Company NameGalbraith's Overseas Agencies (UK) Limited
DirectorsEdward John Royle and Jonathan Philip Cook
Company StatusActive - Proposal to Strike off
Company Number03932798
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Edward John Royle
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2012(12 years, 7 months after company formation)
Appointment Duration11 years, 6 months
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBridgegate House
124-126 Borough High Street
London
SE1 1BL
Director NameMr Jonathan Philip Cook
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2019(19 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgegate House
124-126 Borough High Street
London
SE1 1BL
Director NameRichard Crosby
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleSolicitor
Correspondence Address13 Westminster Court
King & Queen Wharf
London
SE16 5SU
Director NameMr Kevin John Dean
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18 Haverstock Street
London
N1 8DL
Director NameStephen James Smith
Date of BirthMay 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 15 December 2001)
RoleBusinessman
Correspondence Address1298 Colvin Forest Drive
Vienna
Virginia 22182
Irish
Director NameMr Michael Kenneth Drayton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(2 months, 2 weeks after company formation)
Appointment Duration7 years (resigned 05 June 2007)
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressThe Old House
High Street
Odiham
Hampshire
RG29 1LN
Director NameChristopher Nigel Dickinson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(2 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 15 February 2001)
RoleConsultant
Correspondence AddressOne Monkshanger
Farnham
Surrey
GU9 8BU
Director NameJohn Michael Sharpe
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(1 year, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 June 2006)
RoleAccountant
Correspondence Address35 Holland Road
Little Clacton
Clacton On Sea
Essex
CO16 9RT
Secretary NameJohn Michael Sharpe
NationalityBritish
StatusResigned
Appointed04 July 2002(2 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 June 2006)
RoleCompany Director
Correspondence Address35 Holland Road
Little Clacton
Clacton On Sea
Essex
CO16 9RT
Secretary NameMr Anthony Edward Demby
NationalityBritish
StatusResigned
Appointed27 June 2006(6 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 18 March 2014)
RoleCompany Sec/Cfo
Country of ResidenceEngland
Correspondence AddressBridgegate House 124 - 126 Borough High Street
London
SE1 1BL
Director NameMr Anthony Edward Demby
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(6 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBridgegate House
124-126 Borough High Street
London
SE1 1BL
Director NameMr Jon Norman Deakin
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(7 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 June 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBridgegate House
124-126 Borough High Street
London
SE1 1BL
Director NameSimon Chattrabhuti
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(7 years, 5 months after company formation)
Appointment Duration7 months (resigned 27 February 2008)
RoleAnalyst
Correspondence Address71 Carronade Court Eden Grove
London
N7 8EP
Director NameMr Charles Arthur Fowle
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(11 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 October 2012)
RoleShip Broker
Country of ResidenceEngland
Correspondence AddressBridgegate House
124-126 Borough High Street
London
SE1 1BL
Director NameMr Neil Edward Rokison
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(11 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 May 2012)
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBridgegate House
124-126 Borough High Street
London
SE1 1BL
Director NameMr Oddbjorn Andersen
Date of BirthMarch 1968 (Born 56 years ago)
NationalityNorwegian
StatusResigned
Appointed11 October 2012(12 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 June 2019)
RoleShip Broker
Country of ResidenceSwitzerland
Correspondence AddressBridgegate House
124-126 Borough High Street
London
SE1 1BL
Secretary NameSRT Corporate Services Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence AddressRoyex House
5 Aldermanbury Square
London
EC2V 7LE

Contact

Websitegalbraiths.co.uk

Location

Registered AddressBridgegate House
124-126 Borough High Street
London
SE1 1BL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Galbraith's LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,961

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

7 July 2000Delivered on: 12 July 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £4,000 credited to amount designation 50020706 with the bank and any addition thereto from time to time. See the mortgage charge document for full details.
Outstanding

