GAZELEY BLUE UK LIMITED

Register to unlock more data on OkredoRegister

GAZELEY BLUE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08515238

Incorporation date

03/05/2013

Size

Full

Contacts

Registered address

Registered address

50 New Bond Street, London W1S 1BJCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2013)
dot icon15/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon30/03/2026
Termination of appointment of Rachel Ann Walker as a director on 2026-03-23
dot icon30/03/2026
Appointment of Mr Ryan Paul Harvey as a director on 2026-03-23
dot icon30/03/2026
Termination of appointment of Benjamin James Marks as a director on 2026-03-23
dot icon27/03/2026
Appointment of Mr Michael Charles Radcliffe as a director on 2026-03-23
dot icon08/07/2025
Full accounts made up to 2024-12-31
dot icon15/04/2025
Confirmation statement made on 2025-04-02 with updates
dot icon26/11/2024
Registration of charge 085152380003, created on 2024-11-19
dot icon26/11/2024
Registration of charge 085152380004, created on 2024-11-19
dot icon08/10/2024
Full accounts made up to 2023-12-31
dot icon02/04/2024
Confirmation statement made on 2024-04-02 with updates
dot icon05/09/2023
Full accounts made up to 2022-12-31
dot icon17/07/2023
Appointment of Mr Benjamin James Marks as a director on 2023-07-17
dot icon05/07/2023
Termination of appointment of Shane Roger Kelly as a director on 2023-06-27
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with updates
dot icon23/09/2022
Full accounts made up to 2021-12-31
dot icon08/06/2022
Confirmation statement made on 2022-05-03 with updates
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon04/06/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon11/03/2021
Director's details changed for Mr Shane Roger Kelly on 2021-03-11
dot icon13/10/2020
Full accounts made up to 2019-12-31
dot icon11/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon20/12/2019
Full accounts made up to 2018-12-31
dot icon11/12/2019
Compulsory strike-off action has been discontinued
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon07/08/2019
Cessation of Pearl Income Holdings Uk Limited as a person with significant control on 2017-12-20
dot icon07/08/2019
Change of details for Pearl Income Investments Uk Limited as a person with significant control on 2017-12-20
dot icon05/07/2019
Registered office address changed from 99 Bishopsgate 6th Floor London EC2M 3XD United Kingdom to 50 New Bond Street London W1S 1BJ on 2019-07-05
dot icon22/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon24/04/2019
Termination of appointment of Nicholas Robert Cook as a director on 2019-04-24
dot icon23/01/2019
Full accounts made up to 2017-12-31
dot icon20/08/2018
Statement of capital following an allotment of shares on 2017-04-26
dot icon06/06/2018
Confirmation statement made on 2018-05-03 with updates
dot icon16/03/2018
Group of companies' accounts made up to 2016-12-31
dot icon15/02/2018
Cessation of Brookfield Asset Management Inc. as a person with significant control on 2017-12-20
dot icon12/02/2018
Notification of Pearl Income Investments Uk Limited as a person with significant control on 2017-12-20
dot icon12/02/2018
Notification of Pearl Income Holdings Uk Limited as a person with significant control on 2017-12-20
dot icon02/02/2018
Resolutions
dot icon03/01/2018
Memorandum and Articles of Association
dot icon03/01/2018
Resolutions
dot icon24/12/2017
Registration of charge 085152380002, created on 2017-12-20
dot icon24/12/2017
Registration of charge 085152380001, created on 2017-12-20
dot icon21/12/2017
Termination of appointment of Zachary Bryan Vaughan as a director on 2017-12-20
dot icon21/12/2017
Termination of appointment of James Bradley Hyler as a director on 2017-12-20
dot icon21/12/2017
Termination of appointment of Jay Robert Cornforth as a director on 2017-12-20
dot icon21/12/2017
Appointment of Mrs Rachel Ann Walker as a director on 2017-12-20
dot icon21/12/2017
Appointment of Mr Nicholas Robert Cook as a director on 2017-12-20
dot icon21/12/2017
Appointment of Mr Shane Roger Kelly as a director on 2017-12-20
dot icon21/12/2017
Registered office address changed from , 99 Bishopsgate, Second Floor, London, EC2M 3XD to 99 Bishopsgate 6th Floor London EC2M 3XD on 2017-12-21
dot icon21/07/2017
Director's details changed for Mr James Bradley Hyler on 2017-07-19
dot icon08/05/2017
Director's details changed for Mr Zachary Bryan Vaughan on 2017-04-28
dot icon03/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon06/02/2017
Group of companies' accounts made up to 2015-12-31
dot icon16/12/2016
Director's details changed for Mr Zachary Bryan Vaughan on 2016-06-30
dot icon07/12/2016
Compulsory strike-off action has been discontinued
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon31/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon05/01/2016
Group of companies' accounts made up to 2014-12-31
dot icon10/11/2015
Appointment of James Bradley Hyler as a director on 2015-11-09
dot icon09/11/2015
Termination of appointment of Steven Skaar as a director on 2015-10-16
dot icon09/11/2015
Appointment of Senior Vice President Zachary Bryan Vaughan as a director on 2015-11-09
dot icon09/11/2015
Termination of appointment of James Lane Tuckey as a director on 2015-11-09
dot icon26/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon11/03/2015
Group of companies' accounts made up to 2013-12-31
dot icon30/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon26/03/2014
Appointment of Mr James Lane Tuckey as a director
dot icon26/03/2014
Termination of appointment of David Brush as a director
dot icon03/02/2014
Director's details changed for Mr David Michael Brush on 2013-12-16
dot icon03/02/2014
Director's details changed for Mr Steven Skaar on 2013-12-16
dot icon24/01/2014
Appointment of Mr Jay Robert Cornforth as a director
dot icon24/01/2014
Termination of appointment of Brian Kingston as a director
dot icon27/12/2013
Statement of capital following an allotment of shares on 2013-12-27
dot icon16/12/2013
Registered office address changed from , 23 Hanover Square, London, W1S 1JB, United Kingdom on 2013-12-16
dot icon13/06/2013
Statement of capital following an allotment of shares on 2013-06-04
dot icon13/06/2013
Current accounting period shortened from 2014-05-31 to 2013-12-31
dot icon03/05/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Radcliffe, Michael Charles
Director
23/03/2026 - Present
4
Kelly, Shane Roger
Director
20/12/2017 - 27/06/2023
133
Marks, Benjamin James
Director
17/07/2023 - 23/03/2026
282
Hyler, James Bradley
Director
09/11/2015 - 20/12/2017
42
Kingston, Brian William
Director
03/05/2013 - 24/01/2014
2

Persons with Significant Control

0

No PSC data available.

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 GAZELEY BLUE UK LIMITED

GAZELEY BLUE UK LIMITED is an(a) Active company incorporated on 03/05/2013 with the registered office located at 50 New Bond Street, London W1S 1BJ. There are currently 2 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 GAZELEY BLUE UK LIMITED?

toggle

GAZELEY BLUE UK LIMITED is currently Active. It was registered on 03/05/2013 .

Where is GAZELEY BLUE UK LIMITED located?

toggle

GAZELEY BLUE UK LIMITED is registered at 50 New Bond Street, London W1S 1BJ.

What does GAZELEY BLUE UK LIMITED do?

toggle

GAZELEY BLUE UK LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for GAZELEY BLUE UK LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-02 with no updates.