- Company Overview for GALILEO EMPOWER UK LIMITED (SC683992)
- Filing history for GALILEO EMPOWER UK LIMITED (SC683992)
- People for GALILEO EMPOWER UK LIMITED (SC683992)
- More for GALILEO EMPOWER UK LIMITED (SC683992)
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 | Accounts for a small company made up to 31 March 2024 | |
17 Dec 2024 | CH01 | Director's details changed for Mr Diarmuid Anthony Twomey on 17 December 2024 | |
17 Dec 2024 | CS01 | Confirmation statement made on 17 December 2024 with updates | |
28 Feb 2024 | PSC05 | Change of details for Galileo Empower Limited as a person with significant control on 28 February 2024 | |
04 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Dec 2023 | CS01 | Confirmation statement made on 17 December 2023 with updates | |
22 Dec 2023 | PSC05 | Change of details for Gge Nordics Limited as a person with significant control on 29 November 2023 | |
30 Nov 2023 | MA | Memorandum and Articles of Association | |
30 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2023 | CERTNM |
Company name changed gge scotland LIMITED\certificate issued on 29/11/23
|
|
29 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2023 | AP01 | Appointment of Mr. Colin Williams as a director on 29 March 2023 | |
18 Apr 2023 | AP01 | Appointment of Ms. Claire Catherine Dowse as a director on 29 March 2023 | |
18 Apr 2023 | TM01 | Termination of appointment of Paolo Grossi as a director on 29 March 2023 | |
18 Apr 2023 | TM01 | Termination of appointment of Ingmar Wilhelm as a director on 29 March 2023 | |
18 Apr 2023 | TM01 | Termination of appointment of Filippo Chiesa as a director on 29 March 2023 | |
18 Apr 2023 | AP03 | Appointment of Ms. Eithne Maye as a secretary on 29 March 2023 | |
18 Apr 2023 | TM02 | Termination of appointment of Diarmuid Anthony Twomey as a secretary on 29 March 2023 | |
06 Jan 2023 | CS01 | Confirmation statement made on 17 December 2022 with no updates | |
15 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Feb 2022 | AA01 | Current accounting period extended from 31 December 2021 to 31 March 2022 | |
22 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with no updates | |
22 Dec 2021 | 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 22 December 2021 | |
19 Apr 2021 | CH01 | Director's details changed for Mr Richard Paul Ingmar Wilhelm on 19 April 2021 | |
18 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-18
|