Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONNECT M77/GSO HOLDINGS LIMITED
Company Information for

CONNECT M77/GSO HOLDINGS LIMITED

Q14 QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, NE12 8BU,
Company Registration Number
04691274
Private Limited Company
Active

Company Overview

About Connect M77/gso Holdings Ltd
CONNECT M77/GSO HOLDINGS LIMITED was founded on 2003-03-10 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Connect M77/gso Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CONNECT M77/GSO HOLDINGS LIMITED
 
Legal Registered Office
Q14 QUORUM BUSINESS PARK
BENTON LANE
NEWCASTLE UPON TYNE
NE12 8BU
Other companies in NW1
 
Filing Information
Company Number 04691274
Company ID Number 04691274
Date formed 2003-03-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts GROUP
Last Datalog update: 2024-04-06 19:11:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONNECT M77/GSO HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CONNECT M77/GSO HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PATRICK MCCARTHY
Company Secretary 2015-03-24
DAVID GRAHAM BLANCHARD
Director 2017-06-20
DAVID WILLIAM BOWLER
Director 2010-03-22
MATTHEW JAMES EDWARDS
Director 2017-01-24
MARK PHILIP MAGEEAN
Director 2016-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DEAN
Director 2015-03-24 2017-03-21
LOUIS JAVIER FALERO
Director 2014-06-25 2016-09-02
BRIAN ROLAND WALKER
Director 2007-05-29 2016-08-01
NIGEL JOHN MARSHALL
Company Secretary 2003-03-14 2015-03-24
ANDREW BEAUCHAMP
Director 2004-09-09 2015-03-24
BEN WYNNE-SIMMONS
Director 2014-03-26 2014-06-25
ANDREW MATTHEWS
Director 2009-03-24 2014-03-26
DAVID JAMES LOMAS
Director 2009-06-25 2010-03-22
OLIVER JAMES WAKE JENNINGS
Director 2009-03-24 2009-06-25
JOHN MCDONAGH
Director 2005-12-20 2009-03-24
MICHAEL JOSEPH RYAN
Director 2005-12-20 2009-03-24
CHRISTOPHER LORAINE SPENCER
Director 2006-02-09 2007-05-29
MICHAEL MELVILLE BROWN ROSS
Director 2003-11-19 2006-02-09
IAN KENNETH RYLATT
Director 2003-03-14 2004-09-09
RICHARD WILLIAM DEACON
Director 2003-03-14 2004-01-23
ROGER FRANCIS MCGLYNN
Director 2003-03-14 2004-01-23
JOHN CLARKE FOX
Director 2003-03-14 2003-11-19
MARY ANABEL GATEHOUSE
Company Secretary 2003-03-10 2003-03-18
JULIAN ANTHONY BRADLEY
Director 2003-03-10 2003-03-18
MARY ANABEL GATEHOUSE
Director 2003-03-10 2003-03-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-03-10 2003-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GRAHAM BLANCHARD CONNECT CNDR LIMITED Director 2017-06-20 CURRENT 2008-04-15 Active
DAVID GRAHAM BLANCHARD CONNECT M77/GSO PLC Director 2017-06-20 CURRENT 2003-03-14 Active
DAVID GRAHAM BLANCHARD CONNECT CNDR HOLDINGS LIMITED Director 2017-06-20 CURRENT 2008-04-15 Active
DAVID GRAHAM BLANCHARD CONNECT CNDR INTERMEDIATE LIMITED Director 2017-06-20 CURRENT 2009-07-01 Active
DAVID GRAHAM BLANCHARD CONNECT ROADS NORTHAMPTONSHIRE HOLDINGS LIMITED Director 2017-06-14 CURRENT 2010-09-10 Active
DAVID GRAHAM BLANCHARD CONNECT ROADS CAMBRIDGESHIRE INTERMEDIATE LIMITED Director 2017-06-14 CURRENT 2010-09-10 Active
DAVID GRAHAM BLANCHARD CONNECT ROADS CAMBRIDGESHIRE HOLDINGS LIMITED Director 2017-06-14 CURRENT 2010-09-10 Active
