Gt Realisations Limited MANCHESTER


Gt Realisations started in year 2015 as Private Limited Company with registration number 09437347. The Gt Realisations company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Manchester at C/o Ernst & Young Llp. Postal code: M2 3EY. Since February 3, 2021 Gt Realisations Limited is no longer carrying the name Gas Tag.

At present there are 2 directors in the the company, namely Richard H. and John R.. In addition one secretary - George D. - is with the firm. As of 28 March 2024, there were 13 ex directors - Hans S., Judy M. and others listed below. There were no ex secretaries.

Gt Realisations Limited Address / Contact

Office Address C/o Ernst & Young Llp
Office Address2 2 St. Peters Square
Town Manchester
Post code M2 3EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09437347
Date of Incorporation Thu, 12th Feb 2015
Industry Business and domestic software development
End of financial Year 31st March
Company age 9 years old
Account next due date Wed, 31st Mar 2021 (1093 days after)
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Fri, 19th Mar 2021 (2021-03-19)
Last confirmation statement dated Wed, 5th Feb 2020

Company staff

Richard H.

Position: Director

Appointed: 01 April 2020

John R.

Position: Director

Appointed: 21 May 2019

George D.

Position: Secretary

Appointed: 30 June 2016

Hans S.

Position: Director

Appointed: 23 August 2019

Resigned: 28 October 2020

Judy M.

Position: Director

Appointed: 23 August 2019

Resigned: 28 October 2020

Calum M.

Position: Director

Appointed: 23 August 2019

Resigned: 18 October 2020

Ryan H.

Position: Director

Appointed: 06 August 2019

Resigned: 28 October 2020

Philip G.

Position: Director

Appointed: 22 February 2018

Resigned: 22 August 2019

Ryan H.

Position: Director

Appointed: 15 December 2017

Resigned: 06 August 2019

Andrew S.

Position: Director

Appointed: 15 December 2017

Resigned: 06 August 2019

Christopher B.

Position: Director

Appointed: 01 July 2016

Resigned: 19 September 2016

George D.

Position: Director

Appointed: 13 June 2016

Resigned: 11 November 2020

Edward M.

Position: Director

Appointed: 15 April 2016

Resigned: 15 December 2017

Adrian W.

Position: Director

Appointed: 15 April 2016

Resigned: 27 July 2018

Stephen U.

Position: Director

Appointed: 12 February 2015

Resigned: 23 August 2019

Paul D.

Position: Director

Appointed: 12 February 2015

Resigned: 22 May 2020

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats established, there is Tagco Bv from Bussum, Netherlands. The abovementioned PSC is categorised as "a limited liability company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Paul D. This PSC owns 25-50% shares. Then there is Stephen U., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Tagco Bv

17 Nieuwes Gravelandseweg, 1405 Hk, Bussum, Netherlands

Legal authority Dutch Corporations Law
Legal form Limited Liability Company
Country registered Netherlands
Place registered Netherlands
Registration number 70236984
Notified on 23 August 2019
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul D.

Notified on 7 April 2016
Ceased on 26 August 2019
Nature of control: 25-50% shares

Stephen U.

Notified on 7 April 2016
Ceased on 23 August 2019
Nature of control: 25-50% shares

Company previous names

Gas Tag February 3, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-28
Net Worth-93 710
Balance Sheet
Cash Bank In Hand8 610
Current Assets12 858
Debtors4 248
Net Assets Liabilities Including Pension Asset Liability-93 710
Reserves/Capital
Called Up Share Capital1
Profit Loss Account Reserve-93 711
Shareholder Funds-93 710
Other
Creditors Due After One Year108 848
Creditors Due Within One Year4 672
Fixed Assets6 952
Net Current Assets Liabilities8 186
Total Assets Less Current Liabilities15 138

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution Restoration
Resolutions: RES15 - Change company name resolution on February 3, 2021
filed on: 3rd, February 2021
Free Download (3 pages)

Company search