Advanced company searchLink opens in new window

GALILEO EMPOWER UK LIMITED

Company number SC683992

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 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
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Nov 2023 CERTNM Company name changed gge scotland LIMITED\certificate issued on 29/11/23
  • CONNOT ‐ Change of name notice
29 Nov 2023 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2023-10-09
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
  • GBP 100
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19.12.2024 under section 1088 of the Companies Act 2006.