Company NameGalliford Try Investments Consultancy Services Limited
Company StatusActive
Company Number09633459
CategoryPrivate Limited Company
Incorporation Date11 June 2015(8 years, 10 months ago)
Previous NameGTI Consultancy Services Limited

Business Activity

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

Directors

Director NameMr Lee Richard Simmons
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Anthony Michael Rowe
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2016(11 months, 1 week after company formation)
Appointment Duration7 years, 11 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMrs Alison Jane Tait
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(2 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Philip Jonathan Harris
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2024(8 years, 7 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Secretary NameGalliford Try Secretariat Services Limited (Corporation)
StatusCurrent
Appointed11 June 2015(same day as company formation)
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Mark Baxter
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD

Contact

Websitegallifordtry.com

Location

Registered AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

14 February 2021Change of details for Galliford Try Investments Limited as a person with significant control on 18 January 2021 (2 pages)
10 February 2021Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021 (1 page)
18 January 2021Registered office address changed from Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL United Kingdom to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on 18 January 2021 (1 page)
9 July 2020Full accounts made up to 30 June 2019 (23 pages)
27 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
2 April 2019Full accounts made up to 30 June 2018 (20 pages)
19 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
9 April 2018Full accounts made up to 30 June 2017 (19 pages)
27 March 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
4 January 2018Appointment of Mrs Alison Jane Tait as a director on 31 October 2017 (2 pages)
15 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
27 January 2017Full accounts made up to 30 June 2016 (17 pages)
27 January 2017Full accounts made up to 30 June 2016 (17 pages)
16 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(5 pages)
16 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(5 pages)
13 May 2016Appointment of Anthony Michael Rowe as a director on 13 May 2016 (2 pages)
13 May 2016Appointment of Anthony Michael Rowe as a director on 13 May 2016 (2 pages)
29 September 2015Company name changed gti consultancy services LIMITED\certificate issued on 29/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-28
(3 pages)
29 September 2015Company name changed gti consultancy services LIMITED\certificate issued on 29/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-28
(3 pages)
11 June 2015Incorporation
Statement of capital on 2015-06-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
11 June 2015Incorporation
Statement of capital on 2015-06-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)