GALE AND PHILLIPSON INVESTMENT SERVICES LTD
Overview
Company Name | GALE AND PHILLIPSON INVESTMENT SERVICES LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05409822 |
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 GALE AND PHILLIPSON INVESTMENT SERVICES LTD?
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is GALE AND PHILLIPSON INVESTMENT SERVICES LTD located?
Registered Office Address | C/O Freeths Llp 3rd Floor, Northgate House 450-500 Silbury Boulevard MK9 2AD Milton Keynes England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GALE AND PHILLIPSON INVESTMENT SERVICES LTD?
Company Name | From | Until |
---|---|---|
GALE AND PHILLIPSON LTD | Feb 11, 2015 | Feb 11, 2015 |
GALE AND PHILLIPSON PLC | Feb 11, 2015 | Feb 11, 2015 |
JONATHANFRY PLC | Dec 24, 2009 | Dec 24, 2009 |
JONATHANFRY LIMITED | Dec 24, 2009 | Dec 24, 2009 |
JONATHAN FRY & CO LTD | May 20, 2005 | May 20, 2005 |
ANTONIA SIMPSON LTD | Mar 31, 2005 | Mar 31, 2005 |
What are the latest accounts for GALE AND PHILLIPSON INVESTMENT SERVICES LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for GALE AND PHILLIPSON INVESTMENT SERVICES LTD?
Last Confirmation Statement Made Up To | Mar 31, 2026 |
---|---|
Next Confirmation Statement Due | Apr 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 31, 2025 |
Overdue | No |
What are the latest filings for GALE AND PHILLIPSON INVESTMENT SERVICES LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from C/O Freeths Llp, Routeco Office Park Davy Avenue Knowlhill Milton Keynes MK5 8HJ United Kingdom to C/O Freeths Llp 3rd Floor, Northgate House 450-500 Silbury Boulevard Milton Keynes MK9 2AD on Jul 30, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2024 | 35 pages | AA | ||
Confirmation statement made on Mar 31, 2024 with updates | 5 pages | CS01 | ||
Change of details for Solomon Investment Management Limited as a person with significant control on Dec 07, 2023 | 2 pages | PSC05 | ||
Full accounts made up to Jun 30, 2023 | 36 pages | AA | ||
Register(s) moved to registered inspection location Tobias House St. Marks Court Teesdale Business Park Teesside TS17 6QW | 1 pages | AD03 | ||
Register inspection address has been changed to Tobias House St. Marks Court Teesdale Business Park Teesside TS17 6QW | 1 pages | AD02 | ||
Registered office address changed from Gallowfields House Fairfield Way Richmond North Yorkshire DL10 4TB to C/O Freeths Llp, Routeco Office Park Davy Avenue Knowlhill Milton Keynes MK5 8HJ on Apr 03, 2024 | 1 pages | AD01 | ||
Appointment of Mr Derrick William Dunne as a director on Jan 05, 2024 | 2 pages | AP01 | ||
Notification of Solomon Investment Management Limited as a person with significant control on Jun 30, 2023 | 2 pages | PSC02 | ||
Cessation of Gale and Phillipson Holdings Ltd as a person with significant control on Jun 30, 2023 | 1 pages | PSC07 | ||
Appointment of Mr Darren William John Sharkey as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Gale and Phillipson Holdings Ltd as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Auditor's resignation | 3 pages | AUD | ||
Current accounting period extended from May 31, 2023 to Jun 30, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to May 31, 2022 | 28 pages | AA | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to May 31, 2021 | 29 pages | AA | ||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to May 31, 2020 | 27 pages | AA | ||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to May 31, 2019 | 27 pages | AA | ||
Confirmation statement made on Mar 31, 2019 with updates | 12 pages | CS01 | ||
Who are the officers of GALE AND PHILLIPSON INVESTMENT SERVICES LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ENDEAVOUR SECRETARY LIMITED | Secretary | St. Marks Court Teesdale Business Park TS17 6QW Teesside Tobias House England |
| 128677730001 | ||||||||||
DUNNE, Derrick William | Director | Fairfield Way DL10 4TB Richmond Gallowfields House North Yorkshire United Kingdom | England | British | Company Director | 92454160002 | ||||||||
