Company NameContractpod Technologies Limited
Company StatusActive
Company NumberSC425646
CategoryPrivate Limited Company
Incorporation Date6 June 2012(11 years, 9 months ago)
Previous NamesNew Galexy Services Limited and Newgalexy Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert McDougall Glennie
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2012(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address27b Greenhill Gardens
Greenhill
Edinburgh
EH10 4BL
Scotland
Director NameMr Sarvarth Misra
Date of BirthMay 1983 (Born 40 years ago)
NationalityIndian
StatusCurrent
Appointed06 June 2012(same day as company formation)
RoleInternational Lawyer
Country of ResidenceUnited Kingdom
Correspondence Address27b Greenhill Gardens
Greenhill
Edinburgh
EH10 4BL
Scotland
Director NameMr Deval Rajiv Dvivedi
Date of BirthOctober 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed10 October 2018(6 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSavoy Tower 77 Renfrew Street
Glasgow
G2 3BZ
Scotland
Director NameMr Joshua Fredberg
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed28 June 2019(7 years after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSavoy Tower 77 Renfrew Street
Glasgow
G2 3BZ
Scotland
Director NameMr Michael Shephard
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityAmerican
StatusCurrent
Appointed15 October 2021(9 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSavoy Tower 77 Renfrew Street
Glasgow
G2 3BZ
Scotland
Director NameMr Max Alexander Ohrstrand
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2022(10 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address77 Renfrew Street
Glasgow
G2 3BZ
Scotland
Director NameMr Eric Barclay McCracken
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(10 months, 4 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 March 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27b Greenhill Gardens
Greenhill
Edinburgh
EH10 4BL
Scotland
Director NameMr Paul Szurek
Date of BirthMay 1989 (Born 34 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 2019(7 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address27b Greenhill Gardens
Greenhill
Edinburgh
EH10 4BL
Scotland
Director NameMr Ayush Jain
Date of BirthMay 1992 (Born 31 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 2021(9 years, 5 months after company formation)
Appointment Duration10 months (resigned 30 September 2022)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address69 Grosvenor Street
London
W1K 3JP

Contact

Websitenewgalexyservices.co.uk

Location

Registered AddressSavoy Tower
77 Renfrew Street
Glasgow
G2 3BZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

125k at £1Twm Pension Trust
58.55%
Preference
663.4k at £0.01Bert Lindsay
3.11%
Ordinary A
-OTHER
2.39%
-
3.2m at £0.01Robert Mcdougall Glennie
15.05%
Ordinary A
3.2m at £0.01Sarvartha Misra
14.76%
Ordinary A
161.7k at £0.01Christopher Greener
0.76%
Ordinary A
161.7k at £0.01Thomas Wanless
0.76%
Ordinary A
161.7k at £0.01Toby Franklin
0.76%
Ordinary A
112.5k at £0.01David Preiskel
0.53%
Ordinary A
110.6k at £0.01Caroline Wardle
0.52%
Ordinary A
80.9k at £0.01Andrew Veitch
0.38%
Ordinary A
80.9k at £0.01Christopher Adams
0.38%
Ordinary A
80.9k at £0.01Rajib Bairoliya
0.38%
Ordinary A
61.4k at £0.01Arnaud Graebert
0.29%
Ordinary A
53.1k at £0.01Alexis Rog
0.25%
Ordinary A
48.9k at £0.01Garth Bainbridge
0.23%
Ordinary A
44.2k at £0.01Paresh Patel
0.21%
Ordinary A
40.4k at £0.01Alan Blackwell
0.19%
Ordinary A
40.4k at £0.01Benjamin Tibbits
0.19%
Ordinary A
40.4k at £0.01Philippe Ollivier
0.19%
Ordinary A
31.1k at £0.01Craig Rose
0.15%
Ordinary A

Financials

Year2014
Turnover£835,970
Gross Profit£546,638
Net Worth-£281,312
Cash£11
Current Liabilities£232,669

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return24 August 2023 (7 months, 1 week ago)
Next Return Due7 September 2024 (5 months, 1 week from now)

Charges

14 April 2021Delivered on: 22 April 2021
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Outstanding
9 March 2021Delivered on: 16 March 2021
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Outstanding
8 October 2020Delivered 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 2018Delivered on: 19 July 2018
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
27 September 2016Delivered on: 27 September 2016
Persons entitled: Robert Mcdougall Glennie

Classification: A registered charge
Outstanding
28 January 2013Delivered 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

