Company NameGalmarley Limited
Company StatusActive
Company Number04943684
CategoryPrivate Limited Company
Incorporation Date27 October 2003(20 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePaul Gerard Tustain
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2003(same day as company formation)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address7th Floor, 3 Shortlands Shortlands
London
W6 8DA
Director NameMr Timothy Charles Levene
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2010(6 years, 7 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlock D, Second Floor Old Street
London
EC1V 9HL
Director NameMr Gregory Kilborn Lockwood
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityCanadian
StatusCurrent
Appointed17 June 2010(6 years, 7 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPiton Capital Llp, Venture House Glasshouse Street
London
W1B 5DF
Secretary NameMiss Justina Prytula
StatusCurrent
Appointed31 July 2014(10 years, 9 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address7th Floor, Shortlands Shortlands
London
W6 8DA
Director NameMr Robert Paul Glynne
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2016(12 years, 9 months after company formation)
Appointment Duration7 years, 9 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address7th Floor, 3 Shortlands Shortlands
London
W6 8DA
Secretary NameFrancoise Jacqueline Tustain
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBrook House, 229-243 Shepherd's Bush Road
London
W6 7AN
Director NameMr Marcus Simon Ashley Grubb
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(6 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 January 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12th Floor Landmark House
Blacks Road Hammersmith
London
W6 9DP
Secretary NameMr Ketan Suchak
StatusResigned
Appointed24 December 2010(7 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 April 2012)
RoleCompany Director
Correspondence AddressBrook House, 229-243 Shepherd's Bush Road
London
W6 7AN
Secretary NameMiss Justina Prytula
StatusResigned
Appointed15 June 2012(8 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 November 2013)
RoleCompany Director
Correspondence Address12th Floor Landmark House
Blacks Road Hammersmith
London
W6 9DP
Director NameDr Marcus Alfred Quierin
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed25 January 2013(9 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2015)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor Landmark House
Blacks Road Hammersmith
London
W6 9DP
Secretary NameMrs Jayshree Nakarja
StatusResigned
Appointed12 November 2013(10 years after company formation)
Appointment Duration5 months, 1 week (resigned 22 April 2014)
RoleCompany Director
Correspondence Address12th Floor Landmark House
Blacks Road Hammersmith
London
W6 9DP
Director NameMr Aram Shishmanian
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2015(11 years, 6 months after company formation)
Appointment Duration9 months (resigned 16 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorld Gold Council 10 Old Bailey
London
EC4M 7NG

Contact

Websitebullionvault.com
Email address[email protected]
Telephone020 86000130
Telephone regionLondon

Location

Registered Address7th Floor, 3 Shortlands Shortlands
London
W6 8DA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

150.1k at £1Paul Gerard Tustain
41.59%
Ordinary
12.2k at £1Frederick Charles Peel
3.37%
Ordinary
11.1k at £1Alexander Edwards
3.08%
Ordinary
10.1k at £1Kris Andrew Jenkins
2.80%
Ordinary
8.2k at £1Piton Capital Gp LTD
2.26%
Ordinary
7.6k at £1Margerita Markwick
2.10%
Ordinary
7.6k at £1Robert J. Markwick
2.10%
Ordinary
7.5k at £1Andrew Fitton
2.08%
Ordinary
40k at £1Augmentum LLP
11.08%
Ordinary
40k at £1Wgc Holdings
11.08%
Ordinary
6.2k at £1Ralph Congreve
1.72%
Ordinary
6.2k at £1Simon William Waterfield
1.72%
Ordinary
6k at £1Helen Mary Baron
1.65%
Ordinary
5.3k at £1Hannah Louise Betts
1.48%
Ordinary
5.1k at £1Gregory James Tustain
1.42%
Ordinary
4.6k at £1Thierry Emmanuel Frederick De Roland Peel
1.27%
Ordinary
4.5k at £1Andrew Black
1.24%
Ordinary
3.5k at £1Paul Stephen Beardsell
0.97%
Ordinary
3.1k at £1Hugo Van Vredenburch
0.86%
Ordinary
3k at £1Olivia Burton
0.83%
Ordinary
2.9k at £1Andrew John Betts
0.81%
Ordinary
2.5k at £1Justine Kershaw-tustain
0.70%
Ordinary
2.5k at £1Oliver Burton
0.69%
Ordinary
972 at £1David Walker
0.27%
Ordinary
925 at £1Damian William Samuel Montagu
0.26%
Ordinary
888 at £1Gavin Brooking
0.25%
Ordinary
820 at £1Mark Teideman
0.23%
Ordinary
803 at £1Alan Finn
0.22%
Ordinary
670 at £1David John Fiddes
0.19%
Ordinary
640 at £1Ebt S/t 5
0.18%
Ordinary
625 at £1Sandra Burton
0.17%
Ordinary
559 at £1Simon Pentz
0.15%
Ordinary
488 at £1Richard John King
0.14%
Ordinary
419 at £1Andrew John Betts Acwatj
0.12%
Ordinary
401 at £1Jennifer Allkins
0.11%
Ordinary
355 at £1Timothy John Bonham-carter
0.10%
Ordinary
250 at £1John Hunt Mathisen
0.07%
Ordinary
214 at £1Catherine Little
0.06%
Ordinary
201 at £1Henry Summers
0.06%
Ordinary
200 at £1John Patrick Brennan
0.06%
Ordinary
201 at £1Luke A.l Gatehouse
0.06%
Ordinary
200 at £1Mary Colomb Bonham-carter
0.06%
Ordinary
201 at £1Matthew Studley & James Coghlan
0.06%
Ordinary
201 at £1Osman Ahmed
0.06%
Ordinary
204 at £1Zoe Elysza Edwards
0.06%
Ordinary
176 at £1Jared Manley
0.05%
Ordinary
180 at £1Maureen Somers & David Somers
0.05%
Ordinary
150 at £1Atsuko Sato Whitehouse
0.04%
Ordinary
142 at £1David Whitehouse
0.04%
Ordinary
50 at £1Lesley Teidman
0.01%
Ordinary
52 at £1Louise Brooking
0.01%
Ordinary

