GAL MSN 39924 LTD
LONDON

Hellopages » City of London » City of London » EC1A 4HD

Company number 08772039
Status Active
Incorporation Date 12 November 2013
Company Type Private Limited Company
Address 11TH FLOOR, 200 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4HD
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Appointment of Ms Tina May Jehan as a director on 5 January 2017; Appointment of Mr Charles Michael Leahy as a director on 5 January 2017; Appointment of Mr Michael Drew as a director on 5 January 2017. The most likely internet sites of GAL MSN 39924 LTD are www.galmsn39924.co.uk, and www.gal-msn-39924.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gal Msn 39924 Ltd is a Private Limited Company. The company registration number is 08772039. Gal Msn 39924 Ltd has been working since 12 November 2013. The present status of the company is Active. The registered address of Gal Msn 39924 Ltd is 11th Floor 200 Aldersgate Street London England Ec1a 4hd. . MAPLES FIDUCIARY SERVICES (UK) LIMITED is a Secretary of the company. DREW, Michael is a Director of the company. JEHAN, Tina May is a Director of the company. LEAHY, Charles Michael is a Director of the company. Secretary INTERTRUST (UK) LIMITED has been resigned. Secretary INTERTRUST HOLDINGS (UK) LIMITED has been resigned. Director BIDEL, Coral Suzanne has been resigned. Director EGAN, Lorraine Mary has been resigned. Director JAFFE, Daniel Marc Richard has been resigned. Director KALSBEEK, Maurice Alexander has been resigned. Director VIJSELAAR, Daniel Christopher has been resigned. Director INTERTRUST (UK) LIMITED has been resigned. Director INTERTRUST HOLDINGS (UK) LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
MAPLES FIDUCIARY SERVICES (UK) LIMITED
Appointed Date: 05 January 2017

Director
DREW, Michael
Appointed Date: 05 January 2017
48 years old

Director
JEHAN, Tina May
Appointed Date: 05 January 2017
63 years old

Director
LEAHY, Charles Michael
Appointed Date: 05 January 2017
50 years old

Resigned Directors

Secretary
INTERTRUST (UK) LIMITED
Resigned: 05 January 2017
Appointed Date: 15 May 2014

Secretary
INTERTRUST HOLDINGS (UK) LIMITED
Resigned: 15 May 2014
Appointed Date: 12 November 2013

Director
BIDEL, Coral Suzanne
Resigned: 23 October 2015
Appointed Date: 01 January 2015
42 years old

Director
EGAN, Lorraine Mary
Resigned: 15 April 2016
Appointed Date: 23 October 2015
45 years old

Director
JAFFE, Daniel Marc Richard
Resigned: 01 June 2015
Appointed Date: 12 November 2013
50 years old

Director
KALSBEEK, Maurice Alexander
Resigned: 05 January 2017
Appointed Date: 01 June 2015
48 years old

Director
VIJSELAAR, Daniel Christopher
Resigned: 05 January 2017
Appointed Date: 15 April 2016
39 years old

Director
INTERTRUST (UK) LIMITED
Resigned: 05 January 2017
Appointed Date: 15 May 2014

Director
INTERTRUST HOLDINGS (UK) LIMITED
Resigned: 15 May 2014
Appointed Date: 12 November 2013

Persons With Significant Control

Gal Msn Holdco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GAL MSN 39924 LTD Events

13 Jan 2017
Appointment of Ms Tina May Jehan as a director on 5 January 2017
06 Jan 2017
Appointment of Mr Charles Michael Leahy as a director on 5 January 2017
06 Jan 2017
Appointment of Mr Michael Drew as a director on 5 January 2017
06 Jan 2017
Appointment of Maples Fiduciary Services (Uk) Limited as a secretary on 5 January 2017
06 Jan 2017
Termination of appointment of Daniel Christopher Vijselaar as a director on 5 January 2017
...
... and 30 more events
27 May 2014
Registration of charge 087720390002, created on 14 May 2014
14 May 2014
Director's details changed for Intertrust (Uk) Limited on 13 May 2014
14 May 2014
Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014
24 Dec 2013
Registration of charge 087720390001, created on 11 December 2013
12 Nov 2013
Incorporation

GAL MSN 39924 LTD Charges

16 August 2016
Charge code 0877 2039 0006
Delivered: 17 August 2016
Status: Outstanding
Persons entitled: Natixis
Description: Contains fixed charge…
16 August 2016
Charge code 0877 2039 0005
Delivered: 17 August 2016
Status: Outstanding
Persons entitled: Natixis
Description: Contains fixed charge…
14 May 2014
Charge code 0877 2039 0004
Delivered: 27 May 2014
Status: Satisfied on 22 June 2016
Persons entitled: Norddeutsche Landesbank Girozentrale (As Security Trustee for Each of the Secured Parties)
Description: Contains fixed charge…
14 May 2014
Charge code 0877 2039 0003
Delivered: 27 May 2014
Status: Satisfied on 22 June 2016
Persons entitled: Norddeutsche Landesbank Girozentrale (As Security Trustee on Behalf of the Secured Parties)
Description: Contains fixed charge…
14 May 2014
Charge code 0877 2039 0002
Delivered: 27 May 2014
Status: Satisfied on 22 June 2016
Persons entitled: Norddeutsche Landesbank Girozentrale (As Trustee for Each of the Secured Parties)
Description: Contains fixed charge…
11 December 2013
Charge code 0877 2039 0001
Delivered: 24 December 2013
Status: Satisfied on 22 June 2016
Persons entitled: Norddeutsche Landesbank Girozentrale
Description: Notification of addition to or amendment of charge…