Galava Topco Limited (number 13257598) is a private limited company created on 2021-03-10 in United Kingdom. The company was registered at Sandgate House, 102 Quayside, Newcastle Upon Tyne NE1 3DX. Galava Topco Limited operates Standard Industrial Classification code: 64209 which means "activities of other holding companies n.e.c.".

Company details

Name Galava Topco Limited
Number 13257598
Date of Incorporation: March 10, 2021
End of financial year: 31 December
Address: Sandgate House, 102 Quayside, Newcastle Upon Tyne, NE1 3DX
SIC code: 64209 - Activities of other holding companies n.e.c.

Moving to the 3 directors that can be found in the enterprise, we can name: Joseph B. (in the company from 02 October 2023), Kate B. (appointment date: 24 March 2021), Sean D. (appointed on 10 March 2021). The Companies House indexes 3 persons of significant control, namely: Accuro Trustees (Jersey) Ltd can be reached at One The Esplanade, JE2 3QA St Helier. The corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Accuro Fiduciary Services Limited can be reached at Farm Street, W1J 5RL London. The corporate PSC owns 1/2 or less of shares, 1/2 or less of voting rights. Angus L. owns over 3/4 of shares, 3/4 to full of voting rights.

Directors

People with significant control

Accuro Trustees (Jersey) Ltd
21 April 2023
Address Second Floor One The Esplanade, St Helier, JE2 3QA, Jersey
Legal authority Jersey
Legal form Overseas Entity
Country registered Jersey
Place registered Companies House
Registration number Oe010332
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights
Accuro Fiduciary Services Limited
12 February 2022 - 21 April 2023
Address 29 Farm Street, London, W1J 5RL, England
Legal authority English Law
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 08709604
Nature of control: right to appoint and remove directors
25-50% voting rights
25-50% shares
Angus L.
10 March 2021 - 24 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
(AD02) New sail address Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle upon Tyne NE12 8BS. Change occurred at an unknown date. Company's previous address: Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England.
filed on: 21st, March 2024 | address
Free Download (1 page)