Background WavePink WaveYellow Wave

GFS NOMINEE 3 LIMITED (06806585)

GFS NOMINEE 3 LIMITED (06806585) is an active UK company. incorporated on 30 January 2009. with registered office in Borough Green. The company operates in the Financial and Insurance Activities sector, engaged in activities of investment trusts. GFS NOMINEE 3 LIMITED has been registered for 17 years. Current directors include GOWDY, Barry Anthony.

Company Number
06806585
Status
active
Type
ltd
Incorporated
30 January 2009
Age
17 years
Address
Gallium House Unit 2, Borough Green, TN15 8AD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of investment trusts
Directors
GOWDY, Barry Anthony
SIC Codes
64301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GFS NOMINEE 3 LIMITED

GFS NOMINEE 3 LIMITED is an active company incorporated on 30 January 2009 with the registered office located in Borough Green. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of investment trusts. GFS NOMINEE 3 LIMITED was registered 17 years ago.(SIC: 64301)

Status

active

Active since 17 years ago

Company No

06806585

LTD Company

Age

17 Years

Incorporated 30 January 2009

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 10 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

GALLIUM FUND SOLUTIONS ASSETS LIMITED
From: 22 November 2013To: 13 January 2017
GFS NOMINEES LIMITED
From: 18 March 2013To: 22 November 2013
GALLIUM FUND SOLUTIONS ASSETS LIMITED
From: 20 January 2011To: 18 March 2013
SEVENOAKS OPF (GENERAL PARTNER) LIMITED
From: 30 January 2009To: 20 January 2011
Contact
Address

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

Previous Addresses

Suite a 4Th Floor South Tower Tubs Hill House London Road Sevenoaks Kent TN13 1BL
From: 10 May 2010To: 3 February 2015
Suite a 5Th Floor Tubs Hill House South Tower London Road Sevenoaks Kent TN13 1BL United Kingdom
From: 30 January 2009To: 10 May 2010
Timeline

10 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jan 09
Director Joined
Jul 12
Director Left
Feb 16
Director Left
Jul 21
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Apr 23
Director Joined
Feb 24
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

GOWDY, Barry Anthony

Active
Unit 2, Borough GreenTN15 8AD
Born March 1957
Director
Appointed 29 Jan 2026

EDWARDS, Julie Anne

Resigned
Unit 2, Borough GreenTN15 8AD
Secretary
Appointed 26 Oct 2021
Resigned 19 Dec 2022

HUGHES, Evelyn Mary

Resigned
South Tower, SevenoaksTN13 1BL
Secretary
Appointed 04 Jul 2013
Resigned 01 Oct 2014

NORRIS, Anthony Carmelo

Resigned
Unit 2, Borough GreenTN15 8AD
Secretary
Appointed 01 Oct 2014
Resigned 22 Apr 2015

NORRIS, Anthony

Resigned
South Tower, SevenoaksTN13 1BL
Secretary
Appointed 30 Jan 2009
Resigned 04 Jul 2013

WATTS, Marina Juliana Angela

Resigned
Unit 2, Borough GreenTN15 8AD
Secretary
Appointed 22 Apr 2015
Resigned 26 Oct 2021

BAILEY, Michael William

Resigned
Unit 2, Borough GreenTN15 8AD
Born December 1953
Director
Appointed 31 Dec 2022
Resigned 18 Apr 2023

COONEY, Richard James

Resigned
Unit 2, Borough GreenTN15 8AD
Born January 1982
Director
Appointed 16 Jul 2012
Resigned 31 Dec 2022

DOOLEY, Peter Anthony

Resigned
Unit 2, Borough GreenTN15 8AD
Born February 1963
Director
Appointed 30 Jan 2009
Resigned 23 Feb 2016

GOWDY, Barry Anthony

Resigned
Unit 2, Borough GreenTN15 8AD
Born May 1957
Director
Appointed 05 Feb 2024
Resigned 29 Jan 2026

NORRIS, Anthony Carmelo

Resigned
Unit 2, Borough GreenTN15 8AD
Born February 1963
Director
Appointed 30 Jan 2009
Resigned 30 Jun 2021

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

73

Accounts With Accounts Type Dormant
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
20 June 2024
AAAnnual Accounts
Gazette Notice Compulsory
23 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Gazette Notice Compulsory
12 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Resolution
13 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 October 2015
AAAnnual Accounts
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
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 January 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Dormant
10 January 2014
AAAnnual Accounts
Certificate Change Of Name Company
22 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
22 November 2013
NM06NM06
Change Of Name Notice
22 November 2013
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
4 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 July 2013
TM02Termination of Secretary
Certificate Change Of Name Company
18 March 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Dormant
13 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Certificate Change Of Name Company
20 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 January 2011
CONNOTConfirmation Statement Notification
Resolution
29 December 2010
RESOLUTIONSResolutions
Change Of Name Notice
29 December 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
20 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
24 February 2009
225Change of Accounting Reference Date
Incorporation Company
30 January 2009
NEWINCIncorporation