Background WavePink WaveYellow Wave

PROJECT GALAXY UK TOPCO LIMITED (13135567)

PROJECT GALAXY UK TOPCO LIMITED (13135567) is an active UK company. incorporated on 14 January 2021. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PROJECT GALAXY UK TOPCO LIMITED has been registered for 5 years. Current directors include AKKAY, Aylin, DUFFY, Neil Anthony, ENGLISH, Antony and 2 others.

Company Number
13135567
Status
active
Type
ltd
Incorporated
14 January 2021
Age
5 years
Address
3rd Floor Q5 Quorum Business Park, Newcastle Upon Tyne, NE12 8BS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AKKAY, Aylin, DUFFY, Neil Anthony, ENGLISH, Antony, LAWSON-CLARK, Aaron, STEPHENSON, Keir
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT GALAXY UK TOPCO LIMITED

PROJECT GALAXY UK TOPCO LIMITED is an active company incorporated on 14 January 2021 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PROJECT GALAXY UK TOPCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13135567

LTD Company

Age

5 Years

Incorporated 14 January 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

PROJECT BRIDGETOWN TOPCO LIMITED
From: 14 January 2021To: 13 September 2021
Contact
Address

3rd Floor Q5 Quorum Business Park Benton Lane Newcastle Upon Tyne, NE12 8BS,

Previous Addresses

Heddon House 149 - 151 Regent Street London W1B 4JD England
From: 5 October 2021To: 17 March 2022
Crown House 143 - 147 Regent Street London W1B 4NR United Kingdom
From: 14 January 2021To: 5 October 2021
Timeline

24 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Owner Exit
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Funding Round
Oct 21
Director Joined
Dec 21
Funding Round
Apr 22
Funding Round
Apr 22
Director Joined
Jun 22
Funding Round
Sept 22
Director Left
Sept 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Feb 23
Director Left
Jul 23
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
4
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

AKKAY, Aylin

Active
Benton Lane, Newcastle Upon TyneNE12 8BS
Born July 1993
Director
Appointed 01 Oct 2025

DUFFY, Neil Anthony

Active
Benton Lane, Newcastle Upon TyneNE12 8BS
Born March 1966
Director
Appointed 03 Oct 2024

ENGLISH, Antony

Active
Benton Lane, Newcastle Upon TyneNE12 8BS
Born August 1968
Director
Appointed 24 Oct 2024

LAWSON-CLARK, Aaron

Active
Vine Street, LondonW1J 0AH
Born July 1986
Director
Appointed 09 Dec 2022

STEPHENSON, Keir

Active
Benton Lane, Newcastle Upon TyneNE12 8BS
Born November 1991
Director
Appointed 01 Oct 2025

GILLON, Guy Michael L'Estrange

Resigned
Benton Lane, Newcastle Upon TyneNE12 8BS
Born September 1975
Director
Appointed 13 Sept 2021
Resigned 01 Oct 2025

HEALY, Gareth Patrick

Resigned
143 - 147 Regent Street, LondonW1B 4NR
Born July 1970
Director
Appointed 14 Jan 2021
Resigned 13 Sept 2021

MARSHALL, Gareth Robertson

Resigned
50 Grey Street, Newcastle Upon-TyneNE1 6AE
Born June 1982
Director
Appointed 07 Dec 2021
Resigned 02 Dec 2022

RANDEL, Per Martin Säve

Resigned
Benton Lane, Newcastle Upon TyneNE12 8BS
Born July 1974
Director
Appointed 09 May 2022
Resigned 11 Aug 2022

REYNOLDS, Michael Anthony

Resigned
Benton Lane, Newcastle Upon TyneNE12 8BS
Born June 1983
Director
Appointed 13 Sept 2021
Resigned 03 Oct 2024

RIGG, Christian

Resigned
Benton Lane, Newcastle Upon TyneNE12 8BS
Born June 1984
Director
Appointed 06 Oct 2021
Resigned 16 Feb 2023

TAGG, Michael James

Resigned
Benton Lane, Newcastle Upon TyneNE12 8BS
Born August 1982
Director
Appointed 06 Oct 2021
Resigned 25 May 2023

Persons with significant control

2

1 Active
1 Ceased

Tenzing Pe Ii Gp Llp

Active
Festival Square, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Oct 2021

Guy Michael L'Estrange Gillon

Ceased
149 - 151 Regent Street, LondonW1B 4JD
Born September 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jan 2021
Ceased 06 Oct 2021
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
22 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
7 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Memorandum Articles
27 January 2023
MAMA
Resolution
27 January 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Accounts With Accounts Type Group
16 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Capital Allotment Shares
27 September 2022
SH01Allotment of Shares
Resolution
22 September 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
6 September 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 September 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Capital Allotment Shares
7 April 2022
SH01Allotment of Shares
Capital Allotment Shares
7 April 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 October 2021
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
20 October 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
19 October 2021
MAMA
Resolution
19 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
15 October 2021
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
14 October 2021
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 October 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Resolution
13 September 2021
RESOLUTIONSResolutions
Incorporation Company
14 January 2021
NEWINCIncorporation