GALENE MIDCO 3 LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

03/02/253 February 2025 Application to strike the company off the register

View Document

18/12/2418 December 2024 Resolutions

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024 Statement of capital on 2024-12-18

View Document

18/12/2418 December 2024

View Document

16/08/2416 August 2024

View Document

16/08/2416 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

16/08/2416 August 2024

View Document

16/08/2416 August 2024

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-25 with updates

View Document

14/09/2314 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

14/09/2314 September 2023

View Document

14/09/2314 September 2023

View Document

14/09/2314 September 2023

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Memorandum and Articles of Association

View Document

15/09/2215 September 2022 Resolutions

View Document

29/09/2129 September 2021 Change of details for Galene Midco 2 Limited as a person with significant control on 2021-09-20

View Document

28/09/2128 September 2021 Registered office address changed from 3rd Floor Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH England to Third Floor the Edward Hyde Building 38 Clarendon Road Watford WD17 1JW on 2021-09-28

View Document

09/08/219 August 2021 Group of companies' accounts made up to 2020-12-31

View Document

06/08/216 August 2021 Registration of charge 101997760003, created on 2021-08-05

View Document

06/08/216 August 2021 Registration of charge 101997760004, created on 2021-08-05

View Document

28/08/2028 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WASSERMAN

View Document

08/08/198 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID STEWART

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

07/03/197 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101997760002

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS SWEET-ESCOTT

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS LIGHTOWLER

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

03/07/183 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SWEET-ESCOTT / 15/08/2017

View Document

11/08/1711 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXPONENT PRIVATE EQUITY GP OF GP III LLP

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GALENE MIDCO 2 LIMITED

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR STEPHEN BRYAN WASSERMAN

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 12 HENRIETTA STREET LONDON WC2E 8LH UNITED KINGDOM

View Document

10/02/1710 February 2017 06/02/17 STATEMENT OF CAPITAL GBP 2

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR DANNY STEPHEN WATERS

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR DAVID STEWART

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MS EMILY HENRIETTA GESTETNER

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/11/1615 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101997760001

View Document

26/05/1626 May 2016 CURRSHO FROM 31/05/2017 TO 31/12/2016

View Document

25/05/1625 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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