London
NW1 1BU
Director Name | Mr John Edward Frederick Priggen |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2022(9 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 203 Eversholt Street London NW1 1BU |
Director Name | Roy Desmond Grant |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 26 September 2012(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | New Zealand |
Correspondence Address | Evergreen House 160 Euston Road Grafton London NW1 2DX |
Director Name | James Edward Docking |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 26 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | Thames Central Hatfield Road Slough SL1 1QE |
Director Name | Mr David Michael Ingram |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 23 April 2014(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 March 2018) |
Role | Chartered Accountant |
Country of Residence | New Zealand |
Correspondence Address | 203 Eversholt Street London NW1 1BU |
Director Name | Mr Ian Clive Black |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 April 2016(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 February 2020) |
Role | Chief Executive Officer |
Country of Residence | New Zealand |
Correspondence Address | Gentrack Level 3 25 College Hill Freemans Bay Auckland 1011 |
Director Name | Mr John Patrick Clifford |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 April 2016(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 June 2020) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 10 Carson Crescent Hawthorn Victoria Vic 3122 Australia |
Director Name | Mr Timothy Mark Bluett |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 10 May 2018(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2020) |
Role | Chief Financial Officer |
Country of Residence | New Zealand |
Correspondence Address | 203 Eversholt Street London NW1 1BU |
Director Name | Miss Rosalynn Denise Bartlett |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2020(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 September 2021) |
Role | Uk Finance Director |
Country of Residence | England |
Correspondence Address | 203 Eversholt Street London NW1 1BU |
Director Name | Mr Paul Muscat |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2020(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2021) |
Role | Vp Uk And Europe Utilities |
Country of Residence | England |
Correspondence Address | 203 Eversholt Street London NW1 1BU |
Director Name | Mr Alastair James Spence |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | New Zealander,Austra |
Status | Resigned |
Appointed | 15 June 2020(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2022) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | 203 Eversholt Street London NW1 1BU |
Director Name | Mr Gary Keith Miles |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2020(8 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 January 2021) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 203 Eversholt Street London NW1 1BU |
Director Name | Mr Derek John Dyamond |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2021(9 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 04 March 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 203 Eversholt Street London NW1 1BU |
Website | gentrack.com |
---|---|
Telephone | 020 81734000 |
Telephone region | London |
Registered Address | 203 Eversholt Street London NW1 1BU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Gentrack Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 26 September 2023 (6 months ago) |
---|---|
Next Return Due | 10 October 2024 (6 months, 2 weeks from now) |
14 December 2021 | Delivered on: 19 December 2021 Persons entitled: Bank of New Zealand Classification: A registered charge Outstanding |
---|---|
23 May 2017 | Delivered on: 1 June 2017 Persons entitled: Asb Bank Limited Classification: A registered charge Outstanding |
19 January 2021 | Termination of appointment of Gary Keith Miles as a director on 11 January 2021 (1 page) |
---|---|
23 October 2020 | Appointment of Mr Gary Keith Miles as a director on 1 October 2020 (2 pages) |
6 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
23 September 2020 | Full accounts made up to 30 September 2019 (24 pages) |
8 July 2020 | Termination of appointment of John Patrick Clifford as a director on 15 June 2020 (1 page) |
8 July 2020 | Appointment of Mr Alastair James Spence as a director on 15 June 2020 (2 pages) |
24 March 2020 | Appointment of Mr Paul Muscat as a director on 23 March 2020 (2 pages) |
23 March 2020 | Appointment of Miss Rosalynn Bartlett as a director on 23 March 2020 (2 pages) |
20 March 2020 | Termination of appointment of Ian Clive Black as a director on 20 February 2020 (1 page) |
3 February 2020 | Termination of appointment of Timothy Mark Bluett as a director on 31 January 2020 (1 page) |
9 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
4 July 2019 | Accounts for a small company made up to 30 September 2018 (19 pages) |
24 April 2019 | Satisfaction of charge 082292030001 in full (1 page) |
22 February 2019 | Withdrawal of a person with significant control statement on 22 February 2019 (2 pages) |
22 February 2019 | Notification of Gentrack Holdings (Uk) Ltd as a person with significant control on 24 March 2017 (2 pages) |
