Background WavePink WaveYellow Wave

GALLIUM FUND SOLUTIONS LIMITED (06634506)

GALLIUM FUND SOLUTIONS LIMITED (06634506) is an active UK company. incorporated on 1 July 2008. with registered office in Sevenoaks. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. GALLIUM FUND SOLUTIONS LIMITED has been registered for 17 years. Current directors include DOOLEY, Peter Anthony, GOWDY, Barry Anthony.

Company Number
06634506
Status
active
Type
ltd
Incorporated
1 July 2008
Age
17 years
Address
Gallium House Unit 2, Station Court, Sevenoaks, TN15 8AD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DOOLEY, Peter Anthony, GOWDY, Barry Anthony
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALLIUM FUND SOLUTIONS LIMITED

GALLIUM FUND SOLUTIONS LIMITED is an active company incorporated on 1 July 2008 with the registered office located in Sevenoaks. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. GALLIUM FUND SOLUTIONS LIMITED was registered 17 years ago.(SIC: 64999)

Status

active

Active since 17 years ago

Company No

06634506

LTD Company

Age

17 Years

Incorporated 1 July 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Gallium House Unit 2, Station Court Borough Green Sevenoaks, TN15 8AD,

Previous Addresses

Suite a, 4Th Floor, South Tower Tubs Hill House London Road Sevenoaks Kent TN13 1BL
From: 10 May 2010To: 9 February 2015
Suite a 5T Floor Tubs Hill House South Tower London Road Sevenoaks Kent TN13 1BL
From: 1 July 2008To: 10 May 2010
Timeline

20 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Jun 08
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Mar 14
Director Left
Oct 14
Director Joined
Feb 15
Director Joined
Jun 15
Director Joined
Jun 15
Loan Cleared
Aug 15
Director Left
Feb 16
Director Left
Apr 19
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jan 23
Director Left
Jan 23
Director Left
Apr 23
Director Joined
Aug 23
Director Joined
Sept 23
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

DOOLEY, Peter Anthony

Active
Unit 2, Station Court, SevenoaksTN15 8AD
Born February 1963
Director
Appointed 21 Sept 2023

GOWDY, Barry Anthony

Active
Unit 2, Station Court, SevenoaksTN15 8AD
Born March 1957
Director
Appointed 07 Aug 2023

COONEY, Richard James

Resigned
Floor, South Tower, SevenoaksTN13 1BL
Secretary
Appointed 08 Mar 2010
Resigned 01 Jul 2013

EDWARDS, Julie Anne

Resigned
Station Court, SevenoaksTN15 8AD
Secretary
Appointed 21 Jan 2020
Resigned 19 Dec 2022

HUGHES, Evelyn Mary

Resigned
Unit 2, Station Court, SevenoaksTN15 8AD
Secretary
Appointed 01 Jul 2013
Resigned 22 Apr 2015

NORRIS, Anthony

Resigned
South Tower, SevenoaksTN13 1BL
Secretary
Appointed 01 Jul 2008
Resigned 08 Mar 2010

WATTS, Marina Juliana Angela

Resigned
Unit 2, Station Court, SevenoaksTN15 8AD
Secretary
Appointed 22 Apr 2015
Resigned 21 Jan 2020

BAILEY, Michael William

Resigned
Unit 2, Station Court, SevenoaksTN15 8AD
Born March 1953
Director
Appointed 01 Jul 2021
Resigned 18 Apr 2023

COONEY, Richard James

Resigned
Unit 2, Station Court, SevenoaksTN15 8AD
Born January 1982
Director
Appointed 19 Jul 2011
Resigned 31 Dec 2022

DOOLEY, Peter Anthony

Resigned
Unit 2, Station Court, SevenoaksTN15 8AD
Born February 1963
Director
Appointed 01 Jul 2008
Resigned 23 Feb 2016

HUGHES, Evelyn Mary

Resigned
Unit 2, Station Court, SevenoaksTN15 8AD
Born March 1966
Director
Appointed 01 Jul 2015
Resigned 26 Apr 2019

NORRIS, Anne Frances

Resigned
Unit 2, Station Court, SevenoaksTN15 8AD
Born April 1960
Director
Appointed 01 Jul 2015
Resigned 30 Jun 2021

NORRIS, Anthony Carmelo

Resigned
Unit 2, Station Court, SevenoaksTN15 8AD
Born February 1963
Director
Appointed 23 Jul 2008
Resigned 30 Jun 2021

SKELTON, Reuben Brian

Resigned
Unit 2, Station Court, SevenoaksTN15 8AD
Born June 1972
Director
Appointed 19 Feb 2015
Resigned 31 Dec 2022

SKELTON, Reuben Brian

Resigned
Floor, South Tower, SevenoaksTN13 1BL
Born June 1972
Director
Appointed 19 Jul 2011
Resigned 16 Oct 2014

THOMAS, Donna Michelle

Resigned
Floor, South Tower, SevenoaksTN13 1BL
Born March 1968
Director
Appointed 19 Jul 2011
Resigned 20 Mar 2014

Persons with significant control

1

Station Approach, SevenoaksTN15 8AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Full
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2025
AAAnnual Accounts
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
16 November 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 April 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Termination Secretary Company With Name
1 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 July 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Legacy
12 April 2012
MG01MG01
Accounts With Accounts Type Full
6 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Auditors Resignation Company
23 November 2010
AUDAUD
Accounts With Accounts Type Full
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
10 May 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
10 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
10 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
1 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Legacy
4 August 2009
363aAnnual Return
Legacy
29 July 2009
88(2)Return of Allotment of Shares
Legacy
10 December 2008
287Change of Registered Office
Legacy
27 August 2008
225Change of Accounting Reference Date
Legacy
22 August 2008
123Notice of Increase in Nominal Capital
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
88(2)Return of Allotment of Shares
Resolution
4 August 2008
RESOLUTIONSResolutions
Incorporation Company
1 July 2008
NEWINCIncorporation