Gazeley Investments Limited LONDON


Founded in 1990, Gazeley Investments, classified under reg no. 02523728 is an active company. Currently registered at 50 New Bond Street W1S 1BJ, London the company has been in the business for thirty four years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 1997/09/12 Gazeley Investments Limited is no longer carrying the name 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. 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.

Gazeley Investments 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 02523728
Date of Incorporation Thu, 19th Jul 1990
Industry Non-trading company
End of financial Year 31st December
Company age 34 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, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Benjamin M.

Position: Director

Appointed: 17 July 2023

Bruce T.

Position: Director

Appointed: 01 August 2019

Nigel G.

Position: Director

Appointed: 07 May 2014

Resigned: 20 January 2016

Shane K.

Position: Director

Appointed: 31 March 2014

Resigned: 27 June 2023

Shane K.

Position: Secretary

Appointed: 31 March 2014

Resigned: 27 June 2023

Mahmood H.

Position: Director

Appointed: 08 December 2011

Resigned: 28 June 2013

Stuart B.

Position: Secretary

Appointed: 23 May 2011

Resigned: 31 March 2014

Craig Y.

Position: Secretary

Appointed: 07 January 2011

Resigned: 23 May 2011

Nicholas R.

Position: Director

Appointed: 29 January 2010

Resigned: 08 April 2011

Geoffrey T.

Position: Director

Appointed: 21 August 2009

Resigned: 29 January 2010

Stuart B.

Position: Director

Appointed: 21 August 2009

Resigned: 31 March 2014

James B.

Position: Secretary

Appointed: 24 July 2009

Resigned: 07 January 2011

Peter G.

Position: Director

Appointed: 11 July 2008

Resigned: 07 May 2014

Craig Y.

Position: Director

Appointed: 02 July 2008

Resigned: 17 September 2009

Richard J.

Position: Secretary

Appointed: 14 November 2005

Resigned: 06 August 2007

Richard J.

Position: Director

Appointed: 14 February 2005

Resigned: 06 August 2007

Patrick M.

Position: Director

Appointed: 14 February 2005

Resigned: 17 September 2009

Michelle F.

Position: Secretary

Appointed: 11 February 2005

Resigned: 24 July 2009

Richard P.

Position: Director

Appointed: 01 November 2004

Resigned: 11 July 2008

Nicholas C.

Position: Secretary

Appointed: 30 June 2002

Resigned: 11 February 2005

Jennie B.

Position: Director

Appointed: 10 February 1999

Resigned: 08 February 2005

Jennie B.

Position: Secretary

Appointed: 07 September 1998

Resigned: 30 June 2002

Denise J.

Position: Secretary

Appointed: 12 February 1993

Resigned: 22 December 2003

Philip C.

Position: Secretary

Appointed: 02 October 1992

Resigned: 12 February 1993

Julia C.

Position: Secretary

Appointed: 28 August 1992

Resigned: 14 August 1998

Peter G.

Position: Director

Appointed: 19 July 1992

Resigned: 17 August 2007

Francis A.

Position: Secretary

Appointed: 19 July 1992

Resigned: 28 August 1992

Philip C.

Position: Director

Appointed: 19 July 1992

Resigned: 12 December 1998

John D.

Position: Director

Appointed: 19 July 1992

Resigned: 31 May 2006

Philip W.

Position: Secretary

Appointed: 19 July 1992

Resigned: 02 October 1992

People with significant control

The list of PSCs who own or have control over the company consists of 5 names. As we established, there is Gazeley Limited from London, England. The abovementioned PSC is classified as "a private limited company", 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 Brookfield Asset Management Inc that entered Toronto, M5J 2T3, Canada as the 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 Gazeley Uk Limited, who also fulfils 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 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Gazeley Limited

50 New Bond Street, 6th Floor, London, W1S 1BJ, England

Legal authority Uk Company Law
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 02322154
Notified on 20 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

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

Gazeley Uk Limited

99 Bishopsgate, 6th Floor, London, EC2M 3XD, England

Legal authority Uk Company Law
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 02127157
Notified on 20 December 2017
Ceased on 20 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Pearl Income Investments 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 11065839
Notified on 20 December 2017
Ceased on 20 December 2017
Nature of control: significiant influence or control

Company previous names

Gazeley September 12, 1997

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 5th, September 2023
Free Download (17 pages)

Company search