About

Registered Number: 02035360
Date of Incorporation: 09/07/1986 (37 years and 9 months ago)
Company Status: Active
Registered Address: 78 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS

 

Galleon Nominees Ltd was founded on 09 July 1986, it has a status of "Active". The business has one director listed as Head, Jolyon Christopher at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEAD, Jolyon Christopher 06 July 2020 - 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AP01 - Appointment of director 08 July 2020
TM01 - Termination of appointment of director 08 July 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 07 August 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 30 July 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 28 June 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 31 July 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 30 June 2011
TM01 - Termination of appointment of director 21 September 2010
TM02 - Termination of appointment of secretary 21 September 2010
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 25 January 2010
CH03 - Change of particulars for secretary 07 October 2009
AP01 - Appointment of director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
AA - Annual Accounts 26 September 2009
363a - Annual Return 31 July 2009
363a - Annual Return 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 July 2008
287 - Change in situation or address of Registered Office 18 February 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 31 July 2007
AA - Annual Accounts 10 January 2007
363s - Annual Return 09 August 2006
AA - Annual Accounts 07 August 2006
363s - Annual Return 11 August 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 05 August 2004
AA - Annual Accounts 20 July 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 24 September 2003
288a - Notice of appointment of directors or secretaries 12 July 2003
288a - Notice of appointment of directors or secretaries 12 July 2003
287 - Change in situation or address of Registered Office 12 July 2003
288b - Notice of resignation of directors or secretaries 12 July 2003
288b - Notice of resignation of directors or secretaries 12 July 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
AA - Annual Accounts 27 August 2002
363s - Annual Return 29 July 2002
225 - Change of Accounting Reference Date 20 December 2001
AA - Annual Accounts 27 October 2001
363s - Annual Return 30 August 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
AA - Annual Accounts 31 May 2001
363s - Annual Return 27 October 2000
287 - Change in situation or address of Registered Office 14 August 2000
288a - Notice of appointment of directors or secretaries 19 June 2000
AA - Annual Accounts 06 April 2000
363s - Annual Return 01 November 1999
CERTNM - Change of name certificate 26 October 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 23 July 1998
225 - Change of Accounting Reference Date 18 March 1998
AA - Annual Accounts 05 December 1997
363s - Annual Return 31 July 1997
AA - Annual Accounts 17 February 1997
363s - Annual Return 04 August 1996
AA - Annual Accounts 08 December 1995
363s - Annual Return 12 September 1995
AA - Annual Accounts 11 October 1994
363s - Annual Return 21 September 1994
AA - Annual Accounts 16 November 1993
363s - Annual Return 27 August 1993
AA - Annual Accounts 30 November 1992
363a - Annual Return 14 October 1992
AA - Annual Accounts 02 March 1992
363b - Annual Return 15 August 1991
AA - Annual Accounts 08 August 1990
363 - Annual Return 08 August 1990
DISS40 - Notice of striking-off action discontinued 24 July 1990
AA - Annual Accounts 24 July 1990
363 - Annual Return 24 July 1990
GAZ1 - First notification of strike-off action in London Gazette 26 June 1990
288 - N/A 20 July 1989
363 - Annual Return 13 June 1988
AA - Annual Accounts 13 June 1988
AA - Annual Accounts 13 May 1988
363 - Annual Return 13 May 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 January 1987
MEM/ARTS - N/A 10 October 1986
GAZ(U) - N/A 10 October 1986
CERTNM - Change of name certificate 25 September 1986
287 - Change in situation or address of Registered Office 17 September 1986
288 - N/A 17 September 1986
CERTINC - N/A 09 July 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.