GRIFFIN, Peter Denis | Director | Fairfield Way Gallowfields Trading Estate DL10 4TB Richmond Gallowfields House North Yorkshire United Kingdom | England | British | None Supplied | 244161430002 | ||||||||
SHARKEY, Darren William John | Director | 3rd Floor, Northgate House 450-500 Silbury Boulevard MK9 2AD Milton Keynes C/O Freeths Llp England | England | Irish | Company Director | 50612110035 | ||||||||
FRY, Jonathan Edward | Secretary | Mill House Mill Lane DL10 4HN Richmond North Yorkshire | British | Director | 74286610002 | |||||||||
GALACHE-BROWN, Adam Joseph | Secretary | 7 Chalcot Road NW1 8LH London Utopia One | British | 170935490001 | ||||||||||
SIMPSON, Antonia | Secretary | Mill Lane DL10 4HN Richmond Mill House North Yorkshire | British | 147856120001 | ||||||||||
SIMPSON, Emily | Secretary | Mill House Mill Lane DL10 4HN Richmond North Yorkshire | British | Student | 99574660001 | |||||||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||||||
BLOCH, Lewis Barry | Director | New Bridge Street EC4V 6BJ London C/O Genesis Capital (Uk) Limited United Kingdom | United Kingdom | British | Director | 238084460001 | ||||||||
CARR, Angelica | Director | 7 Chalcot Road NW1 8LH London Utopia One, Utopia Village England | England | Swedish | Consultant | 186002050002 | ||||||||
CARR, David Hugh | Director | Chalcot Square NW1 8YA London 21 | United Kingdom | British | Company Director | 251055380001 | ||||||||
FRY, Jonathan Edward | Director | Mill House Mill Lane DL10 4HN Richmond North Yorkshire | British | Director | 74286610002 | |||||||||
GALACHE BROWN, Adam Joseph | Director | Audley Park Road BA1 2XJ Bath 2 Avon United Kingdom | United Kingdom | British | Actuary | 148132060001 | ||||||||
GRIFFIN, Peter Denis | Director | Fairfield Way DL10 4TB Richmond Gallowfields House North Yorkshire United Kingdom | United Kingdom | British | Actuary | 244161430001 | ||||||||
MORRIS, Philip Anthony | Director | Fairfield Way DL10 4TB Richmond Gallowfields House North Yorkshire United Kingdom | England | British | Company Director | 108054170002 | ||||||||
MORRIS, Philip Anthony | Director | Fairfield Way DL10 4TB Richmond Gallowfields House North Yorkshire | England | British | Company Director | 108054170002 | ||||||||
SHUR, Darren Lance | Director | New Bridge Street EC4V 6BJ London C/O Genesis Capital (Uk) Limited England | South Africa | South African | Director | 244161460001 | ||||||||
SIMPSON, Antonia | Director | Mill House Mill Lane DL10 4HN Richmond North Yorkshire | United Kingdom | British | Ifa | 79094970001 | ||||||||
SNEDDON, Alan Robert | Director | Fairfield Way DL10 4TB Richmond Gallowfields House North Yorkshire | United Kingdom | British | Company Director | 64087800002 | ||||||||
FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 | |||||||||||
GALE AND PHILLIPSON HOLDINGS LTD | Director | Fairfield Way Gallowfields Trading Estate DL10 4TB Richmond Gallowfields House North Yorkshire United Kingdom |
| 249151810001 |
Who are the persons with significant control of GALE AND PHILLIPSON INVESTMENT SERVICES LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
You Investment Group Limited | Jun 30, 2023 | Routeco Office Park Davy Avenue MK5 8HJ Knowlhill C/O Freeths Llp Milton Keynes United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Gale And Phillipson Holdings Ltd | Jul 05, 2018 | Fairfield Way Gallowfields Trading Estate DL10 4TB Richmond Gallowfields House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Adam Joseph Galache Brown | Sep 11, 2017 | Fairfield Way DL10 4TB Richmond Gallowfields House North Yorkshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Genesis Capital Uk Ltd | Sep 11, 2017 | 30-34 New Bridge Street EC4V 6BJ London New Bridge Street House | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr David Hugh Carr | Apr 06, 2016 | Fairfield Way DL10 4TB Richmond Gallowfields House North Yorkshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Angelica Carr | Apr 06, 2016 | Fairfield Way DL10 4TB Richmond Gallowfields House North Yorkshire | Yes | ||||||||||
Nationality: Swedish Country of Residence: United Kingdom | |||||||||||||
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