Company NamePinnacle Topco Limited
Company StatusActive
Company Number11038720
CategoryPrivate Limited Company
Incorporation Date30 October 2017(6 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Kristofer Donald Galashan
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityCanadian
StatusCurrent
Appointed30 October 2017(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence AddressC/O Pure Gym Limited Town Centre House
Merrion Centre
Leeds
LS2 8LY
Director NameMr Michael John Kirton
Date of BirthMarch 1982 (Born 42 years ago)
NationalityCanadian
StatusCurrent
Appointed30 October 2017(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence AddressC/O Pure Gym Limited Town Centre House
Merrion Centre
Leeds
LS2 8LY
Director NameMr Tom Walker
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed30 November 2017(1 month after company formation)
Appointment Duration6 years, 4 months
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressC/O Pure Gym Limited Town Centre House
Merrion Centre
Leeds
LS2 8LY
Director NameMr Humphrey Michael Cobbold
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(1 month after company formation)
Appointment Duration6 years, 4 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pure Gym Limited Town Centre House
Merrion Centre
Leeds
LS2 8LY
Director NameMr Alexander Basil John Wood
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2018(11 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pure Gym Limited Town Centre House
Merrion Centre
Leeds
LS2 8LY
Director NameMr Blaine Douglas MacDougald
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityCanadian
StatusCurrent
Appointed28 January 2022(4 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKkr Credit Advisors (Emea) Llp 18 Hanover Square
London
W1S 1JY
Secretary NameMr Alexander Basil John Wood
StatusCurrent
Appointed20 November 2023(6 years after company formation)
Appointment Duration5 months
RoleCompany Director
Correspondence AddressC/O Pure Gym Limited Town Centre House
Merrion Centre
Leeds
LS2 8LY
Director NameMr Adam John Gordon Bellamy
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Pure Gym Limited Town Centre House
Leeds
LS2 8LY
Secretary NameShrina Shah
StatusResigned
Appointed05 June 2023(5 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 November 2023)
RoleCompany Director
Correspondence AddressC/O Pure Gym Limited Town Centre House
Merrion Centre
Leeds
LS2 8LY

Location

Registered AddressC/O Pure Gym Limited Town Centre House
Merrion Centre
Leeds
LS2 8LY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return29 October 2023 (5 months, 3 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Filing History

