Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE GALILEO COMPANY
Company Information for

THE GALILEO COMPANY

AXIS ONE, AXIS PARK, 10 HURRICANE WAY, LANGLEY, BERKSHIRE, SL3 8AG,
Company Registration Number
02143570
Private Unlimited Company
Active

Company Overview

About The Galileo Company
THE GALILEO COMPANY was founded on 1987-06-30 and has its registered office in Langley. The organisation's status is listed as "Active". The Galileo Company is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE GALILEO COMPANY
 
Legal Registered Office
AXIS ONE, AXIS PARK
10 HURRICANE WAY
LANGLEY
BERKSHIRE
SL3 8AG
Other companies in SL3
 
Filing Information
Company Number 02143570
Company ID Number 02143570
Date formed 1987-06-30
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 16:34:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE GALILEO COMPANY
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE GALILEO COMPANY
The following companies were found which have the same name as THE GALILEO COMPANY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE GALILEO COMPANY, INCORPORATED 23A DURHAM DR Albany AMHERST NY 14228 Active Company formed on the 1987-05-08
THE GALILEO GALILEI SOCIETY, INC. 92 BRIARHILL RD Erie ORCHARD PARK NY 14127 Active Company formed on the 1978-01-09
THE GALILEO INSTITUTE FOR GLOBAL COOPERATION, INC. THE CORPORATION 271 MADISON AVENUE, SUITE 908 NEW YORK NY 10016 Active Company formed on the 1993-12-31
THE GALILEO GROUP 10230 NE POINTS DRIVE #500 KIRKLAND WA 98033 Dissolved Company formed on the 2000-07-17
The Galileo Institute 265 WILLOW CREEK DRIVE RUCKERSVILLE VA 22968 Active Company formed on the 2000-01-13
The Galileo Group, Inc. 6846 ELM ST SUITE 900 MCLEAN VA 22101 Active Company formed on the 1995-11-09
THE GALILEO GROUP INC. Ontario Unknown
THE GALILEO GLOBAL HORIZONS FUND Delaware Unknown
THE GALILEO PROJECT LLC Delaware Unknown
The Galileo Fund, L.P. Delaware Unknown
THE GALILEO SCHOOL FOUNDATION, INC. 3900 E State Road 46 SANFORD FL 32771 Active Company formed on the 2010-07-28
THE GALILEO FOUNDATION FOR THE DEVELOPMENT OF EDUCATION IN CENTRAL AMERICA REGION, INC. 1298 NORTHWEST TENTH AVENUE MIAMI FL 33136 Inactive Company formed on the 2001-02-05
The Galileo Agency, LLC 60 East Simpson Ave. Jackson WY 83001 Inactive - Administratively Dissolved (Tax) Company formed on the 2017-12-21
The Galileo Group LLC Connecticut Unknown
The Galileo Press Ltd Maryland Unknown

