Gazeley Uk Limited LONDON


Gazeley Uk started in year 1987 as Private Limited Company with registration number 02127157. The Gazeley Uk company has been functioning successfully for 37 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 1st March 2005 Gazeley Uk Limited is no longer carrying the name Gazeley Properties.

The firm has one director. Bruce T., appointed on 14 February 2005. There are currently no secretaries appointed. 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 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 02127157
Date of Incorporation Thu, 30th Apr 1987
Industry Development of building projects
End of financial Year 31st December
Company age 37 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, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Bruce T.

Position: Director

Appointed: 14 February 2005

Philip C.

Position: Secretary

Resigned: 12 February 1993

Shane K.

Position: Secretary

Appointed: 31 March 2014

Resigned: 27 June 2023

Shane K.

Position: Director

Appointed: 31 March 2014

Resigned: 07 August 2023

Jonathan F.

Position: Director

Appointed: 03 October 2012

Resigned: 10 February 2015

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

Charles B.

Position: Director

Appointed: 01 April 2010

Resigned: 24 May 2011

Geoffrey T.

Position: Director

Appointed: 21 August 2009

Resigned: 29 January 2010

Elwyn C.

Position: Director

Appointed: 21 August 2009

Resigned: 29 March 2010

James B.

Position: Secretary

Appointed: 22 June 2009

Resigned: 07 January 2011

Jonathan P.

Position: Director

Appointed: 07 July 2008

Resigned: 24 June 2013

Alexander V.

Position: Director

Appointed: 01 April 2008

Resigned: 24 January 2020

James B.

Position: Director

Appointed: 02 December 2007

Resigned: 02 July 2008

Nicholas C.

Position: Director

Appointed: 17 August 2007

Resigned: 21 August 2009

Craig Y.

Position: Director

Appointed: 17 August 2007

Resigned: 21 August 2009

Stuart B.

Position: Director

Appointed: 15 January 2007

Resigned: 31 March 2014

Graham S.

Position: Director

Appointed: 15 January 2007

Resigned: 06 March 2007

Peter G.

Position: Director

Appointed: 20 October 2006

Resigned: 21 August 2009

David C.

Position: Director

Appointed: 16 August 2006

Resigned: 11 July 2008

Craig Y.

Position: Director

Appointed: 21 March 2006

Resigned: 27 June 2007

Nicholas C.

Position: Director

Appointed: 01 October 2005

Resigned: 24 March 2009

Jonathan F.

Position: Director

Appointed: 01 June 2005

Resigned: 21 August 2009

James B.

Position: Director

Appointed: 01 April 2005

Resigned: 27 June 2007

Richard F.

Position: Director

Appointed: 14 February 2005

Resigned: 06 March 2009

Michelle F.

Position: Secretary

Appointed: 11 February 2005

Resigned: 22 June 2009

Andrew B.

Position: Director

Appointed: 01 November 2004

Resigned: 11 July 2008

Eleanor D.

Position: Secretary

Appointed: 01 November 2004

Resigned: 11 July 2008

Nicholas C.

Position: Secretary

Appointed: 30 June 2002

Resigned: 11 February 2005

Katie H.

Position: Director

Appointed: 01 June 2002

Resigned: 31 October 2005

Richard J.

Position: Director

Appointed: 13 February 2002

Resigned: 06 August 2007

Nicholas R.

Position: Director

Appointed: 28 January 2002

Resigned: 08 April 2011

Paul W.

Position: Director

Appointed: 01 May 2001

Resigned: 08 March 2002

Lee P.

Position: Director

Appointed: 01 July 2000

Resigned: 28 October 2003

Jennie B.

Position: Secretary

Appointed: 07 September 1998

Resigned: 30 June 2002

Jennie B.

Position: Director

Appointed: 07 September 1998

Resigned: 08 February 2005

Ian W.

Position: Director

Appointed: 15 December 1997

Resigned: 14 February 2005

Donald M.

Position: Director

Appointed: 01 December 1997

Resigned: 07 August 2011

Andrew G.

Position: Director

Appointed: 01 December 1997

Resigned: 09 August 2005

Nicholas C.

Position: Secretary

Appointed: 19 January 1996

Resigned: 31 December 1999

Richard P.

Position: Director

Appointed: 09 November 1995

Resigned: 11 July 2008

Julia C.

Position: Director

Appointed: 27 April 1993

Resigned: 14 August 1998

Denise J.

Position: Secretary

Appointed: 12 February 1993

Resigned: 19 January 1996

Philip C.

Position: Director

Appointed: 01 November 1992

Resigned: 12 December 1998

John D.

Position: Director

Appointed: 01 November 1992

Resigned: 31 May 2006

Alan C.

Position: Director

Appointed: 01 November 1992

Resigned: 30 May 1997

Stephen C.

Position: Director

Appointed: 01 November 1992

Resigned: 26 May 1994

Nigel G.

Position: Director

Appointed: 01 November 1992

Resigned: 20 January 2016

Peter G.

Position: Director

Appointed: 01 November 1992

Resigned: 14 February 2005

Patrick M.

Position: Director

Appointed: 01 November 1992

Resigned: 21 August 2009

Julia C.

Position: Secretary

Appointed: 01 November 1992

Resigned: 14 August 1998

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As we discovered, there is Gazeley Limited from London, England. This PSC is classified as "a private 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 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,. The third one is Pearl Income Investments Uk Limited, who also fulfils the Companies House conditions 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 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
Ceased on 7 December 2018
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

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 Properties March 1, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 10th, October 2023
Free Download (22 pages)

Company search