Company NameGalbraith Investments Limited
Company StatusDissolved
Company Number07313175
CategoryPrivate Limited Company
Incorporation Date13 July 2010(13 years, 9 months ago)
Dissolution Date30 March 2023 (1 year ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil Gordon Aiken
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2010(5 months, 1 week after company formation)
Appointment Duration12 years, 3 months (closed 30 March 2023)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameMichael Christopher Beebee
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2010(5 months, 1 week after company formation)
Appointment Duration12 years, 3 months (closed 30 March 2023)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Secretary NameJames Cameron Wall
NationalityBritish
StatusClosed
Appointed30 December 2010(5 months, 2 weeks after company formation)
Appointment Duration12 years, 3 months (closed 30 March 2023)
RoleCompany Director
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameGourang Agrawal
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMartin Philip Lawrence Brown
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAshley Hudd
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Gavin John Simpson
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusResigned
Appointed13 July 2010(same day as company formation)
Correspondence Address1 Churchill Place
London
E14 5HP

Location

Registered Address30 Gresham Street
London
EC2V 7PG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200 at £1Commerzbank Ag (London Branch)
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 February 2021Accounts for a dormant company made up to 31 December 2019 (4 pages)
20 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
8 July 2019Confirmation statement made on 8 July 2019 with updates (4 pages)
16 May 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
5 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
13 June 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
6 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
15 March 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
15 March 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
11 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
30 March 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
30 March 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 200
(4 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 200
(4 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 200
(4 pages)
16 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
16 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
17 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 200
(4 pages)
17 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 200
(4 pages)
17 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 200
(4 pages)
14 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
14 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(4 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(4 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(4 pages)
9 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
9 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
13 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
1 June 2012Full accounts made up to 31 December 2011 (9 pages)
1 June 2012Full accounts made up to 31 December 2011 (9 pages)
5 October 2011Full accounts made up to 31 December 2010 (9 pages)
5 October 2011Full accounts made up to 31 December 2010 (9 pages)
19 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
6 January 2011Termination of appointment of Ashley Hudd as a director (2 pages)
6 January 2011Termination of appointment of Gavin Simpson as a director (2 pages)
6 January 2011Termination of appointment of Ashley Hudd as a director (2 pages)
6 January 2011Termination of appointment of Martin Brown as a director (2 pages)
6 January 2011Termination of appointment of Barcosec Limited as a secretary (2 pages)
6 January 2011Termination of appointment of Martin Brown as a director (2 pages)
6 January 2011Termination of appointment of Gavin Simpson as a director (2 pages)
6 January 2011Termination of appointment of Barcosec Limited as a secretary (2 pages)
5 January 2011Appointment of Neil Gordon Aiken as a director (3 pages)
5 January 2011Appointment of James Cameron Wall as a secretary (3 pages)
5 January 2011Registered office address changed from 1 Churchill Place London E14 5HP on 5 January 2011 (2 pages)
5 January 2011Appointment of Micheal Christopher Beebee as a director (3 pages)
5 January 2011Registered office address changed from 1 Churchill Place London E14 5HP on 5 January 2011 (2 pages)
5 January 2011Registered office address changed from 1 Churchill Place London E14 5HP on 5 January 2011 (2 pages)
5 January 2011Appointment of Neil Gordon Aiken as a director (3 pages)
5 January 2011Appointment of James Cameron Wall as a secretary (3 pages)
5 January 2011Appointment of Micheal Christopher Beebee as a director (3 pages)
29 December 2010Statement of capital following an allotment of shares on 21 December 2010
  • GBP 200
(4 pages)
29 December 2010Statement of capital following an allotment of shares on 21 December 2010
  • GBP 200
(4 pages)
22 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
22 December 2010Statement of capital on 22 December 2010
  • GBP 200
(4 pages)
22 December 2010Statement of capital on 22 December 2010
  • GBP 200
(4 pages)
22 December 2010Solvency statement dated 22/12/10 (1 page)
22 December 2010Solvency statement dated 22/12/10 (1 page)
22 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
22 December 2010Statement by directors (1 page)
22 December 2010Statement by directors (1 page)
13 December 2010Current accounting period shortened from 31 July 2011 to 31 December 2010 (1 page)
13 December 2010Current accounting period shortened from 31 July 2011 to 31 December 2010 (1 page)
11 October 2010Termination of appointment of Gourang Agrawal as a director (1 page)
11 October 2010Termination of appointment of Gourang Agrawal as a director (1 page)
24 August 2010Appointment of Gourang Agrawal as a director (2 pages)
24 August 2010Appointment of Gourang Agrawal as a director (2 pages)
23 August 2010Appointment of Ashley Hudd as a director (2 pages)
23 August 2010Appointment of Ashley Hudd as a director (2 pages)
13 July 2010Incorporation (45 pages)
13 July 2010Incorporation (45 pages)