GT R4 HOLDINGS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewStatement of capital following an allotment of shares on 2025-07-10

View Document

22/05/2522 May 2025 Termination of appointment of Benoit Nicolas Lavinal as a director on 2025-05-20

View Document

22/05/2522 May 2025 Appointment of Mr Jonathan Brazier Duffy as a director on 2025-05-20

View Document

14/04/2514 April 2025 Statement of capital following an allotment of shares on 2025-03-26

View Document

27/03/2527 March 2025 Termination of appointment of Stephanie Marie Thom as a director on 2025-03-19

View Document

27/03/2527 March 2025 Appointment of Mr Shyam Rajesh Gohil as a director on 2025-03-19

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

07/02/257 February 2025 Statement of capital following an allotment of shares on 2025-01-10

View Document

07/02/257 February 2025 Statement of capital following an allotment of shares on 2024-12-24

View Document

08/01/258 January 2025 Appointment of Ms Sharn Barbara Ward as a director on 2024-12-20

View Document

07/01/257 January 2025 Appointment of Mr Benoit Nicolas Lavinal as a director on 2024-12-31

View Document

07/01/257 January 2025 Termination of appointment of Mark Angus Giulianotti as a director on 2024-12-20

View Document

07/01/257 January 2025 Termination of appointment of Matthew Porter as a director on 2024-12-31

View Document

18/12/2418 December 2024 Statement of capital following an allotment of shares on 2024-09-25

View Document

17/10/2417 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

03/09/243 September 2024 Appointment of Mr Laurent Denis Parra as a director on 2024-09-01

View Document

02/09/242 September 2024 Termination of appointment of Philippe Marie Francois De Cacqueray as a director on 2024-09-01

View Document

20/08/2420 August 2024 Appointment of Mr Michael Scott as a director on 2024-08-19

View Document

17/07/2417 July 2024 Statement of capital following an allotment of shares on 2024-06-21

View Document

01/07/241 July 2024 Change of details for Totalenergies Renewables R4 Holdco Limited as a person with significant control on 2024-07-01

View Document

05/06/245 June 2024 Statement of capital following an allotment of shares on 2024-04-26

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-12 with updates

View Document

04/03/244 March 2024 Statement of capital following an allotment of shares on 2024-02-23

View Document

23/02/2423 February 2024 Termination of appointment of Julia Rose as a director on 2024-02-23

View Document

21/01/2421 January 2024 Appointment of Ms Stephanie Marie Thom as a director on 2024-01-19

View Document

21/01/2421 January 2024 Termination of appointment of Stuart Mcauley as a director on 2024-01-19

View Document

17/01/2417 January 2024 Statement of capital following an allotment of shares on 2024-01-10

View Document

13/12/2313 December 2023 Statement of capital following an allotment of shares on 2023-11-24

View Document

06/10/236 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

22/09/2322 September 2023 Statement of capital following an allotment of shares on 2023-08-25

View Document

05/09/235 September 2023 Change of details for Maryland Holdco Limited as a person with significant control on 2023-08-25

View Document

26/06/2326 June 2023 Statement of capital following an allotment of shares on 2023-05-19

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

16/03/2316 March 2023 Appointment of Mr Smith Banomyong as a director on 2023-03-02

View Document

13/03/2313 March 2023 Appointment of Mr Ravi Kurmarohita as a director on 2023-03-02

View Document

13/03/2313 March 2023 Termination of appointment of Anthony James Wort as a director on 2023-03-02

View Document

13/03/2313 March 2023 Termination of appointment of Ole Bigum Nielsen as a director on 2023-03-02

View Document

06/02/236 February 2023 Statement of capital following an allotment of shares on 2023-01-09

View Document

04/01/234 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

05/12/225 December 2022 Termination of appointment of Grégoire Philippe Jacques De Saivre as a director on 2022-11-28

View Document

02/12/222 December 2022 Appointment of Mr Stuart Mcauley as a director on 2022-11-28

View Document

06/11/226 November 2022 Statement of capital following an allotment of shares on 2022-10-25

View Document

16/05/2216 May 2022 Statement of capital following an allotment of shares on 2022-04-27

View Document

05/05/225 May 2022 Appointment of Ms Julia Rose as a director on 2022-04-27

View Document

05/05/225 May 2022 Appointment of Grégoire Philippe Jacques De Saivre as a director on 2022-04-27

View Document

04/05/224 May 2022 Termination of appointment of Silke Ehrhart as a director on 2022-04-27

View Document

07/04/227 April 2022 Termination of appointment of Edward Patrick Northam as a director on 2022-03-23

View Document

07/04/227 April 2022 Appointment of Mr Ole Bigum Nielsen as a director on 2022-03-23

View Document

07/04/227 April 2022 Termination of appointment of Matthew John Gleeson as a director on 2022-03-23

View Document

27/01/2227 January 2022 Termination of appointment of Olivier Joeseph Terneaud as a director on 2022-01-06

View Document

13/01/2213 January 2022 Appointment of Mr Michael Sandager as a director on 2022-01-06

View Document

20/12/2120 December 2021 Statement of capital following an allotment of shares on 2021-12-17

View Document

08/12/218 December 2021 Statement of capital following an allotment of shares on 2021-11-23

View Document

01/11/211 November 2021 Statement of capital following an allotment of shares on 2021-10-15

View Document

04/08/214 August 2021 Appointment of Mr Matthew Porter as a director on 2021-07-26

View Document

08/07/218 July 2021 Registered office address changed from Condor House 10 st. Paul's Churchyard London EC4M 8AL United Kingdom to C/O Johnston Carmichael Llp Birchin Court 20 Birchin Lane London EC3V 9DU on 2021-07-08

View Document

06/07/216 July 2021 Statement of capital following an allotment of shares on 2021-06-24

View Document

06/07/216 July 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

06/07/216 July 2021 Statement of capital following an allotment of shares on 2021-06-24

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company