ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Galahad Topco Limited

Galahad Topco Limited is an active company incorporated on 23 September 2015 with the registered office located in London, City of London. Galahad Topco Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09792184
Private limited company
Age
10 years
Incorporated 23 September 2015
Size
Unreported
Confirmation
Submitted
Dated 22 September 2025 (1 month ago)
Next confirmation dated 22 September 2026
Due by 6 October 2026 (11 months remaining)
Last change occurred 28 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
John Carpenter House
John Carpenter Street
London
EC4Y 0AN
England
Address changed on 1 Oct 2025 (27 days ago)
Previous address was Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Director • Partner • British • Lives in UK • Born in Sep 1975
Director • Chief Financial Officer • British • Lives in UK • Born in Mar 1982
Director • British • Lives in England • Born in Dec 1962
Director • Swedish • Lives in Sweden • Born in Jan 1969
Director • Ceo • British • Lives in UK • Born in Jun 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Galahad Bidco Limited
Robin Hubert Filmer-Wilson, Stephen Cherry, and 4 more are mutual people.
Active
Deallus Consulting Limited
Robin Hubert Filmer-Wilson, Stephen Cherry, and 3 more are mutual people.
Active
Galahad Midco Limited
Stephen Cherry, Peter Hempshall, and 2 more are mutual people.
Active
Deallus Holdings Limited
Stephen Cherry, Peter Hempshall, and 1 more are mutual people.
Active
GD Healthcare Holding Limited
Michael Thomas Danson and Graham Charles Lilley are mutual people.
Active
GD UK Healthcare Limited
Michael Thomas Danson and Graham Charles Lilley are mutual people.
Active
The Buckland Project Ltd
Robin Hubert Filmer-Wilson is a mutual person.
Active
Business Trade Media International Limited
Michael Thomas Danson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£7.36M
Increased by £4.7M (+176%)
Turnover
£13.74M
Decreased by £4.05M (-23%)
Employees
92
Decreased by 17 (-16%)
Total Assets
£12.87M
Increased by £2.02M (+19%)
Total Liabilities
-£20.41M
Increased by £8.15M (+66%)
Net Assets
-£7.54M
Decreased by £6.13M (+432%)
Debt Ratio (%)
159%
Increased by 45.57% (+40%)
Latest Activity
Inspection Address Changed
27 Days Ago on 1 Oct 2025
Confirmation Submitted
28 Days Ago on 30 Sep 2025
Stephen Cherry Resigned
28 Days Ago on 30 Sep 2025
Group Accounts Submitted
3 Months Ago on 8 Jul 2025
Registered Address Changed
4 Months Ago on 9 Jun 2025
Gd Uk Healthcare Limited (PSC) Appointed
10 Months Ago on 31 Dec 2024
Jonas Pedersén Resigned
10 Months Ago on 31 Dec 2024
Mr Graham Charles Lilley Appointed
10 Months Ago on 31 Dec 2024
Christoph Bohmer Resigned
10 Months Ago on 31 Dec 2024
Robin Hubert Filmer-Wilson Resigned
10 Months Ago on 31 Dec 2024
Get Credit Report
Discover Galahad Topco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom to Global Data John Carpenter Street London EC4Y 0AN
Submitted on 1 Oct 2025
Termination of appointment of Stephen Cherry as a director on 30 September 2025
Submitted on 30 Sep 2025
Confirmation statement made on 22 September 2025 with updates
Submitted on 30 Sep 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 8 Jul 2025
Registered office address changed from 1 Poultry London EC2R 8EJ United Kingdom to John Carpenter House John Carpenter Street London EC4Y 0AN on 9 June 2025
Submitted on 9 Jun 2025
Notification of Gd Uk Healthcare Limited as a person with significant control on 31 December 2024
Submitted on 6 Feb 2025
Appointment of Mr Graham Charles Lilley as a director on 31 December 2024
Submitted on 31 Jan 2025
Termination of appointment of Jonas Pedersén as a director on 31 December 2024
Submitted on 31 Jan 2025
Appointment of Mr Michael Thomas Danson as a director on 31 December 2024
Submitted on 30 Jan 2025
Termination of appointment of Robin Hubert Filmer-Wilson as a director on 31 December 2024
Submitted on 30 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year