Company NameGai-Tronics Limited
DirectorsKatherine Anne Lane and Jonathon Barry Murphy
Company StatusActive
Company Number05879175
CategoryPrivate Limited Company
Incorporation Date18 July 2006(17 years, 9 months ago)
Previous NameIntercede 2136 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKatherine Anne Lane
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed15 March 2019(12 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleGeneral Counsel And Secretary
Country of ResidenceUnited States
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Jonathon Barry Murphy
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed26 January 2024(17 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks
RoleTreasurer
Country of ResidenceUnited States
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Richard Warren Davies
Date of BirthApril 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 2006(3 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 December 2011)
RoleVp General Counsel & Secretary
Country of ResidenceUnited States
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameMr Jonathan Griffith Toby Balmer
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(3 months after company formation)
Appointment Duration17 years, 3 months (resigned 26 January 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMs Megan C. Preneta
Date of BirthMay 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2011(5 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 April 2017)
RoleCorporate Secretary
Country of ResidenceUnited States
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr An-Ping Hsieh
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2017(10 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 March 2019)
RoleSenior Vp, General Counsel And Secretary
Country of ResidenceUnited States
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed18 July 2006(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2006(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Contact

Websitegai-tronics.org.uk

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Hubbell Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return18 July 2023 (9 months ago)
Next Return Due1 August 2024 (3 months, 2 weeks from now)

Filing History

12 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
24 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
8 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
1 August 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
25 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
20 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
21 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
21 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
20 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
29 April 2019Appointment of Katherine Anne Lane as a director on 15 March 2019 (2 pages)
29 April 2019Termination of appointment of An-Ping Hsieh as a director on 15 March 2019 (1 page)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
23 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
11 May 2017Appointment of An-Ping Hsieh as a director on 28 April 2017 (2 pages)
11 May 2017Termination of appointment of Megan C. Preneta as a director on 28 April 2017 (1 page)
11 May 2017Termination of appointment of Megan C. Preneta as a director on 28 April 2017 (1 page)
11 May 2017Appointment of An-Ping Hsieh as a director on 28 April 2017 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
19 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
21 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
21 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
16 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
16 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
16 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(4 pages)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(4 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
19 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
2 December 2011Appointment of Ms Megan C. Preneta as a director (2 pages)
2 December 2011Appointment of Ms Megan C. Preneta as a director (2 pages)
1 December 2011Termination of appointment of Richard Davies as a director (1 page)
1 December 2011Termination of appointment of Richard Davies as a director (1 page)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
26 July 2011Secretary's details changed for Mitre Secretaries Limited on 18 July 2011 (2 pages)
26 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
26 July 2011Director's details changed for Mr Jonathan Griffith Toby Balmer on 18 July 2011 (2 pages)
26 July 2011Secretary's details changed for Mitre Secretaries Limited on 18 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Richard Warren Davies on 18 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Richard Warren Davies on 18 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Jonathan Griffith Toby Balmer on 18 July 2011 (2 pages)
26 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
12 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
12 August 2010Secretary's details changed for Mitre Secretaries Limited on 18 July 2010 (2 pages)
12 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
12 August 2010Secretary's details changed for Mitre Secretaries Limited on 18 July 2010 (2 pages)
12 May 2010Statement of company's objects (2 pages)
12 May 2010Statement of company's objects (2 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
1 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
1 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
30 July 2009Return made up to 18/07/09; full list of members (3 pages)
30 July 2009Return made up to 18/07/09; full list of members (3 pages)
6 August 2008Return made up to 18/07/08; full list of members (7 pages)
6 August 2008Return made up to 18/07/08; full list of members (7 pages)
29 April 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
29 April 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
13 August 2007Return made up to 18/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2007Return made up to 18/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2007New director appointed (3 pages)
13 March 2007New director appointed (3 pages)
13 March 2007New director appointed (3 pages)
13 March 2007New director appointed (3 pages)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 2007Director resigned (1 page)
5 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
13 October 2006Company name changed intercede 2136 LIMITED\certificate issued on 13/10/06 (2 pages)
13 October 2006Company name changed intercede 2136 LIMITED\certificate issued on 13/10/06 (2 pages)
18 July 2006Incorporation (29 pages)
18 July 2006Incorporation (29 pages)