DAVID GRAHAM BLANCHARD CONNECT ROADS NORTHAMPTONSHIRE INTERMEDIATE LIMITED Director 2017-06-14 CURRENT 2010-09-10 Active
DAVID GRAHAM BLANCHARD CONNECT ROADS NORTHAMPTONSHIRE LIMITED Director 2017-06-14 CURRENT 2010-09-10 Active
DAVID GRAHAM BLANCHARD CONNECT ROADS CAMBRIDGESHIRE LIMITED Director 2017-06-14 CURRENT 2010-09-10 Active
DAVID GRAHAM BLANCHARD EAST SLOPE RESIDENCIES PARTNER LIMITED Director 2017-05-18 CURRENT 2016-11-16 Active
DAVID GRAHAM BLANCHARD EAST SLOPE RESIDENCIES HOLDINGS LIMITED Director 2017-05-18 CURRENT 2016-11-16 Active
DAVID GRAHAM BLANCHARD EAST SLOPE RESIDENCIES PLC Director 2017-05-17 CURRENT 2016-10-18 Active
DAVID GRAHAM BLANCHARD CONSORT HEALTHCARE (FIFE) LIMITED Director 2015-01-01 CURRENT 2008-07-21 Active
DAVID GRAHAM BLANCHARD HOLYROOD STUDENT ACCOMMODATION INTERMEDIATE LIMITED Director 2015-01-01 CURRENT 2013-02-05 Active
DAVID GRAHAM BLANCHARD CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED Director 2015-01-01 CURRENT 2008-09-19 Active
DAVID GRAHAM BLANCHARD HOLYROOD STUDENT ACCOMMODATION HOLDINGS LIMITED Director 2015-01-01 CURRENT 2013-02-05 Active
DAVID GRAHAM BLANCHARD HOLYROOD STUDENT ACCOMMODATION SPV LIMITED Director 2015-01-01 CURRENT 2013-04-16 Active
DAVID GRAHAM BLANCHARD WOODLAND VIEW HOLDINGS CO LIMITED Director 2015-01-01 CURRENT 2014-04-24 Active
DAVID GRAHAM BLANCHARD HOLYROOD STUDENT ACCOMMODATION PLC Director 2015-01-01 CURRENT 2013-02-05 Active
DAVID GRAHAM BLANCHARD FIRE AND RESCUE NW LIMITED Director 2013-09-21 CURRENT 2010-10-11 Active
DAVID GRAHAM BLANCHARD FIRE AND RESCUE NW HOLDINGS LIMITED Director 2013-09-20 CURRENT 2010-10-12 Active
DAVID GRAHAM BLANCHARD FIRE AND RESCUE NW INTERMEDIATE LIMITED Director 2013-09-20 CURRENT 2010-10-12 Active
DAVID GRAHAM BLANCHARD ABERYSTWYTH STUDENT ACCOMMODATION LIMITED Director 2013-09-06 CURRENT 2013-06-19 Active
DAVID GRAHAM BLANCHARD CONSORT HEALTHCARE (BIRMINGHAM) LIMITED Director 2013-07-26 CURRENT 2005-08-16 Active
DAVID GRAHAM BLANCHARD CONSORT HEALTHCARE (BIRMINGHAM) HOLDINGS LIMITED Director 2013-07-26 CURRENT 2005-08-16 Active
DAVID GRAHAM BLANCHARD CONSORT HEALTHCARE (BIRMINGHAM) FUNDING PLC Director 2013-07-26 CURRENT 2005-08-16 Active
DAVID GRAHAM BLANCHARD CONSORT HEALTHCARE (BIRMINGHAM) INTERMEDIATE LIMITED Director 2013-07-26 CURRENT 2005-08-16 Active
DAVID WILLIAM BOWLER VSM ESTATES UXBRIDGE (GROUP) LIMITED Director 2012-05-25 CURRENT 2012-05-25 Active
DAVID WILLIAM BOWLER VSM ESTATES (UXBRIDGE) LIMITED Director 2012-03-21 CURRENT 2012-03-21 Active
DAVID WILLIAM BOWLER PPP DEVELOPMENTS LIMITED Director 2010-04-26 CURRENT 2010-02-05 Active
DAVID WILLIAM BOWLER CONNECT M1-A1 HOLDINGS LIMITED Director 2010-03-22 CURRENT 1995-05-22 Active
DAVID WILLIAM BOWLER CONNECT A30/A35 LIMITED Director 2010-03-22 CURRENT 1995-09-21 Active
DAVID WILLIAM BOWLER CONNECT ROADS LIMITED Director 2010-03-22 CURRENT 1994-11-10 Active
DAVID WILLIAM BOWLER CONNECT M1-A1 LIMITED Director 2010-03-22 CURRENT 1994-12-07 Active
DAVID WILLIAM BOWLER CONNECT A50 LIMITED Director 2010-03-22 CURRENT 1995-03-07 Active
