Company NameGalene Topco Limited
DirectorsEmily Henrietta Gestetner and Danny Stephen Waters
Company StatusActive
Company Number10199456
CategoryPrivate Limited Company
Incorporation Date25 May 2016(7 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Emily Henrietta Gestetner
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2017(8 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor The Edward Hyde Building
38 Clarendon Road
Watford
WD17 1JW
Director NameMr Danny Stephen Waters
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2017(8 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Premiere House
Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
Director NameMr Thomas Sweet-Escott
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Henrietta Street
London
WC2E 8LH
Director NameMr Thomas Michael Lightowler
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Henrietta Street
London
WC2E 8LH
Director NameMr Mark Steven Taylor
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Henrietta Street
London
WC2E 8LH
Director NameMr David Stewart
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2017(8 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 02 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor The Edward Hyde Building
38 Clarendon Road
Watford
WD17 1JW
Director NameMr Stephen Bryan Wasserman
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2017(9 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Premiere House
Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
Director NameAnthony David Clegg
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(2 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor The Edward Hyde Building
38 Clarendon Road
Watford
WD17 1JW
Director NameStephen Andrew Hogg
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(2 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor The Edward Hyde Building
38 Clarendon Road
Watford
WD17 1JW

Location

Registered AddressThird Floor The Edward Hyde Building
38 Clarendon Road
Watford
WD17 1JW
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return25 May 2023 (10 months, 1 week ago)
Next Return Due8 June 2024 (2 months, 1 week from now)

Charges

5 September 2022Delivered on: 6 September 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding

Filing History

14 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (65 pages)
14 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
14 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
14 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (20 pages)
2 June 2023Confirmation statement made on 25 May 2023 with updates (22 pages)
13 January 2023Statement of capital following an allotment of shares on 2 September 2022
  • GBP 11,231.74
(13 pages)
23 November 2022Termination of appointment of David Stewart as a director on 2 September 2022 (1 page)
7 November 2022Termination of appointment of Mark Steven Taylor as a director on 2 September 2022 (1 page)
7 November 2022Termination of appointment of Anthony David Clegg as a director on 2 September 2022 (1 page)
7 November 2022Termination of appointment of Thomas Michael Lightowler as a director on 2 September 2022 (1 page)
7 November 2022Termination of appointment of Stephen Andrew Hogg as a director on 2 September 2022 (1 page)
12 September 2022Memorandum and Articles of Association (38 pages)
12 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 September 2022Registration of charge 101994560001, created on 5 September 2022 (17 pages)
3 August 2022Group of companies' accounts made up to 31 December 2021 (55 pages)
8 June 2022Confirmation statement made on 25 May 2022 with updates (8 pages)
24 May 2022Director's details changed for Mr David Stewart on 24 May 2022 (2 pages)
24 May 2022Director's details changed for Ms Emily Henrietta Gestetner on 24 May 2022 (2 pages)
24 May 2022Director's details changed for Mr David Stewart on 24 May 2022 (2 pages)
28 September 2021Registered office address changed from 3rd Floor Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH England to Third Floor the Edward Hyde Building 38 Clarendon Road Watford WD17 1JW on 28 September 2021 (1 page)
9 August 2021Group of companies' accounts made up to 31 December 2020 (56 pages)
8 June 2021Statement of capital following an allotment of shares on 1 April 2021
  • GBP 11,112.34
(23 pages)
8 June 2021Confirmation statement made on 25 May 2021 with updates (29 pages)
28 August 2020Group of companies' accounts made up to 31 December 2019 (54 pages)
1 June 2020Confirmation statement made on 25 May 2020 with updates (17 pages)
12 March 2020Notification of a person with significant control statement (2 pages)
10 January 2020Termination of appointment of Stephen Bryan Wasserman as a director on 8 November 2019 (1 page)
11 September 2019Statement of capital following an allotment of shares on 5 September 2019
  • GBP 11,105.84
(10 pages)
8 August 2019Group of companies' accounts made up to 31 December 2018 (40 pages)
3 June 2019Confirmation statement made on 25 May 2019 with updates (17 pages)
8 May 2019Appointment of Anthony David Clegg as a director on 1 May 2019 (2 pages)
8 May 2019Appointment of Stephen Andrew Hogg as a director on 1 May 2019 (2 pages)
10 October 2018Termination of appointment of Thomas Sweet-Escott as a director on 9 October 2018 (1 page)
4 July 2018Group of companies' accounts made up to 31 December 2017 (34 pages)
17 June 2018Confirmation statement made on 25 May 2018 with updates (17 pages)
9 April 2018Statement of capital following an allotment of shares on 23 February 2018
  • GBP 11,084.84
(10 pages)
1 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(64 pages)
18 August 2017Director's details changed for Mr Thomas Sweet-Escott on 15 August 2017 (2 pages)
18 August 2017Director's details changed for Mr Thomas Sweet-Escott on 15 August 2017 (2 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 July 2017Confirmation statement made on 25 May 2017 with updates (15 pages)
6 July 2017Confirmation statement made on 25 May 2017 with updates (15 pages)
6 July 2017Statement of capital following an allotment of shares on 13 June 2017
  • GBP 10,477.34
(10 pages)
6 July 2017Statement of capital following an allotment of shares on 13 June 2017
  • GBP 10,477.34
(10 pages)
10 March 2017Sub-division of shares on 6 February 2017 (6 pages)
10 March 2017Particulars of variation of rights attached to shares (4 pages)
10 March 2017Statement of capital following an allotment of shares on 6 February 2017
  • GBP 10,462.34
(16 pages)
10 March 2017Statement of capital following an allotment of shares on 6 February 2017
  • GBP 10,462.34
(16 pages)
10 March 2017Change of share class name or designation (2 pages)
10 March 2017Change of share class name or designation (2 pages)
10 March 2017Particulars of variation of rights attached to shares (4 pages)
10 March 2017Sub-division of shares on 6 February 2017 (6 pages)
28 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Investment agreement/subdivision 06/02/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(64 pages)
28 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Investment agreement/subdivision 06/02/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(64 pages)
27 February 2017Appointment of Mr Stephen Bryan Wasserman as a director on 24 February 2017 (2 pages)
27 February 2017Appointment of Mr Stephen Bryan Wasserman as a director on 24 February 2017 (2 pages)
21 February 2017Registered office address changed from 12 Henrietta Street London WC2E 8LH United Kingdom to 3rd Floor Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 21 February 2017 (1 page)
21 February 2017Registered office address changed from 12 Henrietta Street London WC2E 8LH United Kingdom to 3rd Floor Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 21 February 2017 (1 page)
9 February 2017Appointment of Mr Danny Stephen Waters as a director on 6 February 2017 (2 pages)
9 February 2017Appointment of Mr David Stewart as a director on 6 February 2017 (2 pages)
9 February 2017Appointment of Ms Emily Henrietta Gestetner as a director on 6 February 2017 (2 pages)
9 February 2017Appointment of Mr Danny Stephen Waters as a director on 6 February 2017 (2 pages)
9 February 2017Appointment of Mr David Stewart as a director on 6 February 2017 (2 pages)
9 February 2017Appointment of Ms Emily Henrietta Gestetner as a director on 6 February 2017 (2 pages)
25 May 2016Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
25 May 2016Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
25 May 2016Incorporation
Statement of capital on 2016-05-25
  • GBP 1
(20 pages)
25 May 2016Incorporation
Statement of capital on 2016-05-25
  • GBP 1
(20 pages)