GALILEO SOFTWARE MANAGEMENT LLP

Register to unlock more data on OkredoRegister

GALILEO SOFTWARE MANAGEMENT LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC308827

Incorporation date

02/08/2004

Size

Full

Classification

-

Contacts

Registered address

Registered address

C/O Mazars Llo, 90 Victoria Street, Bristol BS1 6DPCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2004)
dot icon09/07/2019
Final Gazette dissolved following liquidation
dot icon09/04/2019
Return of final meeting in a members' voluntary winding up
dot icon07/12/2018
Liquidators' statement of receipts and payments to 2018-09-25
dot icon22/12/2017
Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD to C/O Mazars Llo 90 Victoria Street Bristol BS1 6DP on 2017-12-22
dot icon01/12/2017
Declaration of solvency
dot icon27/10/2017
Appointment of a voluntary liquidator
dot icon27/10/2017
Determination
dot icon17/08/2017
Member's details changed for Peter Kam Wah Lee on 2017-08-14
dot icon17/08/2017
Member's details changed for John Duncan Anderson on 2017-08-14
dot icon17/08/2017
Member's details changed for Mr Rajan Ahuja on 2017-08-14
dot icon17/08/2017
Member's details changed for Mr Karl Peter Murphy on 2017-08-14
dot icon17/08/2017
Member's details changed for Andrzej Jerzy Czernuszewicz on 2017-08-14
dot icon17/08/2017
Member's details changed for Richard Anthony Rodriguez on 2017-08-14
dot icon09/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon07/04/2017
Previous accounting period extended from 2016-06-30 to 2016-12-31
dot icon17/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon20/04/2016
Member's details changed for Mr Andrew Bruce English on 2015-10-01
dot icon20/04/2016
Member's details changed for Mr Andrew Bruce English on 2015-10-01
dot icon20/04/2016
Member's details changed for Richard Anthony Rodriguez on 2015-04-01
dot icon20/04/2016
Member's details changed for Richard Anthony Rodriguez on 2015-04-01
dot icon12/04/2016
Full accounts made up to 2015-06-30
dot icon25/08/2015
Annual return made up to 2015-08-02
dot icon14/04/2015
Full accounts made up to 2014-06-30
dot icon04/08/2014
Annual return made up to 2014-08-02
dot icon13/06/2014
Full accounts made up to 2013-06-30
dot icon27/08/2013
Annual return made up to 2013-08-02
dot icon29/04/2013
Full accounts made up to 2012-06-30
dot icon12/09/2012
Annual return made up to 2012-08-02
dot icon06/09/2012
Termination of appointment of Michael Wilkinson as a member
dot icon06/09/2012
Termination of appointment of Paul Murray as a member
dot icon06/09/2012
Termination of appointment of Jason Morten as a member
dot icon06/09/2012
Termination of appointment of Richard Millns as a member
dot icon06/09/2012
Termination of appointment of Stephen Mathews as a member
dot icon06/09/2012
Termination of appointment of Alun Marriott as a member
dot icon06/09/2012
Termination of appointment of Andrew Lingard as a member
dot icon06/09/2012
Termination of appointment of Stephen Jones as a member
dot icon06/09/2012
Termination of appointment of Peter England as a member
dot icon06/09/2012
Termination of appointment of David Christensen as a member
dot icon06/09/2012
Termination of appointment of Jonathan Broughton as a member
dot icon06/09/2012
Termination of appointment of David Baldwin as a member
dot icon15/02/2012
Full accounts made up to 2011-06-30
dot icon04/01/2012
Previous accounting period extended from 2011-04-30 to 2011-06-30
dot icon11/10/2011
Annual return made up to 2011-08-02
dot icon11/10/2011
Member's details changed for Peter Kam Wah Lee on 2009-10-01
dot icon11/10/2011
Registered office address changed from Saddlers Court 64-74 East Street Epsom Surrey KT17 1HB on 2011-10-11
dot icon08/02/2011
Certificate of change of name
dot icon22/11/2010
