Background WavePink WaveYellow Wave

GALILEO GLOBAL EDUCATION UK LIMITED (08100095)

GALILEO GLOBAL EDUCATION UK LIMITED (08100095) is a dissolved UK company. incorporated on 11 June 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. GALILEO GLOBAL EDUCATION UK LIMITED has been registered for 13 years. Current directors include DUPIN-NATON, Agathe, TALL, Aissata.

Company Number
08100095
Status
dissolved
Type
ltd
Incorporated
11 June 2012
Age
13 years
Address
55 Baker Street, London, W1U 7EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DUPIN-NATON, Agathe, TALL, Aissata
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALILEO GLOBAL EDUCATION UK LIMITED

GALILEO GLOBAL EDUCATION UK LIMITED is an dissolved company incorporated on 11 June 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. GALILEO GLOBAL EDUCATION UK LIMITED was registered 13 years ago.(SIC: 70229)

Status

dissolved

Active since 13 years ago

Company No

08100095

LTD Company

Age

13 Years

Incorporated 11 June 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2022 (3 years ago)
Submitted on 3 April 2023 (3 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 30 July 2023 (2 years ago)
Submitted on 17 August 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

55 Baker Street London, W1U 7EU,

Previous Addresses

55 Baker Street London United Kingdom W1U 8EW England
From: 16 October 2020To: 29 July 2022
1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 27 March 2020To: 16 October 2020
35 Great St. Helen's London EC3A 6AP United Kingdom
From: 13 June 2019To: 27 March 2020
13 Bramley Road London W10 6SZ
From: 7 November 2014To: 13 June 2019
Room 411 Mwb Business Exchange 26-28 Hammersmith Grove London W6 7BA
From: 14 August 2013To: 7 November 2014
28 St. George Street London W1S 2FA United Kingdom
From: 11 June 2012To: 14 August 2013
Timeline

42 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Nov 13
Director Joined
Nov 13
Loan Secured
Feb 14
Loan Secured
Jan 15
Funding Round
Mar 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Funding Round
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Director Left
Jun 17
Director Joined
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Capital Update
Jun 18
Director Left
Aug 19
Director Left
Aug 19
Funding Round
Oct 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Secured
Nov 19
Loan Secured
Feb 20
Loan Secured
Jun 20
Director Left
Jul 20
Director Joined
Oct 20
Director Left
Oct 20
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Funding Round
May 22
Funding Round
May 22
Capital Update
May 22
Funding Round
May 22
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
8
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

DUPIN-NATON, Agathe

Active
Baker Street, LondonW1U 7EU
Born April 1970
Director
Appointed 10 Oct 2023

TALL, Aissata

Active
Baker Street, LondonW1U 7EU
Born July 1985
Director
Appointed 10 Oct 2023

INTERTRUST (UK) LIMITED

Resigned
Bartholomew Lane, LondonEC2N 2AX
Corporate secretary
Appointed 15 May 2014
Resigned 16 Oct 2020

INTERTRUST HOLDINGS (UK) LIMITED

Resigned
7th Floor, LondonEC2R 8DU
Corporate secretary
Appointed 12 Dec 2013
Resigned 15 May 2014

KRNIC, Sinisa

Resigned
St George Street, LondonW1S 2FA
Born January 1973
Director
Appointed 11 Jun 2012
Resigned 01 Jul 2020

LANIEL, Yannick

Resigned
Baker Street, LondonW1U 8EW
Born September 1979
Director
Appointed 24 Oct 2017
Resigned 16 Oct 2020

MIGNOT-MAHON, Marc-Francois Xavier

Resigned
Great St. Helen's, LondonEC3A 6AP
Born February 1967
Director
Appointed 08 Nov 2017
Resigned 02 Aug 2019

MORGAN, William Alexander

Resigned
LondonW10 6SZ
Born May 1976
Director
Appointed 25 Nov 2013
Resigned 30 May 2017

MOURGUE D'ALGUE, Bruno

Resigned
Baker Street, LondonW1U 7EU
Born February 1973
Director
Appointed 25 Nov 2013
Resigned 01 Sept 2023

NAHUM, Marc Olivier

Resigned
Baker Street, LondonW1U 7EU
Born November 1965
Director
Appointed 16 Oct 2020
Resigned 11 Oct 2023

RICCIO, Roberto

Resigned
LondonW10 6SZ
Born January 1963
Director
Appointed 08 Nov 2017
Resigned 02 Aug 2019
Fundings
Financials
Latest Activities

Filing History

114

Gazette Dissolved Voluntary
24 September 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
9 July 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
1 July 2024
DS01DS01
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2023
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2022
AAAnnual Accounts
Legacy
6 September 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
25 August 2022
CS01Confirmation Statement
Legacy
3 August 2022
GUARANTEE2GUARANTEE2
Legacy
3 August 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
29 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 July 2022
AD01Change of Registered Office Address
Resolution
23 May 2022
RESOLUTIONSResolutions
Memorandum Articles
23 May 2022
MAMA
Capital Allotment Shares
19 May 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
19 May 2022
SH19Statement of Capital
Legacy
19 May 2022
SH20SH20
Legacy
19 May 2022
CAP-SSCAP-SS
Resolution
19 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
19 May 2022
SH01Allotment of Shares
Capital Allotment Shares
18 May 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
22 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2021
AAAnnual Accounts
Legacy
6 September 2021
PARENT_ACCPARENT_ACC
Legacy
6 September 2021
AGREEMENT2AGREEMENT2
Legacy
6 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 October 2020
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Change Corporate Secretary Company With Change Date
20 July 2020
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
27 March 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2019
MR01Registration of a Charge
Capital Allotment Shares
10 October 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 June 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
13 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Legacy
12 June 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 June 2018
SH19Statement of Capital
Legacy
12 June 2018
CAP-SSCAP-SS
Resolution
12 June 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
22 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Change Sail Address Company With Old Address New Address
26 January 2017
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
26 January 2017
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
26 January 2017
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
24 January 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
16 August 2016
AD03Change of Location of Company Records
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Capital Allotment Shares
27 October 2015
SH01Allotment of Shares
Mortgage Satisfy Charge Full
27 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Capital Allotment Shares
16 March 2015
SH01Allotment of Shares
Resolution
16 March 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Appoint Corporate Secretary Company With Name
8 July 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
8 July 2014
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
14 May 2014
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address
28 February 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
27 February 2014
AD03Change of Location of Company Records
Appoint Corporate Secretary Company With Name
27 February 2014
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number
14 February 2014
MR01Registration of a Charge
Memorandum Articles
12 February 2014
MEM/ARTSMEM/ARTS
Resolution
12 February 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
30 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 August 2013
AD01Change of Registered Office Address
Move Registers To Registered Office Company
14 August 2013
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Move Registers To Sail Company
20 December 2012
AD03Change of Location of Company Records
Change Sail Address Company
20 December 2012
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
19 December 2012
AA01Change of Accounting Reference Date
Incorporation Company
11 June 2012
NEWINCIncorporation