Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

PINNACLE TOPCO LIMITED

C/O PURE GYM LIMITED TOWN CENTRE HOUSE, MERRION CENTRE, LEEDS, LS2 8LY,
Company Registration Number
11038720
Private Limited Company
Active

Company Overview

About Pinnacle Topco Ltd
PINNACLE TOPCO LIMITED was founded on 2017-10-30 and has its registered office in Leeds. The organisation's status is listed as "Active". Pinnacle Topco Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PINNACLE TOPCO LIMITED
 
Legal Registered Office
C/O PURE GYM LIMITED TOWN CENTRE HOUSE
MERRION CENTRE
LEEDS
LS2 8LY
 
Filing Information
Company Number 11038720
Company ID Number 11038720
Date formed 2017-10-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 27/11/2018
Type of accounts GROUP
Last Datalog update: 2023-11-06 11:14:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PINNACLE TOPCO LIMITED

Current Directors
Officer Role Date Appointed
ADAM JOHN GORDON BELLAMY
Director 2017-11-30
HUMPHREY MICHAEL COBBOLD
Director 2017-11-30
JOHN KRISTOFER DONALD GALASHAN
Director 2017-10-30
MICHAEL JOHN KIRTON
Director 2017-10-30
TOM WALKER
Director 2017-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM JOHN GORDON BELLAMY OVALHOUSE LIMITED Director 2018-06-21 CURRENT 1983-03-24 Active
ADAM JOHN GORDON BELLAMY PINNACLE MIDCO 2 LIMITED Director 2017-11-30 CURRENT 2017-10-30 Active
ADAM JOHN GORDON BELLAMY PINNACLE BIDCO PLC Director 2017-11-30 CURRENT 2017-10-30 Active
ADAM JOHN GORDON BELLAMY PINNACLE MIDCO 1 LIMITED Director 2017-11-30 CURRENT 2017-10-30 Active
ADAM JOHN GORDON BELLAMY PURE GYM GROUP PLC Director 2016-06-22 CURRENT 2016-06-08 Liquidation
ADAM JOHN GORDON BELLAMY CS LEISURE LIMITED Director 2015-05-28 CURRENT 1989-03-08 Active
ADAM JOHN GORDON BELLAMY CROWN SPORTS LIMITED Director 2015-05-28 CURRENT 1990-03-02 Liquidation
ADAM JOHN GORDON BELLAMY DRAGONS HEALTH CLUBS LIMITED Director 2015-05-28 CURRENT 1988-02-01 Liquidation
ADAM JOHN GORDON BELLAMY L A FITNESS (1998) LIMITED Director 2015-05-28 CURRENT 1998-01-28 Liquidation
ADAM JOHN GORDON BELLAMY TRAINSTATION LIMITED Director 2015-05-28 CURRENT 1997-06-05 Liquidation
ADAM JOHN GORDON BELLAMY TOLMERS NEWCO 1 LIMITED Director 2015-05-28 CURRENT 2014-03-27 Active
ADAM JOHN GORDON BELLAMY MOP ACQUISITIONS (CS) LIMITED Director 2015-05-28 CURRENT 2006-02-10 Active
ADAM JOHN GORDON BELLAMY AXIS HEALTH & FITNESS LIMITED Director 2015-05-28 CURRENT 1993-03-22 Liquidation
ADAM JOHN GORDON BELLAMY GREYSTONE LEISURE LIMITED Director 2015-05-28 CURRENT 1987-03-31 Liquidation
ADAM JOHN GORDON BELLAMY BOOMSIGN LIMITED Director 2015-05-28 CURRENT 1988-10-13 Liquidation
ADAM JOHN GORDON BELLAMY LAMBOURNE GOLF CLUB LIMITED Director 2015-05-28 CURRENT 1994-11-18 Liquidation
ADAM JOHN GORDON BELLAMY L A FITNESS LIMITED Director 2015-05-28 CURRENT 1996-07-15 Active
ADAM JOHN GORDON BELLAMY AXIS (MAIDSTONE) LTD Director 2015-05-28 CURRENT 1997-05-08 Liquidation
ADAM JOHN GORDON BELLAMY L.A. FITNESS (LUTON) LIMITED Director 2015-05-28 CURRENT 1997-11-03 Liquidation
ADAM JOHN GORDON BELLAMY L A HAIR & BEAUTY LIMITED Director 2015-05-28 CURRENT 1998-02-03 Liquidation
ADAM JOHN GORDON BELLAMY AXIS (RUGBY) LTD Director 2015-05-28 CURRENT 1998-05-27 Liquidation
ADAM JOHN GORDON BELLAMY DRAGONS (GATWICK) LIMITED Director 2015-05-28 CURRENT 1978-09-11 Liquidation