Member's details changed for Mr Peter Nelson Matthews on 2010-05-01
dot icon22/11/2010
Member's details changed for Mr Michael John Brockman on 2010-05-01
dot icon19/11/2010
Group of companies' accounts made up to 2010-04-30
dot icon05/11/2010
Appointment of Mr Michael Philip Wilkinson as a member
dot icon05/11/2010
Appointment of Mr Jason Clive Morten as a member
dot icon05/11/2010
Appointment of Mr Paul Martin Murray as a member
dot icon05/11/2010
Appointment of Mr Richard Joseph Millns as a member
dot icon05/11/2010
Appointment of Mr Stephen Peter Mathews as a member
dot icon05/11/2010
Appointment of Mr Alun Lewis Marriott as a member
dot icon05/11/2010
Appointment of Dr Andrew Richard Lingard as a member
dot icon05/11/2010
Appointment of Mr Stephen Michael Jones as a member
dot icon05/11/2010
Appointment of Dr Peter David England as a member
dot icon05/11/2010
Appointment of Mr David Christensen as a member
dot icon05/11/2010
Appointment of Mr Jonathan Broughton as a member
dot icon05/11/2010
Appointment of Mr David Michael Baldwin as a member
dot icon04/11/2010
Change of status notice
dot icon13/09/2010
Member's details changed for Mr Rory William O'brien on 2010-08-31
dot icon01/09/2010
Annual return made up to 2010-08-02
dot icon26/03/2010
Member's details changed for Rajam Ahuja on 2010-03-12
dot icon22/12/2009
Full accounts made up to 2009-04-30
dot icon03/09/2009
Annual return made up to 02/08/09
dot icon24/04/2009
LLP member global john anderson details changed by form received on 22-04-2009 for LLP OC307392
dot icon24/04/2009
LLP member global john anderson details changed by form received on 22-04-2009 for LLP OC301975
dot icon24/04/2009
Member's particulars john anderson
dot icon24/12/2008
Accounts for a small company made up to 2008-04-30
dot icon04/12/2008
LLP member global rory o'brien details changed by form received on 03-12-2008 for LLP OC307392
dot icon04/12/2008
Member's particulars rory o'brien
dot icon28/08/2008
Annual return made up to 02/08/08
dot icon06/05/2008
LLP member appointed rory o'brien
dot icon17/10/2007
Accounts for a small company made up to 2007-04-30
dot icon23/08/2007
Annual return made up to 02/08/07
dot icon28/06/2007
New member appointed
dot icon29/11/2006
Accounts for a dormant company made up to 2006-04-30
dot icon31/08/2006
Annual return made up to 02/08/06
dot icon31/08/2006
New member appointed
dot icon22/12/2005
Accounts for a dormant company made up to 2005-04-30
dot icon07/09/2005
Annual return made up to 02/08/05
dot icon07/09/2005
Member's particulars changed
dot icon12/05/2005
Accounting reference date shortened from 31/08/05 to 30/04/05
dot icon23/11/2004
New member appointed
dot icon29/09/2004
New member appointed
dot icon28/09/2004
New member appointed
dot icon28/09/2004
New member appointed
dot icon02/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2015
dot iconLast change occurred
30/06/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2015
dot iconNext account date
30/06/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GALILEO SOFTWARE MANAGEMENT LLP

GALILEO SOFTWARE MANAGEMENT LLP is an(a) Dissolved company incorporated on 02/08/2004 with the registered office located at C/O Mazars Llo, 90 Victoria Street, Bristol BS1 6DP. There are currently 10 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 GALILEO SOFTWARE MANAGEMENT LLP?

toggle

GALILEO SOFTWARE MANAGEMENT LLP is currently Dissolved. It was registered on 02/08/2004 and dissolved on 09/07/2019.

Where is GALILEO SOFTWARE MANAGEMENT LLP located?

toggle

GALILEO SOFTWARE MANAGEMENT LLP is registered at C/O Mazars Llo, 90 Victoria Street, Bristol BS1 6DP.

What is the latest filing for GALILEO SOFTWARE MANAGEMENT LLP?

toggle

The latest filing was on 09/07/2019: Final Gazette dissolved following liquidation.