Gal Msn Three Limited LONDON


Gal Msn Three started in year 2014 as Private Limited Company with registration number 09080114. The Gal Msn Three company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 11th Floor. Postal code: EC1A 4HD.

The company has one director. Charles L., appointed on 3 January 2017. There are currently no secretaries appointed. As of 14 May 2024, there were 7 ex directors - Tina W., Michael D. and others listed below. There were no ex secretaries.

Gal Msn Three Limited Address / Contact

Office Address 11th Floor
Office Address2 200 Aldersgate Street
Town London
Post code EC1A 4HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09080114
Date of Incorporation Tue, 10th Jun 2014
Industry Renting and leasing of air passenger transport equipment
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Maplesfs Uk Corporate Director No.2 Limited

Position: Corporate Director

Appointed: 02 November 2017

Maplesfs Uk Corporate Director No.1 Limited

Position: Corporate Director

Appointed: 02 November 2017

Maples Fiduciary Services (uk) Limited

Position: Corporate Secretary

Appointed: 03 January 2017

Charles L.

Position: Director

Appointed: 03 January 2017

Tina W.

Position: Director

Appointed: 03 January 2017

Resigned: 02 November 2017

Michael D.

Position: Director

Appointed: 03 January 2017

Resigned: 31 March 2017

Daniel V.

Position: Director

Appointed: 15 April 2016

Resigned: 03 January 2017

Lorraine E.

Position: Director

Appointed: 23 October 2015

Resigned: 15 April 2016

Maurice K.

Position: Director

Appointed: 01 June 2015

Resigned: 03 January 2017

Coral B.

Position: Director

Appointed: 01 January 2015

Resigned: 23 October 2015

Intertrust (uk) Limited

Position: Corporate Secretary

Appointed: 10 June 2014

Resigned: 03 January 2017

Intertrust (uk) Limited

Position: Corporate Director

Appointed: 10 June 2014

Resigned: 01 January 2015

Daniel J.

Position: Director

Appointed: 10 June 2014

Resigned: 01 June 2015

People with significant control

The list of persons with significant control who own or control the company consists of 6 names. As BizStats discovered, there is Sumitomo Mitsui Financial Group from Chiyoda-Ku, Japan. This PSC is categorised as "a corporate", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Chi C. This PSC has significiant influence or control over the company,. Then there is Gilbert C., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Sumitomo Mitsui Financial Group

1-2 Marunouchi 1-Chome, Chiyoda-Ku, Tokyo, 100 0005, Japan

Legal authority Japan
Legal form Corporate
Country registered Japan
Place registered Legal Affairs Bureau
Registration number 0100-01-081053
Notified on 21 December 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Chi C.

Notified on 21 March 2018
Ceased on 21 December 2022
Nature of control: significiant influence or control

Gilbert C.

Notified on 30 April 2018
Ceased on 21 December 2022
Nature of control: significiant influence or control

Patrick T.

Notified on 6 April 2016
Ceased on 21 December 2022
Nature of control: significiant influence or control

Brian C.

Notified on 6 April 2016
Ceased on 21 December 2022
Nature of control: significiant influence or control

Gal Holdco No.2 Limited

11th Floor 200 Aldersgate Street, London, EC1A 4HD, England

Legal authority Companies Act 2006
Legal form Company
Country registered England
Place registered Companies House
Registration number 09079928
Notified on 30 June 2016
Ceased on 5 January 2017
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Extension of current accouting period to March 31, 2024
filed on: 14th, February 2024
Free Download (1 page)

Company search

Advertisements