UKBizDB.co.uk

GAZELEY HOLDINGS UK LIMITED

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

This company is commonly known as Gazeley Holdings Uk Limited. The company was founded 16 years ago and was given the registration number 06601780. The firm's registered office is in LONDON. You can find them at 50 New Bond Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:GAZELEY HOLDINGS UK LIMITED
Company Number:06601780
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:50 New Bond Street, London, W1S 1BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, New Bond Street, London, W1S 1BJ

Director17 July 2023Active
50, New Bond Street, London, W1S 1BJ

Director01 August 2019Active
16, Palace Street, Cardinal Place, London, United Kingdom, SW1E 5JQ

Secretary21 August 2009Active
1 Milesmere, Two Mile Ash, Milton Keynes, MK8 8DP

Secretary24 March 2009Active
49 Sherington Road, Charlton, London, SE7 7JW

Secretary23 May 2008Active
H H The Rulers Bldg, 335/23 Al Diffa Road, Nr Stadium 10th Fl Flat 1004, Dubai, Dubai,

Director28 May 2008Active
68, Green Lane, Edgware, England, HA8 7QA

Director29 January 2010Active
Villa 26, Deema 1, The Lakes, Dubai, United Arab Emirates,

Director21 August 2009Active
The Weather House, Shalstone, England, MK18 5LX

Director21 August 2009Active
16, Palace Street, Cardinal Place, London, United Kingdom, SW1E 5JQ

Director25 February 2009Active
V-006 Shk, Hasser Khalifa Saeed Al Maktoum, Plot Nr 1542, Umm Suqeim, Dubai,

Director28 May 2008Active
4 Seymour Place, Mile Path, Woking, GU22 0JX

Director23 May 2008Active
55, Rue De Tavoli, Metz, France, 57070

Director21 August 2009Active
50, New Bond Street, London, W1S 1BJ

Director24 April 2019Active
6th Floor, 99 Bishopsgate, London, United Kingdom, EC2M 3XD

Director21 August 2009Active
16 Beethoven Road, Elstree, Borehamwood, WD6 3DP

Director17 October 2008Active
6, Avenue Road, St Albans, United Kingdom, AL1 3QQ

Director21 August 2009Active
Overbrook House, Over Wallop, Stockbridge, United Kingdom, SO20 8HT

Director21 August 2009Active
50, New Bond Street, London, W1S 1BJ

Director24 April 2019Active
Bramley House, 13b South Street, Castlethorpe, MK19 7EL

Director17 October 2008Active

People with Significant Control

Pearl Income Holdings Uk Limited
Notified on:20 December 2017
Status:Active
Country of residence:England
Address:11-12, St. James's Square, London, England, SW1Y 4LB
Nature of control:
  • Significant influence or control
Pearl Income Investements Uk Limited
Notified on:20 December 2017
Status:Active
Country of residence:England
Address:11-12, St. James's Square, London, England, SW1Y 4LB
Nature of control:
  • Significant influence or control
Brookfield Asset Management Inc
Notified on:06 April 2016
Status:Active
Country of residence:Canada
Address:Brookfield Place, 181 Bay Street, Toronto, M5j 2t3, Canada,
Nature of control:
  • Significant influence or control
Gazeley Blue Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:50, New Bond Street, London, England, W1S 1BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Confirmation statement

Confirmation statement with updates.

Download
2023-09-05Accounts

Accounts with accounts type full.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type full.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Officers

Change person director company with change date.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type full.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2019-12-20Accounts

Accounts with accounts type full.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Persons with significant control

Notification of a person with significant control.

Download
2019-10-04Persons with significant control

Cessation of a person with significant control.

Download
2019-10-04Persons with significant control

Cessation of a person with significant control.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-07-05Address

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

Download
2019-04-24Officers

Termination director company with name termination date.

Download
2019-04-24Officers

Appoint person director company with name date.

Download
2019-04-24Officers

Appoint person director company with name date.

Download
2018-12-23Accounts

Accounts with accounts type full.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.