10 October 2018 | Accounts for a small company made up to 30 September 2017 (18 pages) |
9 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
10 August 2018 | Director's details changed for John Patrick Clifford on 1 August 2018 (2 pages) |
23 May 2018 | Appointment of Mr Timothy Mark Bluett as a director on 10 May 2018 (2 pages) |
21 March 2018 | Termination of appointment of David Michael Ingram as a director on 19 March 2018 (1 page) |
6 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
13 September 2017 | Registered office address changed from , Thames Central Hatfield Road, Slough, SL1 1QE, England to 203 Eversholt Street London NW1 1BU on 13 September 2017 (1 page) |
13 September 2017 | Registered office address changed from Thames Central Hatfield Road Slough SL1 1QE England to 203 Eversholt Street London NW1 1BU on 13 September 2017 (1 page) |
30 August 2017 | Resolutions
|
30 August 2017 | Resolutions
|
27 July 2017 | Statement of company's objects (2 pages) |
27 July 2017 | Statement of company's objects (2 pages) |
1 June 2017 | Registration of charge 082292030001, created on 23 May 2017 (60 pages) |
1 June 2017 | Registration of charge 082292030001, created on 23 May 2017 (60 pages) |
6 March 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
6 March 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
10 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
22 August 2016 | Director's details changed for Ian Clive Balck on 27 April 2016 (2 pages) |
22 August 2016 | Director's details changed for John Patrcik Clifford on 27 April 2016 (2 pages) |
22 August 2016 | Director's details changed for Ian Clive Balck on 27 April 2016 (2 pages) |
22 August 2016 | Director's details changed for John Patrcik Clifford on 27 April 2016 (2 pages) |
16 May 2016 | Appointment of John Patrcik Clifford as a director on 27 April 2016 (3 pages) |
16 May 2016 | Appointment of John Patrcik Clifford as a director on 27 April 2016 (3 pages) |
12 May 2016 | Termination of appointment of James Edward Docking as a director on 2 May 2016 (2 pages) |
12 May 2016 | Appointment of Ian Clive Balck as a director on 27 April 2016 (3 pages) |
12 May 2016 | Appointment of Ian Clive Balck as a director on 27 April 2016 (3 pages) |
12 May 2016 | Termination of appointment of James Edward Docking as a director on 2 May 2016 (2 pages) |
12 April 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
12 April 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
4 April 2016 | Director's details changed for James Edward Docking on 24 March 2016 (2 pages) |
4 April 2016 | Director's details changed for James Edward Docking on 24 March 2016 (2 pages) |
17 March 2016 | Registered office address changed from , Evergreen House 160 Euston Road, Grafton, London, NW1 2DX to 203 Eversholt Street London NW1 1BU on 17 March 2016 (1 page) |
17 March 2016 | Registered office address changed from Evergreen House 160 Euston Road Grafton London NW1 2DX to Thames Central Hatfield Road Slough SL1 1QE on 17 March 2016 (1 page) |
1 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
5 June 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
5 June 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
28 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-28
|
28 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-28
|
20 June 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
20 June 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
5 May 2014 | Appointment of Mr David Michael Ingram as a director (2 pages) |
5 May 2014 | Termination of appointment of Roy Grant as a director (1 page) |
5 May 2014 | Termination of appointment of Roy Grant as a director (1 page) |
5 May 2014 | Appointment of Mr David Michael Ingram as a director (2 pages) |
24 February 2014 | Registered office address changed from Hamilton House Mabledon Place London WC1H 9BB England on 24 February 2014 (1 page) |
24 February 2014 | Registered office address changed from , Hamilton House Mabledon Place, London, WC1H 9BB, England on 24 February 2014 (1 page) |
2 October 2013 | Director's details changed for Roy Desmond Grant on 30 September 2013 (2 pages) |
2 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Director's details changed for James Edward Docking on 30 September 2013 (2 pages) |
2 October 2013 | Director's details changed for Roy Desmond Grant on 30 September 2013 (2 pages) |
2 October 2013 | Director's details changed for James Edward Docking on 30 September 2013 (2 pages) |
2 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
4 July 2013 | Registered office address changed from 3000 Aviator Way Manchester M22 5TG United Kingdom on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from , 3000 Aviator Way, Manchester, M22 5TG, United Kingdom on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from 3000 Aviator Way Manchester M22 5TG United Kingdom on 4 July 2013 (1 page) |
15 October 2012 | Change of name notice (2 pages) |
15 October 2012 | Company name changed gentrack LIMITED\certificate issued on 15/10/12
|
15 October 2012 | Company name changed gentrack LIMITED\certificate issued on 15/10/12
|
15 October 2012 | Change of name notice (2 pages) |
26 September 2012 | Incorporation (50 pages) |
26 September 2012 | Incorporation (50 pages) |