Company Officers of THE GALILEO COMPANY

Current Directors
Officer Role Date Appointed
HELEN WENMAN
Company Secretary 2014-12-19
JASON ROBERT CLARKE
Director 2013-10-07
TIMOTHY JAMES HAMPTON
Director 2013-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
GAVIN JONATHAN STARK
Company Secretary 2016-02-22 2017-01-13
MARIA MARCHANT
Company Secretary 2010-05-20 2014-12-19
ERIC JOHN BOCK
Director 2006-10-20 2013-10-07
PHILIP JOHN EMERY
Director 2006-10-20 2013-10-07
GEOFF JOHN DADSWELL
Company Secretary 2007-08-02 2010-05-20
NATALIE ELIZABETH AFSHAR
Company Secretary 2006-10-20 2007-07-26
ERIC JOHN BOCK
Company Secretary 2006-08-22 2006-10-20
MARIUS ION NASTA
Company Secretary 2005-05-24 2006-08-22
SHAUN ROBERT GARTH REDGRAVE
Company Secretary 2003-09-23 2005-05-25
ABOGADO NOMINEES LIMITED
Nominated Secretary 1999-07-08 2005-05-24
ERIC JOHN BOCK
Company Secretary 2001-10-01 2005-05-24
PAMELA JEAN LUSBY TAYLOR
Company Secretary 1999-06-30 2003-09-23
CHERYL MAE BALLENGER
Director 2000-10-23 2001-10-01
BABETTA RUTH GRAY
Director 2000-10-23 2001-10-01
PAUL HENRY BRISTOW
Director 1994-06-02 2000-03-15
DEAN RICHARD BIBB
Director 1997-09-24 2000-03-03
JANE MARY RENNIE
Company Secretary 1994-07-01 1999-06-30
JONATHAN PAUL KING
Company Secretary 1992-06-17 1998-08-25
FREDERIC F BRACE
Director 1992-12-17 1994-03-23
JAMES MATTHEW GUYETTE
Director 1992-06-18 1994-03-23
JORGE AUGUSTO CARVALHO GUIOD DE CASTRO
Director 1993-07-23 1994-03-22
DEREK BYRNE
Director 1993-04-07 1994-03-14
MAURICE COLEMAN
Director 1993-04-07 1994-03-14
MANUEL PEREIRA BASTOS
Director 1991-07-25 1993-09-24
PIETER BOUW
Director 1992-01-01 1993-09-09
HERBERT BAMMER
Director 1991-07-25 1993-04-20
GEORGE ARCHONTIS
Director 1992-12-02 1993-04-09
KYRL ACTON
Director 1991-07-25 1993-04-07
VASSILIS FILIAS
Director 1991-07-25 1992-12-02
PETER GRAF
Director 1991-07-25 1992-12-01
PAUL HENRY JARVIS
Company Secretary 1991-11-18 1992-06-17
MERVYN ALEXANDER STEPHEN WALKER
Company Secretary 1991-07-25 1991-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON ROBERT CLARKE TRAVELPORT HOTELZON UK LIMITED Director 2018-08-20 CURRENT 1988-03-28 Active - Proposal to Strike off
JASON ROBERT CLARKE TRAVELPORT INTERNATIONAL OPERATIONS LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active
JASON ROBERT CLARKE TRAVELPORT SERVICES LIMITED Director 2015-06-02 CURRENT 1990-08-13 Active
JASON ROBERT CLARKE LODGE DRIVE MANAGEMENT LIMITED Director 2014-06-24 CURRENT 1985-03-20 Active
JASON ROBERT CLARKE GALILEO PORTUGAL LIMITED Director 2011-09-19 CURRENT 1995-01-11 Active
JASON ROBERT CLARKE TRAVELPORT INTERNATIONAL LIMITED Director 2011-09-19 CURRENT 1976-04-15 Active
TIMOTHY JAMES HAMPTON TRAVELPORT PAYMENT SOLUTIONS LIMITED Director 2016-02-23 CURRENT 2016-02-23 Active - Proposal to Strike off
TIMOTHY JAMES HAMPTON TRAVELPORT INTERNATIONAL MANAGEMENT LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active
TIMOTHY JAMES HAMPTON TRAVELPORT INTERNATIONAL OPERATIONS LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active
TIMOTHY JAMES HAMPTON TRAVELPORT GROUP INVESTMENTS LIMITED Director 2015-03-30 CURRENT 2015-03-30 Active
TIMOTHY JAMES HAMPTON TRAVELPORT TRAVEL COMMERCE PLATFORM LIMITED Director 2014-06-03 CURRENT 2014-06-03 Active
TIMOTHY JAMES HAMPTON TRAVELPORT OPERATIONS LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active
TIMOTHY JAMES HAMPTON TRAVELPORT GLOBAL LIMITED Director 2014-05-28 CURRENT 2014-05-28 Active
TIMOTHY JAMES HAMPTON TRAVELPORT HOTELZON INTERNATIONAL (UK) LIMITED Director 2014-04-08 CURRENT 2014-04-08 Active - Proposal to Strike off
TIMOTHY JAMES HAMPTON BASTION SURETY LIMITED Director 2014-04-02 CURRENT 2005-02-10 Dissolved 2015-08-04
TIMOTHY JAMES HAMPTON TRAVELPORT HOLDINGS (UK) LIMITED Director 2012-11-29 CURRENT 2012-11-29 Active