Filing History

25 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
27 August 2020Micro company accounts made up to 31 December 2019 (2 pages)
5 May 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
27 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 July 2019Appointment of Mr Jonathan Philip Cook as a director on 21 June 2019 (2 pages)
1 July 2019Termination of appointment of Oddbjorn Andersen as a director on 21 June 2019 (1 page)
2 May 2019Confirmation statement made on 22 February 2019 with no updates (2 pages)
28 August 2018Micro company accounts made up to 31 December 2017 (4 pages)
23 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
5 May 2017Micro company accounts made up to 31 December 2016 (4 pages)
5 May 2017Micro company accounts made up to 31 December 2016 (4 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 February 2016Director's details changed for Mr Edward John Royle on 1 September 2015 (2 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(3 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(3 pages)
22 February 2016Director's details changed for Mr Edward John Royle on 1 September 2015 (2 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(3 pages)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(3 pages)
3 December 2014Company name changed bankside logistics LIMITED\certificate issued on 03/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-05
(3 pages)
3 December 2014Company name changed bankside logistics LIMITED\certificate issued on 03/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
7 April 2014Termination of appointment of Anthony Demby as a director (1 page)
7 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(4 pages)
7 April 2014Termination of appointment of Anthony Demby as a director (1 page)
7 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(4 pages)
19 March 2014Termination of appointment of Anthony Demby as a secretary (1 page)
19 March 2014Termination of appointment of Anthony Demby as a secretary (1 page)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
11 October 2012Appointment of Mr Edward John Royle as a director (2 pages)
11 October 2012Appointment of Mr Oddbjorn Andersen as a director (2 pages)
11 October 2012Appointment of Mr Oddbjorn Andersen as a director (2 pages)
11 October 2012Appointment of Mr Edward John Royle as a director (2 pages)
10 October 2012Termination of appointment of Charles Fowle as a director (1 page)
10 October 2012Termination of appointment of Charles Fowle as a director (1 page)
25 September 2012Full accounts made up to 31 December 2011 (9 pages)
25 September 2012Full accounts made up to 31 December 2011 (9 pages)
16 May 2012Termination of appointment of Neil Rokison as a director (1 page)
16 May 2012Termination of appointment of Neil Rokison as a director (1 page)
16 May 2012Termination of appointment of Neil Rokison as a director (1 page)
16 May 2012Termination of appointment of Neil Rokison as a director (1 page)
27 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
4 October 2011Full accounts made up to 31 December 2010 (10 pages)
4 October 2011Full accounts made up to 31 December 2010 (10 pages)
1 July 2011Appointment of Mr Neil Edward Rokison as a director (2 pages)
1 July 2011Appointment of Mr Neil Edward Rokison as a director (2 pages)
30 June 2011Appointment of Mr Charles Arthur Fowle as a director (2 pages)
30 June 2011Termination of appointment of Jon Deakin as a director (1 page)
30 June 2011Appointment of Mr Charles Arthur Fowle as a director (2 pages)
30 June 2011Termination of appointment of Jon Deakin as a director (1 page)
6 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
5 April 2011Secretary's details changed for Mr Anthony Edward Demby on 22 February 2011 (2 pages)
5 April 2011Secretary's details changed for Mr Anthony Edward Demby on 22 February 2011 (2 pages)
14 June 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
14 June 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
24 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Mr Anthony Edward Demby on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Anthony Edward Demby on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Jon Norman Deakin on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Anthony Edward Demby on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Jon Norman Deakin on 7 January 2010 (2 pages)
8 January 2010Secretary's details changed for Mr Anthony Edward Demby on 7 January 2010 (1 page)
8 January 2010Secretary's details changed for Mr Anthony Edward Demby on 7 January 2010 (1 page)
8 January 2010Director's details changed for Jon Norman Deakin on 7 January 2010 (2 pages)
8 January 2010Secretary's details changed for Mr Anthony Edward Demby on 7 January 2010 (1 page)
10 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 February 2009Return made up to 22/02/09; full list of members (3 pages)