DAVID WILLIAM BOWLER CONNECT M77/GSO PLC Director 2010-03-22 CURRENT 2003-03-14 Active
DAVID WILLIAM BOWLER ROAD MANAGEMENT GROUP LIMITED Director 2010-02-25 CURRENT 1993-03-26 Active
DAVID WILLIAM BOWLER ROAD MANAGEMENT SERVICES (PETERBOROUGH) LIMITED Director 2010-02-25 CURRENT 1993-03-26 Active
DAVID WILLIAM BOWLER ROAD MANAGEMENT SERVICES (GLOUCESTER) LIMITED Director 2010-02-25 CURRENT 1995-04-11 Active
DAVID WILLIAM BOWLER SHEPPEY ROUTE (HOLDINGS) LIMITED Director 2010-01-08 CURRENT 2003-10-02 Active
DAVID WILLIAM BOWLER SHEPPEY ROUTE LIMITED Director 2010-01-08 CURRENT 2003-10-02 Active
DAVID WILLIAM BOWLER VSM (WEST RUILSIP 3) LIMITED Director 2007-03-21 CURRENT 2006-07-05 Active
DAVID WILLIAM BOWLER VSM (WEST RUILSIP 4) LIMITED Director 2007-03-21 CURRENT 2006-07-05 Active
DAVID WILLIAM BOWLER VSM (UXBRIDGE 7) LIMITED Director 2006-07-18 CURRENT 2006-06-20 Active
DAVID WILLIAM BOWLER VSM (MILL HILL 4) LIMITED Director 2006-07-18 CURRENT 2006-07-05 Active
DAVID WILLIAM BOWLER VSM (MILL HILL 5) LIMITED Director 2006-07-18 CURRENT 2006-07-05 Active
DAVID WILLIAM BOWLER VSM ESTATES (HOLDINGS) LIMITED Director 2006-07-18 CURRENT 2006-07-05 Active
DAVID WILLIAM BOWLER VSM (UXBRIDGE 2) LIMITED Director 2006-07-18 CURRENT 2006-06-20 Active
DAVID WILLIAM BOWLER VSM (UXBRIDGE 5) LIMITED Director 2006-07-18 CURRENT 2006-06-20 Active
DAVID WILLIAM BOWLER VSM (MILL HILL 3) LIMITED Director 2006-07-18 CURRENT 2006-06-20 Active
DAVID WILLIAM BOWLER VSM (UXBRIDGE 1) LIMITED Director 2006-07-18 CURRENT 2006-06-20 Active
DAVID WILLIAM BOWLER VSM (UXBRIDGE 4) LIMITED Director 2006-07-18 CURRENT 2006-06-20 Active
DAVID WILLIAM BOWLER VSM (UXBRIDGE 8) LIMITED Director 2006-07-18 CURRENT 2006-06-20 Active
DAVID WILLIAM BOWLER VSM (UXBRIDGE 6) LIMITED Director 2006-07-18 CURRENT 2006-06-20 Active
DAVID WILLIAM BOWLER VSM (MILL HILL 1) LIMITED Director 2006-07-18 CURRENT 2006-06-20 Active
DAVID WILLIAM BOWLER VSM (MILL HILL 6) LIMITED Director 2006-07-18 CURRENT 2006-07-05 Active
DAVID WILLIAM BOWLER VSM (WOOLWICH 2) LIMITED Director 2006-07-18 CURRENT 2006-07-05 Active
DAVID WILLIAM BOWLER VSM (WOOLWICH 1) LIMITED Director 2006-07-18 CURRENT 2006-07-05 Active
DAVID WILLIAM BOWLER VSM ESTATES LIMITED Director 2006-06-05 CURRENT 2006-03-07 Active
DAVID WILLIAM BOWLER VINCI PROJECT DEVELOPMENT LIMITED Director 1999-11-01 CURRENT 1997-06-09 Dissolved 2017-07-25
MATTHEW JAMES EDWARDS CONNECT A30/A35 HOLDINGS LIMITED Director 2017-01-24 CURRENT 2011-03-24 Active
MATTHEW JAMES EDWARDS CONNECT M77/GSO PLC Director 2017-01-24 CURRENT 2003-03-14 Active
MARK PHILIP MAGEEAN CONNECT CNDR LIMITED Director 2017-03-21 CURRENT 2008-04-15 Active
MARK PHILIP MAGEEAN CONNECT CNDR HOLDINGS LIMITED Director 2017-03-21 CURRENT 2008-04-15 Active
MARK PHILIP MAGEEAN CONNECT CNDR INTERMEDIATE LIMITED Director 2017-03-21 CURRENT 2009-07-01 Active
MARK PHILIP MAGEEAN CONNECT M77/GSO PLC Director 2016-08-01 CURRENT 2003-03-14 Active
MARK PHILIP MAGEEAN CONNECT ROADS NORTHAMPTONSHIRE HOLDINGS LIMITED Director 2016-03-17 CURRENT 2010-09-10 Active
MARK PHILIP MAGEEAN CONNECT ROADS COVENTRY INTERMEDIATE LIMITED Director 2016-03-17 CURRENT 2010-06-14 Active
