Background WavePink WaveYellow Wave

GAZELEY LUTTERWORTH 4400 LIMITED (10175265)

GAZELEY LUTTERWORTH 4400 LIMITED (10175265) is an active UK company. incorporated on 11 May 2016. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. GAZELEY LUTTERWORTH 4400 LIMITED has been registered for 9 years. Current directors include ALLINGTON, Richard, HINDS, Olivia, TOPLEY, Bruce Alistair.

Company Number
10175265
Status
active
Type
ltd
Incorporated
11 May 2016
Age
9 years
Address
50 New Bond Street, London, W1S 1BJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ALLINGTON, Richard, HINDS, Olivia, TOPLEY, Bruce Alistair
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAZELEY LUTTERWORTH 4400 LIMITED

GAZELEY LUTTERWORTH 4400 LIMITED is an active company incorporated on 11 May 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. GAZELEY LUTTERWORTH 4400 LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10175265

LTD Company

Age

9 Years

Incorporated 11 May 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 8 July 2025 (8 months ago)
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

16 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

IDI GAZELEY LUTTERWORTH 4400 LIMITED
From: 11 May 2016To: 29 January 2018
Contact
Address

50 New Bond Street London, W1S 1BJ,

Previous Addresses

6th Floor 99 Bishopsgate London EC2M 3XD
From: 11 May 2016To: 5 July 2019
Timeline

15 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Loan Secured
Jun 16
Loan Secured
Dec 17
Owner Exit
Feb 18
Director Joined
Jul 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Left
Feb 20
Owner Exit
Dec 20
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Aug 23
Loan Secured
Nov 24
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ALLINGTON, Richard

Active
New Bond Street, LondonW1S 1BJ
Born December 1975
Director
Appointed 07 Aug 2023

HINDS, Olivia

Active
New Bond Street, LondonW1S 1BJ
Born December 1993
Director
Appointed 30 Jan 2025

TOPLEY, Bruce Alistair

Active
New Bond Street, LondonW1S 1BJ
Born July 1970
Director
Appointed 01 Aug 2019

KELLY, Shane Roger

Resigned
New Bond Street, LondonW1S 1BJ
Secretary
Appointed 11 May 2016
Resigned 27 Jun 2023

GARWOOD, Joseph

Resigned
New Bond Street, LondonW1S 1BJ
Born May 1978
Director
Appointed 17 Jul 2023
Resigned 21 Jan 2025

KELLY, Shane Roger

Resigned
New Bond Street, LondonW1S 1BJ
Born October 1969
Director
Appointed 11 May 2016
Resigned 27 Jun 2023

VERBEEK, Alexander Christopher

Resigned
New Bond Street, LondonW1S 1BJ
Born August 1972
Director
Appointed 11 May 2016
Resigned 24 Jan 2020

Persons with significant control

5

1 Active
4 Ceased

Pearl Ocean Uk Midco Limited

Active
New Bond Street, LondonW1S 1BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2018
Suite 1, 3rd Floor, LondonSW1Y 4LB

Nature of Control

Significant influence or control
Notified 20 Dec 2017
Ceased 20 Dec 2017
New Bond Street, LondonW1S 1BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2017
Ceased 20 Dec 2017
Suite 1, 3rd Floor, LondonSW1Y 4LB

Nature of Control

Significant influence or control
Notified 20 Dec 2017
Ceased 20 Dec 2017
181 Bay Street, Toronto, M5j 2t3

Nature of Control

Significant influence or control
Notified 11 May 2016
Ceased 20 Dec 2017
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
7 October 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
7 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
29 January 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 January 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 January 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
29 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Memorandum Articles
12 July 2016
MAMA
Resolution
27 June 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2016
MR01Registration of a Charge
Incorporation Company
11 May 2016
NEWINCIncorporation