George Topco Limited LONDON


George Topco Limited is a private limited company that can be found at Milton Gate, 60 Chiswell Street, London EC1Y 4AG. Incorporated on 2021-02-24, this 4-year-old company is run by 7 directors.
Director Clive S., appointed on 09 January 2025. Director Neal M., appointed on 12 February 2024. Director Crevan O., appointed on 10 August 2022.
The company is categorised as "activities of other holding companies n.e.c." (Standard Industrial Classification code: 64209). According to CH records there was a name change on 2022-05-31 and their previous name was Helium Miracle 339 Limited.
The last confirmation statement was filed on 2023-02-23 and the deadline for the following filing is 2024-03-08. Furthermore, the annual accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

George Topco Limited Address / Contact

Office Address Milton Gate
Office Address2 60 Chiswell Street
Town London
Post code EC1Y 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 13221295
Date of Incorporation Wed, 24th Feb 2021
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 4 years old
Account next due date Sun, 31st Dec 2023 (560 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Clive S.

Position: Director

Appointed: 09 January 2025

Neal M.

Position: Director

Appointed: 12 February 2024

Crevan O.

Position: Director

Appointed: 10 August 2022

Thomas A.

Position: Director

Appointed: 10 August 2022

Zak D.

Position: Director

Appointed: 10 August 2022

James S.

Position: Director

Appointed: 31 May 2022

Thomas S.

Position: Director

Appointed: 31 May 2022

Stuart P.

Position: Director

Appointed: 10 August 2022

Resigned: 12 February 2024

Michael H.

Position: Director

Appointed: 24 February 2021

Resigned: 31 May 2022

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 24 February 2021

Resigned: 31 May 2022

People with significant control

The register of persons with significant control that own or control the company is made up of 6 names. As we researched, there is Volpi Capital Lux Ii S.à.r.l from Luxembourg, Luxembourg. The abovementioned PSC is classified as "a société À responsabilité limitée", has 25-50% voting rights. The abovementioned PSC has 25-50% voting rights. Another one in the persons with significant control register is 3I Pe 2022-25 A Lp that entered London, England as the official address. This PSC has a legal form of "a limited partnership", owns 25-50% shares. This PSC owns 25-50% shares. The third one is 3I Investments Plc, who also fulfils the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Volpi Capital Lux Ii S.À.R.L

412f Route D'Esch, Luxembourg, Luxembourg

Legal authority Luxembourg
Legal form Société À Responsabilité Limitée
Country registered Luxembourg
Place registered Luxembourg
Registration number B218612
Notified on 10 August 2022
Ceased on 26 June 2023
Nature of control: 25-50% voting rights

3i Pe 2022-25 A Lp

16 Palace Street, London, SW1E 5JD, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Partnership
Country registered United Kingdom
Place registered England & Wales Company Registry
Registration number Lp020194
Notified on 10 August 2022
Ceased on 10 August 2022
Nature of control: 25-50% shares

3i Investments Plc

16 Palace Street, London, SW1E 5JD, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 03975789
Notified on 31 May 2022
Ceased on 10 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

3i Gp 2022 Limited

16 Palace Street, London, SW1E 5JD, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 13864514
Notified on 31 May 2022
Ceased on 10 August 2022
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Oakwood Corporate Nominees 2021 Limited

3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13270603
Notified on 13 May 2021
Ceased on 31 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Oakwood Corporate Nominees 2019 Limited

3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12230817
Notified on 24 February 2021
Ceased on 13 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Helium Miracle 339 May 31, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-31
Balance Sheet
Cash Bank On Hand1
Net Assets Liabilities1
Other
Number Shares Allotted1
Par Value Share1

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
On January 9, 2025 director's details were changed
filed on: 14th, March 2025
Free Download (2 pages)

Company search