Background WavePink WaveYellow Wave

GALLUS NOMINEES LIMITED (00612671)

GALLUS NOMINEES LIMITED (00612671) is an active UK company. incorporated on 9 October 1958. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in administration of financial markets. GALLUS NOMINEES LIMITED has been registered for 67 years. Current directors include BULLIER, Sandra Vanessa, CARLTON, Cameron Charles, SUBRAMANIAN, Dorai.

Company Number
00612671
Status
active
Type
ltd
Incorporated
9 October 1958
Age
67 years
Address
Broadwalk House, London, EC2A 2DA
Industry Sector
Financial and Insurance Activities
Business Activity
Administration of financial markets
Directors
BULLIER, Sandra Vanessa, CARLTON, Cameron Charles, SUBRAMANIAN, Dorai
SIC Codes
66110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALLUS NOMINEES LIMITED

GALLUS NOMINEES LIMITED is an active company incorporated on 9 October 1958 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in administration of financial markets. GALLUS NOMINEES LIMITED was registered 67 years ago.(SIC: 66110)

Status

active

Active since 67 years ago

Company No

00612671

LTD Company

Age

67 Years

Incorporated 9 October 1958

Size

N/A

Accounts

ARD: 24/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 24 September 2026
Period: 1 January 2025 - 24 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

Broadwalk House 5 Appold Street London, EC2A 2DA,

Timeline

8 key events • 1958 - 2025

Funding Officers Ownership
Company Founded
Oct 58
Director Left
May 11
Director Joined
Jun 11
Director Left
Jun 18
Director Joined
Jun 19
Director Left
Nov 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

VISTRA COMPANY SECRETARIES LIMITED

Active
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 01 Nov 2013

BULLIER, Sandra Vanessa

Active
5 Appold Street, LondonEC2A 2DA
Born January 1974
Director
Appointed 14 Nov 2025

CARLTON, Cameron Charles

Active
5 Appold Street, LondonEC2A 2DA
Born June 1973
Director
Appointed 14 Nov 2025

SUBRAMANIAN, Dorai

Active
5 Appold Street, LondonEC2A 2DA
Born November 1965
Director
Appointed 01 Jun 2011

EGBUNE, Jane Nkechi

Resigned
837 Eastern Avenue, IlfordIG2 7RZ
Secretary
Appointed 19 Jul 2007
Resigned 13 Jun 2008

GARNER, Margaret Theresa

Resigned
214 Sheen Road, RichmondTW10 5AN
Secretary
Appointed N/A
Resigned 23 Apr 2004

IGNATIUS, Mark

Resigned
5 Appold Street, LondonEC2A 2DA
Secretary
Appointed 28 Sept 2009
Resigned 24 May 2012

MCCULLAGH, John Francis

Resigned
6 Chestnut Court, LondonSW16 1SA
Secretary
Appointed 23 Apr 2004
Resigned 06 Dec 2004

RICE, David Marcus John

Resigned
49 Sherington Road, LondonSE7 7JW
Secretary
Appointed 06 Dec 2004
Resigned 19 Jul 2007

ARAS, Herman Jan Maria

Resigned
Lower Ground Floor Flat, LondonSW5 9UL
Born January 1953
Director
Appointed 28 Jul 2008
Resigned 03 Mar 2009

ARAS, Herman Jan Maria

Resigned
Lower Ground Floor Flat, LondonSW5 9UL
Born January 1953
Director
Appointed 19 Jul 2007
Resigned 08 Oct 2007

ARAS, Herman Jan Maria

Resigned
Lower Ground Floor Flat, LondonSW5 9UL
Born January 1953
Director
Appointed 24 Jul 2006
Resigned 26 Sept 2006

DIGGINES, Patrick William

Resigned
Midfield Lower Green Wimbish, Saffron WaldenCB10 2XH
Born May 1953
Director
Appointed N/A
Resigned 31 Jul 2003

EASTMENT, Derek Colin

Resigned
8 Branscombe Gardens, Southend On SeaSS1 3PJ
Born June 1941
Director
Appointed 10 Aug 1993
Resigned 31 Mar 1998

EYMERY, Jean Luc Guy Francois

Resigned
Flat 4, LondonSW3 2BZ
Born July 1965
Director
Appointed 19 Jul 2007
Resigned 08 Oct 2007

EYMERY, Jean Luc Guy Francois

Resigned
Flat 4, LondonSW3 2BZ
Born July 1965
Director
Appointed 31 Jul 2006
Resigned 26 Sept 2006

EYMERY, Jean Luc Guy Francois

Resigned
Flat C, LondonSW3 4TG
Born July 1965
Director
Appointed 04 Sept 2003
Resigned 29 Sept 2005

EYMERY, Jean-Luc Guy Francois

Resigned
Flat 4, 46 Egerton Gardens, LondonSW3 2BZ
Born July 1965
Director
Appointed 28 Jul 2008
Resigned 03 Mar 2009

GARNER, Margaret Theresa

Resigned
214 Sheen Road, RichmondTW10 5AN
Born March 1946
Director
Appointed N/A
Resigned 23 Apr 2004

