About

Registered Number: 07599626
Date of Incorporation: 11/04/2011 (13 years ago)
Company Status: Active
Registered Address: Gallium House Unit 2, Station Court, Borough Green, Sevenoaks, Kent, TN15 8AD

 

Founded in 2011, Gallium P E Depositary Ltd have registered office in Kent, it's status is listed as "Active". Edwards, Julie Anne, Hughes, Evelyn Mary, Watts, Marina Juliana Angela, Burns, Ciaran Joseph are listed as directors of the business. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNS, Ciaran Joseph 11 April 2011 18 July 2012 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Julie Anne 21 January 2020 - 1
HUGHES, Evelyn Mary 08 July 2013 15 April 2015 1
WATTS, Marina Juliana Angela 16 April 2015 21 January 2020 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 14 April 2020
AP03 - Appointment of secretary 22 January 2020
TM02 - Termination of appointment of secretary 22 January 2020
AP01 - Appointment of director 25 April 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 03 April 2019
CH01 - Change of particulars for director 28 January 2019
CS01 - N/A 11 April 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 11 April 2016
TM01 - Termination of appointment of director 23 February 2016
AA - Annual Accounts 17 November 2015
AP03 - Appointment of secretary 17 April 2015
TM02 - Termination of appointment of secretary 17 April 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 12 February 2015
AD01 - Change of registered office address 09 February 2015
AP01 - Appointment of director 10 September 2014
RESOLUTIONS - N/A 23 May 2014
SH01 - Return of Allotment of shares 20 May 2014
CERTNM - Change of name certificate 16 April 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 09 December 2013
CERTNM - Change of name certificate 20 November 2013
AP03 - Appointment of secretary 08 July 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 04 December 2012
AA01 - Change of accounting reference date 24 July 2012
CERTNM - Change of name certificate 23 July 2012
TM01 - Termination of appointment of director 18 July 2012
AR01 - Annual Return 16 April 2012
SH01 - Return of Allotment of shares 12 April 2011
NEWINC - New incorporation documents 11 April 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.