Company NameGal Msn Holdco Limited
Company StatusDissolved
Company Number08770894
CategoryPrivate Limited Company
Incorporation Date12 November 2013(10 years, 5 months ago)
Dissolution Date26 January 2022 (2 years, 2 months ago)
Previous NameGal Virgin Holdco Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Charles Michael Leahy
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2017(3 years, 1 month after company formation)
Appointment Duration5 years (closed 26 January 2022)
RoleVice President
Country of ResidenceEngland
Correspondence Address11th Floor 200 Aldersgate Street
London
Greater London
EC1A 4HD
Secretary NameMaples Fiduciary Services (UK) Limited (Corporation)
StatusClosed
Appointed03 January 2017(3 years, 1 month after company formation)
Appointment Duration5 years (closed 26 January 2022)
Correspondence Address11th Floor 200 Aldersgate Street
London
Greater London
EC1A 4HD
Director NameMaplesfs UK Corporate Director No.1 Limited (Corporation)
StatusClosed
Appointed02 November 2017(3 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 26 January 2022)
Correspondence Address11th Floor 200 Aldersgate Street
London
EC1A 4HD
Director NameMaplesfs UK Corporate Director No.2 Limited (Corporation)
StatusClosed
Appointed02 November 2017(3 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 26 January 2022)
Correspondence Address11th Floor 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Daniel Marc Richard Jaffe
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry
7th Floor
London
EC2R 8DU
Director NameMs Coral Suzanne Bidel
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(1 year, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameMr Maurice Alexander Kalsbeek
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityDutch
StatusResigned
Appointed01 June 2015(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameMs Lorraine Mary Egan
Date of BirthOctober 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed23 October 2015(1 year, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameMr Daniel Christopher Vijselaar
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityDutch
StatusResigned
Appointed15 April 2016(2 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry
7th Floor
London
EC2R 8DU
Director NameMr Michael Drew
Date of BirthNovember 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed03 January 2017(3 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11th Floor 200 Aldersgate Street
London
Greater London
EC1A 4HD
Director NameMrs Tina May Westwood
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(3 years, 1 month after company formation)
Appointment Duration10 months (resigned 02 November 2017)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor 200 Aldersgate Street
London
Greater London
EC1A 4HD
Director NameIntertrust Holdings (UK) Limited (Corporation)
StatusResigned
Appointed12 November 2013(same day as company formation)
Correspondence Address11 Old Jewry
7th Floor
London
EC2R 8DU
Secretary NameIntertrust Holdings (UK) Limited (Corporation)
StatusResigned
Appointed12 November 2013(same day as company formation)
Correspondence Address11 Old Jewry
7th Floor
London
EC2R 8DU
Director NameIntertrust (UK) Limited (Corporation)
StatusResigned
Appointed15 May 2014(6 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 January 2017)
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Secretary NameIntertrust (UK) Limited (Corporation)
StatusResigned
Appointed15 May 2014(6 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 January 2017)
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU

Contact

Websiteintertrustgroup.com
Email address[email protected]

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Intertrust Trustees (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

16 August 2016Delivered on: 17 August 2016
Persons entitled: Natixis

Classification: A registered charge
Outstanding
11 December 2013Delivered on: 24 December 2013
Persons entitled: Norddeutsche Landesbank Girozentrale

