Company NameThe 55 Group (Midco) Limited
DirectorsMark Smith and Simon Anthony Toplass
Company StatusActive
Company Number13304590
CategoryPrivate Limited Company
Incorporation Date30 March 2021(3 years ago)
Previous NamesEnsco 1408 Limited and Project 55 Midco Limited

Business Activity

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

Directors

Director NameMr Mark Smith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2021(5 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Whitefriargate
Hull
HU1 2HU
Director NameMr Simon Anthony Toplass
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2024(2 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Whitefriargate
Hull
HU1 2HU
Director NameMr Michael James Ward
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 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(2 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(4 weeks, 1 day after company formation)
Appointment Duration2 years, 6 months (resigned 30 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Whitefriargate
Hull
HU1 2HU
Director NameGateley Incorporations Limited (Corporation)
StatusResigned
Appointed30 March 2021(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Secretary NameGateley Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2021(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
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, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return29 March 2024 (3 weeks, 6 days ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

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

30 October 2023Termination of appointment of Gerard Andrew Lindley Toplass as a director on 30 October 2023 (1 page)
3 October 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
12 April 2023Change of details for Project 55 Topco Limited as a person with significant control on 26 October 2021 (2 pages)
12 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
28 September 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
18 May 2022Registration of charge 133045900002, created on 13 May 2022 (29 pages)
12 April 2022Confirmation statement made on 29 March 2022 with updates (4 pages)
16 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-13
(3 pages)
15 September 2021Appointment of Mr Mark Smith as a director on 13 September 2021 (2 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)
12 June 2021Memorandum and Articles of Association (9 pages)
12 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)
7 May 2021Appointment of Mr Gerard Andrew Lindley Toplass as a director on 28 April 2021 (2 pages)
7 May 2021Statement of capital following an allotment of shares on 28 April 2021
  • GBP 381,600
(3 pages)
29 April 2021Registration of charge 133045900001, created on 28 April 2021 (29 pages)
16 April 2021Termination of appointment of Michael James Ward 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 Gateley Incorporations Limited as a director on 15 April 2021 (1 page)
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 2021Registered 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 2021Notification of Project 55 Topco Limited as a person with significant control on 12 April 2021 (2 pages)
13 April 2021Cessation of Gateley Incorporations Limited as a person with significant control on 12 April 2021 (1 page)
13 April 2021Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
30 March 2021Incorporation
Statement of capital on 2021-03-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)