UKBizDB.co.uk

GAZELEY INVESTMENTS LIMITED

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

This company is commonly known as Gazeley Investments Limited. The company was founded 33 years ago and was given the registration number 02523728. The firm's registered office is in LONDON. You can find them at 50 New Bond Street, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GAZELEY INVESTMENTS LIMITED
Company Number:02523728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

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
73 Butterley Lane, New Mill, Huddersfield, HD7 7EZ

Secretary-Active
16, Palace Street, Cardinal Place, London, United Kingdom, SW1E 5JQ

Secretary24 July 2009Active
68, Green Lane, Edgware, England, HA8 7QA

Secretary23 May 2011Active
45 Isaacson Drive, Wavendon Gate, Milton Keynes, MK7 7RQ

Secretary07 September 1998Active
4 Benbow Close, Hinckley, LE10 1RQ

Secretary28 August 1992Active
26 Belle Baulk, Towcester, NN12 6YE

Secretary30 June 2002Active
7 Greenway, Harrogate, HG2 9LR

Secretary02 October 1992Active
1 Milesmere, Two Mile Ash, Milton Keynes, MK8 8DP

Secretary11 February 2005Active
Water Fulford Hall, Naburn Lane Fulford, York, YO19 4RB

Secretary12 February 1993Active
18 Fairford Avenue, Luton, LU2 7ER

Secretary14 November 2005Active
50, New Bond Street, London, W1S 1BJ

Secretary31 March 2014Active
19 Landseer Avenue, Tingley, Wakefield, WF3 1UE

Secretary-Active
16, Palace Street, Cardinal Place, London, United Kingdom, SW1E 5JQ

Secretary07 January 2011Active
68, Green Lane, Edgware, HA8 7QA

Director21 August 2009Active
45 Isaacson Drive, Wavendon Gate, Milton Keynes, MK7 7RQ

Director10 February 1999Active
Pyefield House Farm, Dacre, Harrogate, HG3 4AD

Director-Active
The Stables, Home Farm, Milton Keynes Village, MK10 9AJ

Director-Active
The Weather House, Main Street, Shalstone, United Kingdom, MK18 5LX

Director07 May 2014Active
16, Palace Street, Cardinal Place, London, United Kingdom, SW1E 5JQ

Director11 July 2008Active
18 Chiswick Quay, Hartington Road, Chiswick, W4 3UR

Director-Active
16, Palace Street, Cardinal Place, London, United Kingdom, SW1E 5JQ

Director08 December 2011Active
18 Fairford Avenue, Luton, LU2 7ER

Director14 February 2005Active
50, New Bond Street, London, W1S 1BJ

Director31 March 2014Active
4 Yorke Gate, Stratford Road, Watford, WD17 4NQ

Director14 February 2005Active
Hornington Grange, Bolton Percy, York, YO5 7AT

Director01 November 2004Active
6, Avenue Road, St Albans, United Kingdom, AL1 3QQ

Director29 January 2010Active
Overbrook House, Over Wallop, Stockbridge, United Kingdom, SO20 8HT

Director21 August 2009Active
Bramley House, 13b South Street, Castlethorpe, MK19 7EL

Director02 July 2008Active

People with Significant Control

Gazeley Uk Limited
Notified on:20 December 2017
Status:Active
Country of residence:England
Address:99, Bishopsgate, London, England, EC2M 3XD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Pearl Income Investments 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 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
Gazeley Limited
Notified on:20 December 2017
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
  • Right to appoint and remove directors
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

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 (7 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
2023-09-05Accounts

Accounts with accounts type full.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-06Officers

Termination secretary company with name termination date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2022-09-26Accounts

Accounts with accounts type full.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type small.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Officers

Change person director company with change date.

Download
2020-12-19Accounts

Accounts with accounts type small.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Accounts

Accounts with accounts type dormant.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Persons with significant control

Change to a person with significant control.

Download
2019-08-05Persons with significant control

Cessation of a person with significant control.

Download
2019-08-05Persons with significant control

Cessation of a person with significant control.

Download
2019-08-05Persons 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
2018-10-04Accounts

Accounts with accounts type dormant.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-02-12Persons with significant control

Cessation of a person with significant control.

Download
2018-02-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.