Gazeley Holdings Uk Limited LONDON


Gazeley Holdings Uk started in year 2008 as Private Limited Company with registration number 06601780. The Gazeley Holdings Uk company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in London at 50 New Bond Street. Postal code: W1S 1BJ. Since 18th July 2013 Gazeley Holdings Uk Limited is no longer carrying the name Ezw Gazeley.

The firm has 2 directors, namely Benjamin M., Bruce T.. Of them, Bruce T. has been with the company the longest, being appointed on 1 August 2019 and Benjamin M. has been with the company for the least time - from 17 July 2023. At the moment 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.

Gazeley Holdings Uk Limited Address / Contact

Office Address 50 New Bond Street
Town London
Post code W1S 1BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06601780
Date of Incorporation Fri, 23rd May 2008
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 16 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 Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Benjamin M.

Position: Director

Appointed: 17 July 2023

Bruce T.

Position: Director

Appointed: 01 August 2019

Shane K.

Position: Director

Appointed: 24 April 2019

Resigned: 27 June 2023

Alexander V.

Position: Director

Appointed: 24 April 2019

Resigned: 24 January 2020

Stuart B.

Position: Director

Appointed: 29 January 2010

Resigned: 29 January 2010

Nigel G.

Position: Director

Appointed: 21 August 2009

Resigned: 20 January 2016

Nicholas R.

Position: Director

Appointed: 21 August 2009

Resigned: 08 April 2011

Patrick M.

Position: Director

Appointed: 21 August 2009

Resigned: 24 April 2019

Geoffrey T.

Position: Director

Appointed: 21 August 2009

Resigned: 29 January 2010

James B.

Position: Secretary

Appointed: 21 August 2009

Resigned: 28 September 2010

Samir C.

Position: Director

Appointed: 21 August 2009

Resigned: 15 May 2012

Thomas K.

Position: Director

Appointed: 21 August 2009

Resigned: 22 March 2012

Michelle F.

Position: Secretary

Appointed: 24 March 2009

Resigned: 21 August 2009

Peter G.

Position: Director

Appointed: 25 February 2009

Resigned: 07 May 2014

Craig Y.

Position: Director

Appointed: 17 October 2008

Resigned: 21 August 2009

Patrick M.

Position: Director

Appointed: 17 October 2008

Resigned: 25 February 2009

Charles H.

Position: Director

Appointed: 28 May 2008

Resigned: 21 August 2009

Asim A.

Position: Director

Appointed: 28 May 2008

Resigned: 10 June 2013

David R.

Position: Secretary

Appointed: 23 May 2008

Resigned: 24 March 2009

Oliver H.

Position: Director

Appointed: 23 May 2008

Resigned: 17 October 2008

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As BizStats researched, there is Gazeley Blue Uk Limited from London, England. The abovementioned PSC is classified as "a limited", 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. Another one in the PSC register is Brookfield Asset Management Inc that put Toronto, M5J 2T3, Canada as the official address. This PSC has a legal form of "a public listed company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Moving on, there is Pearl Income Investements Uk Limited, who also fulfils the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Gazeley Blue Uk Limited

50 New Bond Street, London, W1S 1BJ, England

Legal authority Companies Act
Legal form Limited
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Brookfield Asset Management Inc

Brookfield Place 181 Bay Street, Suite 300, Toronto, M5j 2t3, Canada

Legal authority Canadian Company Law
Legal form Public Listed Company
Country registered Canada
Place registered Canadian Companies House
Registration number 1644037
Notified on 6 April 2016
Ceased on 20 December 2017
Nature of control: significiant influence or control

Pearl Income Investements Uk Limited

11-12 St. James's Square, Suite 1, 3rd Floor, London, SW1Y 4LB, England

Legal authority Uk Company Law
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 10988182
Notified on 20 December 2017
Ceased on 20 December 2017
Nature of control: significiant influence or control

Pearl Income Holdings Uk Limited

11-12 St. James's Square, Suite 1, 3rd Floor, London, SW1Y 4LB, England

Legal authority Uk Company Law
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 10988182
Notified on 20 December 2017
Ceased on 20 December 2017
Nature of control: significiant influence or control

Company previous names

Ezw Gazeley July 18, 2013
Colour Bidco November 19, 2009

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 5th, September 2023
Free Download (22 pages)

Company search