ADAM JOHN GORDON BELLAMY LA LEISURE LIMITED Director 2015-05-28 CURRENT 1983-06-03 Active
ADAM JOHN GORDON BELLAMY L A FITNESS EMPLOYEE BENEFIT TRUST LIMITED Director 2015-05-28 CURRENT 1996-07-25 Liquidation
ADAM JOHN GORDON BELLAMY L.A. WESTMINSTER LIMITED Director 2015-05-28 CURRENT 1996-08-16 Active
ADAM JOHN GORDON BELLAMY THE RUGBY CLUB OF ST JAMES LIMITED Director 2015-05-28 CURRENT 1996-08-30 Liquidation
ADAM JOHN GORDON BELLAMY TOLMERS NEWCO 2 LIMITED Director 2015-05-28 CURRENT 2014-04-02 Active
ADAM JOHN GORDON BELLAMY PURE GYM (DUDLEY) LIMITED Director 2014-12-08 CURRENT 2012-10-03 Active
ADAM JOHN GORDON BELLAMY GYM MIDCO 2 LIMITED Director 2013-05-23 CURRENT 2013-05-01 Active
ADAM JOHN GORDON BELLAMY GYM MIDCO LIMITED Director 2013-05-23 CURRENT 2013-04-29 Active
ADAM JOHN GORDON BELLAMY GYM BIDCO LIMITED Director 2013-05-23 CURRENT 2013-04-29 Active
ADAM JOHN GORDON BELLAMY PURE GYM LIMITED Director 2012-09-20 CURRENT 2008-09-05 Active
HUMPHREY MICHAEL COBBOLD OVALHOUSE LIMITED Director 2018-06-21 CURRENT 1983-03-24 Active
HUMPHREY MICHAEL COBBOLD PINNACLE MIDCO 2 LIMITED Director 2017-11-30 CURRENT 2017-10-30 Active
HUMPHREY MICHAEL COBBOLD PINNACLE BIDCO PLC Director 2017-11-30 CURRENT 2017-10-30 Active
HUMPHREY MICHAEL COBBOLD PINNACLE MIDCO 1 LIMITED Director 2017-11-30 CURRENT 2017-10-30 Active
HUMPHREY MICHAEL COBBOLD PURE GYM GROUP PLC Director 2016-06-22 CURRENT 2016-06-08 Liquidation
HUMPHREY MICHAEL COBBOLD PURE GYM (DUDLEY) LIMITED Director 2015-10-06 CURRENT 2012-10-03 Active
HUMPHREY MICHAEL COBBOLD CS LEISURE LIMITED Director 2015-05-28 CURRENT 1989-03-08 Active
HUMPHREY MICHAEL COBBOLD CROWN SPORTS LIMITED Director 2015-05-28 CURRENT 1990-03-02 Liquidation
HUMPHREY MICHAEL COBBOLD DRAGONS HEALTH CLUBS LIMITED Director 2015-05-28 CURRENT 1988-02-01 Liquidation
HUMPHREY MICHAEL COBBOLD L A FITNESS (1998) LIMITED Director 2015-05-28 CURRENT 1998-01-28 Liquidation
HUMPHREY MICHAEL COBBOLD TRAINSTATION LIMITED Director 2015-05-28 CURRENT 1997-06-05 Liquidation
HUMPHREY MICHAEL COBBOLD TOLMERS NEWCO 1 LIMITED Director 2015-05-28 CURRENT 2014-03-27 Active
HUMPHREY MICHAEL COBBOLD MOP ACQUISITIONS (CS) LIMITED Director 2015-05-28 CURRENT 2006-02-10 Active
HUMPHREY MICHAEL COBBOLD AXIS HEALTH & FITNESS LIMITED Director 2015-05-28 CURRENT 1993-03-22 Liquidation
HUMPHREY MICHAEL COBBOLD GREYSTONE LEISURE LIMITED Director 2015-05-28 CURRENT 1987-03-31 Liquidation
HUMPHREY MICHAEL COBBOLD BOOMSIGN LIMITED Director 2015-05-28 CURRENT 1988-10-13 Liquidation
HUMPHREY MICHAEL COBBOLD LAMBOURNE GOLF CLUB LIMITED Director 2015-05-28 CURRENT 1994-11-18 Liquidation
HUMPHREY MICHAEL COBBOLD L A FITNESS LIMITED Director 2015-05-28 CURRENT 1996-07-15 Active
HUMPHREY MICHAEL COBBOLD AXIS (MAIDSTONE) LTD Director 2015-05-28 CURRENT 1997-05-08 Liquidation
HUMPHREY MICHAEL COBBOLD L.A. FITNESS (LUTON) LIMITED Director 2015-05-28 CURRENT 1997-11-03 Liquidation
HUMPHREY MICHAEL COBBOLD L A HAIR & BEAUTY LIMITED Director 2015-05-28 CURRENT 1998-02-03 Liquidation
HUMPHREY MICHAEL COBBOLD AXIS (RUGBY) LTD Director 2015-05-28 CURRENT 1998-05-27 Liquidation
HUMPHREY MICHAEL COBBOLD DRAGONS (GATWICK) LIMITED Director 2015-05-28 CURRENT 1978-09-11 Liquidation
HUMPHREY MICHAEL COBBOLD LA LEISURE LIMITED Director 2015-05-28 CURRENT 1983-06-03 Active
