Warning: file_put_contents(c/e0ff9e6dd20b0c8c45f2d86325e41676.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Galileo Group Limited, MK5 8FR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GALILEO GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Galileo Group Limited. The company was founded 13 years ago and was given the registration number 07369287. The firm's registered office is in MILTON KEYNES. You can find them at Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire. This company's SIC code is 47750 - Retail sale of cosmetic and toilet articles in specialised stores.

Company Information

Name:GALILEO GROUP LIMITED
Company Number:07369287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47750 - Retail sale of cosmetic and toilet articles in specialised stores
  • 64204 - Activities of distribution holding companies

Office Address & Contact

Registered Address:Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Director27 July 2011Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Director08 September 2010Active
11a, Bloom Park Road, Fulham, London, SW6 7BG

Secretary27 July 2011Active
Emw, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Secretary27 October 2013Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Director16 December 2016Active
84, Shaggy Calf Lane, Slough, England, SL2 5HQ

Director02 July 2014Active
11a, Bloom Park Road, Fulham, London, SW6 7BG

Director27 July 2011Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Director15 June 2023Active
96, Fulham Court, London, United Kingdom, SW6 5PF

Director14 January 2013Active
Emw, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Director16 June 2014Active

People with Significant Control

Mr Ian William Linaker
Notified on:06 April 2016
Status:Active
Date of birth:September 1985
Nationality:British
Address:Seebeck House, 1 Seebeck Place, Milton Keynes, MK5 8FR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Officers

Termination director company with name termination date.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Capital

Capital cancellation shares.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-03-15Incorporation

Memorandum articles.

Download
2023-03-15Resolution

Resolution.

Download
2022-12-29Capital

Capital cancellation shares.

Download
2022-12-29Capital

Capital return purchase own shares.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Officers

Change person director company with change date.

Download
2022-09-09Persons with significant control

Change to a person with significant control.

Download
2022-09-08Officers

Change person director company with change date.

Download
2022-05-30Incorporation

Memorandum articles.

Download
2022-05-30Resolution

Resolution.

Download
2021-12-24Persons with significant control

Change to a person with significant control.

Download
2021-12-23Officers

Change person director company with change date.

Download
2021-12-23Officers

Change person director company with change date.

Download
2021-11-15Mortgage

Mortgage satisfy charge full.

Download
2021-09-25Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Officers

Change person director company with change date.

Download
2021-08-24Resolution

Resolution.

Download
2021-05-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.