Background WavePink WaveYellow Wave

GALAVA TOPCO LIMITED (13257598)

GALAVA TOPCO LIMITED (13257598) is an active UK company. incorporated on 10 March 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.. GALAVA TOPCO LIMITED has been registered for 5 years. Current directors include BERNHOEFT, Joseph Matthew, STEWART, Louise Jane.

Company Number
13257598
Status
active
Type
ltd
Incorporated
10 March 2021
Age
5 years
Address
Inn Collection Group 3rd Floor, Q5, Newcastle Upon Tyne, NE12 8BS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BERNHOEFT, Joseph Matthew, STEWART, Louise Jane
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALAVA TOPCO LIMITED

GALAVA TOPCO LIMITED is an active company incorporated on 10 March 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.. GALAVA TOPCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13257598

LTD Company

Age

5 Years

Incorporated 10 March 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle Upon Tyne, NE12 8BS,

Previous Addresses

Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX United Kingdom
From: 10 March 2021To: 3 January 2024
Timeline

23 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Owner Exit
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Director Joined
Aug 21
Funding Round
Nov 21
Funding Round
Jan 22
Funding Round
Jan 22
Capital Reduction
Feb 22
Share Buyback
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Funding Round
Mar 22
Director Joined
Oct 23
Director Left
Oct 23
Owner Exit
Nov 23
Director Left
Feb 25
Capital Update
Jul 25
Share Issue
Jul 25
Director Left
Jan 26
Director Joined
Jan 26
10
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BERNHOEFT, Joseph Matthew

Active
Q5, Quorum Business Park, Newcastle Upon TyneNE12 8BS
Born August 1984
Director
Appointed 02 Oct 2023

STEWART, Louise Jane

Active
3rd Floor, Q5, Newcastle Upon TyneNE12 8BS
Born March 1978
Director
Appointed 23 Dec 2025

BENTLEY, Kate

Resigned
3rd Floor, Q5, Newcastle Upon TyneNE12 8BS
Born June 1971
Director
Appointed 24 Mar 2021
Resigned 28 Feb 2025

BOSZKO, Thomas Peter

Resigned
102 Quayside, Newcastle Upon TyneNE1 3DX
Born August 1982
Director
Appointed 24 Mar 2021
Resigned 12 Feb 2022

DONKIN, Sean Lee

Resigned
3rd Floor, Q5, Newcastle Upon TyneNE12 8BS
Born May 1981
Director
Appointed 10 Mar 2021
Resigned 23 Dec 2025

EDWARDS, Alexander Paul

Resigned
102 Quayside, Newcastle Upon TyneNE1 3DX
Born October 1966
Director
Appointed 10 Mar 2021
Resigned 27 Oct 2023

GOULDING, Ian Don

Resigned
102 Quayside, Newcastle Upon TyneNE1 3DX
Born January 1964
Director
Appointed 13 May 2021
Resigned 12 Feb 2022

Persons with significant control

3

1 Active
2 Ceased
One The Esplanade, St HelierJE2 3QA

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 21 Apr 2023
Farm Street, LondonW1J 5RL

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 12 Feb 2022
Ceased 21 Apr 2023

Mr Angus Keith Liddell

Ceased
102 Quayside, Newcastle Upon TyneNE1 3DX
Born April 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2021
Ceased 24 Mar 2021
Fundings
Financials
Latest Activities

Filing History

53

Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
4 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Legacy
15 September 2025
PARENT_ACCPARENT_ACC
Memorandum Articles
7 August 2025
MAMA
Resolution
30 July 2025
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
30 July 2025
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
28 July 2025
SH19Statement of Capital
Legacy
28 July 2025
SH20SH20
Legacy
28 July 2025
CAP-SSCAP-SS
Resolution
28 July 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
28 July 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 July 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Accounts With Accounts Type Group
11 September 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
21 March 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
5 January 2024
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Accounts With Accounts Type Group
7 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
11 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Capital Allotment Shares
16 March 2022
SH01Allotment of Shares
Move Registers To Sail Company With New Address
10 March 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 March 2022
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
2 March 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 March 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
4 February 2022
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares
3 February 2022
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
2 February 2022
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
2 February 2022
SH06Cancellation of Shares
Capital Allotment Shares
31 January 2022
SH01Allotment of Shares
Capital Allotment Shares
26 January 2022
SH01Allotment of Shares
Capital Allotment Shares
22 November 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Memorandum Articles
13 April 2021
MAMA
Notification Of A Person With Significant Control Statement
9 April 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2021
AP01Appointment of Director
Capital Allotment Shares
5 April 2021
SH01Allotment of Shares
Capital Allotment Shares
5 April 2021
SH01Allotment of Shares
Incorporation Company
10 March 2021
NEWINCIncorporation