Company NameGALT One Limited
DirectorsMaude Lise Kermabon and Alfonso Sarracino
Company StatusActive
Company Number08610337
CategoryPrivate Limited Company
Incorporation Date15 July 2013(10 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMrs Maude Lise Kermabon
Date of BirthJuly 1951 (Born 72 years ago)
NationalityFrench
StatusCurrent
Appointed13 April 2017(3 years, 9 months after company formation)
Appointment Duration7 years
RoleInvestor
Country of ResidenceSwitzerland
Correspondence AddressUnit 1a 7, Spa Road
London
SE16 3QP
Director NameMr Alfonso Sarracino
Date of BirthApril 1982 (Born 42 years ago)
NationalitySwiss
StatusCurrent
Appointed01 January 2019(5 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1a 7, Spa Road
London
SE16 3QP
Director NameMr Adriano De Petris
Date of BirthOctober 1976 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed15 July 2013(same day as company formation)
RoleIT Specialist
Country of ResidenceEngland
Correspondence Address38 Craven Street
London
WC2N 5NG
Director NameMr Andy Ratsimanohatra
Date of BirthJune 1976 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed19 June 2015(1 year, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142 Clock Tower Industrial Estate Clock Tower Road
Isleworth
Middlesex
TW7 6DT
Secretary NameMr Faisal Saleem
StatusResigned
Appointed01 June 2016(2 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 March 2017)
RoleCompany Director
Correspondence Address142 Clock Tower Industrial Estate Clock Tower Road
Isleworth
Middlesex
TW7 6DT

Contact

Telephone020 85699369
Telephone regionLondon

Location

Registered AddressUnit 1a
7, Spa Road
London
SE16 3QP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

100 at £1Yvan Marsan
100.00%
Ordinary

Financials

Year2014
Net Worth£508,909
Cash£1,263,346
Current Liabilities£973,319

Accounts

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

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Filing History

20 October 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
4 September 2023Group of companies' accounts made up to 31 December 2022 (29 pages)
5 October 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
26 May 2022Group of companies' accounts made up to 31 December 2021 (28 pages)
22 October 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
17 June 2021Group of companies' accounts made up to 31 December 2020 (31 pages)
24 February 2021Second filing for the notification of Mlkm Holding Ag as a person with significant control (7 pages)
28 January 2021Cessation of Maude Lise Kermabon as a person with significant control on 16 October 2020 (1 page)
28 January 2021Notification of Mlkm Holding Ag as a person with significant control on 18 October 2020
  • ANNOTATION Clarification a second filed PSC02 was registered on 24.02.2021.
(2 pages)
14 October 2020Group of companies' accounts made up to 31 December 2019 (34 pages)
21 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
11 August 2020Second filing for the appointment of Mr Alfonso Sarracino as a director (3 pages)
6 July 2020Appointment of Mr Alfonso Sarracino as a director on 3 July 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 11/08/2020
(3 pages)
27 March 2020Registered office address changed from Unit 1a, 7, Spa Road London SE16 3QP England to Unit 1a 7, Spa Road London SE16 3QP on 27 March 2020 (1 page)
27 March 2020Registered office address changed from 142 Clock Tower Industrial Estate Clock Tower Road Isleworth Middlesex TW7 6DT to Unit 1a, 7, Spa Road London SE16 3QP on 27 March 2020 (1 page)
26 September 2019Unaudited abridged accounts made up to 31 December 2018 (12 pages)
23 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
16 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
21 September 2018Notification of Maude Lise Kermabon as a person with significant control on 13 April 2017 (2 pages)
15 January 2018Withdrawal of a person with significant control statement on 15 January 2018 (2 pages)
12 January 2018Appointment of Mrs Maude Lise Kermabon as a director on 13 April 2017 (2 pages)
12 January 2018Termination of appointment of Adriano De Petris as a director on 13 April 2017 (1 page)
14 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
26 July 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
26 July 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
30 June 2017Director's details changed for Mr Adriano De Petris on 23 June 2017 (2 pages)
30 June 2017Director's details changed for Mr Adriano De Petris on 23 June 2017 (2 pages)
17 May 2017Confirmation statement made on 28 March 2017 with no updates (3 pages)
17 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
17 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
17 May 2017Confirmation statement made on 28 March 2017 with no updates (3 pages)
15 March 2017Termination of appointment of Faisal Saleem as a secretary on 15 March 2017 (1 page)
15 March 2017Termination of appointment of Faisal Saleem as a secretary on 15 March 2017 (1 page)
23 November 2016Statement of capital following an allotment of shares on 30 September 2013
  • GBP 100
(3 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (4 pages)
23 November 2016Statement of capital following an allotment of shares on 30 September 2013
  • GBP 100
(3 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (4 pages)
12 September 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
6 June 2016Termination of appointment of Andy Ratsimanohatra as a director on 1 June 2016 (1 page)
6 June 2016Appointment of Mr Faisal Saleem as a secretary on 1 June 2016 (2 pages)
6 June 2016Termination of appointment of Andy Ratsimanohatra as a director on 1 June 2016 (1 page)
6 June 2016Appointment of Mr Faisal Saleem as a secretary on 1 June 2016 (2 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
16 September 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(4 pages)
16 September 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(4 pages)
6 July 2015Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 142 Clock Tower Industrial Estate Clock Tower Road Isleworth Middlesex TW7 6DT on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 142 Clock Tower Industrial Estate Clock Tower Road Isleworth Middlesex TW7 6DT on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 142 Clock Tower Industrial Estate Clock Tower Road Isleworth Middlesex TW7 6DT on 6 July 2015 (1 page)
22 June 2015Appointment of Mr Andy Ratsimanohatra as a director on 19 June 2015 (2 pages)
22 June 2015Appointment of Mr Andy Ratsimanohatra as a director on 19 June 2015 (2 pages)
19 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
19 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
12 November 2014Compulsory strike-off action has been discontinued (1 page)
12 November 2014Compulsory strike-off action has been discontinued (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
10 November 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
10 November 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
17 June 2014Director's details changed for Mr Adriano De Petris on 17 June 2014 (2 pages)
17 June 2014Director's details changed for Mr Adriano De Petris on 17 June 2014 (2 pages)
31 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 31 March 2014 (1 page)
15 July 2013Incorporation
Statement of capital on 2013-07-15
  • GBP 100
(48 pages)
15 July 2013Incorporation
Statement of capital on 2013-07-15
  • GBP 100
(48 pages)