GALEA ADVISERS LTD

Company Documents

DateDescription
31/07/2531 July 2025 NewTermination of appointment of Christian John Burgess as a director on 2025-07-31

View Document

28/07/2528 July 2025 NewTermination of appointment of Grant Andrew Benjamin as a director on 2025-07-22

View Document

21/05/2521 May 2025 Appointment of Ms Felice Rea as a director on 2025-05-12

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

04/11/244 November 2024 Appointment of Mr Francis Joseph Jackson as a director on 2024-09-16

View Document

16/10/2416 October 2024 Accounts for a small company made up to 2023-12-31

View Document

03/09/243 September 2024 Termination of appointment of Nigel Geoffrey Stockton as a director on 2024-08-31

View Document

09/05/249 May 2024 Appointment of Mr Christian John Burgess as a director on 2024-03-01

View Document

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

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

15/11/2315 November 2023 Cessation of Ascot Lloyd Bidco Jersey Limited as a person with significant control on 2023-08-31

View Document

15/11/2315 November 2023 Notification of a person with significant control statement

View Document

11/11/2311 November 2023 Memorandum and Articles of Association

View Document

11/11/2311 November 2023 Resolutions

View Document

11/11/2311 November 2023 Resolutions

View Document

08/09/238 September 2023 Appointment of Mr Nigel Geoffrey Stockton as a director on 2023-08-31

View Document

08/09/238 September 2023 Cessation of Deborah Susan Benjamin as a person with significant control on 2023-08-31

View Document

08/09/238 September 2023 Cessation of Grant Andrew Benjamin as a person with significant control on 2023-08-31

View Document

08/09/238 September 2023 Current accounting period extended from 2023-11-30 to 2023-12-31

View Document

08/09/238 September 2023 Notification of Ascot Lloyd Bidco Jersey Limited as a person with significant control on 2023-08-31

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-04 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

31/10/2231 October 2022 Change of details for Mr Grant Andrew Benjamin as a person with significant control on 2021-12-05

View Document

28/10/2228 October 2022 Notification of Deborah Susan Benjamin as a person with significant control on 2021-12-05

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-04 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/03/2019 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 PSC'S CHANGE OF PARTICULARS / MR GRANT ANDREW BENJAMIN / 26/09/2019

View Document

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT ANDREW BENJAMIN / 26/09/2019

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

05/03/195 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

20/12/1720 December 2017 CURRSHO FROM 31/12/2018 TO 30/11/2018

View Document

05/12/175 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TADEUSZ TOMALA LTD


  • 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