Background WavePink WaveYellow Wave

GALILEO EMPOWER UK LIMITED (SC683992)

GALILEO EMPOWER UK LIMITED (SC683992) is an active UK company. incorporated on 18 December 2020. with registered office in Greenside Place. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 3 other business activities. GALILEO EMPOWER UK LIMITED has been registered for 5 years. Current directors include DOWSE, Claire Catherine, TWOMEY, Diarmuid Anthony, WILLIAMS, Colin, Mr..

Company Number
SC683992
Status
active
Type
ltd
Incorporated
18 December 2020
Age
5 years
Address
The East Suite First Floor Office, Greenside Place, EH1 3AA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DOWSE, Claire Catherine, TWOMEY, Diarmuid Anthony, WILLIAMS, Colin, Mr.
SIC Codes
35110, 35120, 35130, 35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALILEO EMPOWER UK LIMITED

GALILEO EMPOWER UK LIMITED is an active company incorporated on 18 December 2020 with the registered office located in Greenside Place. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 3 other business activities. GALILEO EMPOWER UK LIMITED was registered 5 years ago.(SIC: 35110, 35120, 35130, 35140)

Status

active

Active since 5 years ago

Company No

SC683992

LTD Company

Age

5 Years

Incorporated 18 December 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

GGE SCOTLAND LIMITED
From: 18 December 2020To: 29 November 2023
Contact
Address

The East Suite First Floor Office Greenside House Greenside Place, EH1 3AA,

Previous Addresses

7-9 North St. David Street Edinburgh EH2 1AW Scotland
From: 22 December 2021To: 12 May 2025
4th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom
From: 18 December 2020To: 22 December 2021
Timeline

6 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MAYE, Eithne, Ms.

Active
First Floor Office, Greenside PlaceEH1 3AA
Secretary
Appointed 29 Mar 2023

DOWSE, Claire Catherine

Active
First Floor Office, Greenside PlaceEH1 3AA
Born December 1978
Director
Appointed 29 Mar 2023

TWOMEY, Diarmuid Anthony

Active
First Floor Office, Greenside PlaceEH1 3AA
Born May 1983
Director
Appointed 18 Dec 2020

WILLIAMS, Colin, Mr.

Active
First Floor Office, Greenside PlaceEH1 3AA
Born July 1975
Director
Appointed 29 Mar 2023

TWOMEY, Diarmuid Anthony

Resigned
D15
Secretary
Appointed 18 Dec 2020
Resigned 29 Mar 2023

CHIESA, Filippo

Resigned
Torino
Born December 1985
Director
Appointed 18 Dec 2020
Resigned 29 Mar 2023

GROSSI, Paolo

Resigned
Asola Mn
Born March 1965
Director
Appointed 18 Dec 2020
Resigned 29 Mar 2023

WILHELM, Ingmar

Resigned
Milano
Born December 1963
Director
Appointed 18 Dec 2020
Resigned 29 Mar 2023

Persons with significant control

1

First Floor Office, Greenside PlaceEH1 3AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Dec 2020
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
12 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
12 May 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 December 2023
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
30 November 2023
MAMA
Resolution
30 November 2023
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 November 2023
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 November 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
10 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Incorporation Company
18 December 2020
NEWINCIncorporation