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 | 2 months |
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 | 31 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, 1 day 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 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 | Mr Paul John Hughes |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2021(4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 March 2024) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 55 Whitefriargate Hull HU1 2HU |
Director Name | Gateley Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2021(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham B3 2HJ |
Secretary Name | Gateley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2021(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham 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, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 30 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 1 week from now) |
13 May 2022 | Delivered on: 18 May 2022 Persons entitled: Maven Capital Partners UK LLP Classification: A registered charge Outstanding |
---|---|
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 (10 pages) |
13 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
29 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
18 May 2022 | Registration of charge 133069640003, created on 13 May 2022 (29 pages) |
18 May 2022 | Registration of charge 133069640002, created on 13 May 2022 (29 pages) |
12 April 2022 | Change of details for Project 55 Midco Limited as a person with significant control on 13 September 2021 (2 pages) |
12 April 2022 | Confirmation statement made on 30 March 2022 with updates (4 pages) |
26 October 2021 | Company name changed project 55 bidco LIMITED\certificate issued on 26/10/21
|
26 October 2021 | Change of name notice (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) |
15 September 2021 | Appointment of Mr Mark Smith as a director on 13 September 2021 (2 pages) |
10 June 2021 | Resolutions
|
10 June 2021 | Memorandum and Articles of Association (9 pages) |
9 May 2021 | Appointment of Paul Hughes as a director on 28 April 2021 (2 pages) |
7 May 2021 | Appointment of Mr Gerard Andrew Lindley Toplass as a director on 28 April 2021 (2 pages) |
29 April 2021 | Registration of charge 133069640001, created on 28 April 2021 (29 pages) |
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) |
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) |
14 April 2021 | Resolutions
|
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) |
13 April 2021 | Notification of Project 55 Midco Limited as a person with significant control on 12 April 2021 (2 pages) |
13 April 2021 | Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to 19 Bowlalley Lane Hull East Yorkshire HU1 1XR on 13 April 2021 (1 page) |
31 March 2021 | Incorporation Statement of capital on 2021-03-31
|