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

RICHMOND TOPCO LIMITED

5-25 BURR ROAD, LONDON, SW18 4SQ,
Company Registration Number
10493695
Private Limited Company
Active

Company Overview

About Richmond Topco Ltd
RICHMOND TOPCO LIMITED was founded on 2016-11-23 and has its registered office in London. The organisation's status is listed as "Active". Richmond Topco Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RICHMOND TOPCO LIMITED
 
Legal Registered Office
5-25 BURR ROAD
LONDON
SW18 4SQ
 
Filing Information
Company Number 10493695
Company ID Number 10493695
Date formed 2016-11-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/03/2025
Latest return 
Return next due 21/12/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 17:25:33
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 RICHMOND TOPCO LIMITED

Current Directors
Officer Role Date Appointed
LARAINE KAREN BEAMENT
Director 2016-12-05
HELEN BOWEY
Director 2016-12-05
PIETER-BAS JACOBSE
Director 2016-11-23
RICHARD JOHN PROSSER
Director 2016-12-05
MATTHEW ROBERT TUNNA
Director 2018-04-27
AMY LOUISE YATEMAN-SMITH
Director 2016-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
SHANI ZINDEL
Director 2016-12-05 2018-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LARAINE KAREN BEAMENT RICHMOND BIDCO LIMITED Director 2016-12-05 CURRENT 2016-11-23 Active
LARAINE KAREN BEAMENT 22 BISHOPSGATE BY RHUBARB LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active
LARAINE KAREN BEAMENT B & C 2016 PROPERTY LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active - Proposal to Strike off
HELEN BOWEY RICHMOND BIDCO LIMITED Director 2016-12-05 CURRENT 2016-11-23 Active
HELEN BOWEY 22 BISHOPSGATE BY RHUBARB LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active
PIETER-BAS JACOBSE RICHMOND BIDCO LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active
PIETER-BAS JACOBSE RHUBARB AT SKY GARDEN LIMITED Director 2013-05-01 CURRENT 2013-05-01 Active
PIETER-BAS JACOBSE BRIERS TOPCO LIMITED Director 2012-08-23 CURRENT 2012-07-20 Active
PIETER-BAS JACOBSE BRIERS MIDCO LIMITED Director 2012-08-23 CURRENT 2012-07-20 Active
PIETER-BAS JACOBSE BRIERS BIDCO LIMITED Director 2012-08-17 CURRENT 2012-07-20 Active
PIETER-BAS JACOBSE VIVI BY RHUBARB LIMITED Director 2011-05-14 CURRENT 2002-12-12 Active
PIETER-BAS JACOBSE COTTAGE CATERERS WITH "RHUBARB" LIMITED Director 2009-09-21 CURRENT 2009-06-24 Active
PIETER-BAS JACOBSE RFD HOLDINGS LIMITED Director 2008-04-03 CURRENT 2008-01-09 Active
PIETER-BAS JACOBSE RHUBARB FOOD DESIGN LIMITED Director 2006-04-28 CURRENT 1998-09-16 Active
RICHARD JOHN PROSSER RICHMOND BIDCO LIMITED Director 2016-12-05 CURRENT 2016-11-23 Active
RICHARD JOHN PROSSER BOKETTO BIDCO LIMITED Director 2016-04-13 CURRENT 2015-12-09 Active
RICHARD JOHN PROSSER BOKETTO MIDCO LIMITED Director 2016-04-13 CURRENT 2015-12-09 Active
RICHARD JOHN PROSSER BOKETTO NEWCO LIMITED Director 2016-04-13 CURRENT 2015-12-09 Active
RICHARD JOHN PROSSER BOKETTO HOLDCO LIMITED Director 2015-12-18 CURRENT 2015-12-09 Active
RICHARD JOHN PROSSER 1 HANS PLACE TENANTS' ASSOCIATION RTM COMPANY LIMITED Director 2015-12-14 CURRENT 2003-11-19 Active
RICHARD JOHN PROSSER HAMSARD 3352 LIMITED Director 2015-02-19 CURRENT 2014-10-09 Active
MATTHEW ROBERT TUNNA RICHMOND BIDCO LIMITED Director 2018-04-27 CURRENT 2016-11-23 Active
AMY LOUISE YATEMAN-SMITH WEDNESDAY TOPCO LIMITED Director 2018-05-24 CURRENT 2018-04-27 Active
AMY LOUISE YATEMAN-SMITH WEDNESDAY MIDCO LIMITED Director 2018-05-24 CURRENT 2018-04-27 Active
AMY LOUISE YATEMAN-SMITH EXCLAIMER INVESTMENT LIMITED Director 2018-02-26 CURRENT 2017-12-28 Active
AMY LOUISE YATEMAN-SMITH EXCLAIMER GROUP (HOLDINGS) LIMITED Director 2017-07-31 CURRENT 2016-07-29 Active
AMY LOUISE YATEMAN-SMITH EXCLAIMER GROUP LIMITED Director 2017-07-31 CURRENT 2016-07-29 Active
AMY LOUISE YATEMAN-SMITH CENTRE4 TESTING LIMITED Director 2017-04-19 CURRENT 2004-01-16 Active
AMY LOUISE YATEMAN-SMITH RICHMOND BIDCO LIMITED Director 2016-12-05 CURRENT 2016-11-23 Active
AMY LOUISE YATEMAN-SMITH PROJECT DARWIN TOPCO LIMITED Director 2016-09-20 CURRENT 2015-07-21 Active
AMY LOUISE YATEMAN-SMITH PROJECT DARWIN BIDCO LIMITED Director 2016-09-20 CURRENT 2015-07-21 Active
AMY LOUISE YATEMAN-SMITH TEN10 GROUP LIMITED Director 2016-07-28 CURRENT 2015-01-05 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
2023-11-22Change of details for Custard Topco Limited as a person with significant control on 2021-11-03
2023-11-22CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-09-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104936950001
2023-09-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104936950002
2023-07-03REGISTRATION OF A CHARGE / CHARGE CODE 104936950003
