Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GAZELEY HOLDINGS UK LIMITED
Company Information for

GAZELEY HOLDINGS UK LIMITED

50 NEW BOND STREET, LONDON, W1S 1BJ,
Company Registration Number
06601780
Private Limited Company
Active

Company Overview

About Gazeley Holdings Uk Ltd
GAZELEY HOLDINGS UK LIMITED was founded on 2008-05-23 and has its registered office in London. The organisation's status is listed as "Active". Gazeley Holdings Uk Limited is a Private Limited 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
GAZELEY HOLDINGS UK LIMITED
 
Legal Registered Office
50 NEW BOND STREET
LONDON
W1S 1BJ
Other companies in EC2M
 
Previous Names
EZW GAZELEY LIMITED18/07/2013
COLOUR BIDCO LIMITED19/11/2009
Filing Information
Company Number 06601780
Company ID Number 06601780
Date formed 2008-05-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts FULL
Last Datalog update: 2024-12-05 08:07:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GAZELEY HOLDINGS UK LIMITED
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.

Company Officers of GAZELEY HOLDINGS UK LIMITED

Current Directors
Officer Role Date Appointed
PATRICK JOHN MCGILLYCUDDY
Director 2009-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL WILLIAM JOHN GODFREY
Director 2009-08-21 2016-01-20
PETER ANTHONY GOMERSALL
Director 2009-02-25 2014-05-07
ASIM ABDULWAHED ABDULJALEEL ALABBASI
Director 2008-05-28 2013-06-10
SAMIR CHATURVEDI
Director 2009-08-21 2012-05-15
THOMAS RUDOLF KARMANN
Director 2009-08-21 2012-03-22
NICHOLAS PAUL KENNETH REDWOOD
Director 2009-08-21 2011-04-08
JAMES HENRY JOHN BEHRENS
Company Secretary 2009-08-21 2010-09-28
STUART CHARLES BERKOFF
Director 2010-01-29 2010-01-29
GEOFFREY ALAN THOMPSON
Director 2009-08-21 2010-01-29
MICHELLE FERNANDEZ
Company Secretary 2009-03-24 2009-08-21
CHARLES SAMUEL HEATH JR
Director 2008-05-28 2009-08-21
CRAIG ROBERT YOUNG
Director 2008-10-17 2009-08-21
DAVID MARCUS JOHN RICE
Company Secretary 2008-05-23 2009-03-24
PATRICK JOHN MCGILLYCUDDY
Director 2008-10-17 2009-02-25
OLIVER BERNARD LOUIS HOYNG
Director 2008-05-23 2008-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK JOHN MCGILLYCUDDY GAZELEY LIMITED Director 2012-05-03 CURRENT 1988-11-28 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
2024-11-26REGISTRATION OF A CHARGE / CHARGE CODE 066017800003
2024-11-26REGISTRATION OF A CHARGE / CHARGE CODE 066017800004
2024-10-08FULL ACCOUNTS MADE UP TO 31/12/23
2024-03-26CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2023-09-22CONFIRMATION STATEMENT MADE ON 22/09/23, WITH UPDATES
2023-09-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-17DIRECTOR APPOINTED MR BENJAMIN JAMES MARKS
2023-07-05APPOINTMENT TERMINATED, DIRECTOR SHANE ROGER KELLY
2022-09-27CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-09-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2021-03-11CH01Director's details changed for Mr Shane Roger Kelly on 2021-03-11
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2020-10-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHRISTOPHER VERBEEK
2019-12-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES
2019-10-04PSC02Notification of Gazeley Blue Uk Limited as a person with significant control on 2016-04-06
2019-10-04PSC07CESSATION OF PEARL INCOME HOLDINGS UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-08-01AP01DIRECTOR APPOINTED MR BRUCE ALISTAIR TOPLEY
2019-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/19 FROM 6th Floor 99 Bishopsgate London EC2M 3XD
2019-04-24TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHN MCGILLYCUDDY
2019-04-24AP01DIRECTOR APPOINTED MR SHANE ROGER KELLY
2018-12-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2018-02-12PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEARL INCOME INVESTEMENTS UK LIMITED
2018-02-12PSC07CESSATION OF BROOKFIELD ASSET MANAGEMENT INC AS A PERSON OF SIGNIFICANT CONTROL
2018-02-12PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEARL INCOME HOLDINGS UK LIMITED
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 066017800002
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2017-03-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-07DISS40Compulsory strike-off action has been discontinued
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 10001
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 10001
2016-06-28AR0123/05/16 ANNUAL RETURN FULL LIST
2016-03-23AD04Register(s) moved to registered office address 6th Floor 99 Bishopsgate London EC2M 3XD
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WILLIAM JOHN GODFREY
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 10001
2015-06-15AR0123/05/15 ANNUAL RETURN FULL LIST
2015-03-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2015-01-07DISS40Compulsory strike-off action has been discontinued
