIMITED

95 OAKHURST AVENUE,BELFAST,BT10 0PD

Number:NI632810
Status:ACTIVE
Category:Private Limited Company

PURO DIAMONDS LTD

45 CHASE COURT GARDENS,ENFIELD,EN2 8DJ

Number:08543340
Status:ACTIVE
Category:Private Limited Company

STYLE LEGION LTD

FLAT 44/460 BORDESLEY GREEN EAST,BIRMINGHAM,B33 8PN

Number:11667293
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source