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

26 January 2022Final Gazette dissolved following liquidation (1 page)
26 October 2021Return of final meeting in a members' voluntary winding up (15 pages)
6 August 2021Appointment of a voluntary liquidator (19 pages)
1 July 2021INSOLVENCY:sec of state release of liquidator (1 page)
7 January 2021Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to 40a Station Road Upminster Essex RM14 2TR on 7 January 2021 (2 pages)
6 January 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-21
(1 page)
6 January 2021Appointment of a voluntary liquidator (4 pages)
6 January 2021Declaration of solvency (5 pages)
1 December 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
24 November 2020Satisfaction of charge 087708940002 in full (1 page)
13 July 2020All of the property or undertaking has been released and no longer forms part of charge 087708940002 (1 page)
13 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
23 October 2019Amended full accounts made up to 31 December 2018 (73 pages)
3 October 2019Full accounts made up to 31 December 2018 (20 pages)
15 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
12 November 2018Second filing for the appointment of Gal Msn Holdco Limited as a secretary (6 pages)
6 November 2018Full accounts made up to 31 December 2017 (70 pages)
24 October 2018Second filing for the appointment of Michael Drew as a director (6 pages)
24 October 2018Second filing for the appointment of Tina May Jehan as a director (6 pages)
24 October 2018Second filing for the appointment of Charles Michael Leahy as a director (6 pages)
20 November 2017Notification of Maplesfs Uk Group Services Limited as a person with significant control on 7 July 2017 (2 pages)
20 November 2017Notification of Maplesfs Uk Group Services Limited as a person with significant control on 7 July 2017 (2 pages)
20 November 2017Cessation of Maples Fiduciary Services (Uk) Limited as a person with significant control on 7 July 2017 (1 page)
20 November 2017Notification of Maples Fiduciary Services (Uk) Limited as a person with significant control on 3 January 2017 (2 pages)
20 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
20 November 2017Cessation of Intertrust Trustees (Uk) Limited as a person with significant control on 3 January 2017 (1 page)
20 November 2017Notification of Maples Fiduciary Services (Uk) Limited as a person with significant control on 3 January 2017 (2 pages)
20 November 2017Cessation of Maples Fiduciary Services (Uk) Limited as a person with significant control on 7 July 2017 (1 page)
20 November 2017Cessation of Intertrust Trustees (Uk) Limited as a person with significant control on 3 January 2017 (1 page)
20 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
2 November 2017Appointment of Maplesfs Uk Corporate Director No.1 Limited as a director on 2 November 2017 (2 pages)
2 November 2017Appointment of Maplesfs Uk Corporate Director No.2 Limited as a director on 2 November 2017 (2 pages)
2 November 2017Appointment of Maplesfs Uk Corporate Director No.1 Limited as a director on 2 November 2017 (2 pages)
2 November 2017Appointment of Maplesfs Uk Corporate Director No.2 Limited as a director on 2 November 2017 (2 pages)
2 November 2017Termination of appointment of Tina May Westwood as a director on 2 November 2017 (1 page)
2 November 2017Termination of appointment of Tina May Westwood as a director on 2 November 2017 (1 page)
7 October 2017Full accounts made up to 31 December 2016 (64 pages)
7 October 2017Full accounts made up to 31 December 2016 (16 pages)
6 June 2017Director's details changed for Ms Tina May Jehan on 30 May 2017 (2 pages)
6 June 2017Director's details changed for Ms Tina May Jehan on 30 May 2017 (2 pages)
31 March 2017Termination of appointment of Michael Drew as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Michael Drew as a director on 31 March 2017 (1 page)
13 January 2017Appointment of Mr Michael Drew as a director on 5 January 2017 (2 pages)
13 January 2017Appointment of Ms Tina May Jehan as a director on 5 January 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 24/10/2018
(3 pages)
13 January 2017Appointment of Ms Tina May Jehan as a director on 5 January 2017 (2 pages)
13 January 2017Appointment of Mr Michael Drew as a director on 5 January 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 24/10/2018
(3 pages)
6 January 2017Appointment of Mr Charles Michael Leahy as a director on 5 January 2017 (2 pages)
6 January 2017Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 11th Floor 200 Aldersgate Street London EC1A 4HD on 6 January 2017 (1 page)
6 January 2017Appointment of Maples Fiduciary Services (Uk) Limited as a secretary on 5 January 2017 (2 pages)
6 January 2017Appointment of Mr Charles Michael Leahy as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 24/10/2018
(3 pages)
6 January 2017Appointment of Mr Charles Michael Leahy as a director on 5 January 2017 (2 pages)
6 January 2017Appointment of Maples Fiduciary Services (Uk) Limited as a secretary on 5 January 2017
  • ANNOTATION Clarification a second filed AP04 was registered on 12/11/2018.
(3 pages)
6 January 2017Appointment of Mr Charles Michael Leahy as a director (2 pages)
6 January 2017Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 11th Floor 200 Aldersgate Street London EC1A 4HD on 6 January 2017 (1 page)
5 January 2017Termination of appointment of Daniel Christopher Vijselaar as a director on 3 January 2017 (1 page)
5 January 2017Termination of appointment of Intertrust (Uk) Limited as a director on 3 January 2017 (1 page)
5 January 2017Termination of appointment of Intertrust (Uk) Limited as a director on 3 January 2017 (1 page)
