Background WavePink WaveYellow Wave

GALILEO HOLDCO 2 LIMITED (10138785)

GALILEO HOLDCO 2 LIMITED (10138785) is an active UK company. incorporated on 21 April 2016. with registered office in Whiteley. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). GALILEO HOLDCO 2 LIMITED has been registered for 9 years. Current directors include OBEROI, Salil, SIKORSKI, Thomas Joseph.

Company Number
10138785
Status
active
Type
ltd
Incorporated
21 April 2016
Age
9 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
OBEROI, Salil, SIKORSKI, Thomas Joseph
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALILEO HOLDCO 2 LIMITED

GALILEO HOLDCO 2 LIMITED is an active company incorporated on 21 April 2016 with the registered office located in Whiteley. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). GALILEO HOLDCO 2 LIMITED was registered 9 years ago.(SIC: 09100)

Status

active

Active since 9 years ago

Company No

10138785

LTD Company

Age

9 Years

Incorporated 21 April 2016

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 25 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

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

Previous Addresses

Aztec Financial Services (Uk) Limited Parkway, Solent Business Park Whiteley Fareham Hampshire PO15 7FH United Kingdom
From: 21 April 2016To: 3 May 2019
Timeline

24 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Apr 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Funding Round
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Funding Round
May 16
Director Joined
Dec 18
Director Left
Dec 18
Loan Secured
May 22
Loan Secured
May 22
Director Left
Sept 24
Director Left
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Funding Round
Sept 24
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
3
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

AZTEC FINANCIAL SERVICES (UK) LIMITED

Active
Solent Business Park, WhiteleyPO15 7AD
Corporate secretary
Appointed 21 Apr 2016

OBEROI, Salil

Active
Connaught Place, LondonW2 2ES
Born December 1983
Director
Appointed 06 Dec 2018

SIKORSKI, Thomas Joseph

Active
Connaught Place, LondonW2 2ES
Born April 1961
Director
Appointed 29 Apr 2016

DE LA ORDEN, Ulises

Resigned
Saenz Pena, Buenos Aires
Born May 1945
Director
Appointed 29 Apr 2016
Resigned 15 Aug 2024

DEL CAMPO, Osvaldo Claudio

Resigned
Saenz Pena, Partido De Tres De Febrero
Born July 1964
Director
Appointed 29 Apr 2016
Resigned 15 Aug 2024

DICKINSON, Mark Simon

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

HARRISON, Paul David

Resigned
Parkway, Solent Business Park, FarehamPO15 7FH
Born December 1976
Director
Appointed 21 Apr 2016
Resigned 29 Apr 2016

WHITTINGHAM, James Ronald

Resigned
Parkway, Solent Business Park, FarehamPO15 7FH
Born February 1978
Director
Appointed 21 Apr 2016
Resigned 29 Apr 2016

Persons with significant control

1

Forum 4, WhiteleyPO15 7AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Full
25 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
18 February 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 March 2025
MR04Satisfaction of 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
11 March 2025
MR01Registration of a Charge
Capital Allotment Shares
26 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
21 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2024
MR01Registration of a Charge
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
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Auditors Resignation Company
24 October 2023
AUDAUD
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Resolution
10 May 2022
RESOLUTIONSResolutions
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
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
16 June 2020
RP04AP01RP04AP01
Accounts With Accounts Type Full
14 November 2019
AAAnnual Accounts
Second Filing Of Director Appointment With Name
24 June 2019
RP04AP01RP04AP01
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
3 May 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
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
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Capital Allotment Shares
16 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Capital Allotment Shares
12 May 2016
SH01Allotment of Shares
Resolution
29 April 2016
RESOLUTIONSResolutions
Incorporation Company
21 April 2016
NEWINCIncorporation