Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GTL TERMINALS LIMITED
Company Information for

GTL TERMINALS LIMITED

37TH FLOOR ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AA,
Company Registration Number
05752493
Private Limited Company
Active

Company Overview

About Gtl Terminals Ltd
GTL TERMINALS LIMITED was founded on 2006-03-22 and has its registered office in London. The organisation's status is listed as "Active". Gtl Terminals Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
GTL TERMINALS LIMITED
 
Legal Registered Office
37TH FLOOR ONE CANADA SQUARE
CANARY WHARF
LONDON
E14 5AA
Other companies in W1J
 
Previous Names
PAN EUROPEAN TERMINALS LIMITED04/06/2018
BALTIC OIL TERMINALS PLC30/08/2012
Filing Information
Company Number 05752493
Company ID Number 05752493
Date formed 2006-03-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts AUDITED ABRIDGED
VAT Number /Sales tax ID GB902192259  
Last Datalog update: 2023-09-05 14:52:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GTL TERMINALS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTANTS4CONTRACTORS LTD   ACCOUNTANTS4FREELANCERS LIMITED   ACCOUNTANTS4LOCALBUSINESS LIMITED   SKYTAX ACCOUNTING LIMITED   ADDITIONAL CONSULTING LIMITED   CHARLENE FINANCIAL SERVICES LIMITED   BUY TO LET ACCOUNTANTS LIMITED   MMK ACCOUNTANTS LTD   RODLIFFE ACCOUNTING LIMITED   TOLLHOUSE CONSULTING LIMITED   WEALTH4CONTRACTORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GTL TERMINALS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN RICHARD JAMES BRIGGS
Director 2017-03-01
SIMON ESCOTT
Director 2018-01-05
FIRDAVSKHON SHAKHIDI
Director 2017-11-08
KHOFIZ SHAKHIDI
Director 2014-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON LEIGH ESCOTT
Director 2006-03-22 2017-11-10
EDUARD NOVOSELOV
Director 2015-04-30 2016-04-05
JAMES MARK COLIN GILCHRIST
Company Secretary 2013-09-30 2015-10-26
REGINALD GEORGE ECCLES
Director 2013-09-30 2014-07-16
FRANCESCO GARDIN
Director 2013-10-03 2014-07-16
ADRIAN SIMPSON
Company Secretary 2011-07-21 2013-09-30
LOUIS EMMANUEL CASTRO
Director 2011-11-28 2013-09-30
RICHARD ANDREW MARQUIS HEALEY
Director 2008-11-14 2013-09-30
ADRIAN SIMPSON
Director 2012-04-11 2013-09-30
STANLEY BUCK
Director 2006-08-01 2011-11-01
ROMAN STANISLAW NIEWIADOMSKI
Company Secretary 2008-04-10 2009-07-22
ROMAN STANISLAW NIEWIADOMSKI
Director 2008-04-10 2009-07-22
VLADIMIR ANATOLYEVICH GAVRILOV
Director 2008-01-15 2009-01-14
PHILIP JOHN DAYER
Director 2006-03-29 2008-11-14
ROLAND FREDERICK HODDER
Director 2006-08-01 2008-11-14
ROBERT WILDE
Company Secretary 2006-03-22 2008-04-10
ROBERT WILDE
Director 2006-03-22 2008-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN RICHARD JAMES BRIGGS PEMBROKE ALEXANDER LIMITED Director 2016-05-17 CURRENT 2016-05-17 Active
SIMON ESCOTT PORTLAND BUNKERS UK LIMITED Director 2015-10-14 CURRENT 2015-09-05 Active
FIRDAVSKHON SHAKHIDI JEFFERSON CAPITAL LIMITED Director 2016-11-10 CURRENT 2016-08-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-17Notification of Global Transport and Logistics Pte Ltd as a person with significant control on 2019-10-30
2023-09-04CONFIRMATION STATEMENT MADE ON 07/08/23, WITH NO UPDATES
2023-08-17Audited abridged accounts made up to 2022-12-31
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES
2021-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES
2019-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/19 FROM 30th Floor 40 Bank Street London E14 5NR England
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES
2019-02-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARD JAMES BRIGGS
2018-09-13CH01Director's details changed for Mr Khofiz Shakhidi on 2018-09-13
2018-06-04RES15CHANGE OF COMPANY NAME 04/06/18
2018-06-04CERTNMCOMPANY NAME CHANGED PAN EUROPEAN TERMINALS LIMITED CERTIFICATE ISSUED ON 04/06/18
2018-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/18 FROM 1a the Quadrant Courtyard Quadrant Way Weybridge Surrey KT13 8DR England
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES
2018-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/18 FROM Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB England
2018-01-05AP01DIRECTOR APPOINTED MR SIMON ESCOTT
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LEIGH ESCOTT
2017-11-08AP01DIRECTOR APPOINTED FIRDAVSKHON SHAKHIDI
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 1063251.1
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-03-20AP01DIRECTOR APPOINTED MR STEPHEN RICHARD JAMES BRIGGS
2016-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 1063251.1
2016-04-15AR0113/04/16 ANNUAL RETURN FULL LIST
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR EDUARD NOVOSELOV
2016-04-12AR0122/03/16 ANNUAL RETURN FULL LIST
2016-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/16 FROM 1-6 Yarmouth Place London W1J 7BU
2015-10-29TM02Termination of appointment of James Mark Colin Gilchrist on 2015-10-26
2015-10-13DISS40Compulsory strike-off action has been discontinued
2015-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-08CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2015-06-08MARREREGISTRATION MEMORANDUM AND ARTICLES
