Background WavePink WaveYellow Wave

RONNEBY TOPCO II LIMITED (15778657)

RONNEBY TOPCO II LIMITED (15778657) is an active UK company. incorporated on 14 June 2024. 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.. RONNEBY TOPCO II LIMITED has been registered for 1 year. Current directors include IACOPONI, Martin, KRIEGER, Steve Francois, MARTIN-LOF, Gustaf.

Company Number
15778657
Status
active
Type
ltd
Incorporated
14 June 2024
Age
1 years
Address
C/O Tmf Group 13th Floor, London, EC2R 7HJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
IACOPONI, Martin, KRIEGER, Steve Francois, MARTIN-LOF, Gustaf
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RONNEBY TOPCO II LIMITED

RONNEBY TOPCO II LIMITED is an active company incorporated on 14 June 2024 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.. RONNEBY TOPCO II LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15778657

LTD Company

Age

1 Years

Incorporated 14 June 2024

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 9 March 2026 (Just now)
Period: 14 June 2024 - 31 December 2024(7 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

C/O Tmf Group 13th Floor One Angel Court London, EC2R 7HJ,

Timeline

14 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Sept 24
Director Left
Sept 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Jan 25
Capital Update
Dec 25
Director Left
Dec 25
Director Joined
Mar 26
6
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
13th Floor, LondonEC2R 7HJ
Corporate secretary
Appointed 14 Jun 2024

IACOPONI, Martin

Active
13th Floor, LondonEC2R 7HJ
Born March 1990
Director
Appointed 17 Jun 2024

KRIEGER, Steve Francois

Active
13th Floor, LondonEC2R 7HJ
Born June 1982
Director
Appointed 03 Dec 2025

MARTIN-LOF, Gustaf

Active
13th Floor, LondonEC2R 7HJ
Born January 1977
Director
Appointed 17 Jun 2024

COLEY, Isobel Louise

Resigned
13th Floor, LondonEC2R 7HJ
Born February 1987
Director
Appointed 14 Jun 2024
Resigned 17 Sept 2024

RUTLAND, Peter William James

Resigned
13th Floor, LondonEC2R 7HJ
Born March 1979
Director
Appointed 17 Jun 2024
Resigned 03 Dec 2025

SAVJANI, Nita Ramesh

Resigned
13th Floor, LondonEC2R 7HJ
Born October 1980
Director
Appointed 14 Jun 2024
Resigned 17 Sept 2024

Persons with significant control

1

Esplanade, St. HelierJE2 3BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jun 2024
Fundings
Financials
Latest Activities

Filing History

32

Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Accounts With Accounts Type Group
9 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Legacy
4 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 December 2025
SH19Statement of Capital
Legacy
4 December 2025
CAP-SSCAP-SS
Resolution
4 December 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 November 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 November 2025
PSC09Update to PSC Statements
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
22 January 2025
RP04SH01RP04SH01
Capital Allotment Shares
7 January 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
3 December 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
22 November 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 November 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 November 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 November 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 November 2024
RP04SH01RP04SH01
Capital Allotment Shares
18 October 2024
SH01Allotment of Shares
Capital Allotment Shares
18 October 2024
SH01Allotment of Shares
Capital Allotment Shares
18 October 2024
SH01Allotment of Shares
Legacy
17 October 2024
SH01Allotment of Shares
Memorandum Articles
22 September 2024
MAMA
Resolution
22 September 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 July 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Incorporation Company
14 June 2024
NEWINCIncorporation