Financials

Year2014
Turnover£341,009,000
Gross Profit£6,081,000
Net Worth£25,929,000
Cash£15,645,000
Current Liabilities£19,722,000

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryGroup
Accounts Year End31 October

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Charges

17 March 2021Delivered on: 22 March 2021
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
17 March 2021Delivered on: 22 March 2021
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
8 May 2009Delivered on: 15 May 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 May 2007Delivered on: 17 May 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re galmarley limited and numbered 03002459 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding

Filing History

6 February 2021Confirmation statement made on 6 February 2021 with updates (9 pages)
16 October 2020Confirmation statement made on 16 October 2020 with updates (9 pages)
28 April 2020Group of companies' accounts made up to 31 October 2019 (49 pages)
5 February 2020Confirmation statement made on 5 February 2020 with updates (8 pages)
31 October 2019Confirmation statement made on 31 October 2019 with updates (8 pages)
13 August 2019Confirmation statement made on 31 October 2018 with no updates (3 pages)
15 May 2019Group of companies' accounts made up to 31 October 2018 (51 pages)
7 March 2019Director's details changed for Mr Gregory Kilborn Lockwood on 7 March 2019 (2 pages)
9 January 2019Director's details changed for Mr Robert Paul Glynne on 9 January 2019 (2 pages)
9 January 2019Secretary's details changed for Miss Justina Prytula on 9 January 2019 (1 page)
9 January 2019Director's details changed for Paul Gerard Tustain on 9 January 2019 (2 pages)
9 January 2019Registered office address changed from 12th Floor Landmark House Blacks Road Hammersmith London W6 9DP to 7th Floor, 3 Shortlands Shortlands London W6 8DA on 9 January 2019 (1 page)
31 July 2018Confirmation statement made on 31 July 2018 with updates (9 pages)
13 June 2018Cancellation of shares. Statement of capital on 30 April 2018
  • GBP 323,325
(6 pages)
13 June 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
13 June 2018Purchase of own shares. (3 pages)
13 June 2018Cancellation of shares. Statement of capital on 10 May 2018
  • GBP 640.00
(6 pages)
6 June 2018Purchase of own shares. (3 pages)
6 June 2018Resolutions
  • RES13 ‐ Section 172(1) of the companies acdt 2006 17/04/2018
(3 pages)
5 April 2018Group of companies' accounts made up to 31 October 2017 (48 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
21 March 2017Group of companies' accounts made up to 31 October 2016 (48 pages)
21 March 2017Group of companies' accounts made up to 31 October 2016 (48 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (8 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (8 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (9 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (9 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (8 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (8 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (10 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (10 pages)
1 August 2016Appointment of Mr Robert Paul Glynne as a director on 26 July 2016 (2 pages)
1 August 2016Appointment of Mr Robert Paul Glynne as a director on 26 July 2016 (2 pages)
13 May 2016Group of companies' accounts made up to 31 October 2015 (39 pages)
13 May 2016Group of companies' accounts made up to 31 October 2015 (39 pages)
12 April 2016Termination of appointment of Aram Shishmanian as a director on 16 February 2016 (1 page)
12 April 2016Termination of appointment of Aram Shishmanian as a director on 16 February 2016 (1 page)
27 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 360,877
(10 pages)
27 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 360,877
(10 pages)
9 June 2015Appointment of Mr Aram Shishmanian as a director on 19 May 2015 (2 pages)
9 June 2015Appointment of Mr Aram Shishmanian as a director on 19 May 2015 (2 pages)
1 May 2015Termination of appointment of Marcus Alfred Quierin as a director on 30 April 2015 (1 page)
1 May 2015Termination of appointment of Marcus Alfred Quierin as a director on 30 April 2015 (1 page)
