GTS ENERGY MARKETS GROUP LIMITED

2 - 8 Scrutton Street, London, EC2A 4RT, England
StatusACTIVE
Company No.11693252
CategoryPrivate Limited Company
Incorporated23 Nov 2018
Age5 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

GTS ENERGY MARKETS GROUP LIMITED is an active private limited company with number 11693252. It was incorporated 5 years, 5 months, 28 days ago, on 23 November 2018. The company address is 2 - 8 Scrutton Street, London, EC2A 4RT, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Dec 2023

Action Date: 03 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-03

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Address

Type: AD01

Old address: 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE United Kingdom

Change date: 2023-09-13

New address: 2 - 8 Scrutton Street London EC2A 4RT

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 03 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-03

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Desfran Holdings Limited

Appointment date: 2022-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Uk Qili International Investment Adviser Ltd

Termination date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Address

Type: AD01

Old address: 291 Brighton Road South Croydon CR2 6EQ United Kingdom

Change date: 2022-09-15

New address: 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-03

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2021

Action Date: 20 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Yi-Shen Zhang

Change date: 2021-08-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2021

Action Date: 20 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-20

Psc name: Yi-Shen Zhang

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Aug 2021

Action Date: 20 Aug 2021

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Uk Qili International Investment Adviser Ltd

Change date: 2021-08-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2021

Action Date: 20 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Yishen Zhang

Change date: 2021-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2021

Action Date: 20 Aug 2021

Category: Address

Type: AD01

New address: 291 Brighton Road South Croydon CR2 6EQ

Change date: 2021-08-20

Old address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2021

Action Date: 20 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-20

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2021

Action Date: 20 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Yishen Zhang

Change date: 2021-08-20

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Yishen Zhang

Notification date: 2021-08-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-02

Psc name: Liuping Zheng

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-02

Officer name: Yishen Zhang

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-02

Officer name: Liuping Zheng

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-09

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2020

Action Date: 28 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Liuping Zheng

Notification date: 2020-06-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2020

Action Date: 28 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gen Li

Cessation date: 2020-06-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2020

Action Date: 28 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-28

Psc name: Xin Wang

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2020

Action Date: 28 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-28

Officer name: Xin Wang

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2020

Action Date: 28 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Liuping Zheng

Appointment date: 2020-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Incorporation company

Date: 23 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIMELOW MCSWEENEY ARCHITECTS LIMITED

26 GREAT QUEEN STREET,LONDON,WC2B 5BL

Number:03794948
Status:ACTIVE
Category:Private Limited Company

HEST MANAGEMENT COMPANY LIMITED

21 HEST BANK LANE,LANCASTER,LA2 6DG

Number:10007717
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

I2 TOTAL MARKETING LIMITED

46 BRIDGE STREET,STRABANE,BT82 9AE

Number:NI057773
Status:ACTIVE
Category:Private Limited Company

L & S ELECTRICAL CONTRACTORS LIMITED

85 WOODFORT ROAD,BIRMINGHAM,B43 5QN

Number:09189577
Status:ACTIVE
Category:Private Limited Company

OLD COUNTY DEVELOPMENTS LIMITED

POPLARS FARM,AYLESBURY,HP17 8SX

Number:03343850
Status:ACTIVE
Category:Private Limited Company

SGL BUILDING SERVICES LIMITED

STUDIO 6, FIRST FLOOR,LONDON,EC2A 4RQ

Number:11682453
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