Background WavePink WaveYellow Wave

GALLIONS REACH SHOPPING PARK (NOMINEE) LIMITED (05777118)

GALLIONS REACH SHOPPING PARK (NOMINEE) LIMITED (05777118) is an active UK company. incorporated on 11 April 2006. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. GALLIONS REACH SHOPPING PARK (NOMINEE) LIMITED has been registered for 19 years. Current directors include CASS, Robert Andrew, MOSCOW, Simon Brett, MURRAY, Cameron Shaun.

Company Number
05777118
Status
active
Type
ltd
Incorporated
11 April 2006
Age
19 years
Address
280 Bishopsgate, London, EC2M 4AG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CASS, Robert Andrew, MOSCOW, Simon Brett, MURRAY, Cameron Shaun
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALLIONS REACH SHOPPING PARK (NOMINEE) LIMITED

GALLIONS REACH SHOPPING PARK (NOMINEE) LIMITED is an active company incorporated on 11 April 2006 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. GALLIONS REACH SHOPPING PARK (NOMINEE) LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

05777118

LTD Company

Age

19 Years

Incorporated 11 April 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

PRECIS (2608) LIMITED
From: 11 April 2006To: 1 August 2006
Contact
Address

280 Bishopsgate London, EC2M 4AG,

Previous Addresses

Bow Bells House 1 Bread Street London EC4M 9HH United Kingdom
From: 19 December 2017To: 5 December 2022
31st Floor 30 st. Mary Axe London EC3A 8BF United Kingdom
From: 10 March 2017To: 19 December 2017
100 Barbirolli Square Manchester M2 3AB
From: 11 April 2006To: 10 March 2017
Timeline

12 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Aug 16
Director Joined
Nov 16
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 22
Director Joined
Oct 22
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

ABRDN CORPORATE SECRETARY LIMITED

Active
George Street, EdinburghEH2 2LL
Corporate secretary
Appointed 16 Oct 2020

CASS, Robert Andrew

Active
George Street, EdinburghEH2 2LL
Born July 1972
Director
Appointed 31 Oct 2022

MOSCOW, Simon Brett

Active
Bishopsgate, LondonEC2M 4AG
Born October 1973
Director
Appointed 09 Dec 2019

MURRAY, Cameron Shaun

Active
Bishopsgate, LondonEC2M 4AG
Born August 1969
Director
Appointed 09 Dec 2019

KIDD, Holly Sylvia

Resigned
George Street, EdinburghEH2 2LL
Secretary
Appointed 31 Oct 2016
Resigned 06 Dec 2019

WATT, Mark Brian

Resigned
George Street, EdinburghEH2 2LL
Secretary
Appointed 26 Jul 2006
Resigned 31 Oct 2016

ABERDEEN ASSET MANAGEMENT PLC

Resigned
Queen's Terrace, AberdeenAB10 1XL
Corporate secretary
Appointed 06 Dec 2019
Resigned 16 Oct 2020

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 11 Apr 2006
Resigned 26 Jul 2006

ALONZI, Paolo

Resigned
George Street, EdinburghEH2 2LL
Born June 1972
Director
Appointed 31 Oct 2016
Resigned 06 Dec 2019

HANNIGAN, Robert Michael

Resigned
George Street, EdinburghEH2 2LL
Born December 1963
Director
Appointed 26 Jul 2006
Resigned 16 Oct 2020

IRELAND, Nicholas James Patrick

Resigned
1 Bread Street, LondonEC4M 9HH
Born November 1968
Director
Appointed 16 Oct 2020
Resigned 31 Oct 2022

JACKSON, Andrew John

Resigned
George Street, EdinburghEH2 2LL
Born December 1968
Director
Appointed 26 Jul 2006
Resigned 23 Aug 2016

MCGUIRE, Martin Anton

Resigned
4 Gilmour Road, EdinburghEH16 5NF
Born December 1955
Director
Appointed 26 Jul 2006
Resigned 28 Sept 2007

PAINE, David Graham

Resigned
George Street, EdinburghEH2 2LL
Born June 1961
Director
Appointed 26 Jul 2006
Resigned 30 Nov 2019

WATT, Mark Brian

Resigned
George Street, EdinburghEH2 2LL
Born May 1968
Director
Appointed 26 Jul 2006
Resigned 16 Oct 2020

PEREGRINE SECRETARIAL SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate director
Appointed 11 Apr 2006
Resigned 26 Jul 2006

Persons with significant control

1

Bishopsgate, LondonEC2M 4AG

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

112

Accounts With Accounts Type Dormant
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
21 October 2024
AAMDAAMD
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
23 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
7 December 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
22 October 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Second Filing Of Director Termination With Name
21 January 2020
RP04TM01RP04TM01
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
16 December 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 December 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 April 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 November 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Dormant
22 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
16 July 2015
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
16 July 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Dormant
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Dormant
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Dormant
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Dormant
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Dormant
11 January 2011
AAAnnual Accounts
Move Registers To Sail Company
22 April 2010
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Sail Address Company
22 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
2 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Legacy
27 August 2009
288cChange of Particulars
Legacy
17 August 2009
353353
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 February 2009
AAAnnual Accounts
Resolution
16 December 2008
RESOLUTIONSResolutions
Legacy
11 September 2008
288cChange of Particulars
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 February 2008
AAAnnual Accounts
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
363aAnnual Return
Legacy
30 May 2007
288cChange of Particulars
Legacy
30 August 2006
225Change of Accounting Reference Date
Resolution
25 August 2006
RESOLUTIONSResolutions
Resolution
25 August 2006
RESOLUTIONSResolutions
Resolution
25 August 2006
RESOLUTIONSResolutions
Resolution
25 August 2006
RESOLUTIONSResolutions
Resolution
25 August 2006
RESOLUTIONSResolutions
Resolution
25 August 2006
RESOLUTIONSResolutions
Memorandum Articles
21 August 2006
MEM/ARTSMEM/ARTS
Resolution
21 August 2006
RESOLUTIONSResolutions
Resolution
21 August 2006
RESOLUTIONSResolutions
Resolution
21 August 2006
RESOLUTIONSResolutions
Resolution
21 August 2006
RESOLUTIONSResolutions
Resolution
21 August 2006
RESOLUTIONSResolutions
Legacy
21 August 2006
287Change of Registered Office
Legacy
18 August 2006
287Change of Registered Office
Memorandum Articles
18 August 2006
MEM/ARTSMEM/ARTS
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Resolution
18 August 2006
RESOLUTIONSResolutions
Resolution
9 August 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 August 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 April 2006
NEWINCIncorporation