Background WavePink WaveYellow Wave

GAZELLE INVESTMENTS LIMITED (02721180)

GAZELLE INVESTMENTS LIMITED (02721180) is an active UK company. incorporated on 8 June 1992. with registered office in Wellingborough. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GAZELLE INVESTMENTS LIMITED has been registered for 33 years. Current directors include WEATHERBY, Roger Nicholas.

Company Number
02721180
Status
active
Type
ltd
Incorporated
8 June 1992
Age
33 years
Address
Weatherbys, Wellingborough, NN8 4BX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WEATHERBY, Roger Nicholas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAZELLE INVESTMENTS LIMITED

GAZELLE INVESTMENTS LIMITED is an active company incorporated on 8 June 1992 with the registered office located in Wellingborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GAZELLE INVESTMENTS LIMITED was registered 33 years ago.(SIC: 64209)

Status

active

Active since 33 years ago

Company No

02721180

LTD Company

Age

33 Years

Incorporated 8 June 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

BURGINHALL 635 LIMITED
From: 8 June 1992To: 19 July 1993
Contact
Address

Weatherbys Sanders Road Wellingborough, NN8 4BX,

Timeline

17 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Jun 92
Loan Secured
Mar 16
New Owner
Jun 18
New Owner
Jun 18
New Owner
Jun 18
New Owner
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
New Owner
Jun 24
New Owner
Jun 24
New Owner
Jun 24
Director Left
Jan 26
0
Funding
1
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

COOPER, Simon

Active
Weatherbys, WellingboroughNN8 4BX
Secretary
Appointed 12 Nov 2024

WEATHERBY, Roger Nicholas

Active
Weatherbys, WellingboroughNN8 4BX
Born August 1962
Director
Appointed 20 Oct 1992

GALLIMORE, John Robert

Resigned
Fern Cottage, Leighton BuzzardLU7 0HA
Secretary
Appointed 20 Oct 1992
Resigned 08 Mar 2000

MCGLYNN, Adrian Stewart

Resigned
Weatherbys, WellingboroughNN8 4BX
Secretary
Appointed 08 Mar 2000
Resigned 23 Jul 2020

NOONAN, Fiona Cunningham

Resigned
Weatherbys, WellingboroughNN8 4BX
Secretary
Appointed 23 Jul 2020
Resigned 12 Nov 2024

GRAY'S INN SECRETARIES LIMITED

Resigned
5 Chancery Lane, LondonEC4A 1BU
Corporate nominee secretary
Appointed 08 Jun 1992
Resigned 20 Oct 1992

LOTT, Harold James

Resigned
Crow End Cottage Church Hill, WellingboroughNN9 5NR
Born June 1934
Director
Appointed 20 Oct 1992
Resigned 02 Jun 1996

NORRIS, John Lionel

Resigned
Roseland 42 Debdale Road, WellingboroughNN8 5AJ
Born July 1945
Director
Appointed 02 Jun 1996
Resigned 08 Jul 2001

WEATHERBY, Jonathan Roger, Sir

Resigned
Weatherbys, WellingboroughNN8 4BX
Born November 1959
Director
Appointed 20 Oct 1992
Resigned 18 Dec 2025

DH & B DIRECTORS LIMITED

Resigned
5 Chancery Lane, LondonEC4A 1BU
Corporate nominee director
Appointed 08 Jun 1992
Resigned 20 Oct 1992

DH & B MANAGERS LIMITED

Resigned
5 Chancery Lane, LondonEC4A 1BU
Corporate nominee director
Appointed 08 Jun 1992
Resigned 20 Oct 1992

