Background WavePink WaveYellow Wave

GALLOPER EXTENSION INVESTCO PARENT LIMITED (12408293)

GALLOPER EXTENSION INVESTCO PARENT LIMITED (12408293) is an active UK company. incorporated on 17 January 2020. with registered office in Swanley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GALLOPER EXTENSION INVESTCO PARENT LIMITED has been registered for 6 years. Current directors include ANDRADE, Benjamin William, COSTA ROS, Marc, DON, William Robert Douglas and 2 others.

Company Number
12408293
Status
active
Type
ltd
Incorporated
17 January 2020
Age
6 years
Address
8 White Oak Square, Swanley, BR8 7AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANDRADE, Benjamin William, COSTA ROS, Marc, DON, William Robert Douglas, DUFFY, Jonathan Brazier, HOGAN, Mary Ann Louisa
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALLOPER EXTENSION INVESTCO PARENT LIMITED

GALLOPER EXTENSION INVESTCO PARENT LIMITED is an active company incorporated on 17 January 2020 with the registered office located in Swanley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GALLOPER EXTENSION INVESTCO PARENT LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12408293

LTD Company

Age

6 Years

Incorporated 17 January 2020

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 5 January 2026 (2 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

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

8 White Oak Square London Road Swanley, BR8 7AG,

Previous Addresses

Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom
From: 17 January 2020To: 18 March 2021
Timeline

44 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jan 20
Funding Round
Sept 20
Director Left
Mar 21
Funding Round
May 21
Funding Round
Oct 21
Funding Round
Dec 21
Funding Round
Jan 22
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Mar 22
Director Joined
Mar 22
Funding Round
Apr 22
Director Joined
Jul 22
Director Left
Jul 22
Funding Round
Aug 22
Funding Round
Nov 22
Funding Round
May 23
Funding Round
Aug 23
Director Left
Oct 23
Funding Round
Jan 24
Director Joined
May 24
Funding Round
Jul 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Oct 24
Director Joined
Oct 24
Funding Round
Dec 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Funding Round
Jan 25
Funding Round
Mar 25
Director Joined
May 25
Director Left
May 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Funding Round
Feb 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
16
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

VERCITY MANAGEMENT SERVICES LIMITED

Active
White Oak Square, SwanleyBR8 7AG
Corporate secretary
Appointed 01 Oct 2020

ANDRADE, Benjamin William

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born September 1989
Director
Appointed 03 Oct 2024

COSTA ROS, Marc

Active
33 Charterhouse Street, LondonEC1M 6HA
Born July 1986
Director
Appointed 10 Mar 2026

DON, William Robert Douglas

Active
60 Threadneedle Street, LondonEC2R 8HP
Born October 1994
Director
Appointed 15 Jul 2025

DUFFY, Jonathan Brazier

Active
Ropemaker Place, LondonEC2Y 9HD
Born May 1977
Director
Appointed 17 Jan 2020

HOGAN, Mary Ann Louisa

Active
LondonEC2R 8HP
Born January 1991
Director
Appointed 01 Jul 2022

TAN, Dominic

Resigned
Ropemaker Place, LondonEC2Y 9HD
Secretary
Appointed 17 Jan 2020
Resigned 01 Oct 2020

ABEL, Richard

Resigned
Ropemaker Place, LondonEC2Y 9HD
Born August 1970
Director
Appointed 17 Jan 2020
Resigned 23 Oct 2023

BOYLE, Charles

Resigned
33 Charterhouse Street, LondonEC1M 6HA
Born July 1989
Director
Appointed 30 Jun 2025
Resigned 10 Mar 2026

DEELEY, Stephen Alan John

Resigned
Royal Liver Building, LiverpoolL3 1PY
Born February 1980
Director
Appointed 17 Jan 2020
Resigned 15 Jul 2025

EISENBERG, Erin Kate

Resigned
Ropemaker Place, LondonEC2Y 9HD
Born October 1978
Director
Appointed 17 Jan 2020
Resigned 12 Feb 2021

GIULIANOTTI, Mark Angus

Resigned
9th Floor, LondonEC1M 6HA
Born September 1969
Director
Appointed 17 Jan 2020
Resigned 20 Dec 2024

KELLY, Tom Robert Eamon

Resigned
60 Threadneedle Street, LondonEC2R 8HP
Born November 1989
Director
Appointed 17 Jan 2020
Resigned 09 Mar 2022

LEWIN, Andrew Charles

Resigned
White Oak Square, SwanleyBR8 7AG
Born April 1981
Director
Appointed 31 Dec 2024
Resigned 30 Jun 2025

LOAN, Michael

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born November 1982
Director
Appointed 17 Jan 2020
Resigned 17 Jan 2022

MCMAHON, Stewart Oliver

Resigned
144 Morrison Street, EdinburghEH3 8EX
Born October 1985
Director
Appointed 20 Dec 2024
Resigned 08 May 2025

PORTER, Matthew

Resigned
9th Floor, LondonEC1M 6HA
Born April 1977
Director
Appointed 02 Sept 2024
Resigned 31 Dec 2024

SANCHEZ SANCHEZ, Carlos

Resigned
Threadneedle Street, LondonEC2R 8HP
Born April 1985
Director
Appointed 07 May 2024
Resigned 15 Jul 2025

TILSTONE, David Paul

Resigned
Ropemaker Place, LondonEC2Y 9HD
Born June 1969
Director
Appointed 17 Jan 2020
Resigned 26 Sept 2024

TREVERE, Fabienne Camille

Resigned
60 Threadneedle Street, LondonEC2R 8HP
Born September 1989
Director
Appointed 09 Mar 2022
Resigned 01 Jul 2022

WARD, Sharn Barbara

Resigned
White Oak Square, SwanleyBR8 7AG
Born September 1980
Director
Appointed 08 May 2025
Resigned 10 Mar 2026

WORT, Anthony James

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born September 1977
Director
Appointed 01 Feb 2022
Resigned 02 Sept 2024

Persons with significant control

2

28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Significant influence or control
Notified 17 Jan 2020
White Oak Square, SwanleyBR8 7AG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jan 2020
Fundings
Financials
Latest Activities

Filing History

68

Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Capital Allotment Shares
12 February 2026
SH01Allotment of Shares
Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Capital Allotment Shares
24 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Capital Allotment Shares
29 January 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Capital Allotment Shares
6 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
5 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Change Person Director Company With Change Date
5 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
9 September 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 July 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Confirmation Statement With Updates
26 January 2024
CS01Confirmation Statement
Capital Allotment Shares
22 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
21 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Capital Allotment Shares
18 August 2023
SH01Allotment of Shares
Capital Allotment Shares
18 May 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
21 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2022
AAAnnual Accounts
Capital Allotment Shares
3 November 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Capital Allotment Shares
8 August 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Capital Allotment Shares
25 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Capital Allotment Shares
19 January 2022
SH01Allotment of Shares
Capital Allotment Shares
9 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
22 October 2021
AAAnnual Accounts
Capital Allotment Shares
15 October 2021
SH01Allotment of Shares
Capital Allotment Shares
18 May 2021
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
10 May 2021
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
23 March 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 March 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
18 March 2021
AP04Appointment of Corporate Secretary
Capital Allotment Shares
8 September 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
27 February 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
17 January 2020
AA01Change of Accounting Reference Date
Incorporation Company
17 January 2020
NEWINCIncorporation