GALLERY ALPHA LLP
LONDON VCJ LLP

Hellopages » City of London » City of London » EC3V 0XL

Company number OC368305
Status Active
Incorporation Date 22 September 2011
Company Type Limited Liability Partnership
Address 5TH FLOOR, 70 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0XL
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Member's details changed for Argenta Llp Services Limited on 20 December 2016; Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 25 January 2017; Full accounts made up to 31 December 2015. The most likely internet sites of GALLERY ALPHA LLP are www.galleryalpha.co.uk, and www.gallery-alpha.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gallery Alpha Llp is a Limited Liability Partnership. The company registration number is OC368305. Gallery Alpha Llp has been working since 22 September 2011. The present status of the company is Active. The registered address of Gallery Alpha Llp is 5th Floor 70 Gracechurch Street London England Ec3v 0xl. . HEAD III, John C is a LLP Designated Member of the company. ARGENTA LLP SERVICES LIMITED is a LLP Designated Member of the company. GALLERY MAIN I LIMITED is a LLP Member of the company. LLP Designated Member WADHAMS, Ian John has been resigned. LLP Designated Member ARGENTA CONTINUITY LIMITED has been resigned. LLP Designated Member ARGENTA LLP SERVICES LIMITED has been resigned. LLP Member GAINFORT-HEAD, Lorraine-Anne has been resigned. LLP Member VCJ BLACK LIMITED has been resigned. LLP Member VCJ WHITE LP has been resigned.


Current Directors

LLP Designated Member
HEAD III, John C
Appointed Date: 12 October 2012
77 years old

LLP Designated Member
ARGENTA LLP SERVICES LIMITED
Appointed Date: 19 March 2014

LLP Member
GALLERY MAIN I LIMITED
Appointed Date: 19 March 2014

Resigned Directors

LLP Designated Member
WADHAMS, Ian John
Resigned: 19 March 2014
Appointed Date: 12 October 2012
59 years old

LLP Designated Member
ARGENTA CONTINUITY LIMITED
Resigned: 12 October 2012
Appointed Date: 22 September 2011

LLP Designated Member
ARGENTA LLP SERVICES LIMITED
Resigned: 12 October 2012
Appointed Date: 22 September 2011

LLP Member
GAINFORT-HEAD, Lorraine-Anne
Resigned: 16 December 2011
Appointed Date: 22 September 2011
60 years old

LLP Member
VCJ BLACK LIMITED
Resigned: 10 September 2012
Appointed Date: 22 September 2011

LLP Member
VCJ WHITE LP
Resigned: 19 March 2014
Appointed Date: 10 September 2012

Persons With Significant Control

Gallery Main I Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

GALLERY ALPHA LLP Events

07 Mar 2017
Member's details changed for Argenta Llp Services Limited on 20 December 2016
25 Jan 2017
Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 25 January 2017
09 Dec 2016
Full accounts made up to 31 December 2015
06 Oct 2016
Confirmation statement made on 22 September 2016 with updates
14 Oct 2015
Annual return made up to 22 September 2015
...
... and 24 more events
10 Jan 2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6
10 Jan 2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
21 Dec 2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
16 Dec 2011
Termination of appointment of Lorraine-Anne Gainfort-Head as a member
22 Sep 2011
Incorporation of a limited liability partnership

GALLERY ALPHA LLP Charges

27 March 2014
Charge code OC36 8305 0007
Delivered: 2 April 2014
Status: Outstanding
Persons entitled: Certain Other Persons The Bodies The Beneficiaries Lloyds
Description: Contains floating charge.
1 January 2012
Lloyd’s canadian trust deed dated 25 may 2001 (the trust deed)
Delivered: 10 January 2012
Status: Outstanding
Persons entitled: Rbc Dexia Investor Services Trust and Certain Other Persons or Bodies (As Further Defined on Form LLMG01)
Description: All present and future assets of the LLP comprised in the…
1 January 2012
Amendment and restatement lloyd’s american instrument 1995 (general business for corporate members) (the 1995 american instrument (corporate members)) dated 31 july 1995 and amended on 28 december 2001, 1 april 2001, 1 august 2001, 13 february 2002, 27 september 2007 and 24 march 2009
Delivered: 10 January 2012
Status: Outstanding
Persons entitled: Lloyd’S, and Certain Other Persons or Bodies (As Further Defined on Form LLMG01)
Description: All the present and future assets of the LLP comprised in…
1 January 2012
Lloyd’s asia (singapore policies) instrument 2002 (general business of all underwriting members) (the singapore policies instrument) dated 13 february 2002
Delivered: 10 January 2012
Status: Outstanding
Persons entitled: Lloyd’S and Certain Other Persons or Bodies (As Further Defined on the Form LLMG01)
Description: All present and future assets of the LLP comprised in the…
1 January 2012
Lloyd’s asia (offshore policies) instrument 2002 (general business of all underwriting members) (the offshore policies instrument) dated 13 february 2002
Delivered: 10 January 2012
Status: Outstanding
Persons entitled: Lloyd’S and Certain Other Persons or Bodies (As Further Defined on the Form LLMG01)
Description: All present and future assets of the LLP comprised in the…
1 January 2012
Lloyd’s premium trust deed (general business) (the trust deed)
Delivered: 10 January 2012
Status: Outstanding
Persons entitled: Lloyd’S, the Regulating Trustee and Certain Other Persons or Bodies (As Further Defined on Form LLMG01)
Description: All present and future assets of the LLP comprised in the…
19 December 2011
Deposit trust deed (third party deposit) (gen) (10) (the trust deed)
Delivered: 21 December 2011
Status: Outstanding
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form LLMG01)
Description: All the future profits of the underwriting business of the…