GALAVA MIDCO 2 LIMITED
Overview
| Company Name | GALAVA MIDCO 2 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13263849 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GALAVA MIDCO 2 LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is GALAVA MIDCO 2 LIMITED located?
| Registered Office Address | Inn Collection Group 3rd Floor, Q5 Quorum Business Park NE12 8BS Newcastle Upon Tyne England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GALAVA MIDCO 2 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GALAVA MIDCO 2 LIMITED?
| Last Confirmation Statement Made Up To | Mar 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 11, 2025 |
| Overdue | No |
What are the latest filings for GALAVA MIDCO 2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Sean Lee Donkin as a director on Dec 23, 2025 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 10 pages | AA | ||||||||||
legacy | 33 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Statement of capital on Jul 28, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Kate Bentley as a director on Feb 28, 2025 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 10 pages | AA | ||||||||||
legacy | 31 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Mar 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Galava Midco 1 Limited as a person with significant control on Jan 03, 2024 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX United Kingdom to Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle upon Tyne NE12 8BS on Jan 03, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Alexander Paul Edwards as a director on Oct 27, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Joseph Matthew Bernhoeft as a director on Oct 02, 2023 | 2 pages | AP01 | ||||||||||
Audit exemption subsidiary accounts made up to Jan 01, 2023 | 11 pages | AA | ||||||||||
legacy | 34 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Mar 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of GALAVA MIDCO 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BERNHOEFT, Joseph Matthew | Director | Q5, Quorum Business Park Benton NE12 8BS Newcastle Upon Tyne 3rd Floor England | England | British | 315114210001 | |||||
| STEWART, Louise Jane | Director | 3rd Floor, Q5 Quorum Business Park NE12 8BS Newcastle Upon Tyne Inn Collection Group England | United Kingdom | British | 178919000002 | |||||
| BENTLEY, Kate | Director | 3rd Floor, Q5 Quorum Business Park NE12 8BS Newcastle Upon Tyne Inn Collection Group England | England | British | 157666350002 | |||||
| BOSZKO, Thomas Peter | Director | 102 Quayside NE1 3DX Newcastle Upon Tyne Sandgate House Tyne And Wear United Kingdom | United Kingdom | British | 201473850007 | |||||
| CAMPBELL, David Francis | Director | 102 Quayside NE1 3DX Newcastle Upon Tyne Sandgate House Tyne And Wear United Kingdom | England | British | 291163830001 | |||||
| DONKIN, Sean Lee | Director | 3rd Floor, Q5 Quorum Business Park NE12 8BS Newcastle Upon Tyne Inn Collection Group England | United Kingdom | British | 206144750001 | |||||
| EDWARDS, Alexander Paul | Director | 102 Quayside NE1 3DX Newcastle Upon Tyne Sandgate House Tyne And Wear United Kingdom | United Kingdom | British | 248072110001 |
Who are the persons with significant control of GALAVA MIDCO 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Galava Midco 1 Limited | Mar 12, 2021 | 3rd Floor Q5, Quorum Business Park NE12 8BS Newcastle Upon Tyne Inn Collection Group United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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