GAZELEY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

GAZELEY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02523728

Incorporation date

19/07/1990

Size

Full

Contacts

Registered address

Registered address

50 New Bond Street, London W1S 1BJCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1990)
dot icon08/04/2026
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 icon08/08/2024
Full accounts made up to 2023-12-31
dot icon26/03/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon05/09/2023
Full accounts made up to 2022-12-31
dot icon08/08/2023
Confirmation statement made on 2023-08-04 with updates
dot icon17/07/2023
Appointment of Mr Benjamin James Marks as a director on 2023-07-17
dot icon06/07/2023
Termination of appointment of Shane Roger Kelly as a secretary on 2023-06-27
dot icon05/07/2023
Termination of appointment of Shane Roger Kelly as a director on 2023-06-27
dot icon26/09/2022
Full accounts made up to 2021-12-31
dot icon01/09/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon07/10/2021
Accounts for a small company made up to 2020-12-31
dot icon20/09/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon11/03/2021
Director's details changed for Mr Shane Roger Kelly on 2021-03-11
dot icon19/12/2020
Accounts for a small company made up to 2019-12-31
dot icon06/10/2020
Confirmation statement made on 2020-08-05 with updates
dot icon21/11/2019
Accounts for a dormant company made up to 2018-12-31
dot icon05/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon05/08/2019
Change of details for Gazeley Limited as a person with significant control on 2017-12-20
dot icon05/08/2019
Cessation of Pearl Income Investments Uk Limited as a person with significant control on 2017-12-20
dot icon05/08/2019
Cessation of Pearl Income Holdings Uk Limited as a person with significant control on 2017-12-20
dot icon05/08/2019
Cessation of Gazeley 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 icon04/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon24/07/2018
Confirmation statement made on 2018-07-19 with no updates
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 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 Gazeley Uk Limited as a person with significant control on 2017-12-20
dot icon12/02/2018
Notification of Gazeley Limited as a person with significant control on 2017-12-20
dot icon03/01/2018
Registration of charge 025237280002, created on 2017-12-20
dot icon03/01/2018
Registration of charge 025237280003, created on 2017-12-20
dot icon24/12/2017
Registration of charge 025237280001, created on 2017-12-20
dot icon12/12/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon12/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/09/2016
Director's details changed for Mr Shane Roger Kelly on 2016-09-22
dot icon26/09/2016
Confirmation statement made on 2016-07-19 with updates
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 icon12/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/07/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon08/10/2014
Secretary's details changed for Shane Roger Kelly on 2014-08-01
dot icon08/10/2014
Director's details changed for Mr Shane Roger Kelly on 2014-08-01
dot icon30/09/2014
Accounts for a dormant company made up to 2013-12-31
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 icon19/07/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon08/05/2014
Appointment of Mr Nigel William John Godfrey as a director on 2014-05-07
dot icon08/05/2014
Termination of appointment of Peter Anthony Gomersall as a director on 2014-05-07
dot icon07/04/2014
Appointment of Mr Shane Roger Kelly as a director on 2014-03-31
dot icon07/04/2014
Appointment of Shane Roger Kelly as a secretary on 2014-03-31
dot icon02/04/2014
Termination of appointment of Stuart Charles Berkoff as a secretary on 2014-03-31
dot icon02/04/2014
Termination of appointment of Stuart Charles Berkoff as a director on 2014-03-31
dot icon06/08/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon31/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon01/07/2013
Termination of appointment of Mahmood Iqbal Hasan as a director on 2013-06-28
dot icon02/08/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon06/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/12/2011
Appointment of Mahmood Iqbal Hasan as a director on 2011-12-08
dot icon11/08/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon20/07/2011
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 icon04/07/2011
Appointment of Stuart Charles Berkoff as a secretary
dot icon04/07/2011
Termination of appointment of Craig Robert Young as a secretary
dot icon17/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/05/2011
Termination of appointment of Nicholas Redwood as a director
dot icon24/01/2011
Appointment of Craig Robert Young as a secretary
dot icon21/01/2011
Termination of appointment of James Behrens as a secretary
dot icon10/08/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon20/07/2010
Register(s) moved to registered inspection location
dot icon19/07/2010
Register inspection address has been changed
dot icon26/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/04/2010
Secretary's details changed for James Henry John Behrens on 2010-03-25
dot icon24/02/2010
Director's details changed for Mr Peter Anthony Gomersall on 2010-01-29
dot icon11/02/2010
Termination of appointment of Geoffrey Thompson as a director
dot icon10/02/2010
Appointment of Nicholas Paul Kenneth Redwood as a director
dot icon05/10/2009
Registered office address changed from Gazeley House 26 Rockingham Drive Linford Wood Milton Keynes MK14 6PD on 2009-10-05
dot icon22/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon22/09/2009
Director appointed geoffrey alan thompson
dot icon22/09/2009
Director appointed stuart charles berkoff
dot icon22/09/2009
Appointment terminated director patrick mcgillycuddy
dot icon22/09/2009
Appointment terminated director craig young
dot icon19/08/2009