TIMOTHY JAMES HAMPTON GALILEO PORTUGAL LIMITED Director 2012-07-26 CURRENT 1995-01-11 Active
TIMOTHY JAMES HAMPTON TRAVELPORT SERVICES LIMITED Director 2012-07-26 CURRENT 1990-08-13 Active
TIMOTHY JAMES HAMPTON TRAVELPORT INTERNATIONAL LIMITED Director 2012-07-26 CURRENT 1976-04-15 Active
TIMOTHY JAMES HAMPTON TRAVELPORT (UK) SERVICES LIMITED Director 2011-09-01 CURRENT 2004-09-10 Active
TIMOTHY JAMES HAMPTON TRAVELPORT FINANCE LIMITED Director 2010-07-07 CURRENT 2010-07-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23CONFIRMATION STATEMENT MADE ON 20/04/24, WITH NO UPDATES
2024-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021435700011
2024-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021435700010
2024-01-02REGISTRATION OF A CHARGE / CHARGE CODE 021435700012
2023-12-05REGISTRATION OF A CHARGE / CHARGE CODE 021435700011
2023-10-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-21CONFIRMATION STATEMENT MADE ON 21/04/23, WITH NO UPDATES
2023-04-14DIRECTOR APPOINTED MR JOHN MANNING
2023-03-31REGISTRATION OF A CHARGE / CHARGE CODE 021435700010
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2021-12-17FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-19RES01ADOPT ARTICLES 19/07/21
2021-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 021435700009
2021-05-10TM01APPOINTMENT TERMINATED, DIRECTOR BHAKTI MAHIDHARIA
2021-05-10AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES BINGHAM
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2021-01-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-14RES01ADOPT ARTICLES 14/10/20
2020-10-13MEM/ARTSARTICLES OF ASSOCIATION
2020-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 021435700008
2020-08-19TM02Termination of appointment of Helen Wenman on 2020-08-05
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES
2020-04-16AP01DIRECTOR APPOINTED MR MARC JAMES SMITH
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES HAMPTON
2020-04-15AP01DIRECTOR APPOINTED MRS BHAKTI MAHIDHARIA
2019-09-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES
2018-12-11PSC02Notification of Travelport Global Limited as a person with significant control on 2018-03-16
2018-12-11PSC07CESSATION OF TRAVELPORT TRAVEL COMMERCE PLATFORM LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-09-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-25LATEST SOC25/04/18 STATEMENT OF CAPITAL;GBP 41454423
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 41454423
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-01-16TM02Termination of appointment of Gavin Jonathan Stark on 2017-01-13
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-05AR0101/04/16 ANNUAL RETURN FULL LIST
2016-02-22AP03Appointment of Mr Gavin Jonathan Stark as company secretary on 2016-02-22
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 41454423
2015-04-27AR0101/04/15 ANNUAL RETURN FULL LIST
2014-12-24AP03Appointment of Mrs Helen Wenman as company secretary on 2014-12-19
2014-12-23TM02Termination of appointment of Maria Marchant on 2014-12-19
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-25CH01Director's details changed for Mr Jason Robert Clarke on 2014-06-24
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 41454423
2014-04-04AR0101/04/14 ANNUAL RETURN FULL LIST
2013-10-11AP01DIRECTOR APPOINTED MR JASON ROBERT CLARKE
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR GORDON WILSON
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP EMERY
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ERIC BOCK
2013-10-11AP01DIRECTOR APPOINTED MR TIMOTHY JAMES HAMPTON
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-07-22AR0119/07/13 FULL LIST
2013-04-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 6
2013-04-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 4