2023-03-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-01-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2022-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-12-30CONFIRMATION STATEMENT MADE ON 22/11/21, WITH UPDATES
2021-12-30CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH UPDATES
2021-12-16Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-16Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-16Memorandum articles filed
2021-12-16Memorandum articles filed
2021-12-16MEM/ARTSARTICLES OF ASSOCIATION
2021-12-16RES01ADOPT ARTICLES 16/12/21
2021-05-13SH0119/04/21 STATEMENT OF CAPITAL GBP 9070.556
2021-05-12PSC07CESSATION OF FIS NOMINEE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-05-12PSC02Notification of Custard Topco Limited as a person with significant control on 2021-04-19
2021-05-12SH0119/04/21 STATEMENT OF CAPITAL GBP 9069.556
2021-05-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN PROSSER
2021-05-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-05-06MEM/ARTSARTICLES OF ASSOCIATION
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR AMY LOUISE YATEMAN-SMITH
2021-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH UPDATES
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBERT TUNNA
2020-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 104936950002
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES
2019-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-13PSC02Notification of Fis Nominee Limited as a person with significant control on 2016-12-09
2019-03-13PSC07CESSATION OF PIETER-BAS JACOBSE AS A PERSON OF SIGNIFICANT CONTROL
2019-01-04CH01Director's details changed for Mr Pieter-Bas Jacobse on 2018-06-30
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES
2018-11-23CH01Director's details changed for Mr Matthew Robert Tunna on 2018-07-07
2018-09-21SH0124/05/18 STATEMENT OF CAPITAL GBP 9068.555
2018-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-15AP01DIRECTOR APPOINTED MR MATTHEW ROBERT TUNNA
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR SHANI ZINDEL
2018-03-15RP04SH01Second filing of capital allotment of shares GBP8,574.505
2018-03-15ANNOTATIONClarification
2018-02-21SH0127/07/17 STATEMENT OF CAPITAL GBP 8554.505
2018-02-16RP04SH01SECOND FILED SH01 - 18/10/17 STATEMENT OF CAPITAL GBP 9028.455
2018-02-16RP04SH01SECOND FILED SH01 - 23/06/17 STATEMENT OF CAPITAL GBP 8541.005
2018-02-16ANNOTATIONClarification
2018-02-14DISS40Compulsory strike-off action has been discontinued
2018-02-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-08LATEST SOC08/02/18 STATEMENT OF CAPITAL;GBP 9028.455
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES
2017-12-12LATEST SOC12/12/17 STATEMENT OF CAPITAL;GBP 8943.455
2017-12-12SH0118/10/17 STATEMENT OF CAPITAL GBP 8943.455
2017-12-12SH0118/10/17 STATEMENT OF CAPITAL GBP 8943.455
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 8496.005
2017-11-22SH02Sub-division of shares on 2017-10-18
2017-11-22SH08Change of share class name or designation
2017-10-26LATEST SOC26/10/17 STATEMENT OF CAPITAL;GBP 8489.505
2017-10-26SH0131/08/17 STATEMENT OF CAPITAL GBP 8489.505
2017-10-26SH0131/08/17 STATEMENT OF CAPITAL GBP 8489.505
2017-08-07LATEST SOC07/08/17 STATEMENT OF CAPITAL;GBP 8469.505
2017-08-07SH0123/06/17 STATEMENT OF CAPITAL GBP 8469.505
2017-08-07SH0123/06/17 STATEMENT OF CAPITAL GBP 8469.505
2017-02-21AA01Current accounting period extended from 30/11/17 TO 31/12/17
2017-01-19SH02SUB-DIVISION 05/12/16
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 8456.01
2017-01-19SH0105/12/16 STATEMENT OF CAPITAL GBP 8456.01
2017-01-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-01-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-01-06RES01ADOPT ARTICLES 05/12/2016
2016-12-12AP01DIRECTOR APPOINTED MRS. HELEN BOWEY
2016-12-12AP01DIRECTOR APPOINTED MS. LARAINE KAREN BEAMENT
2016-12-12AP01DIRECTOR APPOINTED MR RICHARD JOHN PROSSER
2016-12-12AP01DIRECTOR APPOINTED MRS. AMY YATEMAN-SMITH
2016-12-12AP01DIRECTOR APPOINTED MRS. SHANI ZINDEL
2016-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 104936950001
2016-11-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RICHMOND 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 RICHMOND TOPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of RICHMOND TOPCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of RICHMOND TOPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RICHMOND TOPCO LIMITED
Trademarks
We have not found any records of RICHMOND TOPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RICHMOND 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 (96090 - Other service activities n.e.c.) as RICHMOND TOPCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RICHMOND 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 RICHMOND 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 RICHMOND 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.