REDINI TOPCO LIMITED

Register to unlock more data on OkredoRegister

REDINI TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15088338

Incorporation date

22/08/2023

Size

Group

Contacts

Registered address

Registered address

Ropemaker Place, 28 Ropemaker Street, London EC2Y 9HDCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2023)
dot icon08/04/2026
Statement of capital following an allotment of shares on 2026-03-26
dot icon28/11/2025
Change of details for Macquarie European Investment Holdings Limited as a person with significant control on 2025-11-24
dot icon23/10/2025
Resolutions
dot icon07/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon17/09/2025
Replacement filing of SH01 - 06/08/25 Statement of Capital gbp 71809332.21
dot icon17/09/2025
Replacement filing of SH01 - 06/08/25 Statement of Capital gbp 70912265.21
dot icon17/09/2025
Replacement filing of SH01 - 11/07/25 Statement of Capital gbp 70912264.42
dot icon17/09/2025
Replacement filing of SH01 - 11/07/25 Statement of Capital gbp 60536752.42
dot icon16/09/2025
Confirmation statement made on 2025-08-21 with updates
dot icon28/08/2025
Statement of capital following an allotment of shares on 2025-08-06
dot icon27/08/2025
Statement of capital following an allotment of shares on 2025-08-06
dot icon12/08/2025
Statement of capital following an allotment of shares on 2025-07-11
dot icon11/08/2025
Statement of capital following an allotment of shares on 2025-07-11
dot icon12/06/2025
Cessation of Mprc Europe Ltd as a person with significant control on 2025-06-02
dot icon12/06/2025
Notification of Macquarie European Investment Holdings Limited as a person with significant control on 2025-06-02
dot icon30/05/2025
Director's details changed for Mr Hugo Alexander Strachan on 2025-05-22
dot icon07/04/2025
Statement of capital following an allotment of shares on 2024-10-29
dot icon02/04/2025
Statement of capital following an allotment of shares on 2024-10-29
dot icon01/04/2025
Statement of capital following an allotment of shares on 2024-10-29
dot icon10/02/2025
Statement of capital following an allotment of shares on 2024-10-29
dot icon10/02/2025
Statement of capital following an allotment of shares on 2024-10-29
dot icon13/01/2025
Statement of capital following an allotment of shares on 2024-10-28
dot icon09/01/2025
Statement of capital following an allotment of shares on 2024-10-25
dot icon08/01/2025
Statement of capital following an allotment of shares on 2024-10-22
dot icon08/01/2025
Statement of capital following an allotment of shares on 2024-10-25
dot icon07/01/2025
Statement of capital following an allotment of shares on 2024-10-22
dot icon03/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon12/09/2024
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon06/09/2024
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon29/08/2024
Confirmation statement made on 2024-08-21 with updates
dot icon21/08/2024
Director's details changed for Mr Oliver James Gee on 2024-08-21
dot icon21/08/2024
Director's details changed for Mr Michael William Bateman on 2023-11-14
dot icon21/08/2024
Director's details changed for Mr Michael William Bateman on 2024-04-15
dot icon21/08/2024
Director's details changed for Mr Oliver James Gee on 2024-02-01
dot icon19/04/2024
Statement of capital following an allotment of shares on 2024-04-17
dot icon08/04/2024
Statement of capital following an allotment of shares on 2024-03-28
dot icon13/03/2024
Statement of capital following an allotment of shares on 2024-03-05
dot icon13/03/2024
Statement of capital following an allotment of shares on 2024-03-05
dot icon06/03/2024
Secretary's details changed for Helen Louise Everitt on 2024-03-05
dot icon16/02/2024
Statement of capital following an allotment of shares on 2024-01-30
dot icon23/11/2023
Statement of capital following an allotment of shares on 2023-11-13
dot icon21/11/2023
Statement of capital following an allotment of shares on 2023-11-13
dot icon14/11/2023
Statement of capital following an allotment of shares on 2023-09-22
dot icon11/11/2023
Sub-division of shares on 2023-09-22
dot icon31/10/2023
Particulars of variation of rights attached to shares
dot icon31/10/2023
Change of share class name or designation
dot icon16/10/2023
Statement of capital following an allotment of shares on 2023-09-22
dot icon12/10/2023
Memorandum and Articles of Association
dot icon12/10/2023
Resolutions
dot icon04/10/2023
Appointment of Mr Michael William Bateman as a director on 2023-09-22
dot icon04/10/2023
Appointment of Mr Oliver James Gee as a director on 2023-09-22
dot icon04/10/2023
Termination of appointment of Isabela Nunes Mauricio as a director on 2023-09-22
dot icon27/09/2023
Memorandum and Articles of Association
dot icon27/09/2023
Resolutions
dot icon15/09/2023
Appointment of Isabela Nunes Mauricio as a director on 2023-08-31
dot icon31/08/2023
Appointment of Mr Adam Joel Joseph as a director on 2023-08-29
dot icon31/08/2023
Appointment of Hugo Alexander Strachan as a director on 2023-08-29
dot icon31/08/2023
Appointment of Helen Louise Everitt as a secretary on 2023-08-29
dot icon31/08/2023
Current accounting period shortened from 2024-08-31 to 2024-03-31
dot icon31/08/2023
Termination of appointment of Tina Lee Yun Wong as a director on 2023-08-29
dot icon31/08/2023
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-08-29
dot icon31/08/2023
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on 2023-08-31
dot icon31/08/2023
Cessation of Oakwood Corporate Nominees 2022 Limited as a person with significant control on 2023-08-29
dot icon31/08/2023
Notification of Mprc Europe Ltd as a person with significant control on 2023-08-29
dot icon22/08/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
22/08/2023 - 29/08/2023
2431
Gee, Oliver James
Director
22/09/2023 - Present
35
Bateman, Michael William
Director
22/09/2023 - Present
27
Strachan, Hugo Alexander
Director
29/08/2023 - Present
16
Joseph, Adam Joel
Director
29/08/2023 - Present
36

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About REDINI TOPCO LIMITED

REDINI TOPCO LIMITED is an(a) Active company incorporated on 22/08/2023 with the registered office located at Ropemaker Place, 28 Ropemaker Street, London EC2Y 9HD. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of REDINI TOPCO LIMITED?

toggle

REDINI TOPCO LIMITED is currently Active. It was registered on 22/08/2023 .

Where is REDINI TOPCO LIMITED located?

toggle

REDINI TOPCO LIMITED is registered at Ropemaker Place, 28 Ropemaker Street, London EC2Y 9HD.

What does REDINI TOPCO LIMITED do?

toggle

REDINI TOPCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for REDINI TOPCO LIMITED?

toggle

The latest filing was on 08/04/2026: Statement of capital following an allotment of shares on 2026-03-26.