About

Registered Number: 03932798
Date of Incorporation: 24/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Bridgegate House, 124-126 Borough High Street, London, SE1 1BL

 

Having been setup in 2000, Galbraith's Overseas Agencies (UK) Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROYLE, Edward John 11 October 2012 - 1
ANDERSEN, Oddbjorn 11 October 2012 21 June 2019 1
CHATTRABHUTI, Simon 30 July 2007 27 February 2008 1
CROSBY, Richard 24 February 2000 10 May 2000 1
DICKINSON, Christopher Nigel 10 May 2000 15 February 2001 1
DRAYTON, Michael Kenneth 10 May 2000 05 June 2007 1
FOWLE, Charles Arthur 27 June 2011 08 October 2012 1
ROKISON, Neil Edward 27 June 2011 15 May 2012 1
SHARPE, John Michael 26 September 2001 27 June 2006 1
SMITH, Stephen James 10 May 2000 15 December 2001 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 05 May 2020
AA - Annual Accounts 27 August 2019
TM01 - Termination of appointment of director 01 July 2019
AP01 - Appointment of director 01 July 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 05 May 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 22 February 2016
CH01 - Change of particulars for director 22 February 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 25 February 2015
CERTNM - Change of name certificate 03 December 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 07 April 2014
TM01 - Termination of appointment of director 07 April 2014
TM02 - Termination of appointment of secretary 19 March 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 25 February 2013
AP01 - Appointment of director 11 October 2012
AP01 - Appointment of director 11 October 2012
TM01 - Termination of appointment of director 10 October 2012
AA - Annual Accounts 25 September 2012
TM01 - Termination of appointment of director 16 May 2012
TM01 - Termination of appointment of director 16 May 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 04 October 2011
AP01 - Appointment of director 01 July 2011
AP01 - Appointment of director 30 June 2011
TM01 - Termination of appointment of director 30 June 2011
AR01 - Annual Return 06 April 2011
CH03 - Change of particulars for secretary 05 April 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH03 - Change of particulars for secretary 08 January 2010
AA - Annual Accounts 10 June 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 15 May 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
363a - Annual Return 25 February 2008
288a - Notice of appointment of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
CERTNM - Change of name certificate 04 July 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 26 February 2007
288c - Notice of change of directors or secretaries or in their particulars 26 February 2007
288a - Notice of appointment of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 02 March 2006
AA - Annual Accounts 25 June 2005
363s - Annual Return 03 March 2005
363s - Annual Return 19 March 2004
AA - Annual Accounts 09 March 2004
287 - Change in situation or address of Registered Office 26 October 2003
AA - Annual Accounts 17 June 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 10 August 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
287 - Change in situation or address of Registered Office 25 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 25 March 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
363s - Annual Return 26 March 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
225 - Change of Accounting Reference Date 19 December 2000
395 - Particulars of a mortgage or charge 12 July 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2000
288b - Notice of resignation of directors or secretaries 02 June 2000
288b - Notice of resignation of directors or secretaries 02 June 2000
288a - Notice of appointment of directors or secretaries 02 June 2000
288a - Notice of appointment of directors or secretaries 02 June 2000
CERTNM - Change of name certificate 24 May 2000
NEWINC - New incorporation documents 24 February 2000

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 07 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.