Advanced company searchLink opens in new window

GALENE MIDCO 1 LIMITED

Company number 10199568

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)
28 Sep 2021 PSC05 Change of details for Galene Topco Limited as a person with significant control on 20 September 2021
28 Sep 2021 AD01 Registered office address changed from 3rd Floor Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH England to Third Floor the Edward Hyde Building 38 Clarendon Road Watford WD17 1JW on 28 September 2021
06 Aug 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
06 Aug 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
06 Aug 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
06 Aug 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
01 Jun 2021 CS01 Confirmation statement made on 25 May 2021 with no updates
28 Aug 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
28 Aug 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
28 Aug 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
28 Aug 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
01 Jun 2020 CS01 Confirmation statement made on 25 May 2020 with no updates
10 Jan 2020 TM01 Termination of appointment of Stephen Bryan Wasserman as a director on 8 November 2019
08 Aug 2019 AA Full accounts made up to 31 December 2018
13 Jun 2019 TM01 Termination of appointment of David Stewart as a director on 29 May 2019
03 Jun 2019 CS01 Confirmation statement made on 25 May 2019 with updates
10 Oct 2018 TM01 Termination of appointment of Mark Steven Taylor as a director on 10 October 2018
10 Oct 2018 TM01 Termination of appointment of Thomas Sweet-Escott as a director on 10 October 2018
10 Oct 2018 TM01 Termination of appointment of Thomas Michael Lightowler as a director on 10 October 2018
03 Jul 2018 AA Full accounts made up to 31 December 2017
27 Jun 2018 CS01 Confirmation statement made on 25 May 2018 with updates
18 Aug 2017 CH01 Director's details changed for Mr Thomas Sweet-Escott on 15 August 2017
11 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates
27 Feb 2017 AP01 Appointment of Mr Stephen Bryan Wasserman as a director on 24 February 2017