GALENE MIDCO 1 LIMITED

Third Floor The Edward Hyde Building Third Floor The Edward Hyde Building, Watford, WD17 1JW, United Kingdom
StatusACTIVE
Company No.10199568
CategoryPrivate Limited Company
Incorporated25 May 2016
Age8 years, 26 days
JurisdictionEngland Wales

SUMMARY

GALENE MIDCO 1 LIMITED is an active private limited company with number 10199568. It was incorporated 8 years, 26 days ago, on 25 May 2016. The company address is Third Floor The Edward Hyde Building Third Floor The Edward Hyde Building, Watford, WD17 1JW, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 06 Jun 2024

Action Date: 25 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-25

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 14 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 14 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2023

Action Date: 25 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-25

Documents

View document PDF

Resolution

Date: 15 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 14 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Sep 2022

Action Date: 05 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101995680001

Charge creation date: 2022-09-05

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 03 Aug 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 03 Aug 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 03 Aug 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 25 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-25

Documents

View document PDF

Change person director company with change date

Date: 25 May 2022

Action Date: 24 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-24

Officer name: Mr Danny Stephen Waters

Documents

View document PDF

Change person director company with change date

Date: 25 May 2022

Action Date: 24 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Emily Henrietta Gestetner

Change date: 2022-05-24

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2021

Action Date: 20 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Galene Topco Limited

Change date: 2021-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Address

Type: AD01

Old address: 3rd Floor Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH England

New address: Third Floor the Edward Hyde Building 38 Clarendon Road Watford WD17 1JW

Change date: 2021-09-28

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 06 Aug 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 06 Aug 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 06 Aug 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 25 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-25

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 28 Aug 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 28 Aug 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 28 Aug 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 25 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2020

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-08

Officer name: Stephen Bryan Wasserman

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-29

Officer name: David Stewart

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2019

Action Date: 25 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Steven Taylor

Termination date: 2018-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Sweet-Escott

Termination date: 2018-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-10

Officer name: Thomas Michael Lightowler

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-15

Officer name: Mr Thomas Sweet-Escott

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 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: 19 Jun 2017

Action Date: 25 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-24

Officer name: Mr Stephen Bryan Wasserman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Address

Type: AD01

Old address: 12 Henrietta Street London WC2E 8LH United Kingdom

Change date: 2017-02-21

New address: 3rd Floor Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2017

Action Date: 06 Feb 2017

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2017-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-06

Officer name: Mr David Stewart

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-06

Officer name: Mr Danny Stephen Waters

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-06

Officer name: Ms Emily Henrietta Gestetner

Documents

View document PDF

Change account reference date company current shortened

Date: 25 May 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2016-12-31

Documents

View document PDF

Incorporation company

Date: 25 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTI-RAM RAID UK LTD

22 ABBEY CLOSE,LOUGHBOROUGH,LE12 9EH

Number:07467066
Status:ACTIVE
Category:Private Limited Company

BETA FASHION LIMITED

25 WATLING STREET 25 WATLING STREET,LONDON,EC4M 9BR

Number:06746433
Status:ACTIVE
Category:Private Limited Company

EMMA WAY ASSOCIATES LTD

THE MANOR MAIN STREET,LEICESTER,LE8 0PJ

Number:09102239
Status:ACTIVE
Category:Private Limited Company

NORDTEK PACKAGING LTD

77 HIGH STREET,LITTLEHAMPTON,BN17 5AG

Number:08430887
Status:ACTIVE
Category:Private Limited Company

RAAMKANTH LTD

55 AYLESBURY HOUSE,WEMBLEY,HA0 1QW

Number:09955311
Status:ACTIVE
Category:Private Limited Company

SARINE TRAINING SERVICES LTD

11B KING STREET,BATHGATE,EH48 1NU

Number:SC604182
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