GALLUS NOMINEES LIMITED

GALLUS NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGALLUS NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00612671
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for GALLUS NOMINEES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 24, 2024
    Next Accounts Due OnDec 24, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GALLUS NOMINEES LIMITED?

    Last Confirmation Statement Made Up ToMay 22, 2026
    Next Confirmation Statement DueJun 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 22, 2025
    OverdueNo

    What are the latest filings for GALLUS NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Cameron Charles Carlton as a director on Nov 14, 2025

    2 pagesAP01

    Appointment of Mrs Sandra Vanessa Bullier as a director on Nov 14, 2025

    2 pagesAP01

    Termination of appointment of Pierre Jacqmarcq as a director on Nov 14, 2025

    1 pagesTM01

    Memorandum and Articles of Association

    14 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Authorise directors' duty to avoid conflict of interest 01/10/2025
    RES13
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on May 22, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    11 pagesAA

    Confirmation statement made on May 22, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    14 pagesAA

    Confirmation statement made on May 22, 2023 with no updates

    3 pagesCS01

    Director's details changed for Pierre Jacqmarcq on Sep 01, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    14 pagesAA

    Confirmation statement made on May 22, 2022 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2020

    12 pagesAA

    Confirmation statement made on May 22, 2021 with no updates

    3 pagesCS01

    Director's details changed for Dorai Subramanian on Mar 03, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    11 pagesAA

    Confirmation statement made on May 22, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    11 pagesAA

    Appointment of Pierre Jacqmarcq as a director on May 30, 2019

    2 pagesAP01

    Confirmation statement made on May 22, 2019 with no updates

    3 pagesCS01

    Secretary's details changed for Jordan Company Secretaries Limited on Apr 05, 2019

    1 pagesCH04

    Termination of appointment of Michael Thomas Payne as a director on Jun 26, 2018

    1 pagesTM01

    Confirmation statement made on May 22, 2018 with no updates

    3 pagesCS01

    Who are the officers of GALLUS NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VISTRA COMPANY SECRETARIES LIMITED
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Secretary
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Identification TypeUK Limited Company
    Registration Number00555893
    97584300011
    BULLIER, Sandra Vanessa
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    Director
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    United KingdomFrench343516560001
    CARLTON, Cameron Charles
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    Director
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    United KingdomBritish339809060001
    SUBRAMANIAN, Dorai
    c/o Credit Agricole Cib
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    England
    Director
    c/o Credit Agricole Cib
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    England
    United KingdomBritish160618950001
    EGBUNE, Jane Nkechi
    837 Eastern Avenue
    Newbury Park
    IG2 7RZ Ilford
    Essex
    Secretary
    837 Eastern Avenue
    Newbury Park
    IG2 7RZ Ilford
    Essex
    British77938610003
    GARNER, Margaret Theresa
    214 Sheen Road
    TW10 5AN Richmond
    Surrey
    Secretary
    214 Sheen Road
    TW10 5AN Richmond
    Surrey
    British3682560002
    IGNATIUS, Mark
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    Secretary
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    162235090001
    MCCULLAGH, John Francis
    6 Chestnut Court
    16 Ullathorne Road
    SW16 1SA London
    Secretary
    6 Chestnut Court
    16 Ullathorne Road
    SW16 1SA London
    British97656940001
    RICE, David Marcus John
    49 Sherington Road
    Charlton
    SE7 7JW London
    Secretary
    49 Sherington Road
    Charlton
    SE7 7JW London
    British78144340002
    ARAS, Herman Jan Maria
    Lower Ground Floor Flat
    31 Warwick Road
    SW5 9UL London
    Director
    Lower Ground Floor Flat
    31 Warwick Road
    SW5 9UL London
    Belgian123354780001
    ARAS, Herman Jan Maria
    Lower Ground Floor Flat
    31 Warwick Road
    SW5 9UL London
    Director
    Lower Ground Floor Flat
    31 Warwick Road
    SW5 9UL London
    Belgian123354780001
    ARAS, Herman Jan Maria
    Lower Ground Floor Flat
    31 Warwick Road
    SW5 9UL London
    Director
    Lower Ground Floor Flat
    31 Warwick Road
    SW5 9UL London
    Belgian123354780001
    DIGGINES, Patrick William
    Midfield Lower Green Wimbish
    CB10 2XH Saffron Walden
    Essex
    Director
    Midfield Lower Green Wimbish
    CB10 2XH Saffron Walden
    Essex
    United KingdomBritish40439790001
    EASTMENT, Derek Colin
    8 Branscombe Gardens
    Thorpe Bay
    SS1 3PJ Southend On Sea
    Essex
    Director
    8 Branscombe Gardens
    Thorpe Bay
    SS1 3PJ Southend On Sea
    Essex
    British29891750001
    EYMERY, Jean Luc Guy Francois
    Flat 4
    46 Egerton Gardens
    SW3 2BZ London
    Director
    Flat 4
    46 Egerton Gardens
    SW3 2BZ London
    French114882970001
    EYMERY, Jean Luc Guy Francois
    Flat 4
    46 Egerton Gardens
    SW3 2BZ London
    Director
    Flat 4
    46 Egerton Gardens
    SW3 2BZ London
    French114882970001
    EYMERY, Jean Luc Guy Francois
    Flat C
    14-18 Sloane Court East
    SW3 4TG London
    Director
    Flat C
    14-18 Sloane Court East
    SW3 4TG London
    French92717420001
    EYMERY, Jean-Luc Guy Francois
    Flat 4, 46 Egerton Gardens
    SW3 2BZ London
    Director
    Flat 4, 46 Egerton Gardens
    SW3 2BZ London
    French123396360001
    GARNER, Margaret Theresa
    214 Sheen Road
    TW10 5AN Richmond
    Surrey
    Director
    214 Sheen Road
    TW10 5AN Richmond
    Surrey
    United KingdomBritish3682560002
    JACQMARCQ, Pierre
    Broadwalk House
    5 Appold Street
    EC2A 2DA London
    Credit Agricole Cib
    United Kingdom
    Director
    Broadwalk House
    5 Appold Street
    EC2A 2DA London
    Credit Agricole Cib
    United Kingdom
    United KingdomFrench259131850002
    LALOURCEY, Jerome
    c/o C/O Credit Agricole Cib
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    United Kingdom
    Director
    c/o C/O Credit Agricole Cib
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    United Kingdom
    EnglandFrench106751210001
    PAYNE, Michael Thomas
    c/o Credit Agricole Cib
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    United Kingdom
    Director
    c/o Credit Agricole Cib
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    United Kingdom
    United KingdomBritish50135100002
    STARLING, David Henry
    Porters Farm Hollow Road
    Kelvedon
    CO5 9DD Colchester
    Essex
    Director
    Porters Farm Hollow Road
    Kelvedon
    CO5 9DD Colchester
    Essex
    United KingdomBritish42893380001

    Who are the persons with significant control of GALLUS NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Credit Agricole S.A.
    Place Des Etats-Unis
    Montrouge92120
    12 Place Des Etats-Unis
    France
    Apr 06, 2016
    Place Des Etats-Unis
    Montrouge92120
    12 Place Des Etats-Unis
    France
    No
    Legal FormSociete Anonyme
    Country RegisteredFrance
    Legal AuthorityNanterre France
    Place RegisteredNanterre Trade And Companies Register
    Registration Number784 608 416
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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