Greenhill
Edinburgh
EH10 4BL
Scotland
Director Name | Mr Sarvarth Misra |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 06 June 2012(same day as company formation) |
Role | International Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 27b Greenhill Gardens Greenhill Edinburgh EH10 4BL Scotland |
Director Name | Mr Deval Rajiv Dvivedi |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 October 2018(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Savoy Tower 77 Renfrew Street Glasgow G2 3BZ Scotland |
Director Name | Mr Joshua Fredberg |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 June 2019(7 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Savoy Tower 77 Renfrew Street Glasgow G2 3BZ Scotland |
Director Name | Mr Michael Shephard |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 October 2021(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Savoy Tower 77 Renfrew Street Glasgow G2 3BZ Scotland |
Director Name | Mr Max Alexander Ohrstrand |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2022(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 77 Renfrew Street Glasgow G2 3BZ Scotland |
Director Name | Mr Eric Barclay McCracken |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(10 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 March 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 27b Greenhill Gardens Greenhill Edinburgh EH10 4BL Scotland |
Director Name | Mr Paul Szurek |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 2019(7 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 27b Greenhill Gardens Greenhill Edinburgh EH10 4BL Scotland |
Director Name | Mr Ayush Jain |
---|---|
Date of Birth | May 1992 (Born 31 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 2021(9 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 30 September 2022) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 69 Grosvenor Street London W1K 3JP |
Website | newgalexyservices.co.uk |
---|
Registered Address | Savoy Tower 77 Renfrew Street Glasgow G2 3BZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
125k at £1 | Twm Pension Trust 58.55% Preference |
---|---|
663.4k at £0.01 | Bert Lindsay 3.11% Ordinary A |
- | OTHER 2.39% - |
3.2m at £0.01 | Robert Mcdougall Glennie 15.05% Ordinary A |
3.2m at £0.01 | Sarvartha Misra 14.76% Ordinary A |
161.7k at £0.01 | Christopher Greener 0.76% Ordinary A |
161.7k at £0.01 | Thomas Wanless 0.76% Ordinary A |
161.7k at £0.01 | Toby Franklin 0.76% Ordinary A |
112.5k at £0.01 | David Preiskel 0.53% Ordinary A |
110.6k at £0.01 | Caroline Wardle 0.52% Ordinary A |
80.9k at £0.01 | Andrew Veitch 0.38% Ordinary A |
80.9k at £0.01 | Christopher Adams 0.38% Ordinary A |
80.9k at £0.01 | Rajib Bairoliya 0.38% Ordinary A |
61.4k at £0.01 | Arnaud Graebert 0.29% Ordinary A |
53.1k at £0.01 | Alexis Rog 0.25% Ordinary A |
48.9k at £0.01 | Garth Bainbridge 0.23% Ordinary A |
44.2k at £0.01 | Paresh Patel 0.21% Ordinary A |
40.4k at £0.01 | Alan Blackwell 0.19% Ordinary A |
40.4k at £0.01 | Benjamin Tibbits 0.19% Ordinary A |
40.4k at £0.01 | Philippe Ollivier 0.19% Ordinary A |
31.1k at £0.01 | Craig Rose 0.15% Ordinary A |
Year | 2014 |
---|---|
Turnover | £835,970 |
Gross Profit | £546,638 |
Net Worth | -£281,312 |
Cash | £11 |
Current Liabilities | £232,669 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 24 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (5 months, 1 week from now) |
14 April 2021 | Delivered on: 22 April 2021 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Outstanding |
---|---|
9 March 2021 | Delivered on: 16 March 2021 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Outstanding |
8 October 2020 | Delivered on: 13 October 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
6 July 2018 | Delivered on: 19 July 2018 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
27 September 2016 | Delivered on: 27 September 2016 Persons entitled: Robert Mcdougall Glennie Classification: A registered charge Outstanding |
28 January 2013 | Delivered on: 30 January 2013 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
3 October 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Group of companies' accounts made up to 31 December 2022 (31 pages) |
17 November 2022 | Termination of appointment of Ayush Jain as a director on 30 September 2022 (1 page) |
17 November 2022 | Appointment of Mr Max Alexander Ohrstrand as a director on 17 November 2022 (2 pages) |
12 October 2022 | Confirmation statement made on 24 August 2022 with updates (11 pages) |
30 September 2022 | Group of companies' accounts made up to 31 December 2021 (30 pages) |
4 August 2022 | Registered office address changed from 27B Greenhill Gardens Greenhill Edinburgh EH10 4BL to Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 4 August 2022 (1 page) |
22 December 2021 | Group of companies' accounts made up to 31 December 2020 (31 pages) |