7 June 2023Appointment of Shrina Shah as a secretary on 5 June 2023 (2 pages)
18 May 2023Group of companies' accounts made up to 31 December 2022 (92 pages)
14 January 2023Statement of capital following an allotment of shares on 21 December 2022
  • GBP 3,002,143.644742
(23 pages)
1 November 2022Confirmation statement made on 29 October 2022 with updates (9 pages)
24 October 2022Memorandum and Articles of Association (79 pages)
24 October 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
7 June 2022Group of companies' accounts made up to 31 December 2021 (99 pages)
9 February 2022Statement of capital following an allotment of shares on 28 January 2022
  • GBP 3,002,122.844742
(21 pages)
4 February 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
3 February 2022Memorandum and Articles of Association (75 pages)
31 January 2022Appointment of Mr Blaine Douglas Macdougald as a director on 28 January 2022 (2 pages)
9 November 2021Confirmation statement made on 29 October 2021 with updates (27 pages)
15 October 2021Director's details changed for Mr Alexander Basil John Wood on 1 October 2021 (2 pages)
15 October 2021Director's details changed for Mr Humphrey Michael Cobbold on 1 October 2021 (2 pages)
15 October 2021Director's details changed for Mr Tom Walker on 1 October 2021 (2 pages)
13 October 2021Statement of capital following an allotment of shares on 18 September 2020
  • GBP 2,113.274742
(12 pages)
30 September 2021Second filing of a statement of capital following an allotment of shares on 16 February 2021
  • GBP 2,117.644742
(15 pages)
5 August 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
3 August 2021Particulars of variation of rights attached to shares (4 pages)
25 July 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
25 July 2021Change of share class name or designation (2 pages)
25 July 2021Memorandum and Articles of Association (58 pages)
25 July 2021Statement of capital following an allotment of shares on 8 July 2021
  • GBP 2,122.8447426
(15 pages)
19 May 2021Group of companies' accounts made up to 31 December 2020 (106 pages)
15 March 2021Statement of capital following an allotment of shares on 16 February 2021
  • GBP 2,117.644742
  • ANNOTATION Clarification a second filed SH01 was registered on 30/09/2021.
(14 pages)
2 February 2021Confirmation statement made on 29 October 2020 with updates (25 pages)
2 February 2021Statement of capital following an allotment of shares on 23 December 2020
  • GBP 2,113.344742
(13 pages)
9 October 2020Memorandum and Articles of Association (55 pages)
9 October 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
24 June 2020Group of companies' accounts made up to 31 December 2019 (75 pages)
4 June 2020Termination of appointment of Adam John Gordon Bellamy as a director on 31 March 2020 (1 page)
25 February 2020Notification of John Glenn Danhakl as a person with significant control on 30 October 2017 (2 pages)
21 February 2020Notification of Jonathan Davis Sokoloff as a person with significant control on 30 October 2017 (2 pages)
21 February 2020Withdrawal of a person with significant control statement on 21 February 2020 (2 pages)
19 February 2020Statement of capital following an allotment of shares on 12 February 2020
  • GBP 2,103.28
(9 pages)
24 January 2020Second filing of a statement of capital following an allotment of shares on 25 November 2019
  • GBP 2,103.13
(14 pages)
10 December 2019Statement of capital following an allotment of shares on 25 November 2019
  • GBP 2,103.13
  • ANNOTATION Clarification a second filed SH01 was registered on 24/01/2020
(10 pages)
11 November 2019Director's details changed for Mr Humphrey Michael Cobbold on 1 November 2019 (2 pages)
11 November 2019Confirmation statement made on 29 October 2019 with updates (16 pages)
8 August 2019Statement of capital following an allotment of shares on 23 July 2019
  • GBP 2,100.53
(9 pages)
5 July 2019Notification of a person with significant control statement (2 pages)
5 July 2019Statement of capital following an allotment of shares on 1 July 2019
  • GBP 2,100.03
(9 pages)
31 May 2019Cessation of Jonathan Davis Sokoloff as a person with significant control on 30 October 2017 (1 page)
31 May 2019Cessation of John Glenn Danhakl as a person with significant control on 30 October 2017 (1 page)
10 May 2019Group of companies' accounts made up to 31 December 2018 (57 pages)
20 November 2018Confirmation statement made on 29 October 2018 with updates (9 pages)
1 November 2018Director's details changed for Mr Adam John Gordon Bellamy on 11 October 2018 (2 pages)
1 November 2018Director's details changed for Mr Humphrey Michael Cobbold on 11 October 2018 (2 pages)
1 November 2018Director's details changed for Mr Tom Walker on 11 October 2018 (2 pages)
15 October 2018Statement of capital following an allotment of shares on 28 September 2018
  • GBP 2,087.924742
(11 pages)
15 October 2018Appointment of Mr Alexander Basil John Wood as a director on 10 October 2018 (2 pages)
8 October 2018Resolutions
  • RES13 ‐ Increase share cap 28/09/2018
(2 pages)
26 April 2018Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
19 January 2018Sub-division of shares on 30 November 2017 (6 pages)
19 January 2018Sub-division of shares on 30 November 2017 (6 pages)
9 January 2018Statement of capital following an allotment of shares on 30 November 2017
  • GBP 287,764,502.955
(13 pages)
9 January 2018Statement of capital following an allotment of shares on 30 November 2017
  • GBP 287,764,502.955
(13 pages)
9 January 2018Change of share class name or designation (2 pages)
9 January 2018Change of share class name or designation (2 pages)
29 December 2017Change of share class name or designation (2 pages)
29 December 2017Change of share class name or designation (2 pages)
22 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
22 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
14 December 2017Appointment of Mr Humphrey Michael Cobbold as a director on 30 November 2017 (2 pages)
14 December 2017Appointment of Mr Tom Walker as a director on 30 November 2017 (2 pages)
14 December 2017Appointment of Mr Adam John Gordon Bellamy as a director on 30 November 2017 (2 pages)
14 December 2017Appointment of Mr Humphrey Michael Cobbold as a director on 30 November 2017 (2 pages)
14 December 2017Appointment of Mr Tom Walker as a director on 30 November 2017 (2 pages)
14 December 2017Appointment of Mr Adam John Gordon Bellamy as a director on 30 November 2017 (2 pages)
11 December 2017Registered office address changed from C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR United Kingdom to C/O Pure Gym Limited Town Centre House Merrion Centre Leeds LS2 8LY on 11 December 2017 (1 page)
11 December 2017Registered office address changed from C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR United Kingdom to C/O Pure Gym Limited Town Centre House Merrion Centre Leeds LS2 8LY on 11 December 2017 (1 page)
30 October 2017Incorporation
Statement of capital on 2017-10-30
  • GBP .01
(38 pages)
30 October 2017Incorporation
Statement of capital on 2017-10-30
  • GBP .01
(38 pages)