Background WavePink WaveYellow Wave

GALE TOPCO LIMITED (12047193)

GALE TOPCO LIMITED (12047193) is an active UK company. incorporated on 12 June 2019. with registered office in Hessle. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GALE TOPCO LIMITED has been registered for 6 years. Current directors include CRICHTON, John Leslie, FLETCHER, David Stuart, LEAHY, John Joseph.

Company Number
12047193
Status
active
Type
ltd
Incorporated
12 June 2019
Age
6 years
Address
Unit 23 Priory Tec Park Saxon Way, Hessle, HU13 9PB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CRICHTON, John Leslie, FLETCHER, David Stuart, LEAHY, John Joseph
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALE TOPCO LIMITED

GALE TOPCO LIMITED is an active company incorporated on 12 June 2019 with the registered office located in Hessle. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GALE TOPCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12047193

LTD Company

Age

6 Years

Incorporated 12 June 2019

Size

N/A

Accounts

ARD: 31/3

Overdue

2 years overdue

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 6 October 2024 (1 year ago)
Period: 1 April 2021 - 31 March 2022(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2023
Period: 1 April 2022 - 31 March 2023

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

Unit 23 Priory Tec Park Saxon Way Priory Park Hessle, HU13 9PB,

Previous Addresses

38 Seymour Street London W1H 7BP United Kingdom
From: 12 June 2019To: 31 July 2019
Timeline

48 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Owner Exit
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Funding Round
Jul 19
Share Issue
Jul 19
Funding Round
Sept 19
Director Joined
Sept 19
Capital Reduction
Feb 20
Share Buyback
Feb 20
Director Left
Mar 20
Director Left
Mar 20
Funding Round
Jul 20
Share Buyback
Sept 20
Capital Reduction
Sept 20
Funding Round
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Oct 20
Director Joined
Apr 21
Funding Round
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Capital Reduction
Aug 21
Capital Reduction
Sept 21
Share Buyback
Sept 21
Funding Round
Nov 21
Share Buyback
Dec 21
Capital Reduction
Jan 22
Funding Round
May 22
Funding Round
Jun 22
Director Left
Oct 22
Funding Round
Oct 22
Capital Reduction
Oct 22
Share Buyback
Oct 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Oct 23
Director Joined
Oct 23
Funding Round
Dec 23
Loan Secured
Jan 24
Funding Round
Feb 24
Director Left
May 25
Director Left
May 25
New Owner
May 25
Owner Exit
May 25
23
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

CRICHTON, John Leslie

Active
Saxon Way, HessleHU13 9PB
Born November 1970
Director
Appointed 01 Apr 2021

FLETCHER, David Stuart

Active
Saxon Way, HessleHU13 9PB
Born February 1971
Director
Appointed 26 Jun 2019

LEAHY, John Joseph

Active
Saxon Way, HessleHU13 9PB
Born May 1957
Director
Appointed 08 Apr 2021

WILCOCKSON, Stephen James

Resigned
Saxon Way, HessleHU13 9PB
Secretary
Appointed 12 Jun 2020
Resigned 22 Feb 2021

ALLMAN, Andrew John

Resigned
Saxon Way, HessleHU13 9PB
Born October 1963
Director
Appointed 26 Jun 2019
Resigned 31 Jan 2020

ANDREW, Jonathan Charles

Resigned
Saxon Way, HessleHU13 9PB
Born May 1967
Director
Appointed 01 Apr 2021
Resigned 30 Sept 2022

BRAHAM, Simon Benjamin

Resigned
Saxon Way, HessleHU13 9PB
Born December 1975
Director
Appointed 20 Oct 2023
Resigned 02 May 2025

HURRELL, James

Resigned
Saxon Way, HessleHU13 9PB
Born September 1985
Director
Appointed 26 Jun 2019
Resigned 01 Oct 2020

