Gruffalo Topco Limited (Companies House Registration Number 10464700) is a private limited company incorporated on 2016-11-07 in England. This enterprise was registered at Foot Anstey Llp Senate Court, Southernhay Gardens, Exeter EX1 1NT. Gruffalo Topco Limited operates Standard Industrial Classification code: 47610 that means "retail sale of books in specialised stores".

Company details

Name Gruffalo Topco Limited
Number 10464700
Date of Incorporation: 2016-11-07
End of financial year: 31 October
Address: Foot Anstey Llp Senate Court, Southernhay Gardens, Exeter, EX1 1NT
SIC code: 47610 - Retail sale of books in specialised stores

Moving on to the 3 directors that can be found in this enterprise, we can name: Simon P. (appointed on 27 November 2023), Daniel G. (appointment date: 30 September 2020), Simon D. (appointed on 22 November 2016). The official register lists 2 persons of significant control, namely: Circle Bidco Limited can be found at Senate Court, Southernhay Gardens, EX1 1NT Exeter. This corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Bridges Community Ventures Nominees Limited can be found at Seymour Street, W1H 7BP London. This corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights.

Directors

People with significant control

Circle Bidco Limited
30 June 2021
Address Foot Anstey Llp Senate Court, Southernhay Gardens, Exeter, EX1 1NT, United Kingdom
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 13449024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Bridges Community Ventures Nominees Limited
7 November 2016 - 30 June 2021
Address 38 Seymour Street, London, W1H 7BP, United Kingdom
Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04444612
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 Mortgage Officers Persons with significant control Resolution
(TM01) Director appointment termination date: January 31, 2024
filed on: 2nd, February 2024 | officers
Free Download (1 page)