Galaxy Topco Limited MANCHESTER


Founded in 2013, Galaxy Topco, classified under reg no. 08812566 is an active company. Currently registered at C/o Dwf Company Secretarial Services Limited 1 Scott Place M3 3AA, Manchester the company has been in the business for 11 years. Its financial year was closed on 29th January and its latest financial statement was filed on 2021-01-31.

The company has one director. Gavin M., appointed on 1 October 2022. There are currently no secretaries appointed. As of 11 May 2024, there were 21 ex directors - Daniel L., Adam G. and others listed below. There were no ex secretaries.

Galaxy Topco Limited Address / Contact

Office Address C/o Dwf Company Secretarial Services Limited 1 Scott Place
Office Address2 2 Hardman Street
Town Manchester
Post code M3 3AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08812566
Date of Incorporation Thu, 12th Dec 2013
Industry Activities of head offices
End of financial Year 29th January
Company age 11 years old
Account next due date Sat, 29th Oct 2022 (560 days after)
Account last made up date Sun, 31st Jan 2021
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Gavin M.

Position: Director

Appointed: 01 October 2022

Daniel L.

Position: Director

Appointed: 26 August 2021

Resigned: 01 October 2022

Adam G.

Position: Director

Appointed: 14 November 2019

Resigned: 31 July 2021

Ian W.

Position: Director

Appointed: 07 May 2019

Resigned: 27 July 2023

Andrew B.

Position: Director

Appointed: 22 August 2018

Resigned: 20 May 2019

Neil J.

Position: Director

Appointed: 01 March 2018

Resigned: 25 June 2019

Edward B.

Position: Director

Appointed: 01 June 2017

Resigned: 01 March 2018

Gavin M.

Position: Director

Appointed: 01 June 2017

Resigned: 26 August 2021

Peter A.

Position: Director

Appointed: 31 May 2017

Resigned: 18 December 2017

Sara P.

Position: Director

Appointed: 24 March 2016

Resigned: 08 March 2019

Robert P.

Position: Director

Appointed: 26 February 2015

Resigned: 02 October 2019

Alexander H.

Position: Director

Appointed: 26 February 2015

Resigned: 30 June 2016

Alan W.

Position: Director

Appointed: 01 March 2014

Resigned: 26 October 2018

Alexander F.

Position: Director

Appointed: 17 January 2014

Resigned: 31 May 2017

John N.

Position: Director

Appointed: 17 January 2014

Resigned: 17 February 2015

Peter T.

Position: Director

Appointed: 17 January 2014

Resigned: 09 February 2016

Lisa M.

Position: Director

Appointed: 17 January 2014

Resigned: 05 September 2014

John A.

Position: Director

Appointed: 17 January 2014

Resigned: 22 September 2014

Stewart H.

Position: Director

Appointed: 17 January 2014

Resigned: 12 April 2018

Peter D.

Position: Director

Appointed: 17 January 2014

Resigned: 06 May 2016

Ian S.

Position: Director

Appointed: 17 January 2014

Resigned: 30 June 2016

Sarah W.

Position: Director

Appointed: 12 December 2013

Resigned: 28 April 2017

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As BizStats established, there is Unbound Group Plc from London, England. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Edward B. This PSC has significiant influence or control over the company,. Then there is Stewart H., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Unbound Group Plc

17 Old Park Lane, London, W1K 1QT, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00303062
Notified on 5 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Edward B.

Notified on 1 June 2017
Ceased on 30 May 2019
Nature of control: significiant influence or control

Stewart H.

Notified on 6 April 2016
Ceased on 12 April 2018
Nature of control: significiant influence or control

Alexander F.

Notified on 6 April 2016
Ceased on 31 May 2017
Nature of control: 50,01-75% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Document replacement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
New registered office address C/O Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA. Change occurred on 2023-10-12. Company's previous address: 2 Peel Road Skelmersdale Lancashire WN8 9PT.
filed on: 12th, October 2023
Free Download (2 pages)

Company search