GALEA ADVISERS LTD
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Termination of appointment of Christian John Burgess as a director on 2025-07-31 |
28/07/2528 July 2025 New | Termination of appointment of Grant Andrew Benjamin as a director on 2025-07-22 |
21/05/2521 May 2025 | Appointment of Ms Felice Rea as a director on 2025-05-12 |
12/12/2412 December 2024 | Confirmation statement made on 2024-12-04 with no updates |
04/11/244 November 2024 | Appointment of Mr Francis Joseph Jackson as a director on 2024-09-16 |
16/10/2416 October 2024 | Accounts for a small company made up to 2023-12-31 |
03/09/243 September 2024 | Termination of appointment of Nigel Geoffrey Stockton as a director on 2024-08-31 |
09/05/249 May 2024 | Appointment of Mr Christian John Burgess as a director on 2024-03-01 |
15/04/2415 April 2024 | Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to Ground Floor Reading Bridge House George Street Reading RG1 8LS on 2024-04-15 |
04/12/234 December 2023 | Confirmation statement made on 2023-12-04 with updates |
15/11/2315 November 2023 | Cessation of Ascot Lloyd Bidco Jersey Limited as a person with significant control on 2023-08-31 |
15/11/2315 November 2023 | Notification of a person with significant control statement |
11/11/2311 November 2023 | Memorandum and Articles of Association |
11/11/2311 November 2023 | Resolutions |
11/11/2311 November 2023 | Resolutions |
08/09/238 September 2023 | Appointment of Mr Nigel Geoffrey Stockton as a director on 2023-08-31 |
08/09/238 September 2023 | Cessation of Deborah Susan Benjamin as a person with significant control on 2023-08-31 |
08/09/238 September 2023 | Cessation of Grant Andrew Benjamin as a person with significant control on 2023-08-31 |
08/09/238 September 2023 | Current accounting period extended from 2023-11-30 to 2023-12-31 |
08/09/238 September 2023 | Notification of Ascot Lloyd Bidco Jersey Limited as a person with significant control on 2023-08-31 |
22/08/2322 August 2023 | Total exemption full accounts made up to 2022-11-30 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-04 with updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
31/10/2231 October 2022 | Change of details for Mr Grant Andrew Benjamin as a person with significant control on 2021-12-05 |
28/10/2228 October 2022 | Notification of Deborah Susan Benjamin as a person with significant control on 2021-12-05 |
12/01/2212 January 2022 | Confirmation statement made on 2021-12-04 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
19/03/2019 March 2020 | 30/11/19 TOTAL EXEMPTION FULL |
12/12/1912 December 2019 | PSC'S CHANGE OF PARTICULARS / MR GRANT ANDREW BENJAMIN / 26/09/2019 |
12/12/1912 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT ANDREW BENJAMIN / 26/09/2019 |
05/12/195 December 2019 | CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES |
05/03/195 March 2019 | 30/11/18 TOTAL EXEMPTION FULL |
07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES |
20/12/1720 December 2017 | CURRSHO FROM 31/12/2018 TO 30/11/2018 |
05/12/175 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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