HUMPHREY MICHAEL COBBOLD L A FITNESS EMPLOYEE BENEFIT TRUST LIMITED Director 2015-05-28 CURRENT 1996-07-25 Liquidation
HUMPHREY MICHAEL COBBOLD L.A. WESTMINSTER LIMITED Director 2015-05-28 CURRENT 1996-08-16 Active
HUMPHREY MICHAEL COBBOLD THE RUGBY CLUB OF ST JAMES LIMITED Director 2015-05-28 CURRENT 1996-08-30 Liquidation
HUMPHREY MICHAEL COBBOLD TOLMERS NEWCO 2 LIMITED Director 2015-05-28 CURRENT 2014-04-02 Active
HUMPHREY MICHAEL COBBOLD GYM MIDCO 2 LIMITED Director 2015-02-17 CURRENT 2013-05-01 Active
HUMPHREY MICHAEL COBBOLD GYM MIDCO LIMITED Director 2015-02-17 CURRENT 2013-04-29 Active
HUMPHREY MICHAEL COBBOLD GYM BIDCO LIMITED Director 2015-02-17 CURRENT 2013-04-29 Active
HUMPHREY MICHAEL COBBOLD GYM TOPCO LIMITED Director 2015-02-17 CURRENT 2013-04-29 Active
HUMPHREY MICHAEL COBBOLD PURE GYM LIMITED Director 2015-02-17 CURRENT 2008-09-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12Appointment of Mr Alexander Basil John Wood as company secretary on 2023-11-20
2023-12-11Termination of appointment of Shrina Shah on 2023-11-20
2023-06-07Appointment of Shrina Shah as company secretary on 2023-06-05
2023-05-18GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-01-1421/12/22 STATEMENT OF CAPITAL GBP 3002143.644742
2022-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-02-0928/01/22 STATEMENT OF CAPITAL GBP 3002122.844742
2022-02-09SH0128/01/22 STATEMENT OF CAPITAL GBP 3002122.844742
2022-02-04Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2022-02-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2022-02-03Memorandum articles filed
2022-02-03MEM/ARTSARTICLES OF ASSOCIATION
2022-01-31DIRECTOR APPOINTED MR BLAINE DOUGLAS MACDOUGALD
2022-01-31AP01DIRECTOR APPOINTED MR BLAINE DOUGLAS MACDOUGALD
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH UPDATES
2021-10-15CH01Director's details changed for Mr Tom Walker on 2021-10-01
2021-10-13SH0118/09/20 STATEMENT OF CAPITAL GBP 2113.274742
2021-09-30RP04SH01Second filing of capital allotment of shares GBP2,117.644742
2021-08-05RES12Resolution of varying share rights or name
2021-08-03SH10Particulars of variation of rights attached to shares
2021-07-25SH0108/07/21 STATEMENT OF CAPITAL GBP 2122.8447426
2021-07-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-07-25SH08Change of share class name or designation
2021-07-25MEM/ARTSARTICLES OF ASSOCIATION
2021-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-15SH0116/02/21 STATEMENT OF CAPITAL GBP 2117.644742
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES
2021-02-02SH0123/12/20 STATEMENT OF CAPITAL GBP 2113.344742
2020-10-09MEM/ARTSARTICLES OF ASSOCIATION
2020-10-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ADAM JOHN GORDON BELLAMY
2020-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ADAM JOHN GORDON BELLAMY
2020-02-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GLENN DANHAKL
2020-02-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GLENN DANHAKL
2020-02-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN DAVIS SOKOLOFF
2020-02-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN DAVIS SOKOLOFF
2020-02-21PSC09Withdrawal of a person with significant control statement on 2020-02-21
2020-02-21PSC09Withdrawal of a person with significant control statement on 2020-02-21
