GALLARDO SECURITIES LIMITED
Status | ACTIVE |
Company No. | 08069068 |
Category | Private Limited Company |
Incorporated | 15 May 2012 |
Age | 11 years, 11 months, 13 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 24 Nov 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 15/05/2017
Documents
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
Legacy
Date: 30 May 2017
Action Date: 15 May 2017
Category: Return
Type: CS01
Description: 15/05/17 Statement of Capital gbp 400100
Documents
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 30 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Giammarco Campolieti
Documents
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
Some Companies
CAPITAL PROTECTION GROUP INTERNATIONAL SECURITY SERVICES LTD
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11947971 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 RUSHEY GREEN,LONDON,SE6 4AS
Number: | 11791603 |
Status: | ACTIVE |
Category: | Private Limited Company |
2B THE TOWER,CWMBRAN,NP44 3QY
Number: | 07490340 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 WHEATCROFT CLOSE,REDDITCH,B97 6UL
Number: | 11007489 |
Status: | ACTIVE |
Category: | Private Limited Company |
189 STOKE POGES LANE,SLOUGH,SL1 3LU
Number: | 11300700 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 IVES STREET,LONDON,SW3 2ND
Number: | 06953678 |
Status: | ACTIVE |
Category: | Private Limited Company |