Company Information for GALLIUM FUND SOLUTIONS LIMITED
Gallium House Unit 2, Station Court, Borough Green, Sevenoaks, KENT, TN15 8AD,
|
Company Registration Number
06634506
Private Limited Company
Active |
Company Name | |
---|---|
GALLIUM FUND SOLUTIONS LIMITED | |
Legal Registered Office | |
Gallium House Unit 2, Station Court Borough Green Sevenoaks KENT TN15 8AD Other companies in TN13 | |
Company Number | 06634506 | |
---|---|---|
Company ID Number | 06634506 | |
Date formed | 2008-07-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-06-30 | |
Account next due | 2024-06-30 | |
Latest return | 2023-07-01 | |
Return next due | 2024-07-15 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB154254128 |
Last Datalog update: | 2024-03-14 10:24:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GALLIUM FUND SOLUTIONS ADMINISTRATION LIMITED | Gallium House Unit 2, Station Court Borough Green Sevenoaks KENT TN15 8AD | Active | Company formed on the 2009-10-13 | |
GALLIUM FUND SOLUTIONS GROUP LIMITED | Gallium House Unit 2, Station Court Borough Green Sevenoaks KENT TN15 8AD | Active | Company formed on the 2009-09-28 |
Officer | Role | Date Appointed |
---|---|---|
MARINA JULIANA ANGELA WATTS |
||
RICHARD JAMES COONEY |
||
EVELYN MARY HUGHES |
||
ANNE FRANCES NORRIS |
||
ANTHONY CARMELLO NORRIS |
||
REUBEN BRIAN SKELTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER ANTHONY DOOLEY |
Director | ||
EVELYN MARY HUGHES |
Company Secretary | ||
REUBEN BRIAN SKELTON |
Director | ||
DONNA MICHELLE THOMAS |
Director | ||
RICHARD JAMES COONEY |
Company Secretary | ||
ANTHONY NORRIS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GFS TRUSTEE LIMITED | Director | 2015-10-07 | CURRENT | 2013-10-07 | Active | |
GALLIUM P E DEPOSITARY LIMITED | Director | 2014-09-10 | CURRENT | 2011-04-11 | Active | |
GFS CORPORATE DIRECTOR LIMITED | Director | 2013-11-27 | CURRENT | 2008-09-24 | Active | |
GFS DESIGNATED MEMBER 1 LIMITED | Director | 2013-07-04 | CURRENT | 2008-09-24 | Active - Proposal to Strike off | |
GFS NOMINEE 3 LIMITED | Director | 2012-07-16 | CURRENT | 2009-01-30 | Active | |
GALLIUM CAPITAL LIMITED | Director | 2011-07-15 | CURRENT | 2011-07-15 | Active | |
OAKSMORE VENTURES LIMITED | Director | 2018-06-12 | CURRENT | 2016-08-25 | Active - Proposal to Strike off | |
OAKSMORE HERITAGE PROPERTY HOLDING LIMITED | Director | 2018-02-28 | CURRENT | 2018-02-28 | Active | |
GALLIUM CAPITAL LIMITED | Director | 2018-02-13 | CURRENT | 2011-07-15 | Active | |
OAKSMORE HERITAGE PROPERTY LIMITED | Director | 2017-12-01 | CURRENT | 2017-12-01 | Active - Proposal to Strike off | |
GFS CORPORATE DIRECTOR II LIMITED | Director | 2016-11-10 | CURRENT | 2016-06-01 | Active | |
OAKSMORE PORTFOLIOS AIFM LIMITED | Director | 2016-11-04 | CURRENT | 2016-06-15 | Active - Proposal to Strike off | |
VEDIUS PENSION TRACING LIMITED | Director | 2016-06-16 | CURRENT | 2016-06-16 | Dissolved 2018-06-19 | |
OAKSMORE TRUSTEE LIMITED | Director | 2018-02-07 | CURRENT | 2018-02-07 | Active | |
OAKSMORE NOMINEE 1 LIMITED | Director | 2018-02-07 | CURRENT | 2018-02-07 | Active | |
OAKSMORE PORTFOLIOS AIFM LIMITED | Director | 2016-11-04 | CURRENT | 2016-06-15 | Active - Proposal to Strike off | |
VEDIUS PENSION TRACING LIMITED | Director | 2016-06-16 | CURRENT | 2016-06-16 | Dissolved 2018-06-19 | |
GFS TRUSTEE LIMITED | Director | 2016-02-10 | CURRENT | 2013-10-07 | Active | |
