Company NameGallus Nominees Limited
DirectorsDorai Subramanian and Pierre Jacqmarcq
Company StatusActive
Company Number00612671
CategoryPrivate Limited Company
Incorporation Date9 October 1958(65 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMr Dorai Subramanian
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(52 years, 8 months after company formation)
Appointment Duration12 years, 10 months
RoleDeputy Country Senior Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2DA
Director NamePierre Jacqmarcq
Date of BirthApril 1967 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed30 May 2019(60 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCredit Agricole Cib Broadwalk House
5 Appold Street
London
EC2A 2DA
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed01 November 2013(55 years, 1 month after company formation)
Appointment Duration10 years, 5 months
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameDavid Henry Starling
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(33 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 March 1994)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressPorters Farm Hollow Road
Kelvedon
Colchester
Essex
CO5 9DD
Director NameMs Margaret Theresa Garner
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(33 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 23 April 2004)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address214 Sheen Road
Richmond
Surrey
TW10 5AN
Director NamePatrick William Diggines
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(33 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 July 2003)
RoleDeputy Senior Country Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMidfield Lower Green Wimbish
Saffron Walden
Essex
CB10 2XH
Secretary NameMs Margaret Theresa Garner
NationalityBritish
StatusResigned
Appointed22 May 1992(33 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 23 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address214 Sheen Road
Richmond
Surrey
TW10 5AN
Director NameDerek Colin Eastment
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(34 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 1998)
RoleBanker
Correspondence Address8 Branscombe Gardens
Thorpe Bay
Southend On Sea
Essex
SS1 3PJ
Director NameMr Michael Thomas Payne
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(40 years, 4 months after company formation)
Appointment Duration19 years, 4 months (resigned 26 June 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2DA
Director NameJean Luc Guy Francois Eymery
Date of BirthJuly 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed04 September 2003(44 years, 11 months after company formation)
Appointment Duration2 years (resigned 29 September 2005)
RoleBanker
Correspondence AddressFlat C
14-18 Sloane Court East
London
SW3 4TG
Secretary NameJohn Francis McCullagh
NationalityBritish
StatusResigned
Appointed23 April 2004(45 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 December 2004)
RoleCompany Director
Correspondence Address6 Chestnut Court
16 Ullathorne Road
London
SW16 1SA
Secretary NameMr David Marcus John Rice
NationalityBritish
StatusResigned
Appointed06 December 2004(46 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Sherington Road
Charlton
London
SE7 7JW
Director NameJerome Lalourcey
Date of BirthMarch 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed30 June 2005(46 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 May 2011)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2DA
Director NameHerman Jan Maria Aras
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBelgian
StatusResigned
Appointed24 July 2006(47 years, 9 months after company formation)
Appointment Duration2 months (resigned 26 September 2006)
RoleBanker
Correspondence AddressLower Ground Floor Flat
31 Warwick Road
London
SW5 9UL
Director NameHerman Jan Maria Aras
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBelgian
StatusResigned
Appointed24 July 2006(47 years, 9 months after company formation)
Appointment Duration2 months (resigned 26 September 2006)
RoleBanker
Correspondence AddressLower Ground Floor Flat
31 Warwick Road
London
SW5 9UL
Director NameJean Luc Guy Francois Eymery
Date of BirthJuly 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed31 July 2006(47 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 September 2006)
RoleBanker
Correspondence AddressFlat 4
46 Egerton Gardens
London
SW3 2BZ
Director NameHerman Jan Maria Aras
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBelgian
StatusResigned
Appointed19 July 2007(48 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 08 October 2007)
RoleAssistant General Manager
Correspondence AddressLower Ground Floor Flat
31 Warwick Road
London
SW5 9UL
Director NameJean Luc Guy Francois Eymery
Date of BirthJuly 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed19 July 2007(48 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 08 October 2007)
RoleBanker
Correspondence AddressFlat 4
46 Egerton Gardens
London
SW3 2BZ
Secretary NameMrs Jane Nkechi Egbune
NationalityBritish
StatusResigned
Appointed19 July 2007(48 years, 9 months after company formation)
Appointment Duration11 months (resigned 13 June 2008)
RoleCompany Director
Correspondence Address837 Eastern Avenue
Newbury Park
Ilford
Essex
IG2 7RZ
Director NameJean-Luc Guy Francois Eymery
Date of BirthJuly 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed28 July 2008(49 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 03 March 2009)
RoleBanker
Correspondence AddressFlat 4, 46 Egerton Gardens
London
SW3 2BZ
Secretary NameMark Ignatius
StatusResigned
Appointed28 September 2009(51 years after company formation)
Appointment Duration2 years, 7 months (resigned 24 May 2012)
RoleCompany Director
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2DA

Location

Registered AddressBroadwalk House
5 Appold Street
London
EC2A 2DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £1Credit Agricole Cib Sa
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due24 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End24 December

Returns

Latest Return22 May 2023 (11 months ago)
Next Return Due5 June 2024 (1 month, 2 weeks from now)