JACQMARCQ, Pierre

Resigned
Broadwalk House, LondonEC2A 2DA
Born April 1967
Director
Appointed 30 May 2019
Resigned 14 Nov 2025

LALOURCEY, Jerome

Resigned
5 Appold Street, LondonEC2A 2DA
Born March 1963
Director
Appointed 30 Jun 2005
Resigned 13 May 2011

PAYNE, Michael Thomas

Resigned
5 Appold Street, LondonEC2A 2DA
Born October 1957
Director
Appointed 15 Feb 1999
Resigned 26 Jun 2018

STARLING, David Henry

Resigned
Porters Farm Hollow Road, ColchesterCO5 9DD
Born August 1935
Director
Appointed N/A
Resigned 28 Mar 1994

Persons with significant control

1

Place Des Etats-Unis, Montrouge92120

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

162

Change Sail Address Company With Old Address New Address
6 March 2026
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
28 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Memorandum Articles
30 October 2025
MAMA
Resolution
30 October 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
29 October 2025
CC04CC04
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2022
CH01Change of Director Details
Accounts With Accounts Type Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 April 2019
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
7 February 2018
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2017
AAAnnual Accounts
Accounts With Accounts Type Full
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Auditors Resignation Company
12 December 2013
AUDAUD
Appoint Corporate Secretary Company With Name
27 November 2013
AP04Appointment of Corporate Secretary
Change Sail Address Company
22 November 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
22 November 2013
AD03Change of Location of Company Records
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Termination Secretary Company With Name
7 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 August 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Accounts With Accounts Type Full
20 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 July 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
3 March 2009
288bResignation of Director or Secretary
Legacy
3 March 2009
288bResignation of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 June 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 July 2007
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 August 2006
AAAnnual Accounts
Legacy
2 June 2006
363aAnnual Return
Legacy
2 June 2006
287Change of Registered Office
Legacy
2 June 2006
190190
Legacy
2 June 2006
353353
Legacy
14 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
10 November 2005
AAAnnual Accounts
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 September 2005
287Change of Registered Office
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
363sAnnual Return (shuttle)
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 2004
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
10 October 2003
288cChange of Particulars
Legacy
28 September 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
288bResignation of Director or Secretary
Legacy
26 June 2003
363aAnnual Return
Accounts With Accounts Type Full
13 May 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 June 2002
AAAnnual Accounts
Legacy
11 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 June 2001
AAAnnual Accounts
Legacy
1 June 2001
363sAnnual Return (shuttle)
Legacy
8 June 2000
363aAnnual Return
Accounts With Accounts Type Dormant
22 May 2000
AAAnnual Accounts
Legacy
21 July 1999
363aAnnual Return
Accounts With Accounts Type Dormant
26 May 1999
AAAnnual Accounts
Legacy
2 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 July 1998
AAAnnual Accounts
Legacy
1 July 1998
288bResignation of Director or Secretary
Legacy
15 June 1998
363aAnnual Return
Accounts With Accounts Type Dormant
22 October 1997
AAAnnual Accounts
Resolution
22 October 1997
RESOLUTIONSResolutions
Legacy
12 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 1996
AAAnnual Accounts
Legacy
10 June 1996
363aAnnual Return
Legacy
10 June 1996
288288
Accounts With Accounts Type Dormant
31 October 1995
AAAnnual Accounts
Legacy
30 June 1995
363x363x
Legacy
10 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
30 September 1994
AAAnnual Accounts
Legacy
15 August 1994
363x363x
Legacy
3 November 1993
287Change of Registered Office
Accounts With Accounts Type Dormant
20 October 1993
AAAnnual Accounts
Legacy
23 August 1993
288288
Legacy
7 July 1993
363x363x
Accounts With Accounts Type Dormant
20 October 1992
AAAnnual Accounts
Legacy
28 May 1992
363x363x
Resolution
10 October 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 October 1991
AAAnnual Accounts
Legacy
24 June 1991
363x363x
Legacy
23 May 1991
363x363x
Resolution
8 May 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 May 1991
AAAnnual Accounts
Legacy
13 January 1991
288288
Legacy
8 January 1991
288288
Legacy
17 December 1990
288288
Accounts With Accounts Type Full
21 June 1990
AAAnnual Accounts
Resolution
1 May 1990
RESOLUTIONSResolutions
Legacy
12 April 1990
363363
Legacy
3 April 1990
288288
Legacy
29 March 1990
287Change of Registered Office
Legacy
25 September 1989
288288
Legacy
8 September 1989
288288
Legacy
29 August 1989
288288
Legacy
29 August 1989
288288
Legacy
29 August 1989
288288
Accounts With Accounts Type Full
15 November 1988
AAAnnual Accounts
Legacy
15 November 1988
363363
Accounts With Accounts Type Full
9 December 1987
AAAnnual Accounts
Legacy
9 December 1987
363363
Legacy
28 July 1987
288288
Legacy
22 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 November 1986
AAAnnual Accounts
Legacy
18 November 1986
363363
Legacy
19 September 1986
287Change of Registered Office
Legacy
5 July 1986
288288
Miscellaneous
11 September 1984
MISCMISC
Incorporation Company
9 October 1958
NEWINCIncorporation