Galven Limited SOLIHULL


Galven started in year 2001 as Private Limited Company with registration number 04311763. The Galven company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Solihull at Lancaster House Drayton Road. Postal code: B90 4NG.

The firm has one director. Michael B., appointed on 5 June 2023. There are currently no secretaries appointed. Currently 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.

Galven Limited Address / Contact

Office Address Lancaster House Drayton Road
Office Address2 Shirley
Town Solihull
Post code B90 4NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04311763
Date of Incorporation Fri, 26th Oct 2001
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Michael B.

Position: Director

Appointed: 05 June 2023

Michael R.

Position: Director

Appointed: 06 June 2023

Resigned: 30 June 2023

Michael R.

Position: Director

Appointed: 21 February 2022

Resigned: 06 June 2023

Catharina T.

Position: Director

Appointed: 18 March 2020

Resigned: 21 January 2022

Marina L.

Position: Director

Appointed: 07 February 2020

Resigned: 18 March 2020

Christophe S.

Position: Director

Appointed: 07 February 2020

Resigned: 30 September 2021

Samuel A.

Position: Director

Appointed: 07 February 2020

Resigned: 23 December 2021

Michael R.

Position: Director

Appointed: 21 February 2019

Resigned: 07 February 2020

Ederyn W.

Position: Director

Appointed: 23 March 2018

Resigned: 07 February 2020

Li W.

Position: Director

Appointed: 23 March 2018

Resigned: 20 February 2022

Deborah A.

Position: Secretary

Appointed: 19 April 2016

Resigned: 31 July 2016

Jade B.

Position: Director

Appointed: 12 September 2007

Resigned: 23 December 2015

Angelo M.

Position: Director

Appointed: 03 November 2004

Resigned: 12 July 2007

Angelo M.

Position: Director

Appointed: 27 October 2001

Resigned: 14 September 2003

Giovanni M.

Position: Secretary

Appointed: 27 October 2001

Resigned: 19 April 2016

Giovanni M.

Position: Director

Appointed: 27 October 2001

Resigned: 14 February 2019

White Rose Formations Ltd

Position: Corporate Secretary

Appointed: 26 October 2001

Resigned: 27 October 2001

Wrf International Limited

Position: Corporate Director

Appointed: 26 October 2001

Resigned: 27 October 2001

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats researched, there is Biosite Systems from Solihull, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Warwick Student Living that put Solihull, England as the official address. This PSC has a legal form of "a limited company", owns 50,01-75% shares. This PSC owns 50,01-75% shares. Then there is Giovanni M., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Biosite Systems

Lancaster House Drayton Road, Shirley, Solihull, B90 4NG, England

Legal authority England
Legal form Limited Company
Country registered England And Wales
Place registered Cardiff
Registration number 7308880
Notified on 23 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Warwick Student Living

Lancaster House Drayton Road, Shirley, Solihull, B90 4NG, England

Legal authority England
Legal form Limited Company
Country registered England And Wales
Place registered Cardiff
Registration number 09996498
Notified on 23 March 2018
Ceased on 7 February 2020
Nature of control: 50,01-75% shares

Giovanni M.

Notified on 6 April 2016
Ceased on 23 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-31
Net Worth-62 550-74 302-9 49533 6439 12112 818 
Balance Sheet
Cash Bank In Hand010311 19628 1867 681891 
Current Assets16 40327 62238 89889 335104 420242 422176 555
Debtors16 40327 51927 70261 14996 739238 672 
Net Assets Liabilities Including Pension Asset Liability-62 550-74 302-9 49533 6439 12112 818 
Tangible Fixed Assets03 3026 7138 0648 90912 039 
Net Assets Liabilities     12 81837 606
Stocks Inventory     2 859 
Reserves/Capital
Called Up Share Capital700700100100100100 
Profit Loss Account Reserve-63 250-75 002-9 59533 5439 02112 718 
Shareholder Funds-62 550-74 302-9 49533 6439 12112 818 
Other
Creditors Due After One Year Total Noncurrent Liabilities18 91718 669     
Creditors Due Within One Year Total Current Liabilities60 03686 558     
Fixed Assets03 3026 7138 0648 90912 0396 778
Net Current Assets Liabilities-43 633-58 935-10 06140 49150 77031 69923 636
Tangible Fixed Assets Additions 4 4036 0154 8074 6638 955 
Tangible Fixed Assets Cost Or Valuation04 40310 41815 22519 88827 893 
Tangible Fixed Assets Depreciation 1 1013 7057 16110 97915 854 
Tangible Fixed Assets Depreciation Charge For Period 1 101     
Total Assets Less Current Liabilities-43 633-55 633-3 34848 55559 67943 73816 858
Creditors     210 723200 191
Provisions For Liabilities Balance Sheet Subtotal     2 3221 288
Creditors Due After One Year 18 66923 24213 29948 62328 598 
Creditors Due Within One Year 86 55748 95948 84453 650210 723 
Number Shares Allotted  100    
Par Value Share  1    
Provisions For Liabilities Charges   1 6131 9352 322 
Share Capital Allotted Called Up Paid 100100    
Tangible Fixed Assets Depreciation Charged In Period  2 6043 4563 8185 160 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     285 
Tangible Fixed Assets Disposals     950 
Amount Specific Advance Or Credit Directors 35 37623 242    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 1st, August 2023
Free Download (19 pages)

Company search