GAZELEY INVESTMENTS LIMITED

50 New Bond Street, London, W1S 1BJ
StatusACTIVE
Company No.02523728
CategoryPrivate Limited Company
Incorporated19 Jul 1990
Age33 years, 11 months, 16 days
JurisdictionEngland Wales

SUMMARY

GAZELEY INVESTMENTS LIMITED is an active private limited company with number 02523728. It was incorporated 33 years, 11 months, 16 days ago, on 19 July 1990. The company address is 50 New Bond Street, London, W1S 1BJ.



Company Fillings

Confirmation statement with no updates

Date: 26 Mar 2024

Action Date: 26 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-26

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2023

Action Date: 04 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin James Marks

Appointment date: 2023-07-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jul 2023

Action Date: 27 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shane Roger Kelly

Termination date: 2023-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2023

Action Date: 27 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shane Roger Kelly

Termination date: 2023-06-27

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 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: 01 Sep 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-11

Officer name: Mr Shane Roger Kelly

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 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: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2019

Action Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-12-20

Psc name: Gazeley Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Aug 2019

Action Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pearl Income Investments Uk Limited

Cessation date: 2017-12-20

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Aug 2019

Action Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pearl Income Holdings Uk Limited

Cessation date: 2017-12-20

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Aug 2019

Action Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gazeley Uk Limited

Cessation date: 2017-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bruce Alistair Topley

Appointment date: 2019-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-05

Old address: 6th Floor 99 Bishopsgate London EC2M 3XD

New address: 50 New Bond Street London W1S 1BJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2018

Action Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brookfield Asset Management Inc

Cessation date: 2017-12-20

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2018

Action Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pearl Income Holdings Uk Limited

Notification date: 2017-12-20

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2018

Action Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pearl Income Investments Uk Limited

Notification date: 2017-12-20

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2018

Action Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gazeley Uk Limited

Notification date: 2017-12-20

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2018

Action Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gazeley Limited

Notification date: 2017-12-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jan 2018

Action Date: 20 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 025237280002

Charge creation date: 2017-12-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jan 2018

Action Date: 20 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 025237280003

Charge creation date: 2017-12-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Dec 2017

Action Date: 20 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 025237280001

Charge creation date: 2017-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-22

Officer name: Mr Shane Roger Kelly

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Move registers to registered office company with new address

Date: 23 Mar 2016

Category: Address

Type: AD04

New address: 6th Floor 99 Bishopsgate London EC2M 3XD

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel William John Godfrey

Termination date: 2016-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 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: 20 Jul 2015

Action Date: 19 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-19

Documents

View document PDF

Change person secretary company with change date

Date: 08 Oct 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-08-01

Officer name: Shane Roger Kelly

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-01

Officer name: Mr Shane Roger Kelly

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2014

Action Date: 31 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-31

Old address: 16 Palace Street Cardinal Place London SW1E 5JQ

New address: 6Th Floor 99 Bishopsgate London EC2M 3XD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2014

Action Date: 19 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2014

Action Date: 07 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel William John Godfrey

Appointment date: 2014-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2014

Action Date: 07 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Anthony Gomersall

Termination date: 2014-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shane Roger Kelly

Appointment date: 2014-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Apr 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Shane Roger Kelly

Appointment date: 2014-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Apr 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stuart Charles Berkoff

Termination date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Charles Berkoff

Termination date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 19 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2013

Action Date: 28 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mahmood Iqbal Hasan

Termination date: 2013-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2012

Action Date: 19 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2011

Action Date: 08 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mahmood Iqbal Hasan

Appointment date: 2011-12-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2011

Action Date: 19 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-19

Documents

View document PDF

Change sail address company with old address

Date: 20 Jul 2011

Category: Address

Type: AD02

Old address: C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Stuart Charles Berkoff

Documents

View document PDF

Termination secretary company with name

Date: 04 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Craig Robert Young

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 12 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Redwood

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Craig Robert Young

Documents

View document PDF

Termination secretary company with name

Date: 21 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Behrens

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2010

Action Date: 19 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-19

Documents

View document PDF

Move registers to sail company

Date: 20 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 19 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 01 Apr 2010

Action Date: 25 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-03-25

Officer name: James Henry John Behrens

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 29 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-29

Officer name: Mr Peter Anthony Gomersall

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Thompson

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Paul Kenneth Redwood

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Oct 2009

Action Date: 05 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-05

Old address: Gazeley House 26 Rockingham Drive Linford Wood Milton Keynes MK14 6PD

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed geoffrey alan thompson

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed stuart charles berkoff

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director patrick mcgillycuddy

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director craig young

Documents

View document PDF

Resolution

Date: 19 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed james henry john behrens

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary michelle fernandez

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / patrick mcgillycuddy / 28/05/2008

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed craig robert young

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed peter gomersall

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director richard phillips

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 15/07/2008 from asda house southbank great wilson street leeds, LS11 5AD

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

ATHENE VCS LTD

MITTON MANOR MITTON,STAFFORD,ST19 5QW

Number:10946000
Status:ACTIVE
Category:Private Limited Company

GOUROCK COSMETIC LIMITED

6TH FLOOR,GLASGOW,G1 3NQ

Number:SC465275
Status:ACTIVE
Category:Private Limited Company

JACKSON-BRAMWELL LIMITED

27 MORTIMER STREET,LONDON,W1T 3BL

Number:06785828
Status:ACTIVE
Category:Private Limited Company

SOLITAIRE EUROPEAN LIMITED

67A MILL BANK,TELFORD,TF1 1SD

Number:02032913
Status:LIQUIDATION
Category:Private Limited Company

STEVE PURSEY DUCTWORK SERVICES LIMITED

SPECTRUM HOUSE,HORNCHURCH,RM12 6RJ

Number:05317499
Status:ACTIVE
Category:Private Limited Company

TBG 123 LIMITED

209A STATION LANE,HORNCHURCH,RM12 6LL

Number:10064430
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