Filing History

3 March 2021Director's details changed for Dorai Subramanian on 3 March 2021 (2 pages)
5 June 2020Full accounts made up to 31 December 2019 (11 pages)
26 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
20 June 2019Full accounts made up to 31 December 2018 (11 pages)
6 June 2019Appointment of Pierre Jacqmarcq as a director on 30 May 2019 (2 pages)
22 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
28 June 2018Termination of appointment of Michael Thomas Payne as a director on 26 June 2018 (1 page)
23 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
27 April 2018Full accounts made up to 31 December 2017 (11 pages)
7 February 2018Register inspection address has been changed from C/O Jordan Company Secretaries Limited 21 st. Thomas Street Bristol BS1 6JS England to First Floor Templeback 10 Temple Back Bristol BS1 6FL (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
22 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
26 April 2017Full accounts made up to 31 December 2016 (10 pages)
26 April 2017Full accounts made up to 31 December 2016 (10 pages)
21 July 2016Full accounts made up to 31 December 2015 (10 pages)
21 July 2016Full accounts made up to 31 December 2015 (10 pages)
27 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 10
(6 pages)
27 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 10
(6 pages)
14 July 2015Full accounts made up to 31 December 2014 (10 pages)
14 July 2015Full accounts made up to 31 December 2014 (10 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10
(6 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10
(6 pages)
27 May 2014Full accounts made up to 31 December 2013 (10 pages)
27 May 2014Full accounts made up to 31 December 2013 (10 pages)
22 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 10
(6 pages)
22 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 10
(6 pages)
12 December 2013Auditor's resignation (1 page)
12 December 2013Auditor's resignation (1 page)
27 November 2013Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
27 November 2013Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
22 November 2013Register(s) moved to registered inspection location (1 page)
22 November 2013Register(s) moved to registered inspection location (1 page)
22 November 2013Register inspection address has been changed (1 page)
22 November 2013Register inspection address has been changed (1 page)
30 July 2013Full accounts made up to 31 December 2012 (9 pages)
30 July 2013Full accounts made up to 31 December 2012 (9 pages)
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
7 June 2012Termination of appointment of Mark Ignatius as a secretary (1 page)
7 June 2012Termination of appointment of Mark Ignatius as a secretary (1 page)
31 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
29 March 2012Full accounts made up to 31 December 2011 (9 pages)
29 March 2012Full accounts made up to 31 December 2011 (9 pages)
10 August 2011Appointment of Mark Ignatius as a secretary (1 page)
10 August 2011Appointment of Mark Ignatius as a secretary (1 page)
7 June 2011Appointment of Dorai Subramanian as a director (2 pages)
7 June 2011Appointment of Dorai Subramanian as a director (2 pages)
24 May 2011Termination of appointment of Jerome Lalourcey as a director (1 page)
24 May 2011Termination of appointment of Jerome Lalourcey as a director (1 page)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
24 May 2011Director's details changed for Mr Michael Thomas Payne on 21 May 2011 (2 pages)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
24 May 2011Director's details changed for Mr Michael Thomas Payne on 21 May 2011 (2 pages)
15 April 2011Full accounts made up to 31 December 2010 (8 pages)
15 April 2011Full accounts made up to 31 December 2010 (8 pages)
26 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
20 May 2010Full accounts made up to 31 December 2009 (8 pages)
20 May 2010Full accounts made up to 31 December 2009 (8 pages)
29 April 2010Director's details changed for Jerome Lalourcey on 27 April 2010 (2 pages)
29 April 2010Director's details changed for Jerome Lalourcey on 27 April 2010 (2 pages)
28 April 2010Director's details changed for Michael Thomas Payne on 27 April 2010 (2 pages)
28 April 2010Director's details changed for Michael Thomas Payne on 27 April 2010 (2 pages)
23 July 2009Full accounts made up to 31 December 2008 (8 pages)
23 July 2009Full accounts made up to 31 December 2008 (8 pages)
26 May 2009Return made up to 22/05/09; full list of members (3 pages)
26 May 2009Return made up to 22/05/09; full list of members (3 pages)
3 March 2009Appointment terminated director jean-luc eymery (1 page)
3 March 2009Appointment terminated director herman aras (1 page)
3 March 2009Appointment terminated director herman aras (1 page)
3 March 2009Appointment terminated director jean-luc eymery (1 page)
5 August 2008Director appointed jean-luc guy francois eymery (3 pages)
5 August 2008Director appointed herman jan maria aras (3 pages)
5 August 2008Director appointed herman jan maria aras (3 pages)
5 August 2008Director appointed jean-luc guy francois eymery (3 pages)
2 July 2008Appointment terminated secretary jane egbune (1 page)
2 July 2008Appointment terminated secretary jane egbune (1 page)
30 June 2008Full accounts made up to 31 December 2007 (14 pages)
30 June 2008Full accounts made up to 31 December 2007 (14 pages)
19 June 2008Return made up to 22/05/08; full list of members (3 pages)
19 June 2008Return made up to 22/05/08; full list of members (3 pages)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
31 July 2007New director appointed (3 pages)
31 July 2007New director appointed (3 pages)
27 July 2007Secretary resigned (1 page)
