About

Registered Number: 02523728
Date of Incorporation: 19/07/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: 50 New Bond Street, London, W1S 1BJ

 

Having been setup in 1990, Gazeley Investments Ltd has its registered office in London, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Kelly, Shane Roger, Kelly, Shane Roger, Topley, Bruce Alistair, Behrens, James Henry John, Berkoff, Stuart Charles, Chapman, Julia Jacquetta Caroline, Cooper, Nicholas Mark, Fernandez, Michelle, Young, Craig Robert, Boulton, Jennie, Duggan, John, Godfrey, Nigel William John, Gomersall, Peter Anthony, Hasan, Mahmood Iqbal, Mcgillycuddy, Patrick John, Phillips, Richard James, Redwood, Nicholas Paul Kenneth, Thompson, Geoffrey Alan, Young, Craig Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Shane Roger 31 March 2014 - 1
TOPLEY, Bruce Alistair 01 August 2019 - 1
BOULTON, Jennie 10 February 1999 08 February 2005 1
DUGGAN, John N/A 31 May 2006 1
GODFREY, Nigel William John 07 May 2014 20 January 2016 1
GOMERSALL, Peter Anthony N/A 17 August 2007 1
HASAN, Mahmood Iqbal 08 December 2011 28 June 2013 1
MCGILLYCUDDY, Patrick John 14 February 2005 17 September 2009 1
PHILLIPS, Richard James 01 November 2004 11 July 2008 1
REDWOOD, Nicholas Paul Kenneth 29 January 2010 08 April 2011 1
THOMPSON, Geoffrey Alan 21 August 2009 29 January 2010 1
YOUNG, Craig Robert 02 July 2008 17 September 2009 1
Secretary Name Appointed Resigned Total Appointments
KELLY, Shane Roger 31 March 2014 - 1
BEHRENS, James Henry John 24 July 2009 07 January 2011 1
BERKOFF, Stuart Charles 23 May 2011 31 March 2014 1
CHAPMAN, Julia Jacquetta Caroline 28 August 1992 14 August 1998 1
COOPER, Nicholas Mark 30 June 2002 11 February 2005 1
FERNANDEZ, Michelle 11 February 2005 24 July 2009 1
YOUNG, Craig Robert 07 January 2011 23 May 2011 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 05 August 2019
PSC05 - N/A 05 August 2019
PSC07 - N/A 05 August 2019
PSC07 - N/A 05 August 2019
PSC07 - N/A 05 August 2019
AP01 - Appointment of director 01 August 2019
AD01 - Change of registered office address 05 July 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 24 July 2018
PSC07 - N/A 12 February 2018
PSC02 - N/A 12 February 2018
PSC02 - N/A 12 February 2018
PSC02 - N/A 12 February 2018
PSC02 - N/A 12 February 2018
MR01 - N/A 03 January 2018
MR01 - N/A 03 January 2018
MR01 - N/A 24 December 2017
AA - Annual Accounts 12 December 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 12 October 2016
CH01 - Change of particulars for director 26 September 2016
CS01 - N/A 26 September 2016
AD04 - Change of location of company records to the registered office 23 March 2016
TM01 - Termination of appointment of director 03 February 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 20 July 2015
CH03 - Change of particulars for secretary 08 October 2014
CH01 - Change of particulars for director 08 October 2014
AA - Annual Accounts 30 September 2014
AD01 - Change of registered office address 31 July 2014
AR01 - Annual Return 19 July 2014
AP01 - Appointment of director 08 May 2014
TM01 - Termination of appointment of director 08 May 2014
AP01 - Appointment of director 07 April 2014
AP03 - Appointment of secretary 07 April 2014
TM02 - Termination of appointment of secretary 02 April 2014
TM01 - Termination of appointment of director 02 April 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 31 July 2013
TM01 - Termination of appointment of director 01 July 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 06 July 2012
AP01 - Appointment of director 21 December 2011
AR01 - Annual Return 11 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 July 2011
AP03 - Appointment of secretary 04 July 2011
TM02 - Termination of appointment of secretary 04 July 2011
AA - Annual Accounts 17 May 2011
TM01 - Termination of appointment of director 12 May 2011
AP03 - Appointment of secretary 24 January 2011
TM02 - Termination of appointment of secretary 21 January 2011
AR01 - Annual Return 10 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 July 2010
AA - Annual Accounts 26 April 2010
CH03 - Change of particulars for secretary 01 April 2010
CH01 - Change of particulars for director 24 February 2010
TM01 - Termination of appointment of director 11 February 2010
AP01 - Appointment of director 10 February 2010
AD01 - Change of registered office address 05 October 2009
AA - Annual Accounts 22 September 2009
288a - Notice of appointment of directors or secretaries 22 September 2009
288a - Notice of appointment of directors or secretaries 22 September 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
RESOLUTIONS - N/A 19 August 2009
288a - Notice of appointment of directors or secretaries 14 August 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
363a - Annual Return 11 August 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 08 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 December 2008
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
353 - Register of members 17 October 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
287 - Change in situation or address of Registered Office 15 July 2008
AA - Annual Accounts 02 November 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
363s - Annual Return 03 September 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 16 August 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 12 December 2005
AA - Annual Accounts 01 November 2005
363s - Annual Return 19 September 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 09 August 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 03 September 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 30 October 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 15 August 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 08 August 2000
AA - Annual Accounts 29 February 2000
225 - Change of Accounting Reference Date 24 December 1999
363a - Annual Return 14 October 1999
363s - Annual Return 14 October 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
AA - Annual Accounts 01 March 1999
288b - Notice of resignation of directors or secretaries 21 February 1999
288a - Notice of appointment of directors or secretaries 10 December 1998
288b - Notice of resignation of directors or secretaries 20 October 1998
AA - Annual Accounts 19 January 1998
CERTNM - Change of name certificate 12 September 1997
363s - Annual Return 28 August 1997
AA - Annual Accounts 23 January 1997
363a - Annual Return 01 October 1996
AA - Annual Accounts 01 March 1996
363x - Annual Return 11 October 1995
363(353) - N/A 11 October 1995
363(190) - N/A 11 October 1995
AA - Annual Accounts 09 February 1995
363s - Annual Return 05 November 1994
288 - N/A 05 August 1993
363s - Annual Return 30 July 1993
AA - Annual Accounts 20 July 1993
288 - N/A 21 February 1993
288 - N/A 26 October 1992
AA - Annual Accounts 30 September 1992
288 - N/A 28 September 1992
288 - N/A 28 September 1992
363x - Annual Return 07 August 1992
288 - N/A 09 April 1992
RESOLUTIONS - N/A 06 March 1992
AA - Annual Accounts 06 March 1992
363x - Annual Return 20 August 1991
RESOLUTIONS - N/A 19 November 1990
MEM/ARTS - N/A 19 November 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 November 1990
RESOLUTIONS - N/A 09 November 1990
RESOLUTIONS - N/A 09 November 1990
RESOLUTIONS - N/A 09 November 1990
RESOLUTIONS - N/A 09 November 1990
RESOLUTIONS - N/A 09 November 1990
288 - N/A 17 September 1990
287 - Change in situation or address of Registered Office 17 September 1990
NEWINC - New incorporation documents 19 July 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2017 Outstanding

N/A

A registered charge 20 December 2017 Outstanding

N/A

A registered charge 20 December 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.