Centrica Business Solutions Management Limited WINDSOR


Founded in 1996, Centrica Business Solutions Management, classified under reg no. 03275445 is an active company. Currently registered at Millstream SL4 5GD, Windsor the company has been in the business for 28 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 30th March 2019 Centrica Business Solutions Management Limited is no longer carrying the name Centrica Renewable Energy.

The firm has 3 directors, namely James D., Gregory M. and Michael D.. Of them, Michael D. has been with the company the longest, being appointed on 6 November 2019 and James D. has been with the company for the least time - from 2 October 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Centrica Business Solutions Management Limited Address / Contact

Office Address Millstream
Office Address2 Maidenhead Road
Town Windsor
Post code SL4 5GD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03275445
Date of Incorporation Mon, 4th Nov 1996
Industry Activities of head offices
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

James D.

Position: Director

Appointed: 02 October 2023

Gregory M.

Position: Director

Appointed: 08 March 2021

Michael D.

Position: Director

Appointed: 06 November 2019

Centrica Secretaries Limited

Position: Corporate Secretary

Appointed: 09 August 2000

Ailsa L.

Position: Director

Appointed: 01 October 2021

Resigned: 26 June 2023

Jorge P.

Position: Director

Appointed: 09 December 2019

Resigned: 08 March 2021

Mark F.

Position: Director

Appointed: 02 November 2016

Resigned: 09 December 2019

Mark T.

Position: Director

Appointed: 04 October 2016

Resigned: 30 April 2018

Peter K.

Position: Director

Appointed: 02 February 2015

Resigned: 05 September 2016

Terence M.

Position: Director

Appointed: 24 March 2014

Resigned: 02 November 2016

John K.

Position: Director

Appointed: 01 January 2014

Resigned: 24 October 2014

Gregory E.

Position: Director

Appointed: 18 June 2013

Resigned: 24 March 2014

Simon R.

Position: Director

Appointed: 26 November 2012

Resigned: 28 February 2017

Richard M.

Position: Director

Appointed: 04 April 2012

Resigned: 06 November 2019

David C.

Position: Director

Appointed: 16 December 2010

Resigned: 04 April 2012

Thomas H.

Position: Director

Appointed: 30 June 2010

Resigned: 15 November 2013

Graeme C.

Position: Director

Appointed: 13 February 2009

Resigned: 01 January 2014

James S.

Position: Director

Appointed: 31 October 2007

Resigned: 30 June 2010

Alan T.

Position: Director

Appointed: 04 July 2007

Resigned: 28 September 2012

Susan W.

Position: Director

Appointed: 04 July 2007

Resigned: 16 December 2010

Alan B.

Position: Director

Appointed: 28 April 2005

Resigned: 31 October 2007

Sarwjit S.

Position: Director

Appointed: 27 April 2004

Resigned: 28 April 2005

Gearoid L.

Position: Director

Appointed: 27 April 2004

Resigned: 04 July 2007

Simon C.

Position: Director

Appointed: 27 April 2004

Resigned: 04 July 2007

Michael G.

Position: Director

Appointed: 27 April 2004

Resigned: 30 June 2008

Centrica Directors Limited

Position: Corporate Director

Appointed: 01 November 2001

Resigned: 27 April 2004

Tracy A.

Position: Director

Appointed: 18 July 2001

Resigned: 01 November 2001

Ian R.

Position: Director

Appointed: 31 January 2000

Resigned: 01 November 2001

Lucy C.

Position: Director

Appointed: 26 July 1999

Resigned: 01 November 2001

Lucy C.

Position: Secretary

Appointed: 21 November 1997

Resigned: 09 August 2000

Teresa F.

Position: Director

Appointed: 25 September 1997

Resigned: 22 February 1999

Ian D.

Position: Director

Appointed: 25 September 1997

Resigned: 31 January 2000

Teresa F.

Position: Secretary

Appointed: 25 September 1997

Resigned: 21 November 1997

Anne G.

Position: Director

Appointed: 25 September 1997

Resigned: 17 July 2001

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 04 November 1996

Resigned: 25 September 1997

Combined Nominees Limited

Position: Nominee Director

Appointed: 04 November 1996

Resigned: 25 September 1997

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 04 November 1996

Resigned: 25 September 1997

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats researched, there is Gb Gas Holdings Limited from Windsor, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gb Gas Holdings Limited

Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 3186121
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Centrica Renewable Energy March 30, 2019
Centrica Investments April 19, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 5th, October 2023
Free Download (37 pages)

Company search

Advertisements