Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Galewest (GSL - UK) Limited
Galewest (GSL - UK) Limited is an active company incorporated on 14 February 2020 with the registered office located in Birmingham, West Midlands. Galewest (GSL - UK) Limited was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12464845
Private limited company
Age
5 years
Incorporated
14 February 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
13 February 2025
(10 months ago)
Next confirmation dated
13 February 2026
Due by
27 February 2026
(1 month remaining)
Last change occurred
1 year 10 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(8 months remaining)
Learn more about Galewest (GSL - UK) Limited
Contact
Update Details
Address
11th Floor Two Snowhill
Birmingham
West Midlands
B4 6WR
United Kingdom
Address changed on
25 Feb 2022
(3 years ago)
Previous address was
Companies in B4 6WR
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Mr Cornell Wright
PSC • Director • Canadian • Lives in Canada • Born in Nov 1973
Andrea Book
Director • Accountant • Canadian • Lives in Canada • Born in Apr 1976
Rebecca Boyle
Secretary
Mr Anthony Ampatzis
PSC • Canadian • Lives in Canada • Born in Nov 1979
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Duke Street Property Limited
Cornell Charles Vincent Wright is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£200.03K
Decreased by £179.98K (-47%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£271.81K
Decreased by £244.18K (-47%)
Total Liabilities
-£50.69K
Decreased by £146.39K (-74%)
Net Assets
£221.12K
Decreased by £97.79K (-31%)
Debt Ratio (%)
19%
Decreased by 19.55% (-51%)
See 10 Year Full Financials
Latest Activity
David Morris Resigned
2 Months Ago on 15 Oct 2025
Full Accounts Submitted
3 Months Ago on 1 Oct 2025
Ms Rebecca Boyle Appointed
6 Months Ago on 30 Jun 2025
Confirmation Submitted
10 Months Ago on 14 Feb 2025
Mr Cornell Charles Vincent Wright Details Changed
10 Months Ago on 11 Feb 2025
Full Accounts Submitted
1 Year Ago on 11 Dec 2024
Cornell Wright (PSC) Appointed
1 Year 11 Months Ago on 1 Feb 2024
Anthony Ampatzis (PSC) Appointed
1 Year 11 Months Ago on 1 Feb 2024
Ryan T Carey (PSC) Resigned
1 Year 11 Months Ago on 1 Feb 2024
David a Steele (PSC) Resigned
1 Year 11 Months Ago on 1 Feb 2024
Get Alerts
Get Credit Report
Discover Galewest (GSL - UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of David Morris as a director on 15 October 2025
Submitted on 16 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 1 Oct 2025
Appointment of Ms Rebecca Boyle as a secretary on 30 June 2025
Submitted on 3 Sep 2025
Confirmation statement made on 13 February 2025 with no updates
Submitted on 14 Feb 2025
Director's details changed for Mr Cornell Charles Vincent Wright on 11 February 2025
Submitted on 11 Feb 2025
Notification of Cornell Wright as a person with significant control on 1 February 2024
Submitted on 11 Feb 2025
Notification of Anthony Ampatzis as a person with significant control on 1 February 2024
Submitted on 11 Feb 2025
Cessation of Ryan T Carey as a person with significant control on 1 February 2024
Submitted on 11 Feb 2025
Cessation of David a Steele as a person with significant control on 1 February 2024
Submitted on 11 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 11 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs