Hull
HU1 2HU
Director Name | Mr Simon Anthony Toplass |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2024(2 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Whitefriargate Hull HU1 2HU |
Director Name | Mr Michael James Ward |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2021(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Bowlalley Lane Hull East Yorkshire HU1 1XR |
Director Name | Mr Ryan Scott Bevington |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2021(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 1-2 Royal Exchange Buildings London EC3V 3LF |
Director Name | Mr Gerard Andrew Lindley Toplass |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2021(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Whitefriargate Hull HU1 2HU |
Director Name | Gateley Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2021(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Secretary Name | Gateley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2021(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Registered Address | 55 Whitefriargate Hull HU1 2HU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 29 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 3 weeks from now) |
13 May 2022 | Delivered on: 18 May 2022 Persons entitled: Maven Capital Partners UK LLP Classification: A registered charge Outstanding |
---|---|
28 April 2021 | Delivered on: 29 April 2021 Persons entitled: Maven Capital Partners UK LLP Classification: A registered charge Outstanding |
30 October 2023 | Termination of appointment of Gerard Andrew Lindley Toplass as a director on 30 October 2023 (1 page) |
---|---|
3 October 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
12 April 2023 | Change of details for Project 55 Topco Limited as a person with significant control on 26 October 2021 (2 pages) |
12 April 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
28 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
18 May 2022 | Registration of charge 133045900002, created on 13 May 2022 (29 pages) |
12 April 2022 | Confirmation statement made on 29 March 2022 with updates (4 pages) |
16 September 2021 | Resolutions
|
15 September 2021 | Appointment of Mr Mark Smith as a director on 13 September 2021 (2 pages) |
15 September 2021 | Registered 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) |
12 June 2021 | Memorandum and Articles of Association (9 pages) |
12 June 2021 | Resolutions
|
7 May 2021 | Appointment of Mr Gerard Andrew Lindley Toplass as a director on 28 April 2021 (2 pages) |
7 May 2021 | Statement of capital following an allotment of shares on 28 April 2021
|
29 April 2021 | Registration of charge 133045900001, created on 28 April 2021 (29 pages) |
16 April 2021 | Termination of appointment of Michael James Ward as a director on 15 April 2021 (1 page) |
16 April 2021 | Termination of appointment of Gateley Secretaries Limited as a secretary on 15 April 2021 (1 page) |
16 April 2021 | Termination of appointment of Gateley Incorporations Limited as a director on 15 April 2021 (1 page) |
16 April 2021 | Appointment of Ryan Scott Bevington as a director on 15 April 2021 (2 pages) |
14 April 2021 | Resolutions
|
13 April 2021 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom to 19 Bowlalley Lane Hull East Yorkshire HU1 1XR on 13 April 2021 (1 page) |
13 April 2021 | Notification of Project 55 Topco Limited as a person with significant control on 12 April 2021 (2 pages) |
13 April 2021 | Cessation of Gateley Incorporations Limited as a person with significant control on 12 April 2021 (1 page) |
13 April 2021 | Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
30 March 2021 | Incorporation Statement of capital on 2021-03-30
|