Uk Green Investment Galloper Limited SWANLEY


Founded in 2015, Uk Green Investment Galloper, classified under reg no. 09793796 is an active company. Currently registered at 8 White Oak Square BR8 7AG, Swanley the company has been in the business for 9 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 7 directors, namely Faisal A., Dominique L. and Edmund A. and others. Of them, Peter S. has been with the company the longest, being appointed on 25 September 2019 and Faisal A. and Dominique L. have been with the company for the least time - from 22 February 2024. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Uk Green Investment Galloper Limited Address / Contact

Office Address 8 White Oak Square
Office Address2 London Road
Town Swanley
Post code BR8 7AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09793796
Date of Incorporation Thu, 24th Sep 2015
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (160 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Faisal A.

Position: Director

Appointed: 22 February 2024

Dominique L.

Position: Director

Appointed: 22 February 2024

Edmund A.

Position: Director

Appointed: 22 August 2023

Josephine M.

Position: Director

Appointed: 02 June 2023

Jordan F.

Position: Director

Appointed: 20 April 2023

Mary H.

Position: Director

Appointed: 01 July 2022

Vercity Management Services Limited

Position: Corporate Secretary

Appointed: 31 March 2021

Peter S.

Position: Director

Appointed: 25 September 2019

Achal B.

Position: Director

Appointed: 04 September 2023

Resigned: 06 February 2024

Nathan W.

Position: Director

Appointed: 20 April 2023

Resigned: 14 September 2023

Fabienne T.

Position: Director

Appointed: 09 March 2022

Resigned: 01 July 2022

David T.

Position: Director

Appointed: 17 February 2021

Resigned: 20 April 2023

David T.

Position: Director

Appointed: 22 June 2020

Resigned: 17 February 2021

Jonathan D.

Position: Director

Appointed: 27 March 2019

Resigned: 20 April 2023

Tom K.

Position: Director

Appointed: 31 October 2018

Resigned: 09 March 2022

Gordon P.

Position: Director

Appointed: 12 January 2018

Resigned: 27 March 2019

Erin E.

Position: Director

Appointed: 12 January 2018

Resigned: 17 February 2021

David T.

Position: Director

Appointed: 17 August 2017

Resigned: 22 June 2020

Gavin M.

Position: Director

Appointed: 17 August 2017

Resigned: 31 October 2018

Alter Domus (uk) Limited

Position: Corporate Secretary

Appointed: 17 August 2017

Resigned: 31 March 2021

Richard A.

Position: Director

Appointed: 17 August 2017

Resigned: 22 June 2020

Mark D.

Position: Director

Appointed: 17 August 2017

Resigned: 24 September 2019

Stephen D.

Position: Director

Appointed: 17 August 2017

Resigned: 24 September 2019

Leigh H.

Position: Director

Appointed: 17 August 2017

Resigned: 12 January 2018

Anthony L.

Position: Director

Appointed: 17 August 2017

Resigned: 23 December 2017

Roberto P.

Position: Director

Appointed: 17 August 2017

Resigned: 24 September 2019

Dominic T.

Position: Secretary

Appointed: 17 August 2017

Resigned: 20 April 2023

Matthew P.

Position: Director

Appointed: 03 February 2017

Resigned: 17 August 2017

Euan F.

Position: Secretary

Appointed: 24 September 2015

Resigned: 17 August 2017

Nigel S.

Position: Director

Appointed: 24 September 2015

Resigned: 17 August 2017

Martin L.

Position: Director

Appointed: 24 September 2015

Resigned: 03 February 2017

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As BizStats established, there is Galloper Holdco Limited from Swanley, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Macquarie Infrastructure and Real Assets (Europe) Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a corporate" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Then there is Uk Green Investment Bank Limited, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Galloper Holdco Limited

8 White Oak Square, London Road, Swanley, Kent, BR8 7AG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10492131
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Macquarie Infrastructure And Real Assets (Europe) Limited

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 03976881
Notified on 6 April 2016
Ceased on 20 April 2023
Nature of control: significiant influence or control

Uk Green Investment Bank Limited

Atria One 144 Morrison Street, Edinburgh, EH3 8EX, Scotland

Legal authority Scots Law
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House Public Register Of Companies
Registration number Sc424067
Notified on 6 April 2016
Ceased on 23 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Uk Green Investment Gwynt Y Mor Limited

C/O Alter Domus (Uk) Limited 18 St Swithin's Lane, London, England And Wales, EC4N 8AD, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09672892
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On Tue, 7th May 2024 new director was appointed.
filed on: 9th, May 2024
Free Download (2 pages)

Company search