Background WavePink WaveYellow Wave

RIDGE TRAIL UK TOPCO LIMITED (15807788)

RIDGE TRAIL UK TOPCO LIMITED (15807788) is an active UK company. incorporated on 28 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.. RIDGE TRAIL UK TOPCO LIMITED has been registered for 1 year. Current directors include KNEAFSEY, Nigel, LEIBOWITZ, Larry, MCCANN, Laura and 5 others.

Company Number
15807788
Status
active
Type
ltd
Incorporated
28 June 2024
Age
1 years
Address
5th Floor 50 Pall Mall St. James', London, SW1Y 5JH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KNEAFSEY, Nigel, LEIBOWITZ, Larry, MCCANN, Laura, MOORE, Daniel, YOCKEL, Tim, YOSEF-OR, Tomer, VITRUVIAN DIRECTORS I LIMITED, VITRUVIAN DIRECTORS II LIMITED
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIDGE TRAIL UK TOPCO LIMITED

RIDGE TRAIL UK TOPCO LIMITED is an active company incorporated on 28 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.. RIDGE TRAIL UK TOPCO LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15807788

LTD Company

Age

1 Years

Incorporated 28 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 29 September 2025 (6 months ago)
Period: 28 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

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

5th Floor 50 Pall Mall St. James' London, SW1Y 5JH,

Previous Addresses

, 105 Wigmore Street London, W1U 1QY, United Kingdom
From: 28 June 2024To: 9 October 2024
Timeline

14 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jun 24
Funding Round
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Funding Round
Oct 24
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Sept 25
5
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

8 Active
1 Resigned

KNEAFSEY, Nigel

Active
St. James', LondonSW1Y 5JH
Born September 1975
Director
Appointed 01 Oct 2024

LEIBOWITZ, Larry

Active
St. James', LondonSW1Y 5JH
Born April 1960
Director
Appointed 01 Oct 2024

MCCANN, Laura

Active
St. James', LondonSW1Y 5JH
Born September 1986
Director
Appointed 01 Oct 2024

MOORE, Daniel

Active
St. James', LondonSW1Y 5JH
Born July 1972
Director
Appointed 01 Oct 2024

YOCKEL, Tim

Active
St. James', LondonSW1Y 5JH
Born June 1969
Director
Appointed 01 Oct 2024

YOSEF-OR, Tomer

Active
St. James', LondonSW1Y 5JH
Born August 1979
Director
Appointed 01 Oct 2024

VITRUVIAN DIRECTORS I LIMITED

Active
LondonW1U 1QY
Corporate director
Appointed 28 Jun 2024

VITRUVIAN DIRECTORS II LIMITED

Active
Wigmore Street, LondonW1U 1QY
Corporate director
Appointed 01 Oct 2024

REMMEN, Luuk Christiaan

Resigned
St. James', LondonSW1Y 5JH
Born April 1984
Director
Appointed 28 Jun 2024
Resigned 01 Oct 2024

Persons with significant control

1

LuxembourgL-2340

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2024
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Capital Allotment Shares
19 September 2025
SH01Allotment of Shares
Capital Allotment Shares
15 July 2025
SH01Allotment of Shares
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Capital Allotment Shares
2 July 2025
SH01Allotment of Shares
Resolution
27 June 2025
RESOLUTIONSResolutions
Memorandum Articles
27 June 2025
MAMA
Capital Name Of Class Of Shares
3 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
29 October 2024
SH01Allotment of Shares
Memorandum Articles
27 October 2024
MAMA
Resolution
27 October 2024
RESOLUTIONSResolutions
Resolution
19 October 2024
RESOLUTIONSResolutions
Memorandum Articles
19 October 2024
MAMA
Resolution
19 October 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
15 October 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Appoint Corporate Director Company With Name Date
14 October 2024
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Capital Allotment Shares
10 October 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 October 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
28 June 2024
AA01Change of Accounting Reference Date
Incorporation Company
28 June 2024
NEWINCIncorporation