THE GALLUP ORGANIZATION LTD

18th Floor The Shard 18th Floor The Shard, London, SE1 9SG, England
StatusACTIVE
Company No.02686721
CategoryPrivate Limited Company
Incorporated12 Feb 1992
Age32 years, 3 months, 5 days
JurisdictionEngland Wales

SUMMARY

THE GALLUP ORGANIZATION LTD is an active private limited company with number 02686721. It was incorporated 32 years, 3 months, 5 days ago, on 12 February 1992. The company address is 18th Floor The Shard 18th Floor The Shard, London, SE1 9SG, England.



Company Fillings

Accounts with accounts type full

Date: 01 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2024

Action Date: 06 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-06

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 06 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-06

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-06

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2020

Action Date: 08 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-08

Officer name: Ghassan Adib Khoury

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 06 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-24

Officer name: Mr Matthew Robert Mosser

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-24

Officer name: Mr Ghassan Adib Khoury

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-20

Officer name: Linda Joan Gambles

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-20

Officer name: Linda Joan Gambles

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-01

Officer name: Jamie Paul Hunt

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kenneth Lars Andersen

Change date: 2018-01-01

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-01

Officer name: Linda Joan Gambles

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-06

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2016

Action Date: 19 Jan 2016

Category: Address

Type: AD01

Old address: The Adelphi 1-11 John Adam Street London WC2N 6HS

Change date: 2016-01-19

New address: 18th Floor the Shard 32 London Bridge Street London SE1 9SG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Flade

Termination date: 2015-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 06 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-06

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 06 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-06

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 06 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-06

Documents

View document PDF

Appoint person director company with name

Date: 31 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kenneth Lars Andersen

Documents

View document PDF

Appoint person director company with name

Date: 31 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jamie Paul Hunt

Documents

View document PDF

Termination director company with name

Date: 22 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rilla Norby

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2012

Action Date: 06 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-06

Documents

View document PDF

Legacy

Date: 19 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2011

Action Date: 06 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-06

Documents

View document PDF

Resolution

Date: 12 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Obrien

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Krieger

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Rowlands

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Linda Joan Gambles

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rilla Norby

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Flade

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2010

Action Date: 06 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-06

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/01/09; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/08; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 31/08/05 from: drapers court, kingston hall road, kingston-upon-thames, surrey KT1 2BG

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/03; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/02; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 17 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/00; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/99; no change of members

Documents

View document PDF

Legacy

Date: 18 Jan 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Sep 1998

Category: Address

Type: 287

Description: Registered office changed on 02/09/98 from: park house, monument hill, weybridge, surrey KT13 8RT

Documents

View document PDF

Legacy

Date: 21 Aug 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Apr 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/98; no change of members

Documents

View document PDF

Legacy

Date: 14 Nov 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Auditors resignation company

Date: 14 Jul 1997

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 1997

Action Date: 31 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-31

Documents

View document PDF

Legacy

Date: 26 Mar 1997

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/05/96

Documents

View document PDF

Legacy

Date: 03 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/97; full list of members

Documents

View document PDF

Legacy

Date: 01 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

DRB CLADDING&DRYWALLING LIMITED

50 SANDOWN AVENUE,DAGENHAM,RM10 8XD

Number:10602175
Status:ACTIVE
Category:Private Limited Company

EFFRA DIGITAL LTD

FIRST FLOOR TELECOME HOUSE,BRIGHTON,BN1 6AF

Number:08156101
Status:ACTIVE
Category:Private Limited Company

FRESH NAAN PRODUCTIONS LTD

66 DERBY ROAD,LONDON,E18 2PS

Number:11638452
Status:ACTIVE
Category:Private Limited Company

H1 DCRL LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11537155
Status:ACTIVE
Category:Private Limited Company

PENDERLEE LIMITED

9/11 IVY ST,KENT,ME8 8BE

Number:01237018
Status:LIQUIDATION
Category:Private Limited Company

SNAFU TRANS LTD

18 THE BARTLET,FELIXSTOEW,IP11 7SN

Number:07074328
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source