Advanced company searchLink opens in new window

GALLIUM P E DEPOSITARY LIMITED

Company number 07599626

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
03 Apr 2019 AA Full accounts made up to 30 June 2018
28 Jan 2019 CH01 Director's details changed for Mr Richard James Cooney on 16 January 2019
11 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
13 Nov 2017 AA Full accounts made up to 30 June 2017
12 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
16 Nov 2016 AA Full accounts made up to 30 June 2016
11 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 110,000
23 Feb 2016 TM01 Termination of appointment of Peter Anthony Dooley as a director on 23 February 2016
17 Nov 2015 AA Full accounts made up to 30 June 2015
17 Apr 2015 AP03 Appointment of Miss Marina Juliana Angela Watts as a secretary on 16 April 2015
17 Apr 2015 TM02 Termination of appointment of Evelyn Mary Hughes as a secretary on 15 April 2015
14 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 110,000
12 Feb 2015 AA Full accounts made up to 30 June 2014
09 Feb 2015 AD01 Registered office address changed from 4Th Floor South Tower Tubs Hill House London Road Sevenoaks Kent TN13 1BL to Gallium House Unit 2, Station Court Borough Green Sevenoaks Kent TN15 8AD on 9 February 2015
10 Sep 2014 AP01 Appointment of Mr Richard James Cooney as a director on 10 September 2014
23 May 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Increase in share cap 20/05/2014
20 May 2014 SH01 Statement of capital following an allotment of shares on 20 May 2014
  • GBP 110,000
16 Apr 2014 CERTNM Company name changed gallium p e depository LIMITED\certificate issued on 16/04/14
  • RES15 ‐ Change company name resolution on 2014-04-16
  • NM01 ‐ Change of name by resolution
16 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
09 Dec 2013 AA Accounts for a dormant company made up to 30 June 2013
20 Nov 2013 CERTNM Company name changed gfs (general partner) 3 LIMITED\certificate issued on 20/11/13
  • RES15 ‐ Change company name resolution on 2013-11-20
  • NM01 ‐ Change of name by resolution
08 Jul 2013 AP03 Appointment of Mrs Evelyn Mary Hughes as a secretary
12 Apr 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
04 Dec 2012 AA Accounts for a dormant company made up to 30 April 2012