2020-02-19SH0112/02/20 STATEMENT OF CAPITAL GBP 2103.28
2020-02-19SH0112/02/20 STATEMENT OF CAPITAL GBP 2103.28
2020-01-24RP04SH01Second filing of capital allotment of shares GBP2,103.13
2020-01-24RP04SH01Second filing of capital allotment of shares GBP2,103.13
2019-12-10SH0125/11/19 STATEMENT OF CAPITAL GBP 2103.13
2019-12-10SH0125/11/19 STATEMENT OF CAPITAL GBP 2103.13
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES
2019-11-11CH01Director's details changed for Mr Humphrey Michael Cobbold on 2019-11-01
2019-11-11CH01Director's details changed for Mr Humphrey Michael Cobbold on 2019-11-01
2019-08-08SH0123/07/19 STATEMENT OF CAPITAL GBP 2100.53
2019-08-08SH0123/07/19 STATEMENT OF CAPITAL GBP 2100.53
2019-07-05SH0101/07/19 STATEMENT OF CAPITAL GBP 2100.03
2019-07-05SH0101/07/19 STATEMENT OF CAPITAL GBP 2100.03
2019-07-05PSC08Notification of a person with significant control statement
2019-07-05PSC08Notification of a person with significant control statement
2019-05-31PSC07CESSATION OF JOHN GLENN DANHAKL AS A PERSON OF SIGNIFICANT CONTROL
2019-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES
2018-11-01CH01Director's details changed for Mr Humphrey Michael Cobbold on 2018-10-11
2018-10-15SH0128/09/18 STATEMENT OF CAPITAL GBP 2087.924742
2018-10-15AP01DIRECTOR APPOINTED MR ALEXANDER BASIL JOHN WOOD
2018-10-08RES13Resolutions passed:
  • Increase share cap 28/09/2018
2018-04-26AA01Current accounting period extended from 31/10/18 TO 31/12/18
2018-01-19LATEST SOC19/01/18 STATEMENT OF CAPITAL;GBP .01
2018-01-19SH02Sub-division of shares on 2017-11-30
2018-01-16MEM/ARTSARTICLES OF ASSOCIATION
2018-01-16RES01ADOPT ARTICLES 30/11/2017
2018-01-09SH0130/11/17 STATEMENT OF CAPITAL GBP 287764502.955
2018-01-09SH08Change of share class name or designation
2017-12-29SH08Change of share class name or designation
2017-12-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-12-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-12-22RES12Resolution of varying share rights or name
2017-12-22RES01ADOPT ARTICLES 30/11/2017
2017-12-22RES01ADOPT ARTICLES 30/11/2017
2017-12-22RES01ADOPT ARTICLES 30/11/2017
2017-12-14AP01DIRECTOR APPOINTED MR TOM WALKER
2017-12-14AP01DIRECTOR APPOINTED MR ADAM JOHN GORDON BELLAMY
2017-12-14AP01DIRECTOR APPOINTED MR HUMPHREY MICHAEL COBBOLD
2017-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/17 FROM C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR United Kingdom
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP .01
2017-10-30NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to PINNACLE TOPCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PINNACLE TOPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PINNACLE TOPCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of PINNACLE TOPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PINNACLE TOPCO LIMITED
Trademarks
We have not found any records of PINNACLE TOPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PINNACLE TOPCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as PINNACLE TOPCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PINNACLE TOPCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PINNACLE TOPCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PINNACLE TOPCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.