Background WavePink WaveYellow Wave

GALVANISE CAPITAL LIMITED (09026075)

GALVANISE CAPITAL LIMITED (09026075) is an active UK company. incorporated on 6 May 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GALVANISE CAPITAL LIMITED has been registered for 11 years. Current directors include JONES, Nicholas Stewart, PAUL, Devina Marylyn.

Company Number
09026075
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 May 2014
Age
11 years
Address
163 Herne Hill, London, SE24 9LR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JONES, Nicholas Stewart, PAUL, Devina Marylyn
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALVANISE CAPITAL LIMITED

GALVANISE CAPITAL LIMITED is an active company incorporated on 6 May 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GALVANISE CAPITAL LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09026075

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 6 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 5 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

163 Herne Hill London, SE24 9LR,

Previous Addresses

D S House 306 High Street Croydon Surrey CR0 1NG United Kingdom
From: 9 August 2022To: 13 June 2025
75 Park Lane Croydon CR9 1XS England
From: 14 May 2019To: 9 August 2022
Devonshire House 1 Devonshire Street London W1W 5DS
From: 6 May 2014To: 14 May 2019
Timeline

4 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
May 14
New Owner
May 19
New Owner
May 19
Director Left
Apr 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JONES, Nicholas Stewart

Active
Victoria Park Neuk, EdinburghEH6 4NG
Born March 1976
Director
Appointed 06 May 2014

PAUL, Devina Marylyn

Active
Wimbledon, LondonSW19 3QW
Born July 1978
Director
Appointed 06 May 2014

WEBER-BROWN, Harry Guy

Resigned
LondonW6 0PN
Born August 1966
Director
Appointed 06 May 2014
Resigned 23 Apr 2024

Persons with significant control

2

Miss Devina Marylyn Paul

Active
Hillview, LondonSW20 0TA
Born July 1978

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 May 2016

Mr Nicholas Stewart Jones

Active
LondonSE24 9LR
Born March 1976

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 04 May 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Micro Entity
5 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Change To A Person With Significant Control
3 July 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 May 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
14 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2016
AR01AR01
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2015
AR01AR01
Incorporation Company
6 May 2014
NEWINCIncorporation