27 July 2007New director appointed (3 pages)
27 July 2007Accounts for a small company made up to 31 December 2006 (8 pages)
27 July 2007Secretary resigned (1 page)
27 July 2007New director appointed (3 pages)
27 July 2007New secretary appointed (2 pages)
27 July 2007Accounts for a small company made up to 31 December 2006 (8 pages)
27 July 2007New secretary appointed (2 pages)
4 June 2007Return made up to 22/05/07; full list of members (2 pages)
4 June 2007Return made up to 22/05/07; full list of members (2 pages)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
15 August 2006Full accounts made up to 31 December 2005 (8 pages)
15 August 2006Full accounts made up to 31 December 2005 (8 pages)
2 June 2006Location of register of members (1 page)
2 June 2006Registered office changed on 02/06/06 from: broadwalk house 5 appold street london EC2A 2DA (1 page)
2 June 2006Location of debenture register (1 page)
2 June 2006Registered office changed on 02/06/06 from: broadwalk house 5 appold street london EC2A 2DA (1 page)
2 June 2006Return made up to 22/05/06; full list of members (2 pages)
2 June 2006Location of register of members (1 page)
2 June 2006Return made up to 22/05/06; full list of members (2 pages)
2 June 2006Location of debenture register (1 page)
14 December 2005Secretary's particulars changed (1 page)
14 December 2005Secretary's particulars changed (1 page)
10 November 2005Full accounts made up to 31 December 2004 (9 pages)
10 November 2005Full accounts made up to 31 December 2004 (9 pages)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 September 2005Registered office changed on 21/09/05 from: 122 leadenhall street london EC3V 4QH (1 page)
21 September 2005Registered office changed on 21/09/05 from: 122 leadenhall street london EC3V 4QH (1 page)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
21 July 2005Return made up to 22/05/05; full list of members (2 pages)
21 July 2005Return made up to 22/05/05; full list of members (2 pages)
17 March 2005Secretary resigned (1 page)
17 March 2005Secretary resigned (1 page)
17 March 2005New secretary appointed (2 pages)
17 March 2005New secretary appointed (2 pages)
1 October 2004Full accounts made up to 31 December 2003 (7 pages)
1 October 2004Full accounts made up to 31 December 2003 (7 pages)
11 June 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 May 2004Secretary resigned;director resigned (1 page)
12 May 2004New secretary appointed (2 pages)
12 May 2004New secretary appointed (2 pages)
12 May 2004Secretary resigned;director resigned (1 page)
10 October 2003Director's particulars changed (1 page)
10 October 2003Director's particulars changed (1 page)
28 September 2003New director appointed (2 pages)
28 September 2003New director appointed (2 pages)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
26 June 2003Return made up to 22/05/03; full list of members (6 pages)
26 June 2003Return made up to 22/05/03; full list of members (6 pages)
13 May 2003Full accounts made up to 31 December 2002 (7 pages)
13 May 2003Full accounts made up to 31 December 2002 (7 pages)
13 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
13 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
11 June 2002Return made up to 22/05/02; full list of members (7 pages)
11 June 2002Return made up to 22/05/02; full list of members (7 pages)
6 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
6 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
1 June 2001Return made up to 22/05/01; full list of members (7 pages)
1 June 2001Return made up to 22/05/01; full list of members (7 pages)
8 June 2000Return made up to 22/05/00; no change of members (7 pages)
8 June 2000Return made up to 22/05/00; no change of members (7 pages)
22 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
22 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
21 July 1999Return made up to 22/05/99; full list of members (8 pages)
21 July 1999Return made up to 22/05/99; full list of members (8 pages)
26 May 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
26 May 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
2 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
13 July 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
13 July 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
15 June 1998Return made up to 22/05/98; no change of members (7 pages)
15 June 1998Return made up to 22/05/98; no change of members (7 pages)
22 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
22 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
22 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 June 1997Return made up to 22/05/97; full list of members (6 pages)
12 June 1997Return made up to 22/05/97; full list of members (6 pages)
2 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
2 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
10 June 1996Return made up to 22/05/96; full list of members (8 pages)
10 June 1996Director resigned (1 page)
10 June 1996Return made up to 22/05/96; full list of members (8 pages)
10 June 1996Director resigned (1 page)
31 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
31 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
30 June 1995Return made up to 22/05/95; no change of members (12 pages)
30 June 1995Return made up to 22/05/95; no change of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
8 May 1991Accounts for a dormant company made up to 31 December 1989 (4 pages)
8 May 1991Accounts for a dormant company made up to 31 December 1989 (4 pages)
11 September 1984Articles of association (5 pages)
11 September 1984Articles of association (5 pages)
9 October 1958Incorporation (14 pages)
9 October 1958Incorporation (14 pages)