5 January 2017Termination of appointment of Maurice Alexander Kalsbeek as a director on 3 January 2017 (1 page)
5 January 2017Termination of appointment of Intertrust (Uk) Limited as a secretary on 3 January 2017 (1 page)
5 January 2017Termination of appointment of Intertrust (Uk) Limited as a secretary on 3 January 2017 (1 page)
5 January 2017Termination of appointment of Maurice Alexander Kalsbeek as a director on 3 January 2017 (1 page)
5 January 2017Termination of appointment of Daniel Christopher Vijselaar as a director on 3 January 2017 (1 page)
21 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (56 pages)
13 October 2016Full accounts made up to 31 December 2015 (15 pages)
17 August 2016Registration of charge 087708940002, created on 16 August 2016 (41 pages)
17 August 2016Registration of charge 087708940002, created on 16 August 2016 (41 pages)
27 July 2016Director's details changed for Mr Maurice Alexander Kalsbeek on 1 June 2015 (2 pages)
27 July 2016Director's details changed for Mr Maurice Alexander Kalsbeek on 1 June 2015 (2 pages)
22 June 2016Satisfaction of charge 087708940001 in full (1 page)
22 June 2016Satisfaction of charge 087708940001 in full (1 page)
19 April 2016Appointment of Mr Daniel Christopher Vijselaar as a director on 15 April 2016 (2 pages)
19 April 2016Appointment of Mr Daniel Christopher Vijselaar as a director on 15 April 2016 (2 pages)
19 April 2016Termination of appointment of Lorraine Mary Egan as a director on 15 April 2016 (1 page)
19 April 2016Termination of appointment of Lorraine Mary Egan as a director on 15 April 2016 (1 page)
16 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(6 pages)
16 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(6 pages)
26 October 2015Appointment of Ms Lorraine Mary Egan as a director on 23 October 2015 (2 pages)
26 October 2015Appointment of Ms Lorraine Mary Egan as a director on 23 October 2015 (2 pages)
23 October 2015Termination of appointment of Coral Suzanne Bidel as a director on 23 October 2015 (1 page)
23 October 2015Termination of appointment of Coral Suzanne Bidel as a director on 23 October 2015 (1 page)
15 October 2015Full accounts made up to 31 December 2014 (71 pages)
15 October 2015Full accounts made up to 31 December 2014 (14 pages)
4 June 2015Appointment of Miss Coral Suzanne Bidel as a director on 1 January 2015 (2 pages)
4 June 2015Appointment of Mr Maurice Kalsbeek as a director on 1 June 2015 (2 pages)
4 June 2015Appointment of Miss Coral Suzanne Bidel as a director on 1 January 2015 (2 pages)
4 June 2015Appointment of Mr Maurice Kalsbeek as a director on 1 June 2015 (2 pages)
4 June 2015Appointment of Miss Coral Suzanne Bidel as a director on 1 January 2015 (2 pages)
4 June 2015Appointment of Mr Maurice Kalsbeek as a director on 1 June 2015 (2 pages)
3 June 2015Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 June 2015 (1 page)
3 June 2015Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 June 2015 (1 page)
3 June 2015Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 June 2015 (1 page)
19 January 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(5 pages)
19 January 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(5 pages)
4 November 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
4 November 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
8 July 2014Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page)
8 July 2014Appointment of Intertrust (Uk) Limited as a secretary on 15 May 2014 (2 pages)
8 July 2014Appointment of Intertrust (Uk) Limited as a secretary (2 pages)
8 July 2014Termination of appointment of Intertrust Holdings (Uk) Limited as a director (1 page)
8 July 2014Appointment of Intertrust (Uk) Limited as a director on 15 May 2014 (2 pages)
8 July 2014Appointment of Intertrust (Uk) Limited as a secretary on 15 May 2014 (2 pages)
8 July 2014Termination of appointment of Intertrust Holdings (Uk) Limited as a director on 15 May 2014 (1 page)
8 July 2014Appointment of Intertrust (Uk) Limited as a director on 15 May 2014 (2 pages)
8 July 2014Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary on 15 May 2014 (1 page)
8 July 2014Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary on 15 May 2014 (1 page)
8 July 2014Termination of appointment of Intertrust Holdings (Uk) Limited as a director on 15 May 2014 (1 page)
8 July 2014Appointment of Intertrust (Uk) Limited as a director (2 pages)
14 May 2014Director's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page)
14 May 2014Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page)
14 May 2014Director's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page)
14 May 2014Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page)
24 December 2013Registration of charge 087708940001 (24 pages)
24 December 2013Registration of charge 087708940001, created on 11 December 2013 (24 pages)
24 December 2013Registration of charge 087708940001, created on 11 December 2013 (24 pages)
9 December 2013Memorandum and Articles of Association (14 pages)
9 December 2013Memorandum and Articles of Association (14 pages)
4 December 2013Company name changed gal virgin holdco LTD\certificate issued on 04/12/13
  • RES15 ‐ Change company name resolution on 2013-12-04
(2 pages)
4 December 2013Company name changed gal virgin holdco LTD\certificate issued on 04/12/13
  • RES15 ‐ Change company name resolution on 2013-12-04
(2 pages)
4 December 2013Company name changed gal virgin holdco LTD\certificate issued on 04/12/13
  • RES15 ‐ Change company name resolution on 2013-12-04
(2 pages)
4 December 2013Change of name notice (2 pages)
4 December 2013Change of name notice (2 pages)
12 November 2013Incorporation (24 pages)
12 November 2013Incorporation (24 pages)