Resolutions
dot icon14/08/2009
Secretary appointed james henry john behrens
dot icon14/08/2009
Appointment terminated secretary michelle fernandez
dot icon11/08/2009
Return made up to 19/07/09; full list of members
dot icon25/02/2009
Accounts for a dormant company made up to 2007-12-31
dot icon08/12/2008
Return made up to 19/07/08; full list of members
dot icon08/12/2008
Location of debenture register
dot icon25/11/2008
Director's change of particulars / patrick mcgillycuddy / 28/05/2008
dot icon17/10/2008
Location of register of members
dot icon22/07/2008
Director appointed craig robert young
dot icon15/07/2008
Director appointed peter gomersall
dot icon15/07/2008
Appointment terminated director richard phillips
dot icon15/07/2008
Registered office changed on 15/07/2008 from asda house southbank great wilson street leeds, LS11 5AD
dot icon02/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon04/09/2007
Director resigned
dot icon03/09/2007
Return made up to 19/07/07; full list of members
dot icon20/08/2007
Secretary resigned
dot icon20/08/2007
Director resigned
dot icon05/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon16/08/2006
Return made up to 19/07/06; full list of members
dot icon16/06/2006
Director resigned
dot icon12/12/2005
New secretary appointed
dot icon01/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon19/09/2005
Return made up to 19/07/05; full list of members
dot icon02/03/2005
New director appointed
dot icon01/03/2005
New director appointed
dot icon01/03/2005
Director resigned
dot icon01/03/2005
New secretary appointed
dot icon01/03/2005
Secretary resigned
dot icon01/03/2005
New director appointed
dot icon03/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon09/08/2004
Return made up to 19/07/04; full list of members
dot icon02/07/2004
Secretary resigned
dot icon29/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon03/09/2003
Return made up to 19/07/03; full list of members
dot icon02/01/2003
Return made up to 19/07/02; full list of members
dot icon30/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon13/08/2002
New secretary appointed
dot icon13/08/2002
Secretary resigned
dot icon19/10/2001
Accounts for a dormant company made up to 2001-01-06
dot icon15/08/2001
Return made up to 19/07/01; full list of members
dot icon12/10/2000
Accounts for a dormant company made up to 2000-01-07
dot icon08/08/2000
Return made up to 19/07/00; full list of members
dot icon29/02/2000
Accounts for a dormant company made up to 1999-05-01
dot icon24/12/1999
Accounting reference date shortened from 30/04/00 to 31/12/99
dot icon14/10/1999
Return made up to 19/07/98; no change of members
dot icon14/10/1999
Return made up to 19/07/99; full list of members
dot icon11/03/1999
New director appointed
dot icon01/03/1999
Accounts for a dormant company made up to 1998-05-02
dot icon21/02/1999
Director resigned
dot icon10/12/1998
New secretary appointed
dot icon20/10/1998
Secretary resigned
dot icon19/01/1998
Accounts for a dormant company made up to 1997-05-03
dot icon12/09/1997
Certificate of change of name
dot icon28/08/1997
Return made up to 19/07/97; no change of members
dot icon23/01/1997
Accounts for a dormant company made up to 1996-04-27
dot icon01/10/1996
Return made up to 19/07/96; full list of members
dot icon01/03/1996
Accounts for a dormant company made up to 1995-04-29
dot icon11/10/1995
Return made up to 19/07/95; full list of members
dot icon11/10/1995
Location of register of members address changed
dot icon11/10/1995
Location of debenture register address changed
dot icon09/02/1995
Accounts for a dormant company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/11/1994
Return made up to 19/07/94; full list of members
dot icon05/08/1993
Director's particulars changed
dot icon30/07/1993
Return made up to 19/07/93; full list of members
dot icon20/07/1993
Accounts for a dormant company made up to 1993-05-01
dot icon21/02/1993
Secretary resigned;new secretary appointed
dot icon26/10/1992
Secretary resigned;new secretary appointed
dot icon30/09/1992
Accounts for a dormant company made up to 1992-05-02
dot icon28/09/1992
Director's particulars changed
dot icon28/09/1992
Secretary resigned;new secretary appointed
dot icon07/08/1992
Return made up to 19/07/92; full list of members
dot icon09/04/1992
Director resigned;new director appointed
dot icon06/03/1992
Accounts for a dormant company made up to 1991-04-27
dot icon06/03/1992
Resolutions
dot icon20/08/1991
Return made up to 19/07/91; full list of members
dot icon19/11/1990
Memorandum and Articles of Association
dot icon19/11/1990
Resolutions
dot icon13/11/1990
Accounting reference date notified as 30/04
dot icon09/11/1990
Resolutions
dot icon09/11/1990
Resolutions
dot icon09/11/1990
Resolutions
dot icon09/11/1990
Resolutions
dot icon09/11/1990
Resolutions
dot icon17/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/09/1990
Registered office changed on 17/09/90 from: 84 temple chambers temple ave london EC4Y 0HP
dot icon19/07/1990
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Shane Roger
Director
31/03/2014 - 27/06/2023
133
Marks, Benjamin James
Director
17/07/2023 - 23/03/2026
282
Jagger, Denise Nichola
Secretary
12/02/1993 - 22/12/2003
-
Topley, Bruce Alistair
Director
01/08/2019 - Present
134
Radcliffe, Michael Charles
Director
24/03/2026 - Present
4

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 INVESTMENTS LIMITED

GAZELEY INVESTMENTS LIMITED is an(a) Active company incorporated on 19/07/1990 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 INVESTMENTS LIMITED?

toggle

GAZELEY INVESTMENTS LIMITED is currently Active. It was registered on 19/07/1990 .

Where is GAZELEY INVESTMENTS LIMITED located?

toggle

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

What does GAZELEY INVESTMENTS LIMITED do?

toggle

GAZELEY INVESTMENTS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for GAZELEY INVESTMENTS LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-26 with no updates.