GALLARDO SECURITIES LIMITED

26-28 Mount Row, London, W1K 3SQ, England
StatusACTIVE
Company No.08069068
CategoryPrivate Limited Company
Incorporated15 May 2012
Age11 years, 11 months, 13 days
JurisdictionEngland Wales

SUMMARY

GALLARDO SECURITIES LIMITED is an active private limited company with number 08069068. It was incorporated 11 years, 11 months, 13 days ago, on 15 May 2012. The company address is 26-28 Mount Row, London, W1K 3SQ, England.



Company Fillings

Accounts with accounts type full

Date: 11 Mar 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2024

Action Date: 28 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-28

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 28 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-28

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 28 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Address

Type: AD01

New address: 26-28 Mount Row London W1K 3SQ

Old address: 19 Berkeley Street 4th Floor London W1J 8ED England

Change date: 2021-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-05

Officer name: Mr Dominic Brindle

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2021

Action Date: 28 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-28

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2021

Action Date: 06 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-06

Officer name: Dominic Brindle

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic Brindle

Appointment date: 2021-01-06

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2020

Action Date: 28 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-28

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 28 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Address

Type: AD01

New address: 19 Berkeley Street 4th Floor London W1J 8ED

Old address: 62 Bayswater Road London W2 3PS

Change date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Isaac Charles Levy Walhain

Appointment date: 2018-07-19

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2017

Action Date: 28 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Dec 2017

Action Date: 07 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Giammarco Campolieti

Change date: 2017-11-07

Documents

View document PDF

Legacy

Date: 24 Nov 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 15/05/2017

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Legacy

Date: 30 May 2017

Action Date: 15 May 2017

Category: Return

Type: CS01

Description: 15/05/17 Statement of Capital gbp 400100

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2016

Action Date: 02 May 2016

Category: Capital

Type: SH01

Date: 2016-05-02

Capital : 400,100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 15 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 15 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2015

Action Date: 31 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-31

Officer name: Marco Campolieti

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2014

Action Date: 15 Dec 2014

Category: Address

Type: AD01

New address: 62 Bayswater Road London W2 3PS

Old address: , 134 Holland Park Avenue, London, W11 4UE

Change date: 2014-12-15

Documents

View document PDF

Change of name by resolution

Date: 28 Jul 2014

Category: Change-of-name

Type: NM01

Documents

Certificate change of name company

Date: 28 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed clo support LIMITED\certificate issued on 28/07/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2014

Action Date: 15 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giammarco Campolieti

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2013

Action Date: 15 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-15

Documents

View document PDF

Incorporation company

Date: 15 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:11947971
Status:ACTIVE
Category:Private Limited Company

DANIEL FENCING LIMITED

33 RUSHEY GREEN,LONDON,SE6 4AS

Number:11791603
Status:ACTIVE
Category:Private Limited Company

IMAAC SOLUTIONS LTD

2B THE TOWER,CWMBRAN,NP44 3QY

Number:07490340
Status:ACTIVE
Category:Private Limited Company

MAJESTIC LEE LIMITED

56 WHEATCROFT CLOSE,REDDITCH,B97 6UL

Number:11007489
Status:ACTIVE
Category:Private Limited Company

MB CAD SOLUTIONS LTD

189 STOKE POGES LANE,SLOUGH,SL1 3LU

Number:11300700
Status:ACTIVE
Category:Private Limited Company

SUBLIME LAND (BRICKENDON) LTD

25 IVES STREET,LONDON,SW3 2ND

Number:06953678
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