Background WavePink WaveYellow Wave

RIVIERA TOPCO LIMITED (13594886)

RIVIERA TOPCO LIMITED (13594886) is an active UK company. incorporated on 31 August 2021. with registered office in Northampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RIVIERA TOPCO LIMITED has been registered for 4 years. Current directors include BIRCH, Kevin, JACOB, Katherine Rebecca, MEHRA, Shalin and 2 others.

Company Number
13594886
Status
active
Type
ltd
Incorporated
31 August 2021
Age
4 years
Address
15 Bassett Court, Loake Close, Northampton, NN4 5EZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BIRCH, Kevin, JACOB, Katherine Rebecca, MEHRA, Shalin, RAIKES, Fred, RODRIGUES, Jason Simon
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVIERA TOPCO LIMITED

RIVIERA TOPCO LIMITED is an active company incorporated on 31 August 2021 with the registered office located in Northampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RIVIERA TOPCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13594886

LTD Company

Age

4 Years

Incorporated 31 August 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

15 Bassett Court, Loake Close Grange Park Northampton, NN4 5EZ,

Previous Addresses

15 Loake Close Grange Park Northampton NN4 5EZ England
From: 16 June 2022To: 12 September 2022
15 Loake Close Grange Park Northampton NN4 5EZ England
From: 11 May 2022To: 16 June 2022
100 Pall Mall London SW1Y 5NQ United Kingdom
From: 31 August 2021To: 11 May 2022
Timeline

38 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Aug 21
Director Left
Jan 22
Funding Round
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Share Issue
Mar 22
Director Joined
Mar 22
Funding Round
May 22
Funding Round
Jan 23
Share Buyback
Feb 23
Director Joined
Nov 23
Director Left
Jan 24
Funding Round
Jan 24
Capital Update
May 24
Capital Reduction
Jun 24
Share Buyback
Jun 24
Capital Reduction
Jul 24
Share Buyback
Jul 24
Share Buyback
Jul 24
Capital Reduction
Sept 24
Capital Reduction
Sept 24
Capital Reduction
Sept 24
Capital Reduction
Sept 24
Share Buyback
Sept 24
Share Buyback
Sept 24
Share Buyback
Oct 24
Funding Round
Nov 24
Funding Round
Jun 25
Funding Round
Jun 25
Capital Update
Aug 25
Funding Round
Sept 25
Capital Reduction
Oct 25
Share Buyback
Oct 25
Funding Round
Oct 25
Director Joined
Dec 25
Director Left
Dec 25
Capital Update
Dec 25
Share Buyback
Feb 26
29
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BIRCH, Kevin

Active
Bassett Court, Loake Close, NorthamptonNN4 5EZ
Born May 1973
Director
Appointed 29 Nov 2023

JACOB, Katherine Rebecca

Active
Bassett Court, Loake Close, NorthamptonNN4 5EZ
Born October 1977
Director
Appointed 03 Dec 2025

MEHRA, Shalin

Active
Bassett Court, Loake Close, NorthamptonNN4 5EZ
Born July 1961
Director
Appointed 01 Mar 2022

RAIKES, Fred

Active
Bassett Court, Loake Close, NorthamptonNN4 5EZ
Born July 1985
Director
Appointed 31 Aug 2021

RODRIGUES, Jason Simon

Active
Bassett Court, Loake Close, NorthamptonNN4 5EZ
Born August 1982
Director
Appointed 31 Aug 2021

ROQUE, Leonardo

Resigned
LondonSW1Y 5NQ
Born March 1988
Director
Appointed 31 Aug 2021
Resigned 12 Jan 2022

SCALES, Victoria

Resigned
Bassett Court, Loake Close, NorthamptonNN4 5EZ
Born October 1983
Director
Appointed 01 Mar 2022
Resigned 03 Dec 2025

YORK, Gareth Steadman

Resigned
Bassett Court, Loake Close, NorthamptonNN4 5EZ
Born May 1967
Director
Appointed 01 Mar 2022
Resigned 08 Jan 2024

Persons with significant control

1

Rue Lou Hemmer, Senningerberg

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2022
Fundings
Financials
Latest Activities

Filing History

74

Capital Return Purchase Own Shares
17 February 2026
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
5 January 2026
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
19 December 2025
SH19Statement of Capital
Legacy
19 December 2025
SH20SH20
Legacy
19 December 2025
CAP-SSCAP-SS
Resolution
19 December 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Capital Allotment Shares
21 October 2025
SH01Allotment of Shares
Capital Cancellation Shares
10 October 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 October 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Resolution
8 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
4 September 2025
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
14 August 2025
SH19Statement of Capital
Legacy
14 August 2025
SH20SH20
Legacy
14 August 2025
CAP-SSCAP-SS
Resolution
14 August 2025
RESOLUTIONSResolutions
Capital Allotment Shares
30 June 2025
SH01Allotment of Shares
Capital Allotment Shares
30 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
26 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Capital Allotment Shares
15 November 2024
SH01Allotment of Shares
Capital Return Purchase Own Shares
11 October 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
25 September 2024
SH06Cancellation of Shares
Capital Cancellation Shares
25 September 2024
SH06Cancellation of Shares
Capital Cancellation Shares
25 September 2024
SH06Cancellation of Shares
Capital Cancellation Shares
25 September 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 September 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
25 September 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
30 July 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
25 July 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 July 2024
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Capital Return Purchase Own Shares
10 June 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 June 2024
SH06Cancellation of Shares
Capital Statement Capital Company With Date Currency Figure
9 May 2024
SH19Statement of Capital
Legacy
9 May 2024
SH20SH20
Legacy
9 May 2024
CAP-SSCAP-SS
Resolution
9 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
23 January 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Accounts With Accounts Type Group
17 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
2 February 2023
SH03Return of Purchase of Own Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
2 February 2023
SH04Notice of Sale or Transfer under s727
Resolution
16 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
13 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 September 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 September 2022
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
27 July 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
26 July 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
1 June 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 May 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 May 2022
AD01Change of Registered Office Address
Resolution
5 May 2022
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
5 May 2022
RP04SH01RP04SH01
Memorandum Articles
9 March 2022
MAMA
Resolution
9 March 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
8 March 2022
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Capital Name Of Class Of Shares
4 March 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Capital Allotment Shares
2 March 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Change Account Reference Date Company Current Shortened
31 August 2021
AA01Change of Accounting Reference Date
Incorporation Company
31 August 2021
NEWINCIncorporation