Background WavePink WaveYellow Wave

GALICIAN GROUP LTD (11101067)

GALICIAN GROUP LTD (11101067) is an active UK company. incorporated on 7 December 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GALICIAN GROUP LTD has been registered for 8 years. Current directors include FELD, Joseph.

Company Number
11101067
Status
active
Type
ltd
Incorporated
7 December 2017
Age
8 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, Joseph
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALICIAN GROUP LTD

GALICIAN GROUP LTD is an active company incorporated on 7 December 2017 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 GROUP LTD was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11101067

LTD Company

Age

8 Years

Incorporated 7 December 2017

Size

N/A

Accounts

ARD: 26/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 March 2026 (Just now)
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

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 18 November 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

5 North End Road London, NW11 7RJ,

Previous Addresses

125 Castlewood Road London N15 6BD United Kingdom
From: 7 December 2017To: 14 September 2018
Timeline

6 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Loan Secured
Oct 18
Loan Secured
Dec 18
Loan Cleared
Feb 25
Owner Exit
Jun 25
Director Left
Jun 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FELD, Joseph

Active
Castlewood Road, LondonN15 6BD
Born August 1979
Director
Appointed 07 Dec 2017

FELD, Anthony Abraham

Resigned
Castlewood Road, LondonN15 6BD
Born May 1959
Director
Appointed 07 Dec 2017
Resigned 12 Jun 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Anthony Abraham Feld

Ceased
Castlewood Road, LondonN15 6BD
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Dec 2017
Ceased 12 Jun 2025

Joseph Feld

Active
Castlewood Road, LondonN15 6BD
Born August 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Dec 2017
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 June 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
26 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
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
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 December 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
26 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 September 2018
AD01Change of Registered Office Address
Incorporation Company
7 December 2017
NEWINCIncorporation