2015-01-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-10-09CH01Director's details changed for Mr Patrick John Mcgillycuddy on 2014-08-01
2014-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/14 FROM 16 Palace Street Cardinal Place London SW1E 5JQ
2014-06-26AUDAUDITOR'S RESIGNATION
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 10001
2014-06-24AR0123/05/14 ANNUAL RETURN FULL LIST
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER GOMERSALL
2014-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-22MEM/ARTSARTICLES OF ASSOCIATION
2013-07-18RES15CHANGE OF NAME 17/07/2013
2013-07-18CERTNMCOMPANY NAME CHANGED EZW GAZELEY LIMITED CERTIFICATE ISSUED ON 18/07/13
2013-07-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ASIM ALABBASI
2013-06-05AR0123/05/13 FULL LIST
2012-06-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-13AR0123/05/12 FULL LIST
2012-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR SAMIR CHATURVEDI
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS RUDOLF KARMANN
2011-12-19AUDAUDITOR'S RESIGNATION
2011-12-07AUDAUDITOR'S RESIGNATION
2011-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-16AR0123/05/11 FULL LIST
2011-05-24AD02SAIL ADDRESS CHANGED FROM: C/O C/O EMW PICTON HOWELL LLP SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM
2011-05-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS REDWOOD
2011-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-11-05TM02APPOINTMENT TERMINATED, SECRETARY JAMES BEHRENS
2010-07-28AA01PREVSHO FROM 31/05/2010 TO 31/12/2009
2010-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09
2010-06-18AR0123/05/10 FULL LIST
2010-06-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-07AD02SAIL ADDRESS CREATED
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR STUART BERKOFF
2010-04-01CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES HENRY JOHN BEHRENS / 25/03/2010
2010-03-19AP01DIRECTOR APPOINTED MR STUART CHARLES BERKOFF
2010-03-06TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ALAN THOMPSON
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY GOMERSALL / 29/01/2010
2009-11-19RES15CHANGE OF NAME 27/10/2009
2009-11-19CERTNMCOMPANY NAME CHANGED COLOUR BIDCO LIMITED CERTIFICATE ISSUED ON 19/11/09
2009-11-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG YOUNG
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HEATH JR
2009-10-16TM02APPOINTMENT TERMINATED, SECRETARY MICHELLE FERNANDEZ
2009-10-16AP03SECRETARY APPOINTED JAMES HENRY JOHN BEHRENS
2009-10-16AP01DIRECTOR APPOINTED NICHOLAS PAUL KENNETH REDWOOD
2009-10-16AP01DIRECTOR APPOINTED SAMIR CHATURVEDI
2009-10-16AP01DIRECTOR APPOINTED THOMAS RUDOLF KARMANN
2009-10-16AP01DIRECTOR APPOINTED NIGEL WILLIAM JOHN GODFREY
2009-10-16AP01DIRECTOR APPOINTED GEOFFREY ALAN THOMPSON
2009-10-16AP01DIRECTOR APPOINTED PATRICK JOHN MCGILLYCUDDY
2009-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2009 FROM GAZELEY HOUSE 26 ROCKINGHAM DRIVE LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6PD
2009-08-25363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-08-25353LOCATION OF REGISTER OF MEMBERS
2009-04-08287REGISTERED OFFICE CHANGED ON 08/04/2009 FROM 12A CHARTERHOUSE SQUARE LONDON EC1M 6AX
2009-04-08288aSECRETARY APPOINTED MICHELLE FERNANDEZ
2009-04-08288bAPPOINTMENT TERMINATED SECRETARY DAVID RICE
2009-03-16288aDIRECTOR APPOINTED PETER ANTHONY GOMERSALL
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR PATRICK MCGILLYCUDDY
2008-11-01288bAPPOINTMENT TERMINATED DIRECTOR OLIVER HOYNG
2008-11-01288aDIRECTOR APPOINTED PATRICK JOHN MCGILLYCUDDY
2008-11-01288aDIRECTOR APPOINTED CRAIG ROBERT YOUNG
2008-07-08123NC INC ALREADY ADJUSTED 27/06/08
2008-07-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-08RES04GBP NC 100/20000 27/06/2008
2008-06-06288aDIRECTOR APPOINTED ASIM ABDULWAHED ABDULJALEEL ALABBASI
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 GAZELEY HOLDINGS UK LIMITED 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 GAZELEY HOLDINGS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE CHARGE 2012-06-25 Satisfied CITIBANK N.A., LONDON BRANCH AS OFFSHORE SECURITY AGENT FOR THE BENEFIT OF THE SECURED PARTIES
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GAZELEY HOLDINGS UK LIMITED

Intangible Assets
Patents
We have not found any records of GAZELEY HOLDINGS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GAZELEY HOLDINGS UK LIMITED
Trademarks
We have not found any records of GAZELEY HOLDINGS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GAZELEY HOLDINGS UK LIMITED. 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 GAZELEY HOLDINGS UK LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where GAZELEY HOLDINGS UK LIMITED 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 GAZELEY HOLDINGS UK LIMITED 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 GAZELEY HOLDINGS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.