Filing History

3 October 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
29 September 2023Group of companies' accounts made up to 31 December 2022 (31 pages)
17 November 2022Termination of appointment of Ayush Jain as a director on 30 September 2022 (1 page)
17 November 2022Appointment of Mr Max Alexander Ohrstrand as a director on 17 November 2022 (2 pages)
12 October 2022Confirmation statement made on 24 August 2022 with updates (11 pages)
30 September 2022Group of companies' accounts made up to 31 December 2021 (30 pages)
4 August 2022Registered 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 2021Group of companies' accounts made up to 31 December 2020 (31 pages)
21 December 2021Appointment of Mr Ayush Jain as a director on 28 November 2021 (2 pages)
21 December 2021Appointment of Mr Michael Shephard as a director on 15 October 2021 (2 pages)
14 December 2021Termination of appointment of Paul Szurek as a director on 30 September 2020 (1 page)
26 October 2021Statement of capital following an allotment of shares on 28 September 2021
  • GBP 234,109.36
(10 pages)
26 October 2021Change of share class name or designation (2 pages)
26 October 2021Particulars of variation of rights attached to shares (3 pages)
12 October 2021Memorandum and Articles of Association (57 pages)
12 October 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 September 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
24 June 2021Satisfaction of charge SC4256460006 in full (1 page)
22 April 2021Registration of charge SC4256460006, created on 14 April 2021 (4 pages)
30 March 2021Satisfaction of charge SC4256460005 in full (1 page)
16 March 2021Registration of charge SC4256460005, created on 9 March 2021 (5 pages)
6 January 2021Group of companies' accounts made up to 31 December 2019 (22 pages)
24 November 2020Confirmation statement made on 24 August 2020 with updates (21 pages)
13 October 2020Registration of charge SC4256460004, created on 8 October 2020 (17 pages)
10 February 2020Particulars of variation of rights attached to shares (3 pages)
7 February 2020Change of share class name or designation (2 pages)
7 February 2020Change of share class name or designation (2 pages)
7 February 2020Particulars of variation of rights attached to shares (3 pages)
21 January 2020Confirmation statement made on 24 August 2019 with updates (20 pages)
17 October 2019Current accounting period extended from 31 October 2019 to 31 December 2019 (3 pages)
3 October 2019Notification of a person with significant control statement (2 pages)
16 September 2019Cessation of Sarvarth Misra as a person with significant control on 2 July 2019 (1 page)
16 September 2019Cessation of Robert Mcdougall Glennie as a person with significant control on 2 July 2019 (1 page)
19 July 2019Satisfaction of charge SC4256460003 in full (4 pages)
19 July 2019Satisfaction of charge 1 in full (4 pages)
16 July 2019Statement of capital following an allotment of shares on 28 June 2019
  • GBP 186,236.71
(9 pages)
12 July 2019Appointment of Mr Joshua Fredberg as a director on 28 June 2019 (2 pages)
12 July 2019Particulars of variation of rights attached to shares (2 pages)
12 July 2019Appointment of Mr Paul Szurek as a director on 28 June 2019 (2 pages)
12 July 2019Change of share class name or designation (2 pages)
11 July 2019Memorandum and Articles of Association (53 pages)
11 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(165 pages)
11 July 2019Satisfaction of charge SC4256460002 in full (4 pages)
24 May 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
3 May 2019Second filing of Confirmation Statement dated 24/08/2018 (11 pages)
28 January 2019Statement of capital following an allotment of shares on 18 December 2018
  • GBP 223,695.92
(8 pages)
27 November 2018Statement of capital on 8 November 2018
  • GBP 105,455.82
(6 pages)
9 November 2018Statement of capital following an allotment of shares on 10 October 2018
  • GBP 230,455.82
(8 pages)
7 November 2018Appointment of Mr Deval Rajiv Dvivedi as a director on 10 October 2018 (2 pages)
15 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
26 September 2018Confirmation statement made on 24 August 2018 with updates (17 pages)
26 September 2018Second filing of a statement of capital following an allotment of shares on 11 December 2017
  • GBP 223,695.92
(11 pages)
26 September 2018Director's details changed for Mr Sarvartha Misra on 26 September 2018 (2 pages)
26 September 2018Change of details for Mr Robert Mcdougall Glennie as a person with significant control on 6 April 2016 (2 pages)
26 September 2018Second filing of a statement of capital following an allotment of shares on 4 April 2017
  • GBP 219,216.05
(11 pages)
26 September 2018Notification of Sarvarth Misra as a person with significant control on 6 April 2016 (2 pages)
2 August 2018Alterations to floating charge SC4256460002 (13 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
19 July 2018Registration of charge SC4256460003, created on 6 July 2018 (17 pages)
12 July 2018Statement of capital following an allotment of shares on 4 April 2017
  • GBP 217,059.19
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 26/09/2018
(8 pages)
12 July 2018Statement of capital following an allotment of shares on 11 December 2017
  • GBP 221,435.96
(8 pages)
31 May 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-05-15
(1 page)
31 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 May 2018Company name changed newgalexy services LIMITED\certificate issued on 31/05/18
  • CONNOT ‐ Change of name notice
(3 pages)
7 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
6 May 2017Alterations to floating charge 1 (25 pages)
6 May 2017Alterations to floating charge SC4256460002 (25 pages)
6 May 2017Alterations to floating charge 1 (25 pages)
6 May 2017Alterations to floating charge SC4256460002 (25 pages)
6 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
6 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