Persons with significant control

10

3 Active
7 Ceased

Mr David Charles Bellamy

Active
Weatherbys, WellingboroughNN8 4BX
Born April 1953

Nature of Control

Significant influence or control as trust
Notified 01 May 2024

Mrs Pollyanna Mary Carr

Active
Weatherbys, WellingboroughNN8 4BX
Born July 1967

Nature of Control

Significant influence or control as trust
Notified 01 May 2024

Mr Harry Alexander Lawson-Johnston

Active
Weatherbys, WellingboroughNN8 4BX
Born September 1979

Nature of Control

Significant influence or control as trust
Notified 01 May 2024

Mr Roger Nicholas Weatherby

Ceased
Weatherbys, WellingboroughNN8 4BX
Born August 1962

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 01 Jan 2018
Ceased 01 May 2024

Mr Johnny Roger Weatherby

Ceased
Weatherbys, WellingboroughNN8 4BX
Born November 1959

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 01 Jan 2018
Ceased 01 May 2024

Mr Jeremy Inglesby Francis

Ceased
Weatherbys, WellingboroughNN8 4BX
Born January 1951

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 01 Jan 2018
Ceased 17 Aug 2023

Mr Richard South Morse

Ceased
Weatherbys, WellingboroughNN8 4BX
Born January 1959

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 01 Jan 2018
Ceased 17 Aug 2023
Sanders Road, WellingboroughNN8 4BX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2018
Sanders Road, WellingboroughNN8 4BX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2018
Sanders Road, WellingboroughNN8 4BX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

117

Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 June 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
6 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Full
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Change Person Director Company With Change Date
12 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 June 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 June 2013
AAAnnual Accounts
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Change Sail Address Company
14 June 2010
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Limited Company
20 November 2009
AA03AA03
Accounts With Accounts Type Full
13 August 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Full
18 July 2008
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Accounts With Accounts Type Full
9 October 2006
AAAnnual Accounts
Legacy
26 June 2006
363aAnnual Return
Accounts With Accounts Type Full
26 August 2005
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 2004
AAAnnual Accounts
Accounts With Accounts Type Full
6 August 2003
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2002
AAAnnual Accounts
Legacy
16 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2001
AAAnnual Accounts
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
26 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 2000
AAAnnual Accounts
Legacy
14 June 2000
363sAnnual Return (shuttle)
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 July 1999
AAAnnual Accounts
Legacy
11 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1998
AAAnnual Accounts
Legacy
11 June 1998
363sAnnual Return (shuttle)
Resolution
11 November 1997
RESOLUTIONSResolutions
Resolution
11 November 1997
RESOLUTIONSResolutions
Resolution
11 November 1997
RESOLUTIONSResolutions
Resolution
11 November 1997
RESOLUTIONSResolutions
Legacy
7 October 1997
288cChange of Particulars
Legacy
28 July 1997
288cChange of Particulars
Accounts With Accounts Type Small
1 July 1997
AAAnnual Accounts
Legacy
1 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 1996
AAAnnual Accounts
Legacy
15 June 1996
363sAnnual Return (shuttle)
Legacy
7 June 1996
288288
Legacy
7 June 1996
288288
Accounts With Accounts Type Full
20 October 1995
AAAnnual Accounts
Legacy
13 June 1995
363sAnnual Return (shuttle)
Legacy
12 January 1995
225(1)225(1)
Accounts With Accounts Type Small
8 August 1994
AAAnnual Accounts
Legacy
21 June 1994
288288
Legacy
12 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 1994
AAAnnual Accounts
Legacy
26 August 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 July 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 July 1993
287Change of Registered Office
Legacy
23 February 1993
224224
Resolution
1 December 1992
RESOLUTIONSResolutions
Legacy
23 November 1992
88(2)R88(2)R
Legacy
28 October 1992
288288
Legacy
28 October 1992
288288
Legacy
28 October 1992
288288
Legacy
28 October 1992
288288
Resolution
13 October 1992
RESOLUTIONSResolutions
Resolution
13 October 1992
RESOLUTIONSResolutions
Legacy
13 October 1992
123Notice of Increase in Nominal Capital
Incorporation Company
8 June 1992
NEWINCIncorporation