17 February 2015Full accounts made up to 31 October 2014 (32 pages)
17 February 2015Full accounts made up to 31 October 2014 (32 pages)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 360,877
(9 pages)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 360,877
(9 pages)
22 September 2014Appointment of Miss Justina Prytula as a secretary on 31 July 2014 (2 pages)
22 September 2014Appointment of Miss Justina Prytula as a secretary on 31 July 2014 (2 pages)
22 April 2014Termination of appointment of Jayshree Nakarja as a secretary (1 page)
22 April 2014Termination of appointment of Jayshree Nakarja as a secretary (1 page)
8 April 2014Full accounts made up to 31 October 2013 (34 pages)
8 April 2014Full accounts made up to 31 October 2013 (34 pages)
20 January 2014Appointment of Mrs Jayshree Nakarja as a secretary (2 pages)
20 January 2014Termination of appointment of Justina Prytula as a secretary (1 page)
20 January 2014Appointment of Mrs Jayshree Nakarja as a secretary (2 pages)
20 January 2014Termination of appointment of Justina Prytula as a secretary (1 page)
22 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 360,877
(9 pages)
22 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 360,877
(9 pages)
20 February 2013Termination of appointment of Marcus Grubb as a director (1 page)
20 February 2013Termination of appointment of Marcus Grubb as a director (1 page)
20 February 2013Appointment of Dr Marcus Quierin as a director (2 pages)
20 February 2013Appointment of Dr Marcus Quierin as a director (2 pages)
4 February 2013Full accounts made up to 31 October 2012 (29 pages)
4 February 2013Full accounts made up to 31 October 2012 (29 pages)
29 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (10 pages)
29 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (10 pages)
28 October 2012Statement of capital following an allotment of shares on 27 October 2012
  • GBP 350,663
(3 pages)
28 October 2012Secretary's details changed for Miss Justina Prytula on 27 October 2012 (1 page)
28 October 2012Secretary's details changed for Miss Justina Prytula on 27 October 2012 (1 page)
28 October 2012Statement of capital following an allotment of shares on 27 October 2012
  • GBP 350,663
(3 pages)
17 September 2012Director's details changed for Mr Gregory Kilborn Lockwood on 17 September 2012 (2 pages)
17 September 2012Director's details changed for Mr Gregory Kilborn Lockwood on 17 September 2012 (2 pages)
9 July 2012Registered office address changed from Brook House, 229-243 Shepherd's Bush Road London W6 7AN United Kingdom on 9 July 2012 (1 page)
9 July 2012Registered office address changed from Brook House, 229-243 Shepherd's Bush Road London W6 7AN United Kingdom on 9 July 2012 (1 page)
9 July 2012Registered office address changed from Brook House, 229-243 Shepherd's Bush Road London W6 7AN United Kingdom on 9 July 2012 (1 page)
18 June 2012Termination of appointment of Ketan Suchak as a secretary (1 page)
18 June 2012Appointment of Miss Justina Prytula as a secretary (2 pages)
18 June 2012Appointment of Miss Justina Prytula as a secretary (2 pages)
18 June 2012Termination of appointment of Ketan Suchak as a secretary (1 page)
21 May 2012Full accounts made up to 31 October 2011 (28 pages)
21 May 2012Full accounts made up to 31 October 2011 (28 pages)
9 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (10 pages)
9 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (10 pages)
8 December 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 350,663
(3 pages)
8 December 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 350,663
(3 pages)
8 December 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 350,663
(3 pages)
13 April 2011Full accounts made up to 31 October 2010 (26 pages)
13 April 2011Full accounts made up to 31 October 2010 (26 pages)
24 December 2010Appointment of Mr Ketan Suchak as a secretary (1 page)
24 December 2010Appointment of Mr Ketan Suchak as a secretary (1 page)
24 December 2010Termination of appointment of Francoise Tustain as a secretary (1 page)
24 December 2010Termination of appointment of Francoise Tustain as a secretary (1 page)
25 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (11 pages)
