London Bridge
London
SE1 9QR
Secretary Name | Mr Gerard Sean Lynch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2007(3 years, 11 months after company formation) |
Appointment Duration | 11 years (closed 26 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House London Bridge London SE1 9QR |
Director Name | Mr Gerard Sean Lynch |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2011(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 26 January 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House London Bridge London SE1 9QR |
Director Name | Iain Roy Scott Paterson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(2 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2006) |
Role | Fund Management |
Country of Residence | United Kingdom |
Correspondence Address | Coopers Bridge Tunbridge Lane Bramshott Hampshire GU30 7RF |
Director Name | Mr Mark Edward Thompson |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(2 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 December 2007) |
Role | Commodity Trader |
Country of Residence | England |
Correspondence Address | 40 Abbey Gardens London NW8 9AT |
Director Name | Jeremy Charles Weir |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 February 2003(2 days after company formation) |
Appointment Duration | 12 years, 10 months (resigned 14 December 2015) |
Role | Risk Manager |
Country of Residence | Switzerland |
Correspondence Address | 14 St. George Street London W1S 1FE |
Secretary Name | Mark Joseph Irwin |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 07 February 2003(2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 January 2005) |
Role | Financial Controller |
Correspondence Address | 7 Cranmer Grove Magherinture Buncrana County Donegal Irish |
Director Name | Lord Thomas Dunlop Galloway De Roy De Blicquy Galbraith Strathclyde |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(12 months after company formation) |
Appointment Duration | 6 years (resigned 31 January 2010) |
Role | Politican |
Country of Residence | England |
Correspondence Address | 2 Cowley Street London SW1P 3NB |
Secretary Name | Mr Michael Burt Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 July 2006) |
Role | Company Director |
Correspondence Address | 40 Howard Road Dorking Surrey RH4 3HP |
Director Name | Mr Graham John Sharp |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 14 December 2015) |
Role | Oil Trader |
Country of Residence | United Kingdom |
Correspondence Address | 14 St. George Street London W1S 1FE |
Secretary Name | Mr Richard Anthony Sage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(3 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 January 2007) |
Role | Company Director |
Correspondence Address | 5c Hyde Park Mansions London NW1 5ES |
Director Name | Cedric Eduard Chone |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 January 2008(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 April 2013) |
Role | Portfolio Manager |
Country of Residence | France |
Correspondence Address | Portman House 2 Portman St London W1H 6DU |
Director Name | Duncan Neil Letchford |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 December 2015) |
Role | Portfolio Manager |
Country of Residence | Switzerland |
Correspondence Address | 14 St. George Street London W1S 1FE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | galena-invest.com |
---|
Registered Address | Bridge House London Bridge London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | Galena Asset Management B.v. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,419,374 |
Net Worth | £2,891,560 |
Cash | £1,140,632 |
Current Liabilities | £688,891 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
26 October 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
---|---|
28 December 2016 | Registered office address changed from 14 st. George Street London W1S 1FE England to Bridge House London Bridge London SE1 9QR on 28 December 2016 (1 page) |
21 December 2016 | Appointment of a voluntary liquidator (1 page) |
21 December 2016 | Resolutions
|
21 December 2016 | Declaration of solvency (3 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (14 pages) |
18 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
13 January 2016 | Termination of appointment of Thomas Dunlop Galloway De Roy De Blicquy Galbraith Strathclyde as a director on 14 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Duncan Neil Letchford as a director on 14 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Graham John Sharp as a director on 14 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Jeremy Charles Weir as a director on 14 December 2015 (1 page) |
1 October 2015 | Registered office address changed from Portman House 2 Portman St London W1H 6DU to 14 st. George Street London W1S 1FE on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from Portman House 2 Portman St London W1H 6DU to 14 st. George Street London W1S 1FE on 1 October 2015 (1 page) |
26 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
2 February 2015 | Full accounts made up to 30 September 2014 (14 pages) |
7 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
