DANIEL GALVIN INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

DANIEL GALVIN INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04626793

Incorporation date

02/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Elsley Court, 20-22 Great Titchfield Street, London W1W 8BECopy
copy info iconCopy
See on map
Latest events (Record since 02/01/2003)
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon28/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon19/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon24/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon14/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon27/10/2021
Director's details changed for Stephen Nurse on 2021-10-27
dot icon27/10/2021
Director's details changed for Stephen Nurse on 2021-10-27
dot icon29/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/02/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon19/02/2021
Director's details changed for Stephen Nurse on 2020-07-22
dot icon19/02/2021
Director's details changed for Stephen Nurse on 2020-07-22
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon18/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/06/2019
Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 2019-06-19
dot icon08/03/2019
Change of details for Mr Daniel William Joseph Galvin as a person with significant control on 2016-04-06
dot icon07/03/2019
Change of details for Mr Daniel William Joseph Galvin as a person with significant control on 2019-03-07
dot icon07/03/2019
Director's details changed for Mr Daniel William Joseph Galvin on 2019-03-07
dot icon07/03/2019
Secretary's details changed for Mrs Mavis Leonie Galvin on 2019-03-07
dot icon29/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon22/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon30/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon03/01/2017
Appointment of Mrs Mavis Leonie Galvin as a director on 2016-01-15
dot icon06/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon14/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon23/12/2014
Registered office address changed from Regent House 1 Pratt Mews Camden London NW1 0AD to 5Th Floor 89 New Bond Street London W1S 1DA on 2014-12-23
dot icon27/11/2014
Registration of charge 046267930001, created on 2014-11-24
dot icon30/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/02/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon03/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon05/03/2013
Statement of capital following an allotment of shares on 2012-12-21
dot icon05/03/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-01-02
dot icon01/02/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon20/08/2012
Certificate of change of name
dot icon13/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon25/04/2012
Resolutions
dot icon25/04/2012
Change of name notice
dot icon18/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon26/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/01/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon08/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon17/01/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon25/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon18/03/2009
Return made up to 02/01/09; full list of members
dot icon27/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon20/02/2008
Return made up to 02/01/08; full list of members
dot icon18/10/2007
Registered office changed on 18/10/07 from: 2 bloomsbury street london WC1B 3ST
dot icon14/08/2007
Accounts for a dormant company made up to 2006-12-31
dot icon15/02/2007
Return made up to 02/01/07; full list of members
dot icon20/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon03/03/2006
Return made up to 02/01/06; full list of members
dot icon01/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon02/09/2005
Registered office changed on 02/09/05 from: acre house 11-15 william road london NW1 3ER
dot icon17/01/2005
Return made up to 02/01/05; full list of members
dot icon15/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon18/02/2004
Return made up to 02/01/04; full list of members
dot icon20/01/2004
Accounting reference date shortened from 31/01/04 to 31/12/03
dot icon17/12/2003
Certificate of change of name
dot icon06/05/2003
New director appointed
dot icon25/04/2003
Director resigned
dot icon25/04/2003
Secretary resigned
dot icon25/04/2003
New director appointed
dot icon25/04/2003
New director appointed
dot icon25/04/2003
New secretary appointed
dot icon26/03/2003
Memorandum and Articles of Association
dot icon27/01/2003
Certificate of change of name
dot icon02/01/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
690.97K
-
0.00
296.94K
-
2022
10
738.81K
-
0.00
391.48K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Galvin, Daniel William Joseph
Director
22/01/2003 - Present
7
Galvin, Mavis Leonie
Director
15/01/2016 - Present
3
Nurse, Stephen
Director
22/01/2003 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DANIEL GALVIN INTERNATIONAL LIMITED

DANIEL GALVIN INTERNATIONAL LIMITED is an(a) Active company incorporated on 02/01/2003 with the registered office located at Elsley Court, 20-22 Great Titchfield Street, London W1W 8BE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DANIEL GALVIN INTERNATIONAL LIMITED?

toggle

DANIEL GALVIN INTERNATIONAL LIMITED is currently Active. It was registered on 02/01/2003 .

Where is DANIEL GALVIN INTERNATIONAL LIMITED located?

toggle

DANIEL GALVIN INTERNATIONAL LIMITED is registered at Elsley Court, 20-22 Great Titchfield Street, London W1W 8BE.

What does DANIEL GALVIN INTERNATIONAL LIMITED do?

toggle

DANIEL GALVIN INTERNATIONAL LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for DANIEL GALVIN INTERNATIONAL LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-11-03 with no updates.