2013-04-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 1
2012-10-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-09AR0119/07/12 FULL LIST
2012-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC JOHN BOCK / 18/08/2011
2012-04-03CH03SECRETARY'S CHANGE OF PARTICULARS / MARIA MARCHANT / 31/10/2011
2011-11-10AR0119/07/11 FULL LIST
2011-06-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC JOHN BOCK / 26/04/2011
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN EMERY / 07/10/2010
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-29AR0113/07/10 FULL LIST
2010-05-25TM02APPOINTMENT TERMINATED, SECRETARY GEOFF JOHN DADSWELL
2010-05-24AP03SECRETARY APPOINTED MARIA MARCHANT
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON ALEXANDER WILSON / 01/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC JOHN BOCK / 01/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN EMERY / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN EMERY / 01/10/2009
2009-10-05CH01CHANGE PERSON AS DIRECTOR
2009-10-05CH01CHANGE PERSON AS DIRECTOR
2009-08-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR MARK MEEHAN
2009-04-27363a27/04/09 NO MEMBER LIST
2009-04-24363a23/04/09 NO MEMBER LIST
2008-10-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-03288cDIRECTOR'S CHANGE OF PARTICULARS / ERIC BOCK / 05/09/2008
2008-07-25363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-07-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / MARK MEEHAN / 01/04/2005
2007-08-06288aNEW SECRETARY APPOINTED
2007-08-03287REGISTERED OFFICE CHANGED ON 03/08/07 FROM: 6TH FLOOR 140 ALDERSGATE STREET LONDON EC1A 4HY
2007-08-03353LOCATION OF REGISTER OF MEMBERS
2007-08-03288bSECRETARY RESIGNED
2007-08-02363aRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-04-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2006-11-16288aNEW DIRECTOR APPOINTED
2006-11-16288aNEW DIRECTOR APPOINTED
2006-11-10288bDIRECTOR RESIGNED
2006-11-10288bSECRETARY RESIGNED
2006-11-10288aNEW SECRETARY APPOINTED
2006-10-24363aRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-09-27288aNEW SECRETARY APPOINTED
2006-09-26288bSECRETARY RESIGNED
2006-09-26353LOCATION OF REGISTER OF MEMBERS
2006-09-26287REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 11TH FLOOR LANDMARK HOUSE HAMMERSMITH BRIDGE ROAD HAMMERSMITH LONDON W6 9EJ
2006-09-20288cDIRECTOR'S PARTICULARS CHANGED
2006-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2006-06-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE GALILEO COMPANY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE GALILEO COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENT DEPOSIT 1994-03-01 Satisfied ST. MARTINS PROPERTY INVESTMENTS LIMITED
ACCOUNT CHARGE 1993-03-16 Satisfied MCC LEASING (NO. 15) LIMITED
CHARGE 1988-10-12 Satisfied ST. MARTINS PROPERTY INVESTMENTS LIMITED
CHARGE 1988-05-18 Satisfied ST. MARTINS PROPERTY INVESTMENTS LIMITED.
RENT DEPOSIT DEED 1987-12-02 Satisfied ST. MARTINS PROPERTY INVESTMENTS LIMITED.
CHARGE CONTAINED IN PROVINCIAL RENT DEPOSIT DEED. 1987-12-02 Satisfied ST. MARTINS PROPERTY INVESTMENTS LIMITED.
Intangible Assets
Patents
We have not found any records of THE GALILEO COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for THE GALILEO COMPANY
Trademarks
We have not found any records of THE GALILEO COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE GALILEO COMPANY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as THE GALILEO COMPANY are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where THE GALILEO COMPANY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE GALILEO COMPANY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE GALILEO COMPANY any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.