Background WavePink WaveYellow Wave

GAMMA EUROPE HOLDCO LIMITED (12651762)

GAMMA EUROPE HOLDCO LIMITED (12651762) is an active UK company. incorporated on 8 June 2020. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 2 other business activities. GAMMA EUROPE HOLDCO LIMITED has been registered for 5 years. Current directors include BELSHAW, Andrew Scott James, WILLIAMS, David John.

Company Number
12651762
Status
active
Type
ltd
Incorporated
8 June 2020
Age
5 years
Address
Arbeta, Manchester, M40 5BP
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
BELSHAW, Andrew Scott James, WILLIAMS, David John
SIC Codes
61100, 61200, 61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAMMA EUROPE HOLDCO LIMITED

GAMMA EUROPE HOLDCO LIMITED is an active company incorporated on 8 June 2020 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 2 other business activities. GAMMA EUROPE HOLDCO LIMITED was registered 5 years ago.(SIC: 61100, 61200, 61900)

Status

active

Active since 5 years ago

Company No

12651762

LTD Company

Age

5 Years

Incorporated 8 June 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 6 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Arbeta 11 Northampton Road Manchester, M40 5BP,

Previous Addresses

The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom
From: 24 August 2022To: 11 February 2026
Jtc (Uk) Limited, the Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AF United Kingdom
From: 22 August 2022To: 24 August 2022
5 Fleet Place London EC4M 7rd United Kingdom
From: 8 June 2020To: 22 August 2022
Timeline

8 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
Jun 20
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Oct 22
Director Left
May 23
Director Joined
May 23
Director Left
Apr 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MATZOPOULOS, Rachael Alexandra

Active
11 Northampton Road, ManchesterM40 5BP
Secretary
Appointed 31 Mar 2023

BELSHAW, Andrew Scott James

Active
11 Northampton Road, ManchesterM40 5BP
Born July 1974
Director
Appointed 08 Jun 2020

WILLIAMS, David John

Active
11 Northampton Road, ManchesterM40 5BP
Born September 1986
Director
Appointed 31 Mar 2023

GODDARD, Malcolm Charles

Resigned
52 Lime Street, LondonEC3M 7AF
Secretary
Appointed 08 Jun 2020
Resigned 31 Mar 2023

CASTELL, William Thomas

Resigned
11 Northampton Road, ManchesterM40 5BP
Born September 1978
Director
Appointed 29 Jul 2022
Resigned 31 Mar 2026

FERNANDEZ-ARROYO YANEZ, Jose Manuel

Resigned
52 Lime Street, LondonEC3M 7AF
Born November 1968
Director
Appointed 12 Jun 2020
Resigned 13 Sept 2022

GODDARD, Malcolm Charles

Resigned
52 Lime Street, LondonEC3M 7AF
Born September 1956
Director
Appointed 08 Jun 2020
Resigned 31 Mar 2023

TAYLOR, Andrew George

Resigned
Fleet Place, LondonEC4M 7RD
Born December 1968
Director
Appointed 08 Jun 2020
Resigned 04 Jul 2022

Persons with significant control

1

52 Lime Street, LondonEC3M 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2020
Fundings
Financials
Latest Activities

Filing History

43

Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Change Person Secretary Company With Change Date
11 February 2026
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2025
AAAnnual Accounts
Legacy
24 October 2025
GUARANTEE2GUARANTEE2
Legacy
3 October 2025
PARENT_ACCPARENT_ACC
Legacy
3 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 August 2024
AAAnnual Accounts
Legacy
16 August 2024
PARENT_ACCPARENT_ACC
Legacy
16 August 2024
AGREEMENT2AGREEMENT2
Legacy
16 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2023
AAAnnual Accounts
Legacy
12 October 2023
PARENT_ACCPARENT_ACC
Legacy
12 October 2023
GUARANTEE2GUARANTEE2
Legacy
12 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 June 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 May 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 August 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 July 2022
AAAnnual Accounts
Legacy
19 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Legacy
16 June 2022
PARENT_ACCPARENT_ACC
Legacy
16 June 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
27 August 2021
AAAnnual Accounts
Legacy
27 August 2021
PARENT_ACCPARENT_ACC
Legacy
27 August 2021
AGREEMENT2AGREEMENT2
Legacy
27 August 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
8 June 2020
AA01Change of Accounting Reference Date
Incorporation Company
8 June 2020
NEWINCIncorporation