The Galileo Company LANGLEY


Founded in 1987, The Galileo Company, classified under reg no. 02143570 is an active company. Currently registered at Axis One, Axis Park SL3 8AG, Langley the company has been in the business for 37 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely John M., James A. and Christopher B.. Of them, Christopher B. has been with the company the longest, being appointed on 30 April 2021 and John M. has been with the company for the least time - from 4 April 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.

The Galileo Company Address / Contact

Office Address Axis One, Axis Park
Office Address2 10 Hurricane Way
Town Langley
Post code SL3 8AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02143570
Date of Incorporation Tue, 30th Jun 1987
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 37 years old
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

John M.

Position: Director

Appointed: 04 April 2023

James A.

Position: Director

Appointed: 21 October 2022

Christopher B.

Position: Director

Appointed: 30 April 2021

Bhakti M.

Position: Director

Appointed: 02 April 2020

Resigned: 30 April 2021

Marc S.

Position: Director

Appointed: 02 April 2020

Resigned: 21 October 2022

Gavin S.

Position: Secretary

Appointed: 22 February 2016

Resigned: 13 January 2017

Helen W.

Position: Secretary

Appointed: 19 December 2014

Resigned: 05 August 2020

Timothy H.

Position: Director

Appointed: 07 October 2013

Resigned: 02 April 2020

Jason C.

Position: Director

Appointed: 07 October 2013

Resigned: 02 April 2020

Maria M.

Position: Secretary

Appointed: 20 May 2010

Resigned: 19 December 2014

Geoff D.

Position: Secretary

Appointed: 02 August 2007

Resigned: 20 May 2010

Eric B.

Position: Director

Appointed: 20 October 2006

Resigned: 07 October 2013

Natalie A.

Position: Secretary

Appointed: 20 October 2006

Resigned: 26 July 2007

Philip E.

Position: Director

Appointed: 20 October 2006

Resigned: 07 October 2013

Eric B.

Position: Secretary

Appointed: 22 August 2006

Resigned: 20 October 2006

Christie K.

Position: Director

Appointed: 10 February 2006

Resigned: 20 October 2006

Philip S.

Position: Director

Appointed: 10 June 2005

Resigned: 31 December 2005

Marius N.

Position: Secretary

Appointed: 24 May 2005

Resigned: 22 August 2006

Neil H.

Position: Director

Appointed: 01 October 2003

Resigned: 10 June 2005

Shaun R.

Position: Secretary

Appointed: 23 September 2003

Resigned: 25 May 2005

Eric B.

Position: Secretary

Appointed: 01 October 2001

Resigned: 24 May 2005

Pamela L.

Position: Director

Appointed: 28 September 2001

Resigned: 01 October 2003

Mark M.

Position: Director

Appointed: 28 September 2001

Resigned: 01 May 2009

Gordon W.

Position: Director

Appointed: 23 October 2000

Resigned: 07 October 2013

Babetta G.

Position: Director

Appointed: 23 October 2000

Resigned: 01 October 2001

Cheryl B.

Position: Director

Appointed: 23 October 2000

Resigned: 01 October 2001

Abogado Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 08 July 1999

Resigned: 24 May 2005

Pamela L.

Position: Secretary

Appointed: 30 June 1999

Resigned: 23 September 2003

Gordon W.

Position: Director

Appointed: 24 September 1997

Resigned: 14 June 1999

Dean B.

Position: Director

Appointed: 24 September 1997

Resigned: 03 March 2000

Jane R.

Position: Secretary

Appointed: 01 July 1994

Resigned: 30 June 1999

Paul B.

Position: Director

Appointed: 02 June 1994

Resigned: 15 March 2000

William T.

Position: Director

Appointed: 11 March 1994

Resigned: 28 February 1997

Neil T.

Position: Director

Appointed: 11 March 1994

Resigned: 30 June 1997

Jonathan K.

Position: Director

Appointed: 11 March 1994

Resigned: 25 August 1998

Maria M.

Position: Director

Appointed: 24 September 1993

Resigned: 22 March 1994

John P.

Position: Director

Appointed: 13 September 1993

Resigned: 14 March 1994

Hans L.

Position: Director

Appointed: 27 July 1993

Resigned: 14 March 1994

Jorge C.

Position: Director

Appointed: 23 July 1993

Resigned: 22 March 1994

Constantine S.

Position: Director

Appointed: 26 April 1993

Resigned: 11 January 1994

Ferdinand S.

Position: Director

Appointed: 20 April 1993

Resigned: 14 March 1994

Maurice C.

Position: Director

Appointed: 07 April 1993

Resigned: 14 March 1994

Derek B.

Position: Director

Appointed: 07 April 1993

Resigned: 14 March 1994

Peter R.

Position: Director

Appointed: 22 December 1992

Resigned: 14 March 1994

Frederic B.

Position: Director

Appointed: 17 December 1992

Resigned: 23 March 1994

George A.

Position: Director

Appointed: 02 December 1992

Resigned: 09 April 1993

John K.

Position: Director

Appointed: 02 December 1992

Resigned: 11 January 1994

Paul R.

Position: Director

Appointed: 01 December 1992

Resigned: 14 March 1994

Michael P.

Position: Director

Appointed: 24 September 1992

Resigned: 14 March 1994

Frank R.

Position: Director

Appointed: 24 September 1992

Resigned: 14 March 1994

James G.

Position: Director

Appointed: 18 June 1992

Resigned: 23 March 1994

Jonathan K.

Position: Secretary

Appointed: 17 June 1992

Resigned: 25 August 1998

Pieter B.

Position: Director

Appointed: 01 January 1992

Resigned: 09 September 1993

Paul J.

Position: Secretary

Appointed: 18 November 1991

Resigned: 17 June 1992

John Z.

Position: Director

Appointed: 25 July 1991

Resigned: 02 December 1993

Mervyn W.

Position: Secretary

Appointed: 25 July 1991

Resigned: 18 November 1991

Colin M.

Position: Director

Appointed: 25 July 1991

Resigned: 20 December 1991

Derek S.

Position: Director

Appointed: 25 July 1991

Resigned: 14 March 1994

Peter G.

Position: Director

Appointed: 25 July 1991

Resigned: 01 December 1992

Andre P.

Position: Director

Appointed: 25 July 1991

Resigned: 29 January 1993

John P.

Position: Director

Appointed: 25 July 1991

Resigned: 18 June 1992

Vassilis F.

Position: Director

Appointed: 25 July 1991

Resigned: 02 December 1992

Giuseppe S.

Position: Director

Appointed: 25 July 1991

Resigned: 14 March 1994

Manuel B.

Position: Director

Appointed: 25 July 1991

Resigned: 24 September 1993

Herbert B.

Position: Director

Appointed: 25 July 1991

Resigned: 20 April 1993

Robert V.

Position: Director

Appointed: 25 July 1991

Resigned: 24 September 1992

Kyrl A.

Position: Director

Appointed: 25 July 1991

Resigned: 07 April 1993

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we established, there is Travelport Global Limited from Langley, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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 one in the persons with significant control register is Travelport Travel Commerce Platform Limited that entered Langley, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Travelport Global Limited

Axis One Axis Park, 10 Hurricane Way, Langley, Berkshire, SL3 8AG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 9060030
Notified on 16 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Travelport Travel Commerce Platform Limited

Axis One Axis Park, 10 Hurricane Way, Langley, Berkshire, SL3 8AG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 9069455
Notified on 6 April 2016
Ceased on 16 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 23rd, October 2023
Free Download (26 pages)

Company search

Advertisements