Company NameRichmond UK Holdco Limited
Company StatusActive
Company Number10537415
CategoryPrivate Limited Company
Incorporation Date22 December 2016(7 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMs Judith Ann Archibold
StatusCurrent
Appointed20 March 2017(2 months, 4 weeks after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameChrisanth Werner Gradischnig
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityAustrian
StatusCurrent
Appointed19 June 2018(1 year, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameSimon Thomas Perry
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2018(1 year, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Martin Anthony Robinson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2018(1 year, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Stephen Richards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(2 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Kirk Dyson Davis
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2024(7 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Anthony David Morgan
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2016(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Ian Alan Bull
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2017(2 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 29 June 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr John Anthony Waterworth
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2017(2 months, 4 weeks after company formation)
Appointment Duration2 years (resigned 31 March 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameIan Kellett
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2018(1 year, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameRobert Michael Le Blanc
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2019(2 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 December 2023)
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET

Location

Registered Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Charges

15 June 2023Delivered on: 19 June 2023
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
2 March 2017Delivered on: 3 March 2017
Persons entitled: Barclays Bank PLC (And Its Successors I Title Nad Permitted Transferees)

Classification: A registered charge
Outstanding

Filing History

25 January 2024Termination of appointment of Robert Michael Le Blanc as a director on 14 December 2023 (1 page)
22 December 2023Confirmation statement made on 21 December 2023 with no updates (3 pages)
18 December 2023Registration of charge 105374150003, created on 14 December 2023 (81 pages)
4 October 2023Group of companies' accounts made up to 31 December 2022 (87 pages)
6 July 2023Satisfaction of charge 105374150001 in full (1 page)
19 June 2023Registration of charge 105374150002, created on 15 June 2023 (42 pages)
21 December 2022Confirmation statement made on 21 December 2022 with no updates (3 pages)
21 December 2022Director's details changed for Ian Kellett on 20 December 2022 (2 pages)
12 December 2022Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE (1 page)
3 October 2022Group of companies' accounts made up to 31 December 2021 (87 pages)
21 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
10 May 2021Group of companies' accounts made up to 31 December 2020 (76 pages)
4 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
24 December 2020Change of details for Richmond Uk Top Holdco Limited as a person with significant control on 22 December 2016 (2 pages)
4 September 2020Director's details changed for Ian Kellett on 2 September 2020 (2 pages)
25 February 2020Group of companies' accounts made up to 31 December 2019 (68 pages)
23 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
28 May 2019Appointment of Mr Stephen Richards as a director on 24 May 2019 (2 pages)
2 April 2019Termination of appointment of John Anthony Waterworth as a director on 31 March 2019 (1 page)
25 March 2019Group of companies' accounts made up to 31 December 2018 (62 pages)
21 March 2019Appointment of Robert Michael Le Blanc as a director on 5 March 2019 (2 pages)
21 March 2019Termination of appointment of Anthony David Morgan as a director on 18 February 2019 (1 page)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
11 July 2018Appointment of Simon Thomas Perry as a director on 19 June 2018 (2 pages)
11 July 2018Appointment of Ian Kellett as a director on 30 June 2018 (2 pages)
6 July 2018Appointment of Mr Martin Anthony Robinson as a director on 19 June 2018 (2 pages)
6 July 2018Appointment of Chrisanth Werner Gradischnig as a director on 19 June 2018 (2 pages)
6 July 2018Appointment of Mr Anthony David Morgan as a director on 19 June 2018 (2 pages)
6 July 2018Termination of appointment of Ian Alan Bull as a director on 29 June 2018 (1 page)
17 May 2018Group of companies' accounts made up to 31 December 2017 (59 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
19 December 2017Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
19 December 2017Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
19 December 2017Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
19 December 2017Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
18 December 2017Change of details for Richmond Uk Top Holdco Limited as a person with significant control on 21 March 2017 (2 pages)
18 December 2017Change of details for Richmond Uk Top Holdco Limited as a person with significant control on 21 March 2017 (2 pages)
28 March 2017Statement of capital following an allotment of shares on 3 March 2017
  • GBP 0.2
(3 pages)
28 March 2017Statement of capital following an allotment of shares on 3 March 2017
  • GBP 0.2
(3 pages)
23 March 2017Termination of appointment of Anthony David Morgan as a director on 20 March 2017 (1 page)
23 March 2017Termination of appointment of Anthony David Morgan as a director on 20 March 2017 (1 page)
21 March 2017Registered office address changed from 17 Duke of York Street London SW1Y 6LB United Kingdom to 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET on 21 March 2017 (1 page)
21 March 2017Registered office address changed from 17 Duke of York Street London SW1Y 6LB United Kingdom to 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET on 21 March 2017 (1 page)
20 March 2017Appointment of Mr Ian Alan Bull as a director on 20 March 2017 (2 pages)
20 March 2017Appointment of Mr Ian Alan Bull as a director on 20 March 2017 (2 pages)
20 March 2017Appointment of Ms Judith Ann Archibold as a secretary on 20 March 2017 (2 pages)
20 March 2017Appointment of Mr John Anthony Waterworth as a director on 20 March 2017 (2 pages)
20 March 2017Appointment of Mr John Anthony Waterworth as a director on 20 March 2017 (2 pages)
20 March 2017Appointment of Ms Judith Ann Archibold as a secretary on 20 March 2017 (2 pages)
3 March 2017Registration of charge 105374150001, created on 2 March 2017 (64 pages)
3 March 2017Registration of charge 105374150001, created on 2 March 2017 (64 pages)
22 December 2016Incorporation
Statement of capital on 2016-12-22
  • GBP .01
(36 pages)
22 December 2016Incorporation
Statement of capital on 2016-12-22
  • GBP .01
(36 pages)