25 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (11 pages)
25 November 2010Secretary's details changed for Francoise Jacqueline Tustain on 17 June 2010 (1 page)
25 November 2010Director's details changed for Marcus Simon Ashley Grubb on 17 June 2010 (2 pages)
25 November 2010Director's details changed for Marcus Simon Ashley Grubb on 17 June 2010 (2 pages)
25 November 2010Secretary's details changed for Francoise Jacqueline Tustain on 17 June 2010 (1 page)
5 July 2010Appointment of Mr Timothy Charles Levene as a director (3 pages)
5 July 2010Appointment of Mr Timothy Charles Levene as a director (3 pages)
1 July 2010Statement of capital following an allotment of shares on 17 June 2010
  • GBP 349,204
(5 pages)
1 July 2010Statement of capital following an allotment of shares on 17 June 2010
  • GBP 349,204
(5 pages)
25 June 2010Appointment of Marcus Simon Ashley Grubb as a director (3 pages)
25 June 2010Appointment of Gregory Kilborn Lockwood as a director (3 pages)
25 June 2010Appointment of Gregory Kilborn Lockwood as a director (3 pages)
25 June 2010Appointment of Marcus Simon Ashley Grubb as a director (3 pages)
25 June 2010Statement of company's objects (2 pages)
25 June 2010Statement of company's objects (2 pages)
25 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(41 pages)
25 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(41 pages)
10 May 2010Full accounts made up to 31 October 2009 (23 pages)
10 May 2010Full accounts made up to 31 October 2009 (23 pages)
21 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (19 pages)
21 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (19 pages)
20 November 2009Director's details changed for Paul Gerard Tustain on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Paul Gerard Tustain on 1 October 2009 (2 pages)
20 November 2009Registered office address changed from 2 King Street Cloisters Clifton Walk London W6 0GY on 20 November 2009 (1 page)
20 November 2009Director's details changed for Paul Gerard Tustain on 1 October 2009 (2 pages)
20 November 2009Registered office address changed from 2 King Street Cloisters Clifton Walk London W6 0GY on 20 November 2009 (1 page)
20 May 2009Full accounts made up to 31 October 2008 (23 pages)
20 May 2009Full accounts made up to 31 October 2008 (23 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 December 2008Return made up to 27/10/08; full list of members (19 pages)
15 December 2008Return made up to 27/10/08; full list of members (19 pages)
6 May 2008Full accounts made up to 31 October 2007 (25 pages)
6 May 2008Full accounts made up to 31 October 2007 (25 pages)
7 December 2007Return made up to 27/10/07; full list of members
  • 363(287) ‐ Registered office changed on 07/12/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
7 December 2007Return made up to 27/10/07; full list of members
  • 363(287) ‐ Registered office changed on 07/12/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
13 August 2007Full accounts made up to 31 October 2006 (24 pages)
13 August 2007Full accounts made up to 31 October 2006 (24 pages)
1 June 2007Ad 31/03/07--------- £ si 37327@1=37327 £ ic 261901/299228 (8 pages)
1 June 2007Ad 31/03/07--------- £ si 37327@1=37327 £ ic 261901/299228 (8 pages)
17 May 2007Particulars of mortgage/charge (4 pages)
17 May 2007Particulars of mortgage/charge (4 pages)
23 April 2007Ad 01/11/06-31/03/07 £ si 61568@1=61568 £ ic 200333/261901 (6 pages)
23 April 2007Ad 01/11/06-31/03/07 £ si 61568@1=61568 £ ic 200333/261901 (6 pages)
5 January 2007Return made up to 27/10/06; no change of members (6 pages)
5 January 2007Return made up to 27/10/06; no change of members (6 pages)
16 May 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
16 May 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
9 December 2005Return made up to 27/10/05; full list of members (14 pages)
9 December 2005Return made up to 27/10/05; full list of members (14 pages)
19 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
19 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
16 November 2004Return made up to 27/10/04; full list of members (7 pages)
16 November 2004Return made up to 27/10/04; full list of members (7 pages)
27 October 2003Incorporation (23 pages)
27 October 2003Incorporation (23 pages)