UKBizDB.co.uk

PROJECT GEORGIA TOPCO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Project Georgia Topco Limited. The company was founded 6 years ago and was given the registration number 11204248. The firm's registered office is in STOKE ON TRENT. You can find them at React House Spedding Road, Fenton Industrial Estate, Stoke On Trent, Staffordshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PROJECT GEORGIA TOPCO LIMITED
Company Number:11204248
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:React House Spedding Road, Fenton Industrial Estate, Stoke On Trent, Staffordshire, United Kingdom, ST4 2ST
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
React House, Spedding Road, Fenton Industrial Estate, Stoke On Trent, United Kingdom, ST4 2ST

Director12 July 2019Active
React House, Spedding Road, Fenton Industrial Estate, Stoke On Trent, United Kingdom, ST4 2ST

Director01 May 2021Active
Hillock House, Hillock Lane, Dalton, United Kingdom, WN8 7RJ

Director05 October 2018Active
React House, Spedding Road, Fenton Industrial Estate, Stoke On Trent, United Kingdom, ST4 2ST

Director14 October 2019Active
React House, Spedding Road, Fenton Industrial Estate, Stoke On Trent, United Kingdom, ST4 2ST

Director13 February 2018Active
React House, Spedding Road, Fenton Industrial Estate, Stoke On Trent, United Kingdom, ST4 2ST

Director13 February 2018Active
React House, Spedding Road, Fenton Industrial Estate, Stoke On Trent, United Kingdom, ST4 2ST

Director23 April 2018Active
React House, Spedding Road, Fenton Industrial Estate, Stoke On Trent, United Kingdom, ST4 2ST

Director13 February 2018Active
React House, Spedding Road, Fenton Industrial Estate, Stoke On Trent, United Kingdom, ST4 2ST

Director23 April 2018Active
React House, Spedding Road, Fenton Industrial Estate, Stoke On Trent, United Kingdom, ST4 2ST

Director13 February 2018Active
React House, Spedding Road, Fenton Industrial Estate, Stoke On Trent, United Kingdom, ST4 2ST

Director13 February 2018Active
React House, Spedding Road, Fenton Industrial Estate, Stoke On Trent, United Kingdom, ST4 2ST

Director02 January 2020Active

People with Significant Control

Northedge Capital Nominee Limited, As Nominee For Northedge Capital Fund Ii Lp And Northedge Capital Co-Investment Ii Lp
Notified on:23 April 2018
Status:Active
Country of residence:United Kingdom
Address:13th Floor, Number One, Manchester, United Kingdom, M3 3EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
Mr David Barlow
Notified on:13 February 2018
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:React House, Spedding Road, Stoke On Trent, United Kingdom, ST4 2ST
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Accounts

Accounts with accounts type group.

Download
2023-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Accounts

Accounts with accounts type group.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-06-23Capital

Capital allotment shares.

Download
2022-06-17Incorporation

Memorandum articles.

Download
2022-06-17Resolution

Resolution.

Download
2022-06-17Resolution

Resolution.

Download
2022-06-17Resolution

Resolution.

Download
2022-06-17Resolution

Resolution.

Download
2022-06-17Resolution

Resolution.

Download
2022-06-16Capital

Capital cancellation shares.

Download
2022-06-16Capital

Capital return purchase own shares.

Download
2022-06-09Capital

Capital allotment shares.

Download
2022-05-17Resolution

Resolution.

Download
2022-05-12Capital

Capital allotment shares.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Capital

Capital return purchase own shares.

Download
2022-03-08Resolution

Resolution.

Download
2022-03-04Capital

Capital cancellation shares.

Download
2021-12-22Accounts

Accounts with accounts type group.

Download
2021-11-05Officers

Termination director company with name termination date.

Download
2021-08-02Resolution

Resolution.

Download
2021-07-21Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.