21 December 2021 | Appointment of Mr Ayush Jain as a director on 28 November 2021 (2 pages) |
21 December 2021 | Appointment of Mr Michael Shephard as a director on 15 October 2021 (2 pages) |
14 December 2021 | Termination of appointment of Paul Szurek as a director on 30 September 2020 (1 page) |
26 October 2021 | Statement of capital following an allotment of shares on 28 September 2021
|
26 October 2021 | Change of share class name or designation (2 pages) |
26 October 2021 | Particulars of variation of rights attached to shares (3 pages) |
12 October 2021 | Memorandum and Articles of Association (57 pages) |
12 October 2021 | Resolutions
|
8 September 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
24 June 2021 | Satisfaction of charge SC4256460006 in full (1 page) |
22 April 2021 | Registration of charge SC4256460006, created on 14 April 2021 (4 pages) |
30 March 2021 | Satisfaction of charge SC4256460005 in full (1 page) |
16 March 2021 | Registration of charge SC4256460005, created on 9 March 2021 (5 pages) |
6 January 2021 | Group of companies' accounts made up to 31 December 2019 (22 pages) |
24 November 2020 | Confirmation statement made on 24 August 2020 with updates (21 pages) |
13 October 2020 | Registration of charge SC4256460004, created on 8 October 2020 (17 pages) |
10 February 2020 | Particulars of variation of rights attached to shares (3 pages) |
7 February 2020 | Change of share class name or designation (2 pages) |
7 February 2020 | Change of share class name or designation (2 pages) |
7 February 2020 | Particulars of variation of rights attached to shares (3 pages) |
21 January 2020 | Confirmation statement made on 24 August 2019 with updates (20 pages) |
17 October 2019 | Current accounting period extended from 31 October 2019 to 31 December 2019 (3 pages) |
3 October 2019 | Notification of a person with significant control statement (2 pages) |
16 September 2019 | Cessation of Sarvarth Misra as a person with significant control on 2 July 2019 (1 page) |
16 September 2019 | Cessation of Robert Mcdougall Glennie as a person with significant control on 2 July 2019 (1 page) |
19 July 2019 | Satisfaction of charge SC4256460003 in full (4 pages) |
19 July 2019 | Satisfaction of charge 1 in full (4 pages) |
16 July 2019 | Statement of capital following an allotment of shares on 28 June 2019
|
12 July 2019 | Appointment of Mr Joshua Fredberg as a director on 28 June 2019 (2 pages) |
12 July 2019 | Particulars of variation of rights attached to shares (2 pages) |
12 July 2019 | Appointment of Mr Paul Szurek as a director on 28 June 2019 (2 pages) |
12 July 2019 | Change of share class name or designation (2 pages) |
11 July 2019 | Memorandum and Articles of Association (53 pages) |
11 July 2019 | Resolutions
|
11 July 2019 | Satisfaction of charge SC4256460002 in full (4 pages) |
24 May 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
3 May 2019 | Second filing of Confirmation Statement dated 24/08/2018 (11 pages) |
28 January 2019 | Statement of capital following an allotment of shares on 18 December 2018
|
27 November 2018 | Statement of capital on 8 November 2018
|
9 November 2018 | Statement of capital following an allotment of shares on 10 October 2018
|
7 November 2018 | Appointment of Mr Deval Rajiv Dvivedi as a director on 10 October 2018 (2 pages) |
15 October 2018 | Resolutions
|
26 September 2018 | Confirmation statement made on 24 August 2018 with updates (17 pages) |
26 September 2018 | Second filing of a statement of capital following an allotment of shares on 11 December 2017
|
26 September 2018 | Director's details changed for Mr Sarvartha Misra on 26 September 2018 (2 pages) |
26 September 2018 | Change of details for Mr Robert Mcdougall Glennie as a person with significant control on 6 April 2016 (2 pages) |
26 September 2018 | Second filing of a statement of capital following an allotment of shares on 4 April 2017
|
26 September 2018 | Notification of Sarvarth Misra as a person with significant control on 6 April 2016 (2 pages) |
2 August 2018 | Alterations to floating charge SC4256460002 (13 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
19 July 2018 | Registration of charge SC4256460003, created on 6 July 2018 (17 pages) |
12 July 2018 | Statement of capital following an allotment of shares on 4 April 2017
|
12 July 2018 | Statement of capital following an allotment of shares on 11 December 2017
|
31 May 2018 | Resolutions
|
31 May 2018 | Resolutions
|
31 May 2018 | Company name changed newgalexy services LIMITED\certificate issued on 31/05/18
|
7 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
6 May 2017 | Alterations to floating charge 1 (25 pages) |
6 May 2017 | Alterations to floating charge SC4256460002 (25 pages) |
6 May 2017 | Alterations to floating charge 1 (25 pages) |
6 May 2017 | Alterations to floating charge SC4256460002 (25 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