GB1701002B LIMITED | Director | 2017-01-25 | CURRENT | 2017-01-25 | Dissolved 2018-05-01 | |
GB1701001B LIMITED | Director | 2017-01-06 | CURRENT | 2017-01-06 | Dissolved 2018-05-01 | |
OAKSMORE CARE FACILITIES LIMITED | Director | 2016-10-07 | CURRENT | 2016-10-07 | Active - Proposal to Strike off | |
VEDIUS PENSION TRACING LIMITED | Director | 2016-06-16 | CURRENT | 2016-06-16 | Dissolved 2018-06-19 | |
OAKSMORE PORTFOLIOS AIFM LIMITED | Director | 2016-06-15 | CURRENT | 2016-06-15 | Active - Proposal to Strike off | |
GFS CORPORATE DIRECTOR II LIMITED | Director | 2016-06-01 | CURRENT | 2016-06-01 | Active | |
ALETHEIAN LIMITED | Director | 2015-08-05 | CURRENT | 2015-08-05 | Active - Proposal to Strike off | |
FTFB LIMITED | Director | 2014-10-16 | CURRENT | 2014-06-03 | Dissolved 2017-03-14 | |
FRESHERS PBSH CHESTER NOMINEE LIMITED | Director | 2014-03-05 | CURRENT | 2011-03-29 | Active | |
GFS TRUSTEE LIMITED | Director | 2013-10-07 | CURRENT | 2013-10-07 | Active | |
GFS ASSET MANAGEMENT LIMITED | Director | 2012-03-21 | CURRENT | 2012-03-21 | Active - Proposal to Strike off | |
BESPOKE HERITAGE PROPERTY LIMITED | Director | 2012-03-14 | CURRENT | 2012-03-14 | Dissolved 2014-03-11 | |
GFS CORPORATE DIRECTOR LIMITED | Director | 2012-03-05 | CURRENT | 2008-09-24 | Active | |
GFS FOUNDER PARTNER LIMITED | Director | 2011-07-11 | CURRENT | 2011-07-11 | Active | |
GFS (GENERAL PARTNER) LIMITED | Director | 2011-07-08 | CURRENT | 2011-07-08 | Active - Proposal to Strike off | |
GALLIUM P E DEPOSITARY LIMITED | Director | 2011-04-11 | CURRENT | 2011-04-11 | Active | |
GALLIUM FUND SOLUTIONS ADMINISTRATION LIMITED | Director | 2009-10-13 | CURRENT | 2009-10-13 | Active | |
GALLIUM FUND SOLUTIONS GROUP LIMITED | Director | 2009-09-28 | CURRENT | 2009-09-28 | Active | |
GFS DESIGNATED MEMBER 1 LIMITED | Director | 2009-02-19 | CURRENT | 2008-09-24 | Active - Proposal to Strike off | |
GFS NOMINEE 3 LIMITED | Director | 2009-01-30 | CURRENT | 2009-01-30 | Active | |
JAGAN LIMITED | Director | 2006-01-11 | CURRENT | 2006-01-10 | Active | |
KELLETT BAY LIMITED | Director | 2016-08-02 | CURRENT | 2016-08-02 | Active - Proposal to Strike off | |
VEDIUS PENSION TRACING LIMITED | Director | 2016-06-16 | CURRENT | 2016-06-16 | Dissolved 2018-06-19 | |
PEAK LOOKOUT LIMITED | Director | 2014-04-01 | CURRENT | 2014-04-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR PETER ANTHONY DOOLEY | ||
DIRECTOR APPOINTED MR BARRY ANTHONY GOWDY | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM BAILEY | ||
FULL ACCOUNTS MADE UP TO 30/06/22 | ||
APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES COONEY | ||
APPOINTMENT TERMINATED, DIRECTOR REUBEN BRIAN SKELTON | ||
Termination of appointment of Julie Anne Edwards on 2022-12-19 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE FRANCES NORRIS | |
AP01 | DIRECTOR APPOINTED MR MICHAEL WILLIAM BAILEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
AP03 | Appointment of Mrs Julie Anne Edwards as company secretary on 2020-01-21 | |
TM02 | Termination of appointment of Marina Juliana Angela Watts on 2020-01-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EVELYN MARY HUGHES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EVELYN MARY HUGHES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
CH01 | Director's details changed for Mr Richard James Cooney on 2019-01-16 | |
