Background WavePink WaveYellow Wave

GALEWEST (GSL - UK) LIMITED (12464845)

GALEWEST (GSL - UK) LIMITED (12464845) is an active UK company. incorporated on 14 February 2020. with registered office in Birmingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GALEWEST (GSL - UK) LIMITED has been registered for 6 years. Current directors include BOOK, Andrea, WRIGHT, Cornell Charles Vincent.

Company Number
12464845
Status
active
Type
ltd
Incorporated
14 February 2020
Age
6 years
Address
11th Floor Two Snowhill, Birmingham, B4 6WR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BOOK, Andrea, WRIGHT, Cornell Charles Vincent
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALEWEST (GSL - UK) LIMITED

GALEWEST (GSL - UK) LIMITED is an active company incorporated on 14 February 2020 with the registered office located in Birmingham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GALEWEST (GSL - UK) LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12464845

LTD Company

Age

6 Years

Incorporated 14 February 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 5 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

11th Floor Two Snowhill Birmingham, B4 6WR,

Timeline

20 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Director Left
Mar 22
Director Joined
Mar 22
Funding Round
Apr 23
Funding Round
Apr 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Funding Round
Oct 23
Director Joined
Aug 24
Director Left
Aug 24
New Owner
Feb 25
New Owner
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Director Left
Oct 25
6
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BOYLE, Rebecca

Active
St Clair Ave East, Toronto M4t 2s5
Secretary
Appointed 30 Jun 2025

BOOK, Andrea

Active
St Clair Avenue East, Toronto M4t 2s5
Born April 1976
Director
Appointed 01 Jul 2024

WRIGHT, Cornell Charles Vincent

Active
St Clair Ave East, Toronto M4t 2s5
Born November 1973
Director
Appointed 11 Mar 2022

BINNING, Paviter Singh

Resigned
St Clair Ave East, Toronto
Born May 1960
Director
Appointed 14 Feb 2020
Resigned 11 Mar 2022

CAREY, Ryan T

Resigned
St Clair Ave East, Toronto M4t 2s5
Born April 1975
Director
Appointed 14 Feb 2020
Resigned 05 Jul 2023

DUCKMAN, Owen

Resigned
St Clair Ave East, Toronto
Born October 1967
Director
Appointed 05 Jul 2023
Resigned 01 Jul 2024

MORRIS, David

Resigned
St Clair Ave East, Toronto
Born October 1964
Director
Appointed 05 Jul 2023
Resigned 15 Oct 2025

VAUX, Robert George

Resigned
St Clair Ave East, Toronto M4t 2s5
Born October 1948
Director
Appointed 14 Feb 2020
Resigned 05 Jul 2023

Persons with significant control

4

2 Active
2 Ceased

Mr Anthony Ampatzis

Active
St Clair Avenue East, Toronto On M4t 2s5
Born November 1979

Nature of Control

Significant influence or control as trust
Notified 01 Feb 2024

Mr Cornell Wright

Active
St Clair Avenue East, Toronto On M4t 2s5
Born November 1973

Nature of Control

Significant influence or control as trust
Notified 01 Feb 2024

Mr Ryan T Carey

Ceased
St Clair Ave East, Toronto M4t 2s5
Born April 1975

Nature of Control

Significant influence or control as trust
Notified 14 Feb 2020
Ceased 01 Feb 2024

Mr David A Steele

Ceased
St Clair Ave East, Toronto M4t 2s5
Born September 1965

Nature of Control

Significant influence or control as trust
Notified 14 Feb 2020
Ceased 01 Feb 2024
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 September 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
11 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
3 November 2023
RP04SH01RP04SH01
Capital Allotment Shares
27 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Capital Allotment Shares
25 April 2023
SH01Allotment of Shares
Capital Allotment Shares
25 April 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Move Registers To Sail Company With New Address
25 February 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 February 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
19 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
19 August 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Capital Allotment Shares
20 January 2021
SH01Allotment of Shares
Capital Allotment Shares
20 January 2021
SH01Allotment of Shares
Capital Allotment Shares
20 January 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
25 February 2020
AA01Change of Accounting Reference Date
Incorporation Company
14 February 2020
NEWINCIncorporation