30 January 2014 | Full accounts made up to 30 September 2013 (14 pages) |
15 April 2013 | Appointment of Lord Thomas Dunlop Galloway De Roy De Blicquy Galbraith Strathclyde as a director (2 pages) |
4 April 2013 | Termination of appointment of Cedric Chone as a director (1 page) |
14 February 2013 | Full accounts made up to 30 September 2012 (13 pages) |
11 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
8 February 2012 | Director's details changed for Robert Norman Ashley on 7 February 2012 (2 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Director's details changed for Graham John Sharp on 7 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Robert Norman Ashley on 7 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Graham John Sharp on 7 February 2012 (2 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Director's details changed for Duncan Neil Letchford on 1 November 2011 (2 pages) |
7 February 2012 | Director's details changed for Jeremy Charles Weir on 7 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Cedric Eduard Chone on 7 February 2012 (2 pages) |
7 February 2012 | Secretary's details changed for Mr Gerard Sean Lynch on 7 February 2012 (1 page) |
7 February 2012 | Director's details changed for Duncan Neil Letchford on 1 November 2011 (2 pages) |
7 February 2012 | Secretary's details changed for Mr Gerard Sean Lynch on 7 February 2012 (1 page) |
7 February 2012 | Full accounts made up to 30 September 2011 (14 pages) |
7 February 2012 | Director's details changed for Jeremy Charles Weir on 7 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Cedric Eduard Chone on 7 February 2012 (2 pages) |
24 May 2011 | Appointment of Mr Gerard Sean Lynch as a director (2 pages) |
7 March 2011 | Full accounts made up to 30 September 2010 (14 pages) |
7 February 2011 | Director's details changed for Duncan Neil Letchford on 1 March 2010 (2 pages) |
7 February 2011 | Director's details changed for Duncan Neil Letchford on 1 March 2010 (2 pages) |
7 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (8 pages) |
7 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (8 pages) |
5 February 2010 | Director's details changed for Robert Norman Ashley on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Jeremy Charles Weir on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Graham John Sharp on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Director's details changed for Robert Norman Ashley on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Cedric Eduard Chone on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Duncan Neil Letchford on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Cedric Eduard Chone on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Graham John Sharp on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Duncan Neil Letchford on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Jeremy Charles Weir on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Full accounts made up to 30 September 2009 (13 pages) |
1 February 2010 | Termination of appointment of Thomas Strathclyde as a director (1 page) |
10 February 2009 | Full accounts made up to 30 September 2008 (12 pages) |
5 February 2009 | Return made up to 05/02/09; full list of members (5 pages) |
20 February 2008 | Full accounts made up to 30 September 2007 (12 pages) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
25 January 2008 | New director appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
12 December 2007 | Director resigned (1 page) |
20 July 2007 | Resolutions
|
5 July 2007 | Full accounts made up to 30 September 2006 (13 pages) |
2 March 2007 | Return made up to 05/02/07; full list of members
|
16 February 2007 | Secretary resigned (1 page) |
16 February 2007 | New secretary appointed (2 pages) |
20 October 2006 | Director's particulars changed (1 page) |
9 October 2006 | Director resigned (1 page) |
29 September 2006 | Secretary resigned (1 page) |
29 September 2006 | New secretary appointed (2 pages) |
30 August 2006 | New director appointed (2 pages) |
8 March 2006 | Return made up to 05/02/06; full list of members (8 pages) |
8 March 2006 | Full accounts made up to 30 September 2005 (12 pages) |
29 April 2005 | Full accounts made up to 30 September 2004 (11 pages) |
9 March 2005 | Return made up to 05/02/05; full list of members (8 pages) |
7 March 2005 | Company name changed trafigura asset management limit ed\certificate issued on 07/03/05 (2 pages) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | Secretary resigned (1 page) |
3 August 2004 | Full accounts made up to 30 September 2003 (10 pages) |
25 May 2004 | Ad 05/05/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
9 March 2004 | Return made up to 05/02/04; full list of members
|
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New director appointed (1 page) |
30 December 2003 | Ad 03/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 March 2003 | Accounting reference date shortened from 29/02/04 to 30/09/03 (1 page) |
25 February 2003 | New director appointed (2 pages) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
10 February 2003 | Secretary resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
5 February 2003 | Incorporation (9 pages) |