GAZELEY HOLDINGS UK LIMITED

Register to unlock more data on OkredoRegister

GAZELEY HOLDINGS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06601780

Incorporation date

23/05/2008

Size

Full

Contacts

Registered address

Registered address

50 New Bond Street, London W1S 1BJCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2008)
dot icon13/04/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon01/04/2026
Appointment of Mr Michael Charles Radcliffe as a director on 2026-03-24
dot icon27/03/2026
Termination of appointment of Benjamin James Marks as a director on 2026-03-23
dot icon08/07/2025
Full accounts made up to 2024-12-31
dot icon07/04/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon26/11/2024
Registration of charge 066017800003, created on 2024-11-19
dot icon26/11/2024
Registration of charge 066017800004, created on 2024-11-19
dot icon08/10/2024
Full accounts made up to 2023-12-31
dot icon26/03/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon22/09/2023
Confirmation statement made on 2023-09-22 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 icon27/09/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon23/09/2022
Full accounts made up to 2021-12-31
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon28/09/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon11/03/2021
Director's details changed for Mr Shane Roger Kelly on 2021-03-11
dot icon13/11/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon13/10/2020
Full accounts made up to 2019-12-31
dot icon07/02/2020
Termination of appointment of Alexander Christopher Verbeek as a director on 2020-01-24
dot icon20/12/2019
Full accounts made up to 2018-12-31
dot icon04/10/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon04/10/2019
Notification of Gazeley Blue Uk Limited as a person with significant control on 2016-04-06
dot icon04/10/2019
Cessation of Pearl Income Investements Uk Limited as a person with significant control on 2017-12-20
dot icon04/10/2019
Cessation of Pearl Income Holdings Uk Limited as a person with significant control on 2017-12-20
dot icon01/08/2019
Appointment of Mr Bruce Alistair Topley as a director on 2019-08-01
dot icon05/07/2019
Registered office address changed from 6th Floor 99 Bishopsgate London EC2M 3XD to 50 New Bond Street London W1S 1BJ on 2019-07-05
dot icon24/04/2019
Termination of appointment of Patrick John Mcgillycuddy as a director on 2019-04-24
dot icon24/04/2019
Appointment of Mr Alexander Christopher Verbeek as a director on 2019-04-24
dot icon24/04/2019
Appointment of Mr Shane Roger Kelly as a director on 2019-04-24
dot icon23/12/2018
Full accounts made up to 2017-12-31
dot icon17/10/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon12/02/2018
Notification of Pearl Income Investements Uk Limited as a person with significant control on 2017-12-20
dot icon12/02/2018
Cessation of Brookfield Asset Management Inc as a person with significant control on 2017-12-20
dot icon12/02/2018
Notification of Pearl Income Holdings Uk Limited as a person with significant control on 2017-12-20
dot icon29/12/2017
Full accounts made up to 2016-12-31
dot icon24/12/2017
Registration of charge 066017800002, created on 2017-12-20
dot icon26/09/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon29/03/2017
Satisfaction of charge 1 in full
dot icon05/01/2017
Full accounts made up to 2015-12-31
dot icon07/12/2016
Compulsory strike-off action has been discontinued
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon22/09/2016
Confirmation statement made on 2016-09-22 with updates
dot icon28/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon23/03/2016
Register(s) moved to registered office address 6th Floor 99 Bishopsgate London EC2M 3XD
dot icon03/02/2016
Termination of appointment of Nigel William John Godfrey as a director on 2016-01-20
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon15/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon11/03/2015
Group of companies' accounts made up to 2013-12-31
dot icon07/01/2015
Compulsory strike-off action has been discontinued
dot icon06/01/2015
First Gazette notice for compulsory strike-off
dot icon09/10/2014
Director's details changed for Mr Patrick John Mcgillycuddy on 2014-08-01
dot icon31/07/2014
Registered office address changed from 16 Palace Street Cardinal Place London SW1E 5JQ to 6Th Floor 99 Bishopsgate London EC2M 3XD on 2014-07-31
dot icon26/06/2014
Auditor's resignation
dot icon24/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon08/05/2014
Termination of appointment of Peter Gomersall as a director
dot icon31/01/2014
Group of companies' accounts made up to 2012-12-31
dot icon22/07/2013
Memorandum and Articles of Association
dot icon18/07/2013
