Background WavePink WaveYellow Wave

GALILEO GLOBAL TECHNOLOGIES LTD (09817636)

GALILEO GLOBAL TECHNOLOGIES LTD (09817636) is an active UK company. incorporated on 9 October 2015. with registered office in Whiteley. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100) and 1 other business activities. GALILEO GLOBAL TECHNOLOGIES LTD has been registered for 10 years. Current directors include FLETCHER, David Ian.

Company Number
09817636
Status
active
Type
ltd
Incorporated
9 October 2015
Age
10 years
Address
C/O Aztec Financial Services (Uk) Limited Forum 4, Whiteley, PO15 7AD
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
FLETCHER, David Ian
SIC Codes
09100, 28132

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALILEO GLOBAL TECHNOLOGIES LTD

GALILEO GLOBAL TECHNOLOGIES LTD is an active company incorporated on 9 October 2015 with the registered office located in Whiteley. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100) and 1 other business activity. GALILEO GLOBAL TECHNOLOGIES LTD was registered 10 years ago.(SIC: 09100, 28132)

Status

active

Active since 10 years ago

Company No

09817636

LTD Company

Age

10 Years

Incorporated 9 October 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

C/O Aztec Financial Services (Uk) Limited Forum 4 Solent Business Park, Parkway South Whiteley, PO15 7AD,

Previous Addresses

C/O Aztec Financial Services (Uk) Limited, Forum 3, Solent Business Park Whiteley Fareham Hampshire PO15 7FH United Kingdom
From: 28 February 2017To: 3 May 2019
C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom
From: 9 October 2015To: 28 February 2017
Timeline

43 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
May 16
Director Joined
May 16
Loan Secured
Mar 17
Loan Secured
Apr 17
Funding Round
Oct 17
Owner Exit
Oct 17
Director Joined
Dec 18
Director Left
Dec 18
Loan Cleared
May 22
Loan Cleared
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Funding Round
Oct 23
Director Left
Sept 24
Director Left
Sept 24
Loan Secured
Sept 24
Funding Round
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Cleared
Mar 25
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
Jun 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Director Left
Feb 26
Director Left
Feb 26
Loan Secured
Feb 26
Director Joined
Feb 26
Loan Secured
Feb 26
Loan Secured
Feb 26
3
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

AZTEC FINANCIAL SERVICES (UK) LIMITED

Active
Solent Business Park, Parkway South, FarehamPO15 7AD
Corporate secretary
Appointed 19 Jan 2017

FLETCHER, David Ian

Active
Forum 4, WhiteleyPO15 7AD
Born March 1965
Director
Appointed 15 Dec 2025

DE LA ORDEN, Ulises

Resigned
Saenz Pena, Partido De Tres De FebreroB1674AOA
Born May 1945
Director
Appointed 09 Oct 2015
Resigned 15 Aug 2024

DEL CAMPO, Osvaldo Claudio

Resigned
Saenz Pena, Partido De Tres De FebreroB1674AOA
Born July 1964
Director
Appointed 09 Oct 2015
Resigned 15 Aug 2024

DICKINSON, Mark Simon

Resigned
Connaught Place, LondonW2 2ES
Born November 1971
Director
Appointed 29 Apr 2016
Resigned 06 Dec 2018

OBEROI, Salil

Resigned
Connaught Place, LondonW2 2ES
Born December 1983
Director
Appointed 06 Dec 2018
Resigned 15 Dec 2025

SIKORSKI, Thomas Joseph

Resigned
Connaught Place, LondonW2 2ES
Born April 1961
Director
Appointed 29 Apr 2016
Resigned 15 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Solent Business Park, Parkway South, FarehamPO15 7AD

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2016

Galileo Guernsey Limited

Ceased
Trafalgar Court, GuernseyGY1 3PP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Apr 2016
Ceased 20 Dec 2016
Fundings
Financials
Latest Activities

Filing History

74

Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
21 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2025
MR01Registration of a Charge
Capital Allotment Shares
4 March 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Auditors Resignation Company
24 October 2023
AUDAUD
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Capital Allotment Shares
3 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2022
MR01Registration of a Charge
Memorandum Articles
12 May 2022
MAMA
Resolution
12 May 2022
RESOLUTIONSResolutions
Memorandum Articles
10 May 2022
MAMA
Resolution
10 May 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 September 2021
AAAnnual Accounts
Accounts With Accounts Type Group
25 February 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
15 December 2020
AP04Appointment of Corporate Secretary
Change To A Person With Significant Control
23 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
24 June 2019
RP04AP01RP04AP01
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
10 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
14 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 October 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
19 October 2017
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
6 July 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Incorporation Company
9 October 2015
NEWINCIncorporation