MARK PHILIP MAGEEAN CONNECT ROADS CAMBRIDGESHIRE INTERMEDIATE LIMITED Director 2016-03-17 CURRENT 2010-09-10 Active
MARK PHILIP MAGEEAN CONNECT ROADS CAMBRIDGESHIRE HOLDINGS LIMITED Director 2016-03-17 CURRENT 2010-09-10 Active
MARK PHILIP MAGEEAN CONNECT ROADS COVENTRY LIMITED Director 2016-03-17 CURRENT 2010-06-14 Active
MARK PHILIP MAGEEAN CONNECT ROADS COVENTRY HOLDINGS LIMITED Director 2016-03-17 CURRENT 2010-06-21 Active
MARK PHILIP MAGEEAN CONNECT ROADS NORTHAMPTONSHIRE INTERMEDIATE LIMITED Director 2016-03-17 CURRENT 2010-09-10 Active
MARK PHILIP MAGEEAN CONNECT ROADS DERBY LIMITED Director 2016-03-17 CURRENT 2006-05-15 Active
MARK PHILIP MAGEEAN CONNECT ROADS DERBY HOLDINGS LIMITED Director 2016-03-17 CURRENT 2006-05-15 Active
MARK PHILIP MAGEEAN CONNECT ROADS NORTHAMPTONSHIRE LIMITED Director 2016-03-17 CURRENT 2010-09-10 Active
MARK PHILIP MAGEEAN CONNECT ROADS CAMBRIDGESHIRE LIMITED Director 2016-03-17 CURRENT 2010-09-10 Active
MARK PHILIP MAGEEAN CONNECT M1-A1 HOLDINGS LIMITED Director 2015-12-16 CURRENT 1995-05-22 Active
MARK PHILIP MAGEEAN CONNECT M1-A1 LIMITED Director 2015-12-16 CURRENT 1994-12-07 Active
MARK PHILIP MAGEEAN CONNECT A30/A35 LIMITED Director 2015-03-24 CURRENT 1995-09-21 Active
MARK PHILIP MAGEEAN CONNECT A30/A35 HOLDINGS LIMITED Director 2015-03-24 CURRENT 2011-03-24 Active
MARK PHILIP MAGEEAN CONNECT ROADS LIMITED Director 2015-03-24 CURRENT 1994-11-10 Active
MARK PHILIP MAGEEAN CONNECT A50 LIMITED Director 2015-03-24 CURRENT 1995-03-07 Active
MARK PHILIP MAGEEAN CONNECT ROADS SUNDERLAND LIMITED Director 2014-09-18 CURRENT 2003-03-11 Active
MARK PHILIP MAGEEAN CONNECT ROADS SUNDERLAND HOLDINGS LIMITED Director 2014-09-18 CURRENT 2003-03-14 Active
MARK PHILIP MAGEEAN CONNECT ROADS SOUTH TYNESIDE LIMITED Director 2014-09-18 CURRENT 2005-08-10 Active
MARK PHILIP MAGEEAN CONNECT ROADS SOUTH TYNESIDE HOLDINGS LIMITED Director 2014-09-18 CURRENT 2005-08-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-21DIRECTOR APPOINTED JOSH CALLUM BOND
2024-03-21CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2023-12-28Termination of appointment of Jamie Hogg on 2023-12-15
2023-12-28Appointment of Timothy James Paramore as company secretary on 2023-12-15
2023-09-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-03-17CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2023-03-13Termination of appointment of Sarah Shutt on 2023-03-01
2023-03-13Appointment of Jamie Hogg as company secretary on 2023-03-01
2022-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2022-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/22 FROM 6th Floor 350 Euston Road Regents Place London NW1 3AX
2022-03-10CH03SECRETARY'S DETAILS CHNAGED FOR SARAH SHUTT on 2022-03-07
2022-03-10CH01Director's details changed for Mr Amir Mohammed Mughal on 2022-03-07
2022-03-10PSC05Change of details for Balfour Beatty Infrastructure Investments Limited as a person with significant control on 2022-02-28
2021-10-11AP03Appointment of Sarah Shutt as company secretary on 2021-10-05
2021-10-11TM02Termination of appointment of Anthony Robinson on 2021-09-23
