Advanced company searchLink opens in new window

GALILEO EMPOWER LIMITED

Company number SC679637

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)
29 Jan 2025 AA Group of companies' accounts made up to 31 March 2024
28 Nov 2024 CS01 Confirmation statement made on 2 November 2024 with no updates
26 Nov 2024 RP04SH01 Second filed SH01 - 24/11/23 Statement of Capital gbp 100.00 24/11/23 Statement of Capital eur 30426360
09 Oct 2024 AP01 Appointment of Mr Nikolaus Alexander Rudolf Felix Mainka as a director on 24 September 2024
09 Oct 2024 TM01 Termination of appointment of Claire Ratcliffe as a director on 30 June 2024
09 Jan 2024 CH01 Director's details changed for Mr Ingmar Wilhelm on 9 January 2024
09 Jan 2024 CH01 Director's details changed for Mr Diarmuid Anthony Twomey on 9 January 2024
09 Jan 2024 CH01 Director's details changed for Mr Paolo Grossi on 9 January 2024
09 Jan 2024 CH01 Director's details changed for Mr Filippo Chiesa on 9 January 2024
09 Jan 2024 CH03 Secretary's details changed for Mr Diarmuid Anthony Twomey on 9 January 2024
04 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
30 Nov 2023 MA Memorandum and Articles of Association
30 Nov 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Nov 2023 CERTNM Company name changed gge nordics LIMITED\certificate issued on 29/11/23
  • CONNOT ‐ Change of name notice
29 Nov 2023 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2023-08-14
24 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with updates
24 Nov 2023 SH01 Statement of capital following an allotment of shares on 14 November 2023
  • GBP 30,426,460
  • ANNOTATION Clarification a second filed SH01 was registered on 26/11/24.
24 Nov 2023 SH02 Statement of capital on 1 October 2022
  • GBP 100.00
23 Nov 2023 MA Memorandum and Articles of Association
23 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES16 ‐ Resolution of redemption of redeemable shares
23 Nov 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Mar 2023 AP01 Appointment of Miss Claire Ratcliffe as a director on 27 July 2022
09 Jan 2023 RP04CS01 Second filing of Confirmation Statement dated 2 November 2022
06 Jan 2023 CS01 Confirmation statement made on 2 November 2022 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 09/01/2023
05 Jan 2023 AD01 Registered office address changed from 4th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom to 7-9 North St. David Street Edinburgh EH2 1AW on 5 January 2023