24 February 2009Return made up to 22/02/09; full list of members (3 pages)
15 May 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
15 May 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
28 February 2008Appointment terminated director simon chattrabhuti (1 page)
28 February 2008Appointment terminated director simon chattrabhuti (1 page)
25 February 2008Return made up to 22/02/08; full list of members (4 pages)
25 February 2008Return made up to 22/02/08; full list of members (4 pages)
7 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
4 July 2007Company name changed bankside maritime LIMITED\certificate issued on 04/07/07 (2 pages)
4 July 2007Company name changed bankside maritime LIMITED\certificate issued on 04/07/07 (2 pages)
16 April 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
16 April 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
26 February 2007Return made up to 23/02/07; full list of members (2 pages)
26 February 2007Director's particulars changed (1 page)
26 February 2007Director's particulars changed (1 page)
26 February 2007Return made up to 23/02/07; full list of members (2 pages)
9 November 2006New director appointed (1 page)
9 November 2006New director appointed (1 page)
2 August 2006New secretary appointed (1 page)
2 August 2006New secretary appointed (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Secretary resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Secretary resigned (1 page)
28 March 2006Return made up to 24/02/06; full list of members (7 pages)
28 March 2006Return made up to 24/02/06; full list of members (7 pages)
2 March 2006Accounts made up to 31 December 2005 (8 pages)
2 March 2006Accounts made up to 31 December 2005 (8 pages)
25 June 2005Accounts made up to 31 December 2004 (8 pages)
25 June 2005Accounts made up to 31 December 2004 (8 pages)
3 March 2005Return made up to 24/02/05; full list of members (7 pages)
3 March 2005Return made up to 24/02/05; full list of members (7 pages)
19 March 2004Return made up to 24/02/04; full list of members (7 pages)
19 March 2004Return made up to 24/02/04; full list of members (7 pages)
9 March 2004Accounts made up to 31 December 2003 (8 pages)
9 March 2004Accounts made up to 31 December 2003 (8 pages)
26 October 2003Registered office changed on 26/10/03 from: c/o galbraiths LIMITED shackleton house 4 battle bridge lane london SE1 2HY (1 page)
26 October 2003Registered office changed on 26/10/03 from: c/o galbraiths LIMITED shackleton house 4 battle bridge lane london SE1 2HY (1 page)
17 June 2003Full accounts made up to 31 December 2002 (8 pages)
17 June 2003Full accounts made up to 31 December 2002 (8 pages)
27 March 2003Return made up to 24/02/03; full list of members (7 pages)
27 March 2003Return made up to 24/02/03; full list of members (7 pages)
10 August 2002Full accounts made up to 31 December 2001 (8 pages)
10 August 2002Full accounts made up to 31 December 2001 (8 pages)
25 July 2002Secretary resigned (1 page)
25 July 2002Registered office changed on 25/07/02 from: royex house 5 aldermanbury square, london EC2V 7LE (1 page)
25 July 2002New secretary appointed (2 pages)
25 July 2002Secretary resigned (1 page)
25 July 2002Registered office changed on 25/07/02 from: royex house 5 aldermanbury square, london EC2V 7LE (1 page)
25 July 2002New secretary appointed (2 pages)
3 May 2002Full accounts made up to 31 December 2000 (9 pages)
3 May 2002Full accounts made up to 31 December 2000 (9 pages)
25 March 2002Return made up to 24/02/02; full list of members (6 pages)
25 March 2002Return made up to 24/02/02; full list of members (6 pages)
14 January 2002New director appointed (2 pages)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002New director appointed (2 pages)
26 March 2001Return made up to 24/02/01; full list of members (7 pages)
26 March 2001Return made up to 24/02/01; full list of members (7 pages)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
19 December 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
19 December 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
12 July 2000Particulars of mortgage/charge (3 pages)
12 July 2000Particulars of mortgage/charge (3 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
2 June 2000Director resigned (1 page)
2 June 2000New director appointed (2 pages)
2 June 2000Director resigned (1 page)
2 June 2000Ad 19/05/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 June 2000Director resigned (1 page)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
2 June 2000Ad 19/05/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 June 2000New director appointed (2 pages)
2 June 2000Director resigned (1 page)
24 May 2000Company name changed sinord 149 LIMITED\certificate issued on 24/05/00 (2 pages)
24 May 2000Company name changed sinord 149 LIMITED\certificate issued on 24/05/00 (2 pages)
24 February 2000Incorporation (25 pages)
24 February 2000Incorporation (25 pages)