This company is commonly known as Galaxy Group Bidco Limited. The company was founded 6 years ago and was given the registration number 11112428. The firm's registered office is in LEATHERHEAD. You can find them at 1st Floor, Q4 The Square, Randalls Way, Leatherhead, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | GALAXY GROUP BIDCO LIMITED |
---|---|---|
Company Number | : | 11112428 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 2017 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Poolemead House, Watery Lane, Twerton, Bath, England, BA2 1RN | Secretary | 01 March 2019 | Active |
Poolemead House, Watery Lane, Twerton, Bath, England, BA2 1RN | Director | 17 December 2021 | Active |
Poolemead House, Watery Lane, Twerton, Bath, England, BA2 1RN | Director | 01 February 2019 | Active |
Poolemead House, Watery Lane, Twerton, Bath, England, BA2 1RN | Director | 20 March 2023 | Active |
Poolemead House, Watery Lane, Twerton, Bath, England, BA2 1RN | Director | 01 February 2020 | Active |
123, Victoria Street, London, England, SW1E 6DE | Director | 25 October 2023 | Active |
Poolemead House, Watery Lane, Twerton, Bath, England, BA2 1RN | Director | 25 March 2021 | Active |
Units 6 & 7 Princeton Mews, 167-169 London Road, Kingston Upon Thames, KT2 6PT | Secretary | 13 July 2018 | Active |
1st Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW | Director | 14 December 2017 | Active |
1st Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW | Director | 01 February 2019 | Active |
Units 6 & 7 Princeton Mews, 167-169 London Road, Kingston Upon Thames, KT2 6PT | Director | 11 January 2018 | Active |
Units 6 & 7 Princeton Mews, 167-169 London Road, Kingston Upon Thames, KT2 6PT | Director | 12 January 2018 | Active |
Glendevon, Ashgrove Road, Sevenoaks, England, TN13 1ST | Director | 11 November 2019 | Active |
1st Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW | Director | 13 July 2018 | Active |
1st Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW | Director | 01 February 2019 | Active |
Units 6 & 7 Princeton Mews, 167-169 London Road, Kingston Upon Thames, KT2 6PT | Director | 14 December 2017 | Active |
1st Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW | Director | 10 January 2018 | Active |
Poolemead House, Watery Lane, Twerton, Bath, England, BA2 1RN | Director | 15 January 2020 | Active |
1st Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW | Director | 24 June 2020 | Active |
Poolemead House, Watery Lane, Twerton, Bath, England, BA2 1RN | Director | 30 May 2022 | Active |
1st Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW | Director | 14 December 2017 | Active |
1st Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW | Director | 01 February 2019 | Active |
Galaxy Group Midco Limited | ||
Notified on | : | 14 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Level 4, Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Officers | Appoint person director company with name date. | Download |
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-09 | Accounts | Accounts with accounts type group. | Download |
2023-11-03 | Officers | Appoint person director company with name date. | Download |
2023-11-03 | Officers | Termination director company with name termination date. | Download |
2023-03-20 | Officers | Appoint person director company with name date. | Download |
2023-01-23 | Officers | Change person director company with change date. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Officers | Termination director company with name termination date. | Download |
2022-07-21 | Accounts | Accounts with accounts type group. | Download |
2022-06-30 | Address | Change registered office address company with date old address new address. | Download |
2022-05-30 | Officers | Appoint person director company with name date. | Download |
2022-05-20 | Address | Change registered office address company with date old address new address. | Download |
2022-05-12 | Officers | Termination director company with name termination date. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-17 | Officers | Appoint person director company with name date. | Download |
2021-07-06 | Accounts | Accounts with accounts type group. | Download |
2021-03-29 | Officers | Termination director company with name termination date. | Download |
2021-03-29 | Officers | Termination director company with name termination date. | Download |
2021-03-29 | Officers | Termination director company with name termination date. | Download |
2021-03-29 | Officers | Appoint person director company with name date. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-21 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.