27 September 2016Registration of charge SC4256460002, created on 27 September 2016 (29 pages)
27 September 2016Registration of charge SC4256460002, created on 27 September 2016 (29 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
10 December 2015Total exemption full accounts made up to 31 October 2015 (14 pages)
10 December 2015Total exemption full accounts made up to 31 October 2015 (14 pages)
16 October 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
16 October 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 213,480.19
(16 pages)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 213,480.19
(16 pages)
1 September 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 213,480.19
(16 pages)
1 September 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 213,480.19
(16 pages)
1 September 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 213,480.19
(16 pages)
29 August 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 213,480.19
(5 pages)
29 August 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 213,480.19
(5 pages)
29 August 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 213,480.19
(5 pages)
18 March 2014Termination of appointment of Eric Mccracken as a director (1 page)
18 March 2014Termination of appointment of Eric Mccracken as a director (1 page)
17 March 2014Statement of capital following an allotment of shares on 21 February 2014
  • GBP 205,837.98
(4 pages)
17 March 2014Statement of capital following an allotment of shares on 21 February 2014
  • GBP 205,837.98
(4 pages)
6 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
6 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ New class created b investment shares 13/01/2014
  • RES12 ‐ Resolution of varying share rights or name
(53 pages)
25 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ New class created b investment shares 13/01/2014
  • RES12 ‐ Resolution of varying share rights or name
(53 pages)
25 February 2014Statement of capital following an allotment of shares on 20 September 2013
  • GBP 188,636.36
(5 pages)
25 February 2014Statement of capital following an allotment of shares on 20 September 2013
  • GBP 188,636.36
(5 pages)
30 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision: 1'a'share@£1 now: 100'a'shares@£0.01 20/09/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(49 pages)
30 September 2013Resolutions
  • RES13 ‐ Conflict of interest authorisation 20/09/2013
(1 page)
30 September 2013Sub-division of shares on 20 September 2013 (6 pages)
30 September 2013Resolutions
  • RES13 ‐ Conflict of interest authorisation 20/09/2013
(1 page)
30 September 2013Sub-division of shares on 20 September 2013 (6 pages)
30 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision: 1'a'share@£1 now: 100'a'shares@£0.01 20/09/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(49 pages)
4 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
3 July 2013Director's details changed for Robert Mcdougall Glennie on 3 July 2013 (2 pages)
3 July 2013Director's details changed for Mr Eric Barclay Mccracken on 3 July 2013 (2 pages)
3 July 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 188,000
(3 pages)
3 July 2013Director's details changed for Robert Mcdougall Glennie on 3 July 2013 (2 pages)
3 July 2013Director's details changed for Mr Eric Barclay Mccracken on 3 July 2013 (2 pages)
3 July 2013Director's details changed for Robert Mcdougall Glennie on 3 July 2013 (2 pages)
3 July 2013Director's details changed for Robert Mcdougall Glennie on 3 July 2013 (2 pages)
3 July 2013Director's details changed for Sarvartha Misra on 3 July 2013 (2 pages)
3 July 2013Director's details changed for Robert Mcdougall Glennie on 3 July 2013 (2 pages)
3 July 2013Director's details changed for Mr Eric Barclay Mccracken on 3 July 2013 (2 pages)
3 July 2013Director's details changed for Sarvartha Misra on 3 July 2013 (2 pages)
3 July 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 188,000
(3 pages)
3 July 2013Director's details changed for Mr Eric Barclay Mccracken on 3 July 2013 (2 pages)
3 July 2013Director's details changed for Robert Mcdougall Glennie on 3 July 2013 (2 pages)
3 July 2013Director's details changed for Sarvartha Misra on 3 July 2013 (2 pages)
3 July 2013Director's details changed for Mr Eric Barclay Mccracken on 3 July 2013 (2 pages)
3 July 2013Director's details changed for Mr Eric Barclay Mccracken on 3 July 2013 (2 pages)
3 July 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 188,000
(3 pages)
24 June 2013Appointment of Mr Eric Barclay Mccracken as a director (2 pages)
24 June 2013Director's details changed for Sarvartha Misra on 24 June 2013 (2 pages)
24 June 2013Director's details changed for Sarvartha Misra on 1 May 2013 (2 pages)
24 June 2013Director's details changed for Sarvartha Misra on 1 May 2013 (2 pages)
24 June 2013Director's details changed for Sarvartha Misra on 24 June 2013 (2 pages)
24 June 2013Director's details changed for Sarvartha Misra on 1 May 2013 (2 pages)
24 June 2013Appointment of Mr Eric Barclay Mccracken as a director (2 pages)
22 February 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 63,000
(3 pages)
22 February 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 63,000
(3 pages)
22 February 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 63,000
(3 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 November 2012Current accounting period extended from 30 June 2013 to 31 October 2013 (3 pages)
27 November 2012Current accounting period extended from 30 June 2013 to 31 October 2013 (3 pages)
23 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-07
(1 page)
23 August 2012Company name changed new galexy services LIMITED\certificate issued on 23/08/12
  • CONNOT ‐
(5 pages)
23 August 2012Company name changed new galexy services LIMITED\certificate issued on 23/08/12
  • CONNOT ‐
(5 pages)
23 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-07
(1 page)
6 June 2012Incorporation (23 pages)
6 June 2012Incorporation (23 pages)