Get an alert when GREATER GABBARD OFTO PLC files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2025-03-31

Confirmation statement due

2026-10-14 (in 5mo)

Last made up 2025-09-30

Watchouts

None on the register

Name history

Renamed 2 times since incorporation

  1. GREATER GABBARD OFTO PLC 2013-09-06 → present
  2. GREATER GABBARD OFTO LIMITED 2012-12-10 → 2013-09-06
  3. ALNERY NO. 3058 LIMITED 2012-08-15 → 2012-12-10

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
MHA Audit Services LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Having made enquiries, the Directors consider that the Company has adequate resources to continue in business for the foreseeable future, and at least 12 months from the date of approval of these financial statements. Additionally, the entity will continue to meet its liabilities as they fall due, and that it is therefore appropriate to adopt the going concern basis in preparing the financial statements of the Company.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 27 resigned

Name Role Appointed Born Nationality
EQUITIX MANAGEMENT SERVICES LIMITED Corporate Secretary 2025-11-01
BALL, Jonathan Director 2024-12-16 Sep 1980 British
PULUR, Tarkan Director 2024-03-08 Nov 1976 German
Show 27 resigned officers
Name Role Appointed Resigned
JESPERE, Edite Secretary 2022-06-20 2023-01-13
MARSHALL, Nigel, Mr. Secretary 2012-12-05 2015-03-24
MCCARTHY, Patrick Secretary 2015-03-24 2016-02-20
PEACH, Oliver Matthew Secretary 2024-06-10 2025-11-01
POPAT, Shyam Anil Secretary 2023-01-13 2024-06-10
SHAH, Kirti Ratilal Secretary 2016-01-20 2022-06-20
ALNERY INCORPORATIONS NO. 1 LIMITED Corporate Secretary 2012-08-15 2012-12-05
AGGARWAL, Manish Director 2012-12-05 2015-12-01
ASTLEY, Katherine Claire Director 2012-08-15 2012-12-05
BURGESS, Benjamin Michael Director 2020-10-08 2024-03-07
COLLINS, Rebecca Director 2012-12-05 2021-10-07
CROSSLEY, Hugh Barnabas Director 2012-12-05 2014-09-19
CROUCH, Jennifer Louise Director 2016-01-20 2017-08-01
GILL, Paul Ellis Director 2020-03-10 2022-04-01
GILLESPIE, Robert Alistair Martin Director 2017-08-01 2019-08-27
JONES, Sion Laurence Director 2014-09-19 2017-11-03
KNIGHT, Richard Daniel Director 2016-01-20 2021-10-07
KRAEMER, Roger Siegfried Alexander Director 2019-08-27 2020-03-10
MCLACHLAN, Sean Kent Director 2015-08-20 2015-12-02
ORRELL, Stewart Director 2012-12-05 2015-08-20
SHERMAN, Jemma Louise Director 2022-04-01 2024-12-16
SILLANPAA, Tauno Juhani Director 2012-11-05 2015-12-01
WAKEFIELD, Nathan John, Mr. Director 2017-11-03 2020-10-08
WALKER, Brian Roland Director 2012-12-05 2015-12-02
ALNERY INCORPORATIONS NO. 1 LIMITED Corporate Director 2012-08-15 2012-12-05
ALNERY INCORPORATIONS NO. 2 LIMITED Corporate Director 2012-08-15 2012-12-05
ALNERY NO. 3060 LIMITED Corporate Director 2012-12-05 2012-12-05

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Greater Gabbard Ofto Holdings Limited Corporate entity Shares 75–100% 2019-08-16 Active
Greater Gabbard Ofto Intermediate Limited Corporate entity Shares 75–100% 2016-08-01 Ceased 2016-08-01
Equitix Fund 4 Lp Corporate entity Shares 50–75%, Voting 25–50%, Appoints directors 2016-07-01 Ceased 2019-08-16
Equitix Fund Ii Lp Corporate entity Shares 25–50%, Voting 25–50%, Appoints directors 2016-07-01 Ceased 2019-08-16
Equitix Fund Ii Lp Corporate entity Shares 25–50% 2016-07-01 Ceased 2016-07-01

Filing timeline

Last 20 of 118 total filings

Date Type Category Description
2025-11-13 AP04 officers Appoint corporate secretary company with name date PDF
2025-11-13 TM02 officers Termination secretary company with name termination date PDF
2025-10-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-13 AA accounts Accounts with accounts type full
2025-01-29 AP01 officers Appoint person director company with name date PDF
2025-01-28 TM01 officers Termination director company with name termination date PDF
2024-09-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-26 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-09-24 TM02 officers Termination secretary company with name termination date PDF
2024-09-24 AP03 officers Appoint person secretary company with name date PDF
2024-09-03 AA accounts Accounts with accounts type full
2024-03-12 AP01 officers Appoint person director company with name date PDF
2024-03-08 TM01 officers Termination director company with name termination date PDF
2023-09-29 AA accounts Accounts with accounts type full
2023-09-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-04-04 AA accounts Accounts with accounts type full
2023-01-20 CH03 officers Change person secretary company with change date PDF
2023-01-16 AP03 officers Appoint person secretary company with name date PDF
2023-01-13 TM02 officers Termination secretary company with name termination date PDF
2022-09-15 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page