Background WavePink WaveYellow Wave

PROJECT GALAXY UK BIDCO LIMITED (13138312)

PROJECT GALAXY UK BIDCO LIMITED (13138312) is an active UK company. incorporated on 18 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 BIDCO LIMITED has been registered for 5 years. Current directors include DUFFY, Neil Anthony, ENGLISH, Antony Ian.

Company Number
13138312
Status
active
Type
ltd
Incorporated
18 January 2021
Age
5 years
Address
3rd Floor Q5 Quorum Business Park Benton Lane, Newcastle Upon Tyne, NE12 8BS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DUFFY, Neil Anthony, ENGLISH, Antony Ian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT GALAXY UK BIDCO LIMITED

PROJECT GALAXY UK BIDCO LIMITED is an active company incorporated on 18 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 BIDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13138312

LTD Company

Age

5 Years

Incorporated 18 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: Full 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 17 January 2026 (2 months ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

PROJECT BRIDGETOWN BIDCO LIMITED
From: 18 January 2021To: 13 September 2021
Contact
Address

3rd Floor Q5 Quorum Business Park Benton Lane Longbenton 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: 18 January 2021To: 5 October 2021
Timeline

17 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Sept 22
Director Left
May 23
Director Joined
Oct 24
Director Left
Nov 24
Director Joined
Sept 25
Director Left
Oct 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DUFFY, Neil Anthony

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

ENGLISH, Antony Ian

Active
Benton Lane, Newcastle Upon TyneNE12 8BS
Born August 1968
Director
Appointed 01 Sept 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 18 Jan 2021
Resigned 13 Sept 2021

REYNOLDS, Michael Anthony

Resigned
Benton Lane, Newcastle Upon TyneNE12 8BS
Born June 1983
Director
Appointed 13 Sept 2021
Resigned 22 Nov 2024

RIGG, Christian Alexander

Resigned
Benton Lane, Newcastle Upon TyneNE12 8BS
Born June 1974
Director
Appointed 06 Oct 2021
Resigned 06 Oct 2021

TAGG, Michael James

Resigned
Benton Lane, Newcastle Upon TyneNE12 8BS
Born August 1982
Director
Appointed 28 Jul 2022
Resigned 25 May 2023

TAGG, Michael James

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

Persons with significant control

1

143 - 147 Regent Street, LondonW1B 4NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2021
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 October 2021
AA01Change of Accounting Reference Date
Memorandum Articles
24 October 2021
MAMA
Resolution
24 October 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 October 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 September 2021
PSC05Notification that PSC Information has been Withdrawn
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
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Resolution
13 September 2021
RESOLUTIONSResolutions
Incorporation Company
18 January 2021
NEWINCIncorporation