27 September 2016 | Registration of charge SC4256460002, created on 27 September 2016 (29 pages) |
27 September 2016 | Registration of charge SC4256460002, created on 27 September 2016 (29 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
10 December 2015 | Total exemption full accounts made up to 31 October 2015 (14 pages) |
10 December 2015 | Total exemption full accounts made up to 31 October 2015 (14 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
24 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
1 September 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
29 August 2014 | Statement of capital following an allotment of shares on 8 May 2014
|
29 August 2014 | Statement of capital following an allotment of shares on 8 May 2014
|
29 August 2014 | Statement of capital following an allotment of shares on 8 May 2014
|
18 March 2014 | Termination of appointment of Eric Mccracken as a director (1 page) |
18 March 2014 | Termination of appointment of Eric Mccracken as a director (1 page) |
17 March 2014 | Statement of capital following an allotment of shares on 21 February 2014
|
17 March 2014 | Statement of capital following an allotment of shares on 21 February 2014
|
6 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
25 February 2014 | Resolutions
|
25 February 2014 | Resolutions
|
25 February 2014 | Statement of capital following an allotment of shares on 20 September 2013
|
25 February 2014 | Statement of capital following an allotment of shares on 20 September 2013
|
30 September 2013 | Resolutions
|
30 September 2013 | Resolutions
|
30 September 2013 | Sub-division of shares on 20 September 2013 (6 pages) |
30 September 2013 | Resolutions
|
30 September 2013 | Sub-division of shares on 20 September 2013 (6 pages) |
30 September 2013 | Resolutions
|
4 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Director's details changed for Robert Mcdougall Glennie on 3 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Eric Barclay Mccracken on 3 July 2013 (2 pages) |
3 July 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
3 July 2013 | Director's details changed for Robert Mcdougall Glennie on 3 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Eric Barclay Mccracken on 3 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Robert Mcdougall Glennie on 3 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Robert Mcdougall Glennie on 3 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Sarvartha Misra on 3 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Robert Mcdougall Glennie on 3 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Eric Barclay Mccracken on 3 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Sarvartha Misra on 3 July 2013 (2 pages) |
3 July 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
3 July 2013 | Director's details changed for Mr Eric Barclay Mccracken on 3 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Robert Mcdougall Glennie on 3 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Sarvartha Misra on 3 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Eric Barclay Mccracken on 3 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Eric Barclay Mccracken on 3 July 2013 (2 pages) |
3 July 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
24 June 2013 | Appointment of Mr Eric Barclay Mccracken as a director (2 pages) |
24 June 2013 | Director's details changed for Sarvartha Misra on 24 June 2013 (2 pages) |
24 June 2013 | Director's details changed for Sarvartha Misra on 1 May 2013 (2 pages) |
24 June 2013 | Director's details changed for Sarvartha Misra on 1 May 2013 (2 pages) |
24 June 2013 | Director's details changed for Sarvartha Misra on 24 June 2013 (2 pages) |
24 June 2013 | Director's details changed for Sarvartha Misra on 1 May 2013 (2 pages) |
24 June 2013 | Appointment of Mr Eric Barclay Mccracken as a director (2 pages) |
22 February 2013 | Statement of capital following an allotment of shares on 8 February 2013
|
22 February 2013 | Statement of capital following an allotment of shares on 8 February 2013
|
22 February 2013 | Statement of capital following an allotment of shares on 8 February 2013
|
30 January 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 January 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 November 2012 | Current accounting period extended from 30 June 2013 to 31 October 2013 (3 pages) |
27 November 2012 | Current accounting period extended from 30 June 2013 to 31 October 2013 (3 pages) |
23 August 2012 | Resolutions
|
23 August 2012 | Company name changed new galexy services LIMITED\certificate issued on 23/08/12
|
23 August 2012 | Company name changed new galexy services LIMITED\certificate issued on 23/08/12
|
23 August 2012 | Resolutions
|
6 June 2012 | Incorporation (23 pages) |
6 June 2012 | Incorporation (23 pages) |