KNIGHT, Daniel Rhys

Resigned
Seymour Street, LondonW1H 7BP
Born May 1989
Director
Appointed 12 Jun 2019
Resigned 20 Oct 2023

NYE, Martin John

Resigned
Saxon Way, HessleHU13 9PB
Born January 1964
Director
Appointed 02 Sept 2019
Resigned 18 Mar 2020

REDPATH, Thomas Ashmore

Resigned
Saxon Way, HessleHU13 9PB
Born February 1990
Director
Appointed 01 Oct 2020
Resigned 31 Oct 2022

TUTORSKI, Bartosz Jerzy

Resigned
Saxon Way, HessleHU13 9PB
Born February 1976
Director
Appointed 26 Jun 2019
Resigned 01 Oct 2020

BRIDGES FUND MANAGEMENT LIMITED

Resigned
Seymour Street, LondonW1H 7BP
Corporate director
Appointed 31 Oct 2022
Resigned 02 May 2025

Persons with significant control

3

1 Active
2 Ceased

Mr David Stuart Fletcher

Active
Priory Park, HessleHU13 9PB
Born February 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2025
Seymour Street, LondonW1H 7BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2019
Ceased 02 May 2025
Seymour Street, LondonW1H 7BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Jun 2019
Ceased 18 Jun 2019
Fundings
Financials
Latest Activities

Filing History

92

Dissolved Compulsory Strike Off Suspended
17 December 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
26 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 May 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
14 March 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
6 October 2024
AAAnnual Accounts
Memorandum Articles
24 August 2024
MAMA
Resolution
24 August 2024
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
9 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 July 2024
CS01Confirmation Statement
Capital Allotment Shares
1 March 2024
SH01Allotment of Shares
Dissolved Compulsory Strike Off Suspended
13 February 2024
DISS16(SOAS)DISS16(SOAS)
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2024
MR01Registration of a Charge
Gazette Notice Compulsory
16 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
9 December 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Accounts With Accounts Type Group
15 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
8 July 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 February 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Corporate Director Company With Name Date
9 November 2022
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Capital Return Purchase Own Shares
10 October 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 October 2022
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Capital Allotment Shares
5 October 2022
SH01Allotment of Shares
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Capital Allotment Shares
1 July 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
23 May 2022
RP04SH01RP04SH01
Capital Allotment Shares
20 May 2022
SH01Allotment of Shares
Memorandum Articles
11 May 2022
MAMA
Resolution
11 May 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
18 January 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 December 2021
SH03Return of Purchase of Own Shares
Capital Allotment Shares
24 November 2021
SH01Allotment of Shares
Resolution
18 November 2021
RESOLUTIONSResolutions
Memorandum Articles
18 November 2021
MAMA
Capital Cancellation Shares
10 September 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 September 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
1 September 2021
SH06Cancellation of Shares
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
30 June 2021
AAMDAAMD
Resolution
7 May 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
30 April 2021
AA01Change of Accounting Reference Date
Resolution
27 April 2021
RESOLUTIONSResolutions
Memorandum Articles
27 April 2021
MAMA
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Gazette Filings Brought Up To Date
14 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
12 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 March 2021
TM02Termination of Secretary
Second Filing Of Confirmation Statement With Made Up Date
4 December 2020
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Capital Allotment Shares
9 September 2020
SH01Allotment of Shares
Capital Cancellation Shares
8 September 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 September 2020
SH03Return of Purchase of Own Shares
Memorandum Articles
4 August 2020
MAMA
Resolution
4 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
16 July 2020
SH01Allotment of Shares
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 June 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Capital Cancellation Shares
21 February 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 February 2020
SH03Return of Purchase of Own Shares
Capital Allotment Shares
2 September 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2019
AD01Change of Registered Office Address
Capital Allotment Shares
16 July 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 July 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
16 July 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
16 July 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 June 2019
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
17 June 2019
AA01Change of Accounting Reference Date
Incorporation Company
12 June 2019
NEWINCIncorporation