Company NameGallardo Securities Limited
Company StatusActive
Company Number08069068
CategoryPrivate Limited Company
Incorporation Date15 May 2012(11 years, 10 months ago)
Previous NameCLO Support Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Giammarco Campolieti
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityItalian
StatusCurrent
Appointed15 May 2012(same day as company formation)
RoleEquity Derivatives Broker
Country of ResidenceEngland
Correspondence Address26-28 Mount Row
London
W1K 3SQ
Director NameMr Marc Isaac Charles Levy Walhain
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityFrench
StatusCurrent
Appointed19 July 2018(6 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleInter Dealer Broker
Country of ResidenceEngland
Correspondence Address62 Bayswater Road
London
W2 3PS
Director NameMr Dominic Brindle
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(8 years, 9 months after company formation)
Appointment Duration3 years
RoleInter Dealer Broker
Country of ResidenceEngland
Correspondence Address26-28 Mount Row
London
W1K 3SQ
Director NameMarco Campolieti
Date of BirthJune 1950 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed15 May 2012(same day as company formation)
RoleRetired
Country of ResidenceItaly
Correspondence Address62 Bayswater Road
London
W2 3PS
Director NameMr Dominic Brindle
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2021(8 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 06 January 2021)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address11 Alderton Way
Loughton
IG10 3EQ

Location

Registered Address26-28 Mount Row
London
W1K 3SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

51 at £1Marco Campolieti
51.00%
Ordinary
49 at £1Giammarco Campolieti
49.00%
Ordinary

Financials

Year2014
Net Worth£598,910
Cash£234
Current Liabilities£132,503

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return28 December 2023 (3 months ago)
Next Return Due11 January 2025 (9 months, 2 weeks from now)

Filing History

28 February 2023Full accounts made up to 31 May 2022 (28 pages)
21 February 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
10 February 2022Full accounts made up to 31 May 2021 (26 pages)
31 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
25 November 2021Registered office address changed from 19 Berkeley Street 4th Floor London W1J 8ED England to 26-28 Mount Row London W1K 3SQ on 25 November 2021 (1 page)
5 March 2021Appointment of Mr Dominic Brindle as a director on 5 March 2021 (2 pages)
28 February 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
3 February 2021Full accounts made up to 31 May 2020 (23 pages)
7 January 2021Termination of appointment of Dominic Brindle as a director on 6 January 2021 (1 page)
6 January 2021Appointment of Mr Dominic Brindle as a director on 6 January 2021 (2 pages)
12 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
7 January 2020Full accounts made up to 31 May 2019 (23 pages)
5 February 2019Full accounts made up to 31 May 2018 (20 pages)
31 January 2019Registered office address changed from 62 Bayswater Road London W2 3PS to 19 Berkeley Street 4th Floor London W1J 8ED on 31 January 2019 (1 page)
31 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
19 July 2018Appointment of Mr Marc Isaac Charles Levy Walhain as a director on 19 July 2018 (2 pages)
28 December 2017Change of details for Mr Giammarco Campolieti as a person with significant control on 7 November 2017 (2 pages)
28 December 2017Confirmation statement made on 28 December 2017 with updates (4 pages)
24 November 2017Second filing of Confirmation Statement dated 15/05/2017 (7 pages)
24 November 2017Second filing of Confirmation Statement dated 15/05/2017 (7 pages)
17 November 2017Full accounts made up to 31 May 2017 (20 pages)
17 November 2017Full accounts made up to 31 May 2017 (20 pages)
30 May 201715/05/17 Statement of Capital gbp 400100
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 24/11/2017.
(7 pages)
30 May 201715/05/17 Statement of Capital gbp 400100
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 24/11/2017.
(7 pages)
15 December 2016Full accounts made up to 31 May 2016 (20 pages)
15 December 2016Full accounts made up to 31 May 2016 (20 pages)
23 August 2016Statement of capital following an allotment of shares on 2 May 2016
  • GBP 400,100
(3 pages)
23 August 2016Statement of capital following an allotment of shares on 2 May 2016
  • GBP 400,100
(3 pages)
19 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
19 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
25 February 2015Termination of appointment of Marco Campolieti as a director on 31 May 2014 (1 page)
25 February 2015Termination of appointment of Marco Campolieti as a director on 31 May 2014 (1 page)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
15 December 2014Registered office address changed from , 134 Holland Park Avenue, London, W11 4UE to 62 Bayswater Road London W2 3PS on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 134 Holland Park Avenue London W11 4UE to 62 Bayswater Road London W2 3PS on 15 December 2014 (1 page)
15 December 2014Registered office address changed from , 134 Holland Park Avenue, London, W11 4UE to 62 Bayswater Road London W2 3PS on 15 December 2014 (1 page)
28 July 2014Company name changed clo support LIMITED\certificate issued on 28/07/14 (3 pages)
28 July 2014Company name changed clo support LIMITED\certificate issued on 28/07/14
  • RES15 ‐ Change company name resolution on 2014-07-07
(3 pages)
15 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 100
(3 pages)
15 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 100
(3 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
30 November 2013Appointment of Mr Giammarco Campolieti as a director (2 pages)
30 November 2013Appointment of Mr Giammarco Campolieti as a director (2 pages)
19 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
19 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
15 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)