Background WavePink WaveYellow Wave

RICHMOND UK TOP HOLDCO LIMITED (10535878)

RICHMOND UK TOP HOLDCO LIMITED (10535878) is an active UK company. incorporated on 21 December 2016. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RICHMOND UK TOP HOLDCO LIMITED has been registered for 9 years. Current directors include GILES, Richard Graham, GRADISCHNIG, Chrisanth Werner, PERRY, Simon Thomas and 2 others.

Company Number
10535878
Status
active
Type
ltd
Incorporated
21 December 2016
Age
9 years
Address
2nd Floor One Gosforth Park Way, Newcastle Upon Tyne, NE12 8ET
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GILES, Richard Graham, GRADISCHNIG, Chrisanth Werner, PERRY, Simon Thomas, RICHARDS, Stephen, ROBINSON, Anthony Martin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHMOND UK TOP HOLDCO LIMITED

RICHMOND UK TOP HOLDCO LIMITED is an active company incorporated on 21 December 2016 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RICHMOND UK TOP HOLDCO LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10535878

LTD Company

Age

9 Years

Incorporated 21 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 December 2025 (5 months ago)
Submitted on 30 January 2026 (4 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne, NE12 8ET,

Previous Addresses

17 Duke of York Street London SW1Y 6LB United Kingdom
From: 21 December 2016To: 21 March 2017
Timeline

24 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Mar 17
Director Joined
Mar 17
Funding Round
Mar 17
Director Left
Mar 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
May 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
May 19
Director Left
Jan 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Aug 25
Director Left
Oct 25
Director Left
Nov 25
Director Joined
Dec 25
Loan Secured
Apr 26
Funding Round
May 26
2
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

ARCHIBOLD, Judith Ann

Active
One Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Secretary
Appointed 20 Mar 2017

GILES, Richard Graham

Active
One Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born August 1977
Director
Appointed 26 Nov 2025

GRADISCHNIG, Chrisanth Werner

Active
One Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born September 1984
Director
Appointed 20 Mar 2018

PERRY, Simon Thomas

Active
One Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born June 1954
Director
Appointed 12 Oct 2017

RICHARDS, Stephen

Active
One Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born October 1967
Director
Appointed 24 May 2019

ROBINSON, Anthony Martin

Active
One Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born June 1962
Director
Appointed 12 Oct 2017

BULL, Ian Alan

Resigned
One Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born January 1961
Director
Appointed 20 Mar 2017
Resigned 29 Jun 2018

DAVIS, Kirk Dyson

Resigned
One Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born September 1971
Director
Appointed 06 Mar 2024
Resigned 01 Nov 2025

KELLETT, Ian

Resigned
One Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born May 1963
Director
Appointed 30 Jun 2018
Resigned 01 Mar 2024

LE BLANC, Robert Michael

Resigned
One Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born June 1966
Director
Appointed 05 Mar 2019
Resigned 14 Dec 2023

MORGAN, Anthony David

Resigned
One Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born May 1972
Director
Appointed 12 Oct 2017
Resigned 18 Feb 2019

MORGAN, Anthony David

Resigned
One Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born May 1972
Director
Appointed 21 Dec 2016
Resigned 20 Mar 2017

WATERWORTH, John Anthony

Resigned
One Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born November 1963
Director
Appointed 20 Mar 2017
Resigned 31 Mar 2019

WRIGHT, Nigel Stewart

Resigned
One Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born May 1963
Director
Appointed 27 Jul 2025
Resigned 30 Sept 2025

Persons with significant control

1

Mr. Gerald Schwartz

Active
Bay Street, Suite 4900, TorontoM5J 2S1
Born November 1941

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Dec 2016
Fundings
Financials
Latest Activities

Filing History

53

Capital Allotment Shares
12 May 2026
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
26 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Second Filing Of Director Appointment With Name
17 April 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
14 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 December 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2020
CH01Change of Director Details
Accounts With Accounts Type Group
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
25 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 August 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Change Person Director Company With Change Date
6 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Accounts With Accounts Type Group
8 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
12 December 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 December 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Second Filing Capital Allotment Shares
20 April 2017
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Capital Allotment Shares
21 March 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 March 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Incorporation Company
21 December 2016
NEWINCIncorporation