Background WavePink WaveYellow Wave

GALICIAN INVESTMENTS LIMITED (09232216)

GALICIAN INVESTMENTS LIMITED (09232216) is an active UK company. incorporated on 23 September 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GALICIAN INVESTMENTS LIMITED has been registered for 11 years. Current directors include FELD, Anthony Abraham, FELD, Joseph.

Company Number
09232216
Status
active
Type
ltd
Incorporated
23 September 2014
Age
11 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FELD, Anthony Abraham, FELD, Joseph
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALICIAN INVESTMENTS LIMITED

GALICIAN INVESTMENTS LIMITED is an active company incorporated on 23 September 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GALICIAN INVESTMENTS LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09232216

LTD Company

Age

11 Years

Incorporated 23 September 2014

Size

N/A

Accounts

ARD: 26/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 March 2027
Period: 1 July 2025 - 26 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

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

5 North End Road London, NW11 7RJ,

Previous Addresses

125 Castlewood Road London N15 6BD England
From: 2 December 2014To: 15 January 2015
5 North End Road London NW11 7RJ
From: 23 September 2014To: 2 December 2014
Timeline

16 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Loan Secured
Sept 15
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Secured
Jun 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FELD, Anthony Abraham

Active
North End Road, LondonNW11 7RJ
Born May 1959
Director
Appointed 13 Nov 2014

FELD, Joseph

Active
North End Road, LondonNW11 7RJ
Born August 1979
Director
Appointed 12 Nov 2014

FELD, Anthony Abraham

Resigned
LondonNW4 2LT
Born May 1959
Director
Appointed 23 Sept 2014
Resigned 11 Nov 2014

FELD, Joseph

Resigned
North End Road, LondonNW11 7RJ
Born August 1979
Director
Appointed 24 Sept 2014
Resigned 12 Nov 2014

FELD, Joseph

Resigned
LondonN15 6BD
Born August 1979
Director
Appointed 23 Sept 2014
Resigned 11 Nov 2014

Persons with significant control

2

Mr Joseph Feld

Active
North End Road, LondonNW11 7RJ
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Anthony Abraham Feld

Active
North End Road, LondonNW11 7RJ
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2016
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
16 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
15 January 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Incorporation Company
23 September 2014
NEWINCIncorporation