2021-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-08-02AP03Appointment of Mr Anthony Robinson as company secretary on 2021-07-01
2021-07-30TM02Termination of appointment of Patrick Mccarthy on 2021-06-30
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2020-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-07-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM BOWLER
2020-05-15AP01DIRECTOR APPOINTED MR AMIR MOHAMMED MUGHAL
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2019-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRAHAM BLANCHARD
2019-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2018-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-03-15LATEST SOC15/03/18 STATEMENT OF CAPITAL;GBP 50000
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES
2018-02-08CH01Director's details changed for Mr David Graham Blanchard on 2018-02-08
2017-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-21AP01DIRECTOR APPOINTED MR DAVID GRAHAM BLANCHARD
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DEAN
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 50000
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-02-02AP01DIRECTOR APPOINTED MR MATTHEW JAMES EDWARDS
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS JAVIER FALERO
2016-08-25TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ROLAND WALKER
2016-08-25AP01DIRECTOR APPOINTED MR MARK PHILIP MAGEEAN
2016-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 50000
2016-03-30AR0110/03/16 ANNUAL RETURN FULL LIST
2015-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-04-10TM02Termination of appointment of Nigel John Marshall on 2015-03-24
2015-04-10AP03Appointment of Patrick Mccarthy as company secretary on 2015-03-24
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BEAUCHAMP
2015-04-10AP01DIRECTOR APPOINTED MR ANDREW DEAN
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 50000
2015-03-16AR0110/03/15 ANNUAL RETURN FULL LIST
2014-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-17AP01DIRECTOR APPOINTED LOUIS JAVIER FALERO
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR BEN WYNNE-SIMMONS
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MATTHEWS
2014-04-11AP01DIRECTOR APPOINTED MR BEN WYNNE-SIMMONS
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 50000
2014-03-18AR0110/03/14 FULL LIST
2014-02-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL JOHN MARSHALL / 24/01/2013
2013-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-03-13AR0110/03/13 FULL LIST
2012-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-03-13AR0110/03/12 FULL LIST
2011-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-04-19AR0110/03/11 FULL LIST
2010-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOMAS
2010-04-08AP01DIRECTOR APPOINTED DAVID WILLIAM BOWLER
2010-03-15AR0110/03/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROLAND WALKER / 12/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BEAUCHAMP / 12/03/2010
2010-03-15CH03SECRETARY'S CHANGE OF PARTICULARS / NIGEL JOHN MARSHALL / 12/03/2010
