UKBizDB.co.uk

GALLEON INDEPENDENT LIMITED

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

This company is commonly known as Galleon Independent Limited. The company was founded 27 years ago and was given the registration number 03344589. The firm's registered office is in KINGSTON UPON THAMES. You can find them at 5 - 9 Eden Street, , Kingston Upon Thames, Surrey. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:GALLEON INDEPENDENT LIMITED
Company Number:03344589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:03 April 1997
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:5 - 9 Eden Street, Kingston Upon Thames, Surrey, KT1 1BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 - 9, Eden Street, Kingston Upon Thames, United Kingdom, KT1 1BQ

Director11 April 1997Active
29 Longfield Street, Southfields, London, SW18 5RD

Secretary11 April 1997Active
37 Knightbridge Walk, Billericay, CM12 0HN

Secretary15 May 2000Active
3 Beeston Place, London, SW1W 0JJ

Secretary10 September 2008Active
81 Munster Road, Teddington, TW11 9LS

Secretary12 June 1998Active
8 Constantine, Hampstead Road, London, NW3 2NG

Secretary05 October 1998Active
4 Scotts Road, Southall, UB2 5DB

Secretary01 September 2006Active
4th Floor, 10 Lower Grosvenor Place, London, United Kingdom, SW1W 0EN

Secretary18 November 2011Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary03 April 1997Active
23 Cowslip Crescent, Thatcham, RG18 4DF

Director19 March 2004Active
81 Munster Road, Teddington, TW11 9LS

Director03 November 1997Active
Cranlea Briars Court, Oxshott, Leatherhead, KT22 0NG

Director12 June 1998Active
408 Carter Street, Libertyville, Usa,

Director03 November 1997Active
1 Orlando Road, London, SW4 0LE

Director03 November 1997Active
90 Bath Road, Hayes, UB3 5AL

Director03 November 1997Active
Flat 1 72 Queens Gate, London, SW7 5JT

Director03 November 1997Active
Lan Lash Broad Oak, Dryglwyn, Carmarthen, SA32 8BA

Director19 March 2002Active
Lan Lash, Dryglwyn, SA32 8BA

Director19 March 2002Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director03 April 1997Active

People with Significant Control

St Vincent Group Limited
Notified on:01 July 2016
Status:Active
Country of residence:United Kingdom
Address:5 - 9, Eden Street, Kingston Upon Thames, United Kingdom, KT1 1BQ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-19Gazette

Gazette dissolved compulsory.

Download
2020-04-15Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-04-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-07-08Gazette

Gazette filings brought up to date.

Download
2017-07-07Confirmation statement

Confirmation statement with updates.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Gazette

Gazette notice compulsory.

Download
2016-12-12Accounts

Accounts with accounts type full.

Download
2016-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-09Accounts

Accounts with accounts type full.

Download
2015-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-23Address

Change registered office address company with date old address new address.

Download
2014-12-17Accounts

Accounts with accounts type full.

Download
2014-04-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-23Accounts

Accounts with accounts type full.

Download
2013-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-22Accounts

Accounts with accounts type total exemption small.

Download
2012-12-19Accounts

Accounts with accounts type full.

Download
2012-12-04Address

Change registered office address company with date old address.

Download
2012-12-04Address

Change registered office address company with date old address.

Download
2012-04-11Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.