GAZELEY INVESTMENTS LIMITED - LONDON
Company Profile | Company Filings |
Overview
GAZELEY INVESTMENTS LIMITED is a Private Limited Company from LONDON and has the status: Active.
GAZELEY INVESTMENTS LIMITED was incorporated 33 years ago on 19/07/1990 and has the registered number: 02523728. The accounts status is FULL and accounts are next due on 30/09/2024.
GAZELEY INVESTMENTS LIMITED was incorporated 33 years ago on 19/07/1990 and has the registered number: 02523728. The accounts status is FULL and accounts are next due on 30/09/2024.
GAZELEY INVESTMENTS LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
50 NEW BOND STREET
LONDON
W1S 1BJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/08/2023 | 18/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BENJAMIN JAMES MARKS | Oct 1977 | British | Director | 2023-07-17 | CURRENT |
MR BRUCE ALISTAIR TOPLEY | Jul 1970 | British | Director | 2019-08-01 | CURRENT |
MR RICHARD JAMES PHILLIPS | Nov 1955 | British | Director | 2004-11-01 UNTIL 2008-07-11 | RESIGNED |
CRAIG ROBERT YOUNG | Feb 1974 | South African | Director | 2008-07-02 UNTIL 2009-09-17 | RESIGNED |
MRS DENISE NICHOLA JAGGER | Sep 1958 | British | Secretary | 1993-02-12 UNTIL 2003-12-22 | RESIGNED |
JAMES HENRY JOHN BEHRENS | Secretary | 2009-07-24 UNTIL 2011-01-07 | RESIGNED | ||
MR FRANCIS BENJAMIN ATKINSON | Nov 1951 | British | Secretary | RESIGNED | |
STUART CHARLES BERKOFF | Secretary | 2011-05-23 UNTIL 2014-03-31 | RESIGNED | ||
JENNIE BOULTON | Mar 1963 | British | Secretary | 1998-09-07 UNTIL 2002-06-30 | RESIGNED |
JULIA JACQUETTA CAROLINE CHAPMAN | Jun 1959 | English | Secretary | 1992-08-28 UNTIL 1998-08-14 | RESIGNED |
MR NICHOLAS MARK COOPER | Mar 1961 | British | Secretary | 2002-06-30 UNTIL 2005-02-11 | RESIGNED |
PHILIP ROBERT COX | Jan 1950 | British | Secretary | 1992-10-02 UNTIL 1993-02-12 | RESIGNED |
MICHELLE FERNANDEZ | Dec 1971 | Secretary | 2005-02-11 UNTIL 2009-07-24 | RESIGNED | |
MR RICHARD WILLIAM JONES | Feb 1957 | British | Secretary | 2005-11-14 UNTIL 2007-08-06 | RESIGNED |
SHANE ROGER KELLY | Secretary | 2014-03-31 UNTIL 2023-06-27 | RESIGNED | ||
PHILIP MARTIN WHITE | Dec 1959 | British | Secretary | RESIGNED | |
CRAIG ROBERT YOUNG | Secretary | 2011-01-07 UNTIL 2011-05-23 | RESIGNED | ||
MR SHANE ROGER KELLY | Oct 1969 | British | Director | 2014-03-31 UNTIL 2023-06-27 | RESIGNED |
MR PATRICK JOHN MCGILLYCUDDY | Oct 1952 | Irish | Director | 2005-02-14 UNTIL 2009-09-17 | RESIGNED |
MR NICHOLAS PAUL KENNETH REDWOOD | Dec 1957 | British | Director | 2010-01-29 UNTIL 2011-04-08 | RESIGNED |
GEOFFREY ALAN THOMPSON | May 1952 | British | Director | 2009-08-21 UNTIL 2010-01-29 | RESIGNED |
MAHMOOD IQBAL HASAN | Jun 1951 | British | Director | 2011-12-08 UNTIL 2013-06-28 | RESIGNED |
MR RICHARD WILLIAM JONES | Feb 1957 | British | Director | 2005-02-14 UNTIL 2007-08-06 | RESIGNED |
MR STUART CHARLES BERKOFF | Mar 1972 | British | Director | 2009-08-21 UNTIL 2014-03-31 | RESIGNED |
MR PETER ANTHONY GOMERSALL | May 1955 | British | Director | RESIGNED | |
MR PETER ANTHONY GOMERSALL | May 1955 | British | Director | 2008-07-11 UNTIL 2014-05-07 | RESIGNED |
MR NIGEL WILLIAM JOHN GODFREY | Jul 1956 | United Kingdom | Director | 2014-05-07 UNTIL 2016-01-20 | RESIGNED |
MR JOHN DUGGAN | Mar 1948 | British | Director | RESIGNED | |
PHILIP ROBERT COX | Jan 1950 | British | Director | RESIGNED | |
JENNIE BOULTON | Mar 1963 | British | Director | 1999-02-10 UNTIL 2005-02-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Gazeley Uk Limited | 2017-12-20 - 2017-12-20 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Pearl Income Investments Uk Limited | 2017-12-20 - 2017-12-20 | London | Significant influence or control | |
Pearl Income Holdings Uk Limited | 2017-12-20 - 2017-12-20 | London | Significant influence or control | |
Gazeley Limited | 2017-12-20 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Brookfield Asset Management Inc | 2016-04-06 - 2017-12-20 | Toronto, M5j 2t3 | Significant influence or control |