PROJECT GALAXY UK BIDCO LIMITED

PROJECT GALAXY UK BIDCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePROJECT GALAXY UK BIDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13138312
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PROJECT GALAXY UK BIDCO LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is PROJECT GALAXY UK BIDCO LIMITED located?

    Registered Office Address
    3rd Floor Q5 Quorum Business Park Benton Lane
    Longbenton
    NE12 8BS Newcastle Upon Tyne
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PROJECT GALAXY UK BIDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROJECT BRIDGETOWN BIDCO LIMITEDJan 18, 2021Jan 18, 2021

    What are the latest accounts for PROJECT GALAXY UK BIDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2025
    Next Accounts Due OnNov 30, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 29, 2024

    What is the status of the latest confirmation statement for PROJECT GALAXY UK BIDCO LIMITED?

    Last Confirmation Statement Made Up ToJan 17, 2026
    Next Confirmation Statement DueJan 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 17, 2025
    OverdueNo

    What are the latest filings for PROJECT GALAXY UK BIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 17, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Feb 29, 2024

    22 pagesAA

    Termination of appointment of Michael Anthony Reynolds as a director on Nov 22, 2024

    1 pagesTM01

    Appointment of Mr Neil Anthony Duffy as a director on Oct 03, 2024

    2 pagesAP01

    Confirmation statement made on Jan 17, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Feb 28, 2023

    22 pagesAA

    Termination of appointment of Michael James Tagg as a director on May 25, 2023

    1 pagesTM01

    Confirmation statement made on Jan 17, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Feb 28, 2022

    24 pagesAA

    Appointment of Mr Michael James Tagg as a director on Jul 28, 2022

    2 pagesAP01

    Registered office address changed from Heddon House 149 - 151 Regent Street London W1B 4JD England to 3rd Floor Q5 Quorum Business Park Benton Lane Longbenton Newcastle upon Tyne NE12 8BS on Mar 17, 2022

    1 pagesAD01

    Confirmation statement made on Jan 17, 2022 with updates

    4 pagesCS01

    Termination of appointment of Michael James Tagg as a director on Oct 06, 2021

    1 pagesTM01

    Termination of appointment of Christian Alexander Rigg as a director on Oct 06, 2021

    1 pagesTM01

    Appointment of Mr Michael James Tagg as a director on Oct 06, 2021

    2 pagesAP01

    Appointment of Mr Christian Alexander Rigg as a director on Oct 06, 2021

    2 pagesAP01

    Current accounting period extended from Jan 31, 2022 to Feb 28, 2022

    1 pagesAA01

    Memorandum and Articles of Association

    27 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 131383120002, created on Oct 06, 2021

    63 pagesMR01

    Registration of charge 131383120003, created on Oct 06, 2021

    7 pagesMR01

    Registration of charge 131383120001, created on Oct 06, 2021

    46 pagesMR01

    Registered office address changed from Crown House 143 - 147 Regent Street London W1B 4NR United Kingdom to Heddon House 149 - 151 Regent Street London W1B 4JD on Oct 05, 2021

    1 pagesAD01

    Change of details for Project Bridgetown Midco Limited as a person with significant control on Sep 13, 2021

    2 pagesPSC05

    Termination of appointment of Gareth Patrick Healy as a director on Sep 13, 2021

    1 pagesTM01

    Who are the officers of PROJECT GALAXY UK BIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUFFY, Neil Anthony
    Benton Lane
    Longbenton
    NE12 8BS Newcastle Upon Tyne
    3rd Floor Q5 Quorum Business Park
    United Kingdom
    Director
    Benton Lane
    Longbenton
    NE12 8BS Newcastle Upon Tyne
    3rd Floor Q5 Quorum Business Park
    United Kingdom
    EnglandBritishChairman272142450001
    GILLON, Guy Michael L'Estrange
    Benton Lane
    Longbenton
    NE12 8BS Newcastle Upon Tyne
    3rd Floor Q5 Quorum Business Park
    United Kingdom
    Director
    Benton Lane
    Longbenton
    NE12 8BS Newcastle Upon Tyne
    3rd Floor Q5 Quorum Business Park
    United Kingdom
    United KingdomBritishInvestment Professional189460920001
    HEALY, Gareth Patrick
    143 - 147 Regent Street
    W1B 4NR London
    Crown House
    United Kingdom
    Director
    143 - 147 Regent Street
    W1B 4NR London
    Crown House
    United Kingdom
    United KingdomIrishDirector107223820002
    REYNOLDS, Michael Anthony
    Benton Lane
    Longbenton
    NE12 8BS Newcastle Upon Tyne
    3rd Floor Q5 Quorum Business Park
    United Kingdom
    Director
    Benton Lane
    Longbenton
    NE12 8BS Newcastle Upon Tyne
    3rd Floor Q5 Quorum Business Park
    United Kingdom
    United KingdomIrishInvestment Professional227918400001
    RIGG, Christian Alexander
    Benton Lane
    NE12 8BS Newcastle Upon Tyne
    3rd Floor Q5 Quorum Business Park
    United Kingdom
    Director
    Benton Lane
    NE12 8BS Newcastle Upon Tyne
    3rd Floor Q5 Quorum Business Park
    United Kingdom
    United KingdomBritishDirector254958360001
    TAGG, Michael James
    Benton Lane
    Longbenton
    NE12 8BS Newcastle Upon Tyne
    3rd Floor Q5 Quorum Business Park
    United Kingdom
    Director
    Benton Lane
    Longbenton
    NE12 8BS Newcastle Upon Tyne
    3rd Floor Q5 Quorum Business Park
    United Kingdom
    United KingdomBritishDirector241242140001
    TAGG, Michael James
    Benton Lane
    NE12 8BS Newcastle Upon Tyne
    3rd Floor Q5 Quorum Business Park
    United Kingdom
    Director
    Benton Lane
    NE12 8BS Newcastle Upon Tyne
    3rd Floor Q5 Quorum Business Park
    United Kingdom
    United KingdomBritishDirector241242140001

    Who are the persons with significant control of PROJECT GALAXY UK BIDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    143 - 147 Regent Street
    W1B 4NR London
    Crown House
    Jan 18, 2021
    143 - 147 Regent Street
    W1B 4NR London
    Crown House
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredUnited Kingdom
    Registration Number13137664
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0