2009-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-07-16288aDIRECTOR APPOINTED DAVID JAMES LOMAS
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR OLIVER JENNINGS
2009-05-13288aDIRECTOR APPOINTED ANDREW MATTHEWS
2009-05-13288aDIRECTOR APPOINTED OLIVER JENNINGS
2009-05-04288bAPPOINTMENT TERMINATED DIRECTOR JOHN MCDONAGH
2009-05-04288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL RYAN
2009-03-17363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2008-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-05-15288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RYAN / 01/04/2008
2008-04-25363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2007-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-07-06288aNEW DIRECTOR APPOINTED
2007-07-06288bDIRECTOR RESIGNED
2007-03-21363sRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2007-01-26ELRESS386 DISP APP AUDS 27/04/06
2007-01-26ELRESS366A DISP HOLDING AGM 27/04/06
2006-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-03-22363sRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2006-03-02288bDIRECTOR RESIGNED
2006-03-02288aNEW DIRECTOR APPOINTED
2006-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2006-01-06288aNEW DIRECTOR APPOINTED
2006-01-06288aNEW DIRECTOR APPOINTED
2006-01-06RES12VARYING SHARE RIGHTS AND NAMES
2006-01-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-30363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-30363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2004-12-07287REGISTERED OFFICE CHANGED ON 07/12/04 FROM: 7TH FLOOR SADDLERS HOUSE GUTTER LANE LONDON EC2V 6HS
2004-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-09-16288aNEW DIRECTOR APPOINTED
2004-09-16288bDIRECTOR RESIGNED
2004-03-26363sRETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2004-02-16288bDIRECTOR RESIGNED
2004-02-16288bDIRECTOR RESIGNED
2004-02-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-10288aNEW DIRECTOR APPOINTED
2003-12-10288bDIRECTOR RESIGNED
2003-05-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-09395PARTICULARS OF MORTGAGE/CHARGE
2003-04-01288aNEW DIRECTOR APPOINTED
2003-04-01RES04£ NC 1000/1000000 18/0
2003-04-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CONNECT M77/GSO HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONNECT M77/GSO HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ENGLISH LAW FIXED AND FLOATING SECURITY DOCUMENT 2003-05-09 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE CREDITORS
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONNECT M77/GSO HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CONNECT M77/GSO HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONNECT M77/GSO HOLDINGS LIMITED
Trademarks
We have not found any records of CONNECT M77/GSO HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONNECT M77/GSO HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CONNECT M77/GSO HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CONNECT M77/GSO HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONNECT M77/GSO HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONNECT M77/GSO HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.