Certificate of change of name
dot icon18/07/2013
Change of name notice
dot icon01/07/2013
Termination of appointment of Asim Alabbasi as a director
dot icon05/06/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon25/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon13/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon13/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon21/05/2012
Termination of appointment of Samir Chaturvedi as a director
dot icon24/04/2012
Termination of appointment of Thomas Rudolf Karmann as a director
dot icon19/12/2011
Auditor's resignation
dot icon07/12/2011
Auditor's resignation
dot icon13/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon16/06/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon24/05/2011
Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
dot icon13/05/2011
Termination of appointment of Nicholas Redwood as a director
dot icon05/04/2011
Group of companies' accounts made up to 2009-12-31
dot icon05/11/2010
Termination of appointment of James Behrens as a secretary
dot icon28/07/2010
Previous accounting period shortened from 2010-05-31 to 2009-12-31
dot icon23/07/2010
Group of companies' accounts made up to 2009-05-31
dot icon18/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon08/06/2010
Register(s) moved to registered inspection location
dot icon07/06/2010
Register inspection address has been changed
dot icon21/04/2010
Termination of appointment of Stuart Berkoff as a director
dot icon01/04/2010
Secretary's details changed for James Henry John Behrens on 2010-03-25
dot icon19/03/2010
Appointment of Mr Stuart Charles Berkoff as a director
dot icon06/03/2010
Termination of appointment of Geoffrey Alan Thompson as a director
dot icon25/02/2010
Director's details changed for Mr Peter Anthony Gomersall on 2010-01-29
dot icon19/11/2009
Certificate of change of name
dot icon19/11/2009
Change of name notice
dot icon19/10/2009
Termination of appointment of Craig Young as a director
dot icon19/10/2009
Termination of appointment of Charles Heath Jr as a director
dot icon16/10/2009
Appointment of Nicholas Paul Kenneth Redwood as a director
dot icon16/10/2009
Appointment of James Henry John Behrens as a secretary
dot icon16/10/2009
Appointment of Thomas Rudolf Karmann as a director
dot icon16/10/2009
Appointment of Samir Chaturvedi as a director
dot icon16/10/2009
Appointment of Nigel William John Godfrey as a director
dot icon16/10/2009
Appointment of Geoffrey Alan Thompson as a director
dot icon16/10/2009
Appointment of Patrick John Mcgillycuddy as a director
dot icon16/10/2009
Termination of appointment of Michelle Fernandez as a secretary
dot icon05/10/2009
Registered office address changed from Gazeley House 26 Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6PD on 2009-10-05
dot icon25/08/2009
Return made up to 23/05/09; full list of members
dot icon25/08/2009
Location of register of members
dot icon08/04/2009
Registered office changed on 08/04/2009 from 12A charterhouse square london EC1M 6AX
dot icon08/04/2009
Secretary appointed michelle fernandez
dot icon08/04/2009
Appointment terminated secretary david rice
dot icon16/03/2009
Director appointed peter anthony gomersall
dot icon16/03/2009
Appointment terminated director patrick mcgillycuddy
dot icon01/11/2008
Appointment terminated director oliver hoyng
dot icon01/11/2008
Director appointed patrick john mcgillycuddy
dot icon01/11/2008
Director appointed craig robert young
dot icon28/07/2008
Ad 11/07/08\gbp si 10000@1=10000\gbp ic 1/10001\
dot icon08/07/2008
Nc inc already adjusted 27/06/08
dot icon08/07/2008
Resolutions
dot icon06/06/2008
Director appointed asim abdulwahed abduljaleel alabbasi
dot icon06/06/2008
Director appointed charles samuel heath jr
dot icon23/05/2008
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
26/03/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Topley, Bruce Alistair
Director
01/08/2019 - Present
134
Kelly, Shane Roger
Director
24/04/2019 - 27/06/2023
133
Radcliffe, Michael Charles
Director
24/03/2026 - Present
4
Marks, Benjamin James
Director
17/07/2023 - 23/03/2026
282

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 HOLDINGS UK LIMITED

GAZELEY HOLDINGS UK LIMITED is an(a) Active company incorporated on 23/05/2008 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 HOLDINGS UK LIMITED?

toggle

GAZELEY HOLDINGS UK LIMITED is currently Active. It was registered on 23/05/2008 .

Where is GAZELEY HOLDINGS UK LIMITED located?

toggle

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

What does GAZELEY HOLDINGS UK LIMITED do?

toggle

GAZELEY HOLDINGS 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 HOLDINGS UK LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-26 with no updates.