GALLUS NOMINEES LIMITED
Overview
| Company Name | GALLUS NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00612671 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GALLUS NOMINEES LIMITED?
- Administration of financial markets (66110) / Financial and insurance activities
Where is GALLUS NOMINEES LIMITED located?
| Registered Office Address | Broadwalk House 5 Appold Street EC2A 2DA London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GALLUS NOMINEES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 24, 2024 |
| Next Accounts Due On | Dec 24, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GALLUS NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | May 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 22, 2025 |
| Overdue | No |
What are the latest filings for GALLUS NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Cameron Charles Carlton as a director on Nov 14, 2025 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mrs Sandra Vanessa Bullier as a director on Nov 14, 2025 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Pierre Jacqmarcq as a director on Nov 14, 2025 | 1 pages | TM01 | ||||||||||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Confirmation statement made on May 22, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 11 pages | AA | ||||||||||||||||||
Confirmation statement made on May 22, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2022 | 14 pages | AA | ||||||||||||||||||
Confirmation statement made on May 22, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Director's details changed for Pierre Jacqmarcq on Sep 01, 2021 | 2 pages | CH01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2021 | 14 pages | AA | ||||||||||||||||||
Confirmation statement made on May 22, 2022 with updates | 5 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2020 | 12 pages | AA | ||||||||||||||||||
Confirmation statement made on May 22, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Director's details changed for Dorai Subramanian on Mar 03, 2021 | 2 pages | CH01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2019 | 11 pages | AA | ||||||||||||||||||
Confirmation statement made on May 22, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2018 | 11 pages | AA | ||||||||||||||||||
Appointment of Pierre Jacqmarcq as a director on May 30, 2019 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on May 22, 2019 with no updates | 3 pages | CS01 | ||||||||||||||||||
Secretary's details changed for Jordan Company Secretaries Limited on Apr 05, 2019 | 1 pages | CH04 | ||||||||||||||||||
Termination of appointment of Michael Thomas Payne as a director on Jun 26, 2018 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on May 22, 2018 with no updates | 3 pages | CS01 | ||||||||||||||||||
Who are the officers of GALLUS NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VISTRA COMPANY SECRETARIES LIMITED | Secretary | Templeback 10 Temple Back BS1 6FL Bristol First Floor |
| 97584300011 | ||||||||||
| BULLIER, Sandra Vanessa | Director | 5 Appold Street EC2A 2DA London Broadwalk House | United Kingdom | French | 343516560001 | |||||||||
| CARLTON, Cameron Charles | Director | 5 Appold Street EC2A 2DA London Broadwalk House | United Kingdom | British | 339809060001 | |||||||||
| SUBRAMANIAN, Dorai | Director | c/o Credit Agricole Cib 5 Appold Street EC2A 2DA London Broadwalk House England | United Kingdom | British | 160618950001 | |||||||||
| EGBUNE, Jane Nkechi | Secretary | 837 Eastern Avenue Newbury Park IG2 7RZ Ilford Essex | British | 77938610003 | ||||||||||
| GARNER, Margaret Theresa | Secretary | 214 Sheen Road TW10 5AN Richmond Surrey | British | 3682560002 | ||||||||||
| IGNATIUS, Mark | Secretary | 5 Appold Street EC2A 2DA London Broadwalk House | 162235090001 | |||||||||||
| MCCULLAGH, John Francis | Secretary | 6 Chestnut Court 16 Ullathorne Road SW16 1SA London | British | 97656940001 | ||||||||||
| RICE, David Marcus John | Secretary | 49 Sherington Road Charlton SE7 7JW London | British | 78144340002 | ||||||||||
| ARAS, Herman Jan Maria | Director | Lower Ground Floor Flat 31 Warwick Road SW5 9UL London | Belgian | 123354780001 | ||||||||||
| ARAS, Herman Jan Maria | Director | Lower Ground Floor Flat 31 Warwick Road SW5 9UL London | Belgian | 123354780001 | ||||||||||
| ARAS, Herman Jan Maria | Director | Lower Ground Floor Flat 31 Warwick Road SW5 9UL London | Belgian | 123354780001 | ||||||||||
| DIGGINES, Patrick William | Director | Midfield Lower Green Wimbish CB10 2XH Saffron Walden Essex | United Kingdom | British | 40439790001 | |||||||||
| EASTMENT, Derek Colin | Director | 8 Branscombe Gardens Thorpe Bay SS1 3PJ Southend On Sea Essex | British | 29891750001 | ||||||||||
| EYMERY, Jean Luc Guy Francois | Director | Flat 4 46 Egerton Gardens SW3 2BZ London | French | 114882970001 | ||||||||||
| EYMERY, Jean Luc Guy Francois | Director | Flat 4 46 Egerton Gardens SW3 2BZ London | French | 114882970001 | ||||||||||
| EYMERY, Jean Luc Guy Francois | Director | Flat C 14-18 Sloane Court East SW3 4TG London | French | 92717420001 | ||||||||||
| EYMERY, Jean-Luc Guy Francois | Director | Flat 4, 46 Egerton Gardens SW3 2BZ London | French | 123396360001 | ||||||||||
| GARNER, Margaret Theresa | Director | 214 Sheen Road TW10 5AN Richmond Surrey | United Kingdom | British | 3682560002 | |||||||||
| JACQMARCQ, Pierre | Director | Broadwalk House 5 Appold Street EC2A 2DA London Credit Agricole Cib United Kingdom | United Kingdom | French | 259131850002 | |||||||||
| LALOURCEY, Jerome | Director | c/o C/O Credit Agricole Cib 5 Appold Street EC2A 2DA London Broadwalk House United Kingdom | England | French | 106751210001 | |||||||||
| PAYNE, Michael Thomas | Director | c/o Credit Agricole Cib 5 Appold Street EC2A 2DA London Broadwalk House United Kingdom | United Kingdom | British | 50135100002 | |||||||||
| STARLING, David Henry | Director | Porters Farm Hollow Road Kelvedon CO5 9DD Colchester Essex | United Kingdom | British | 42893380001 |
Who are the persons with significant control of GALLUS NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Credit Agricole S.A. | Apr 06, 2016 | Place Des Etats-Unis Montrouge92120 12 Place Des Etats-Unis France | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0