Company NameThe 55 Group (Topco) Limited
Company StatusActive
Company Number13284683
CategoryPrivate Limited Company
Incorporation Date22 March 2021(3 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSimon Christopher Hunt
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2021(1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Whitefriargate
Hull
HU1 2HU
Director NameDr Stuart Graham Kings
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2021(1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Whitefriargate
Hull
HU1 2HU
Director NameMr John Stuart Martin
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2021(1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Whitefriargate
Hull
HU1 2HU
Director NameMr Jason Mark Stapley
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2021(1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Whitefriargate
Hull
HU1 2HU
Director NameMr Simon Anthony Toplass
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2021(1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Whitefriargate
Hull
HU1 2HU
Director NameMr Mark Smith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2021(5 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Whitefriargate
Hull
HU1 2HU
Director NameMr Michael James Ward
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2021(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Bowlalley Lane
Hull
East Yorkshire
HU1 1XR
Director NameMr Ryan Scott Bevington
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2021(3 weeks, 2 days after company formation)
Appointment Duration2 years, 11 months (resigned 13 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 1-2 Royal Exchange Buildings
London
EC3V 3LF
Director NameMr Gerard Andrew Lindley Toplass
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2021(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Whitefriargate
Hull
HU1 2HU
Director NameMr Paul John Hughes
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2021(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 13 March 2024)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address55 Whitefriargate
Hull
HU1 2HU
Director NameGateley Incorporations Limited (Corporation)
StatusResigned
Appointed22 March 2021(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
B3 2HJ
Secretary NameGateley Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2021(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
B3 2HJ

Location

Registered Address55 Whitefriargate
Hull
HU1 2HU
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return20 March 2023 (1 year, 1 month ago)
Next Return Due3 April 2024 (overdue)

Charges

13 May 2022Delivered on: 18 May 2022
Persons entitled: Maven Capital Partners UK LLP

Classification: A registered charge
Outstanding
28 April 2021Delivered on: 29 April 2021
Persons entitled: Maven Capital Partners UK LLP

Classification: A registered charge
Outstanding

Filing History

25 January 2024Statement of capital following an allotment of shares on 22 January 2024
  • GBP 9,737
(4 pages)
31 December 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
31 December 2023Memorandum and Articles of Association (39 pages)
29 December 2023Change of share class name or designation (2 pages)
19 December 2023Particulars of variation of rights attached to shares (2 pages)
30 October 2023Termination of appointment of Gerard Andrew Lindley Toplass as a director on 30 October 2023 (1 page)
10 October 2023Group of companies' accounts made up to 31 December 2022 (24 pages)
18 July 2023Second filing to change the details of Maven Uk Regional Buyout 1 Gp Llp as a person with significant control (8 pages)
21 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
4 January 2023Group of companies' accounts made up to 31 December 2021 (21 pages)
30 June 2022Change of details for Maven Uk Regional Buyout I Gp Llp as a person with significant control on 15 April 2021
  • ANNOTATION Clarification a second filed PSC05 was registered on 18/07/23
(3 pages)
18 May 2022Registration of charge 132846830002, created on 13 May 2022 (29 pages)
5 April 2022Confirmation statement made on 21 March 2022 with updates (5 pages)
26 October 2021Company name changed the 55 group (holdings) LIMITED\certificate issued on 26/10/21
  • CONNOT ‐ Change of name notice
(3 pages)
23 September 2021Company name changed project 55 topco LIMITED\certificate issued on 23/09/21
  • CONNOT ‐ Change of name notice
(3 pages)
15 September 2021Registered office address changed from 19 Bowlalley Lane Hull East Yorkshire HU1 1XR United Kingdom to 55 Whitefriargate Hull HU1 2HU on 15 September 2021 (1 page)
15 September 2021Appointment of Mr Mark Smith as a director on 13 September 2021 (2 pages)
3 September 2021Statement of capital following an allotment of shares on 1 September 2021
  • GBP 9,684
(4 pages)
2 August 2021Statement of capital following an allotment of shares on 2 August 2021
  • GBP 9,534
(4 pages)
10 June 2021Memorandum and Articles of Association (37 pages)
10 June 2021Change of share class name or designation (2 pages)
10 June 2021Sub-division of shares on 28 April 2021 (4 pages)
10 June 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 May 2021Appointment of Mr John Stuart Martin as a director on 28 April 2021 (2 pages)
10 May 2021Statement of capital following an allotment of shares on 28 April 2021
  • GBP 9,434
(4 pages)
9 May 2021Appointment of Paul Hughes as a director on 28 April 2021 (2 pages)
7 May 2021Appointment of Dr Stuart Graham Kings as a director on 28 April 2021 (2 pages)
7 May 2021Change of details for Maven Uk Regional Buyout I Gp Llp as a person with significant control on 28 April 2021 (2 pages)
7 May 2021Appointment of Simon Christopher Hunt as a director on 28 April 2021 (2 pages)
7 May 2021Appointment of Mr Gerard Andrew Lindley Toplass as a director on 28 April 2021 (2 pages)
7 May 2021Appointment of Mr Jason Mark Stapley as a director on 28 April 2021 (2 pages)
7 May 2021Appointment of Mr Simon Anthony Toplass as a director on 28 April 2021 (2 pages)
29 April 2021Registration of charge 132846830001, created on 28 April 2021 (29 pages)
16 April 2021Cessation of Gateley Incorporations Limited as a person with significant control on 15 April 2021 (1 page)
16 April 2021Termination of appointment of Gateley Incorporations Limited as a director on 15 April 2021 (1 page)
16 April 2021Termination of appointment of Gateley Secretaries Limited as a secretary on 15 April 2021 (1 page)
16 April 2021Termination of appointment of Michael James Ward as a director on 15 April 2021 (1 page)
16 April 2021Notification of Maven Uk Regional Buyout I Gp Llp as a person with significant control on 15 April 2021 (2 pages)
16 April 2021Appointment of Ryan Scott Bevington as a director on 15 April 2021 (2 pages)
14 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-12
(3 pages)
13 April 2021Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
13 April 2021Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ England to 19 Bowlalley Lane Hull East Yorkshire HU1 1XR on 13 April 2021 (1 page)
22 March 2021Incorporation
Statement of capital on 2021-03-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)