You are here: bizstats.co.uk > a-z index > G list > GN list

Gni (UK) Limited LONDON


Founded in 1993, Gni (UK), classified under reg no. 02827969 is an active company. Currently registered at C/o Tmf Group, 13th Floor EC2R 7HJ, London the company has been in the business for thirty one years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 1st April 2015 Gni (UK) Limited is no longer carrying the name Bge (UK).

Currently there are 4 directors in the the company, namely Cathal M., Andrew M. and James B. and others. In addition one secretary - William O. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gni (UK) Limited Address / Contact

Office Address C/o Tmf Group, 13th Floor
Office Address2 One Angel Court
Town London
Post code EC2R 7HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02827969
Date of Incorporation Thu, 17th Jun 1993
Industry Transport via pipeline
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Cathal M.

Position: Director

Appointed: 12 April 2023

Andrew M.

Position: Director

Appointed: 03 August 2018

James B.

Position: Director

Appointed: 21 September 2015

Richard J.

Position: Director

Appointed: 06 December 2012

William O.

Position: Secretary

Appointed: 15 June 2006

Denis O.

Position: Director

Appointed: 27 March 2018

Resigned: 12 April 2023

Liam O.

Position: Director

Appointed: 21 September 2015

Resigned: 27 March 2018

Liam O.

Position: Director

Appointed: 26 February 2015

Resigned: 21 September 2015

Sean C.

Position: Director

Appointed: 10 July 2013

Resigned: 26 February 2015

John B.

Position: Director

Appointed: 14 April 2011

Resigned: 21 September 2015

John M.

Position: Director

Appointed: 12 December 2007

Resigned: 14 April 2011

John B.

Position: Director

Appointed: 27 August 2007

Resigned: 12 December 2007

John B.

Position: Director

Appointed: 27 August 2007

Resigned: 12 December 2007

Charles B.

Position: Director

Appointed: 13 December 2006

Resigned: 03 August 2018

Richard J.

Position: Director

Appointed: 18 May 2004

Resigned: 12 October 2006

Bertie B.

Position: Secretary

Appointed: 18 September 2003

Resigned: 15 June 2006

Eugene F.

Position: Director

Appointed: 18 September 2003

Resigned: 12 March 2007

Robert W.

Position: Director

Appointed: 14 December 2000

Resigned: 31 July 2007

David W.

Position: Secretary

Appointed: 06 December 1994

Resigned: 18 September 2003

Philip C.

Position: Director

Appointed: 02 July 1993

Resigned: 08 May 2000

Michael C.

Position: Director

Appointed: 02 July 1993

Resigned: 22 April 2004

Michael C.

Position: Director

Appointed: 02 July 1993

Resigned: 08 November 2001

Philip C.

Position: Director

Appointed: 02 July 1993

Resigned: 09 December 2004

Francis W.

Position: Director

Appointed: 02 July 1993

Resigned: 06 December 2012

Michael C.

Position: Secretary

Appointed: 02 July 1993

Resigned: 17 June 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 June 1993

Resigned: 02 July 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 17 June 1993

Resigned: 02 July 1993

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we discovered, there is Ervia from Cork, Ireland. This PSC is classified as "a statutory entity", has significiant influence or control over the company. This PSC has significiant influence or control over this company,.

Ervia

PO BOX 51 Gasworks Road, Cork, Ireland

Legal authority Gas Act 1976
Legal form Statutory Entity
Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Bge (UK) April 1, 2015

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 26th, April 2023
Free Download (34 pages)

Company search