2015-06-08RES02REREG PLC TO PRI; RES02 PASS DATE:03/06/2015
2015-06-08RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2015-05-22AP01DIRECTOR APPOINTED MR EDUARD NOVOSELOV
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 1063251.1
2015-05-12AR0122/03/15 FULL LIST
2015-02-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2015-01-29MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2015-01-29MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2015-01-29MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2014-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-25AP01DIRECTOR APPOINTED MR KHOFIZ SHAKHIDI
2014-07-24TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD ECCLES
2014-07-24TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCO GARDIN
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 1063251.1
2014-05-19AR0122/03/14 NO MEMBER LIST
2013-11-04AP01DIRECTOR APPOINTED MR REGINALD GEORGE ECCLES
2013-11-01AP01DIRECTOR APPOINTED PROFESSOR FRANCESCO GARDIN
2013-11-01AP03SECRETARY APPOINTED MR JAMES MARK COLIN GILCHRIST
2013-11-01TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN SIMPSON
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS CASTRO
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HEALEY
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN SIMPSON
2013-09-16RES13COMPANY BUSINESS 21/08/2013
2013-09-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-04AR0122/03/13 NO MEMBER LIST
2013-07-04SH0128/03/13 STATEMENT OF CAPITAL GBP 1063251.1
2013-07-04SH0124/05/12 STATEMENT OF CAPITAL GBP 1018251.1
2013-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-08-30RES15CHANGE OF NAME 14/08/2012
2012-08-30CERTNMCOMPANY NAME CHANGED BALTIC OIL TERMINALS PLC CERTIFICATE ISSUED ON 30/08/12
2012-08-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-08-28RES13COMPANY BUSINESS 14/08/2012
2012-08-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-29AR0122/03/12 NO MEMBER LIST
2012-06-29AP01DIRECTOR APPOINTED MR ADRIAN SIMPSON
2012-06-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-06-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY BUCK
2011-12-06AP01DIRECTOR APPOINTED LOUIS EMMANUEL CASTRO
2011-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-06AR0122/03/11 BULK LIST
2011-09-02AP03SECRETARY APPOINTED ADRIAN SIMPSON
2011-01-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-01-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-21CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-21RES01ADOPT ARTICLES 29/06/2010
2010-07-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-08MEM/ARTSARTICLES OF ASSOCIATION
2010-07-08CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-13AR0122/03/10 FULL LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW MARQUIS HEALEY / 01/01/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STANLEY BUCK / 01/01/2010
2010-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2010 FROM, 83 BAKER STREET, LONDON, W1U 6AG, UNITED KINGDOM
2009-07-25288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ROMAN STANISLAW NIEWIADOMSKI LOGGED FORM
2009-06-09363aRETURN MADE UP TO 08/05/09; CHANGE OF MEMBERS
2009-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-20287REGISTERED OFFICE CHANGED ON 20/04/2009 FROM, 83 BAKER STREET, LONDON, N1 7JQ
2009-02-18AUDAUDITOR'S RESIGNATION
2009-02-17287REGISTERED OFFICE CHANGED ON 17/02/2009 FROM, 6-8 UNDERWOOD STREET, LONDON, N1 7JQ
2009-02-02288aDIRECTOR APPOINTED MR RICHARD ANDREW MARQUIS HEALEY
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR PHILIP DAYER
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR VLADIMIR GAVRILOV
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR ROLAND HODDER
2008-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-05-14288aDIRECTOR AND SECRETARY APPOINTED ROMAN STANISLAW NIEWIADOMSKI
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROBERT WILDE
2008-04-08363sRETURN MADE UP TO 22/03/08; BULK LIST AVAILABLE SEPARATELY
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction




Licences & Regulatory approval
We could not find any licences issued to GTL TERMINALS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GTL TERMINALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-11-24 Satisfied HEPWORTH TECHNOLOGIES S.A.
A DEED OF PLEDGE OF SHARES 2011-11-24 Satisfied HEPWORTH TECHNOLOGIES S.A.
SHARE PLEDGE AGREEMENT 2011-11-24 Satisfied HEPWORTH TECHNOLOGIES S.A.
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GTL TERMINALS LIMITED

Intangible Assets
Patents
We have not found any records of GTL TERMINALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GTL TERMINALS LIMITED
Trademarks
We have not found any records of GTL TERMINALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GTL TERMINALS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as GTL TERMINALS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GTL TERMINALS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GTL TERMINALS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GTL TERMINALS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.