CH01 | Director's details changed for Mr Richard James Cooney on 2019-01-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 06/07/17 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 11/07/16 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY DOOLEY | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 01/07/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS ANNE FRANCES NORRIS | |
AP01 | DIRECTOR APPOINTED MRS EVELYN MARY HUGHES | |
AP03 | Appointment of Miss Marina Juliana Angela Watts as company secretary on 2015-04-22 | |
TM02 | Termination of appointment of Evelyn Mary Hughes on 2015-04-22 | |
AP01 | DIRECTOR APPOINTED MR REUBEN BRIAN SKELTON | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/15 FROM Suite a, 4Th Floor, South Tower Tubs Hill House London Road Sevenoaks Kent TN13 1BL | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REUBEN BRIAN SKELTON | |
LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 01/07/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONNA THOMAS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 01/07/13 ANNUAL RETURN FULL LIST | |
AP03 | SECRETARY APPOINTED MRS EVELYN MARY HUGHES | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD COONEY | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 01/07/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR REUBEN BRIAN SKELTON / 20/07/2011 | |
AP01 | DIRECTOR APPOINTED MR RICHARD JAMES COONEY | |
AP01 | DIRECTOR APPOINTED MRS DONNA MICHELLE THOMAS | |
AP01 | DIRECTOR APPOINTED MR REUBEN BRIAN SKELTON | |
AR01 | 01/07/11 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 01/07/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2010 FROM SUITE A 5T FLOOR TUBS HILL HOUSE SOUTH TOWER LONDON ROAD SEVENOAKS KENT TN13 1BL | |
AP03 | SECRETARY APPOINTED MR RICHARD JAMES COONEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTHONY NORRIS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AR01 | 01/07/09 FULL LIST AMEND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NORRIS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY DOOLEY / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANTHONY NORRIS / 01/10/2009 | |
363a | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS | |
88(2) | AD 29/06/09 GBP SI 50000@1=50000 GBP IC 50000/100000 | |
287 | REGISTERED OFFICE CHANGED ON 10/12/2008 FROM KIVULINI WINDMILL ROAD SEVENOAKS KENT TN13 1TN | |
225 | CURRSHO FROM 31/07/2009 TO 30/06/2009 | |
123 | NC INC ALREADY ADJUSTED 23/07/08 | |
288a | DIRECTOR APPOINTED ANTHONY NORRIS | |
RES13 | ISSUE SHARES 23/07/2008 | |
RES04 | GBP NC 1/100000 23/07/2008 | |
88(2) | AD 23/07/08-24/07/08 GBP SI 49999@1=49999 GBP IC 1/50000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | STRUMMER INVESTMENTS (TUBS HILL) LLP |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GALLIUM FUND SOLUTIONS LIMITED
GALLIUM FUND SOLUTIONS LIMITED owns 1 domain names.
gallium.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Stockport Metropolitan Borough Council | |
|
|
Salford City Council | |
|
|
Stockport Metropolitan Council | |
|
|
Salford City Council | |
|
Payt to Lead Dists |
Salford City Council | |
|
Payt to Lead Dists |
Manchester City Council | |
|
|
Manchester City Council | |
|
Proffesional fees |
Salford City Council | |
|
Payt to Lead Dists |
Stockport Metropolitan Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
Proffesional fees |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |