Background WavePink WaveYellow Wave

PROJECT RIO TOPCO LIMITED (13474481)

PROJECT RIO TOPCO LIMITED (13474481) is an active UK company. incorporated on 24 June 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PROJECT RIO TOPCO LIMITED has been registered for 4 years. Current directors include CHAPMAN, Melissa Jayne Morris, O'REILLY, Katherine, RICHARDS, Vernan.

Company Number
13474481
Status
active
Type
ltd
Incorporated
24 June 2021
Age
4 years
Address
6 Batty Street, London, E1 1RH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHAPMAN, Melissa Jayne Morris, O'REILLY, Katherine, RICHARDS, Vernan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT RIO TOPCO LIMITED

PROJECT RIO TOPCO LIMITED is an active company incorporated on 24 June 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PROJECT RIO TOPCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13474481

LTD Company

Age

4 Years

Incorporated 24 June 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (7 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

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

6 Batty Street London, E1 1RH,

Previous Addresses

100 Wood Street London EC2V 7AN United Kingdom
From: 24 June 2021To: 1 October 2021
Timeline

37 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Sept 21
Funding Round
Sept 21
Capital Reduction
Apr 22
Share Buyback
Apr 22
Funding Round
May 22
Share Buyback
Aug 22
Capital Reduction
Aug 22
Director Left
Oct 22
Director Joined
Nov 22
Director Left
Feb 23
Capital Reduction
Mar 23
Share Buyback
Mar 23
Director Left
Jun 23
Owner Exit
Jun 23
Capital Reduction
Aug 23
Director Joined
Aug 23
Capital Reduction
Oct 23
Funding Round
Oct 23
Share Buyback
Oct 23
Share Buyback
Nov 23
Capital Reduction
Nov 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Funding Round
Apr 24
Director Left
Dec 24
Share Buyback
Mar 25
Capital Reduction
Mar 25
Capital Reduction
Jun 25
Share Buyback
Jul 25
Capital Reduction
Sept 25
Share Buyback
Sept 25
21
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CHAPMAN, Melissa Jayne Morris

Active
Batty Street, LondonE1 1RH
Born February 1993
Director
Appointed 20 Aug 2021

O'REILLY, Katherine

Active
Batty Street, LondonE1 1RH
Born January 1977
Director
Appointed 17 Aug 2023

RICHARDS, Vernan

Active
82 King Street, ManchesterM2 4WQ
Born January 1987
Director
Appointed 24 Jun 2021

CHEN, Nancy Yingnan

Resigned
Batty Street, LondonE1 1RH
Born July 1990
Director
Appointed 20 Aug 2021
Resigned 24 Jan 2024

CLARKE, Peter

Resigned
Batty Street, LondonE1 1RH
Born February 1967
Director
Appointed 24 Jan 2024
Resigned 16 Dec 2024

EVANS, James

Resigned
Batty Street, LondonE1 1RH
Born September 1979
Director
Appointed 20 Aug 2021
Resigned 31 Dec 2022

POULTER, Nathaniel James

Resigned
Batty Street, LondonE1 1RH
Born August 1990
Director
Appointed 20 Aug 2021
Resigned 30 Apr 2023

SMITH, John

Resigned
Batty Street, LondonE1 1RH
Born August 1957
Director
Appointed 20 Aug 2021
Resigned 15 Sept 2022

THOMAS, Bill, Sir

Resigned
Batty Street, LondonE1 1RH
Born November 1959
Director
Appointed 01 Aug 2022
Resigned 31 Aug 2023

Persons with significant control

2

1 Active
1 Ceased
Wood Street, LondonEC2V 7AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Aug 2021
LondonEC2V 7AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2021
Ceased 20 Aug 2021
Fundings
Financials
Latest Activities

Filing History

55

Capital Cancellation Shares
10 September 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 September 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
18 August 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
11 July 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Capital Cancellation Shares
16 June 2025
SH06Cancellation of Shares
Capital Cancellation Shares
10 March 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 March 2025
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Accounts With Accounts Type Group
4 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Resolution
4 May 2024
RESOLUTIONSResolutions
Memorandum Articles
4 May 2024
MAMA
Capital Allotment Shares
1 May 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
15 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Capital Cancellation Shares
14 November 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 November 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
30 October 2023
SH03Return of Purchase of Own Shares
Capital Allotment Shares
19 October 2023
SH01Allotment of Shares
Capital Cancellation Shares
18 October 2023
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Capital Cancellation Shares
9 August 2023
SH06Cancellation of Shares
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 June 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Capital Return Purchase Own Shares
27 March 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 March 2023
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2022
AAAnnual Accounts
Capital Cancellation Shares
23 August 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares Treasury Capital Date
9 August 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Capital Allotment Shares
9 May 2022
SH01Allotment of Shares
Capital Cancellation Shares
4 April 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 April 2022
SH03Return of Purchase of Own Shares
Resolution
2 April 2022
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
1 December 2021
RP04SH01RP04SH01
Change Account Reference Date Company Current Shortened
8 October 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
14 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 September 2021
SH01Allotment of Shares
Memorandum Articles
6 September 2021
MAMA
Resolution
6 September 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Incorporation Company
24 June 2021
NEWINCIncorporation