Background WavePink WaveYellow Wave

GALAXY 51 HOLDING LIMITED (13274937)

GALAXY 51 HOLDING LIMITED (13274937) is an active UK company. incorporated on 18 March 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GALAXY 51 HOLDING LIMITED has been registered for 5 years. Current directors include GILTS, Alexey, TARLO, Alexander.

Company Number
13274937
Status
active
Type
ltd
Incorporated
18 March 2021
Age
5 years
Address
33 Sackville Street, London, W1S 3EB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GILTS, Alexey, TARLO, Alexander
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALAXY 51 HOLDING LIMITED

GALAXY 51 HOLDING LIMITED is an active company incorporated on 18 March 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GALAXY 51 HOLDING LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13274937

LTD Company

Age

5 Years

Incorporated 18 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 11 March 2025 (1 year ago)
Submitted on 13 March 2025 (1 year ago)

Next Due

Due by 25 March 2026
For period ending 11 March 2026
Contact
Address

33 Sackville Street London, W1S 3EB,

Previous Addresses

6 Duke Street St James's London St James's SW1Y 6BN United Kingdom
From: 18 March 2021To: 14 August 2025
Timeline

8 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Loan Secured
Jul 21
Director Left
Nov 22
Loan Cleared
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GILTS, Alexey

Active
Sackville Street, LondonW1S 3EB
Born November 1965
Director
Appointed 01 Sept 2025

TARLO, Alexander

Active
Sackville Street, LondonW1S 3EB
Born July 1987
Director
Appointed 18 Mar 2021

ALMANOV, Mikis

Resigned
St James's, London St James'sSW1Y 6BN
Born May 1983
Director
Appointed 18 Mar 2021
Resigned 21 Nov 2022

PATEL, Amit Vijaykumar

Resigned
Sackville Street, LondonW1S 3EB
Born June 1978
Director
Appointed 18 Mar 2021
Resigned 01 Sept 2025

PATEL, Bhikhu Chhotabhai

Resigned
Sackville Street, LondonW1S 3EB
Born August 1947
Director
Appointed 18 Mar 2021
Resigned 01 Sept 2025

PATEL, Rishi Bhikhu

Resigned
Sackville Street, LondonW1S 3EB
Born August 1987
Director
Appointed 18 Mar 2021
Resigned 01 Sept 2025
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Dormant
24 December 2025
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
1 September 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Change Person Director Company With Change Date
15 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
11 August 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2023
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
21 July 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Memorandum Articles
25 July 2021
MAMA
Resolution
25 July 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
25 July 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
25 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 July 2021
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2021
MR01Registration of a Charge
Incorporation Company
18 March 2021
NEWINCIncorporation