UKBizDB.co.uk

RBMR TOPCO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rbmr Topco Limited. The company was founded 8 years ago and was given the registration number 09961954. The firm's registered office is in EASTLEIGH. You can find them at 2nd Floor, Fryern House Winchester Road, Chandler's Ford, Eastleigh, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:RBMR TOPCO LIMITED
Company Number:09961954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:2nd Floor, Fryern House Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Fryern House, Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2DR

Director25 August 2016Active
2nd Floor, Fryern House, Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2DR

Director12 August 2016Active
2nd Floor, Fryern House, Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2DR

Director25 March 2016Active
2nd Floor, Fryern House, Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2DR

Director01 November 2016Active
2nd Floor, Fryern House, Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2DR

Director16 October 2018Active
A1, Omega Enterprise Park, Electron Way, Chandler's Ford, Eastleigh, England, SO53 4SE

Director12 August 2016Active
5, Fleet Place, London, England, EC4M 7RD

Director16 August 2016Active
5, Fleet Place, London, England, EC4M 7RD

Director12 August 2016Active
5, Fleet Place, London, England, EC4M 7RD

Director16 August 2016Active
5, Fleet Place, London, England, EC4M 7RD

Director16 August 2016Active
160, Christchurch Road, Ringwood, United Kingdom, BH24 3AR

Director21 January 2016Active

People with Significant Control

Binder Bidco Limited
Notified on:16 August 2016
Status:Active
Country of residence:United Kingdom
Address:5, Fleet Place, London, United Kingdom, EC4M 7RD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Accounts

Accounts with accounts type full.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type small.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type small.

Download
2021-10-14Resolution

Resolution.

Download
2021-10-14Incorporation

Memorandum articles.

Download
2021-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-15Accounts

Accounts with accounts type full.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type full.

Download
2019-10-31Address

Change registered office address company with date old address new address.

Download
2019-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type full.

Download
2018-10-16Officers

Appoint person director company with name date.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Accounts

Accounts with accounts type full.

Download
2017-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-21Officers

Termination director company with name termination date.

Download
2017-04-05Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.