Background WavePink WaveYellow Wave

GALLIUM P E DEPOSITARY LIMITED (07599626)

GALLIUM P E DEPOSITARY LIMITED (07599626) is an active UK company. incorporated on 11 April 2011. with registered office in Sevenoaks. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. GALLIUM P E DEPOSITARY LIMITED has been registered for 15 years. Current directors include DOOLEY, Peter Anthony, GOWDY, Barry Anthony.

Company Number
07599626
Status
active
Type
ltd
Incorporated
11 April 2011
Age
15 years
Address
Gallium House Unit 2, Station Court, Sevenoaks, TN15 8AD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
DOOLEY, Peter Anthony, GOWDY, Barry Anthony
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALLIUM P E DEPOSITARY LIMITED

GALLIUM P E DEPOSITARY LIMITED is an active company incorporated on 11 April 2011 with the registered office located in Sevenoaks. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. GALLIUM P E DEPOSITARY LIMITED was registered 15 years ago.(SIC: 64205)

Status

active

Active since 15 years ago

Company No

07599626

LTD Company

Age

15 Years

Incorporated 11 April 2011

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 19 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 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

GALLIUM P E DEPOSITORY LIMITED
From: 20 November 2013To: 16 April 2014
GFS (GENERAL PARTNER) 3 LIMITED
From: 23 July 2012To: 20 November 2013
ARDSTONE GENERAL PARTNER LIMITED
From: 11 April 2011To: 23 July 2012
Contact
Address

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

Previous Addresses

4Th Floor South Tower Tubs Hill House London Road Sevenoaks Kent TN13 1BL
From: 11 April 2011To: 9 February 2015
Timeline

16 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Apr 11
Funding Round
Apr 11
Director Left
Jul 12
Funding Round
May 14
Director Joined
Sept 14
Director Left
Feb 16
Director Joined
Apr 19
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Dec 21
Director Left
Jan 23
Director Left
Jan 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Aug 23
Director Joined
Sept 23
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

DOOLEY, Peter Anthony

Active
Unit 2, Station Court, SevenoaksTN15 8AD
Born February 1963
Director
Appointed 07 Aug 2023

GOWDY, Barry Anthony

Active
Unit 2, Station Court, SevenoaksTN15 8AD
Born March 1957
Director
Appointed 21 Sept 2023

EDWARDS, Julie Anne

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

HUGHES, Evelyn Mary

Resigned
Unit 2, Station Court, SevenoaksTN15 8AD
Secretary
Appointed 08 Jul 2013
Resigned 15 Apr 2015

WATTS, Marina Juliana Angela

Resigned
Unit 2, Station Court, SevenoaksTN15 8AD
Secretary
Appointed 16 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

BURNS, Ciaran Joseph

Resigned
Floor South Tower Tubs Hill House, SevenoaksTN13 1BL
Born September 1964
Director
Appointed 11 Apr 2011
Resigned 18 Jul 2012

COONEY, Richard James

Resigned
Unit 2, Station Court, SevenoaksTN15 8AD
Born January 1982
Director
Appointed 10 Sept 2014
Resigned 31 Dec 2022

DOOLEY, Peter Anthony

Resigned
Unit 2, Station Court, SevenoaksTN15 8AD
Born February 1963
Director
Appointed 11 Apr 2011
Resigned 23 Feb 2016

HUGHES, Evelyn Mary

Resigned
Unit 2, Station Court, SevenoaksTN15 8AD
Born March 1966
Director
Appointed 25 Apr 2019
Resigned 18 Apr 2023

NORRIS, Anthony Carmelo

Resigned
Unit 2, Station Court, SevenoaksTN15 8AD
Born February 1963
Director
Appointed 11 Apr 2011
Resigned 30 Jun 2021

SKELTON, Reuben Brian

Resigned
Unit 2, Station Court, SevenoaksTN15 8AD
Born June 1972
Director
Appointed 01 Dec 2021
Resigned 31 Dec 2022

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

59

Accounts With Accounts Type Full
19 February 2026
AAAnnual Accounts
Accounts With Accounts Type Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
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
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment 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
Accounts With Accounts Type Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 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
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Full
12 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Resolution
23 May 2014
RESOLUTIONSResolutions
Capital Allotment Shares
20 May 2014
SH01Allotment of Shares
Certificate Change Of Name Company
16 April 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Dormant
9 December 2013
AAAnnual Accounts
Certificate Change Of Name Company
20 November 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name
8 July 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Dormant
4 December 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 July 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
23 July 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Capital Allotment Shares
12 April 2011
SH01Allotment of Shares
Incorporation Company
11 April 2011
NEWINCIncorporation