Background WavePink WaveYellow Wave

RGM TOPCO LIMITED (NI675553)

RGM TOPCO LIMITED (NI675553) is an active UK company. incorporated on 13 January 2021. with registered office in Ballyclare. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RGM TOPCO LIMITED has been registered for 5 years. Current directors include MCKINSTRY, Thomas Graeme, MURPHY, Kerry Ann, MURPHY, Raymond.

Company Number
NI675553
Status
active
Type
ltd
Incorporated
13 January 2021
Age
5 years
Address
30 Church Road, Ballyclare, BT39 9UF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCKINSTRY, Thomas Graeme, MURPHY, Kerry Ann, MURPHY, Raymond
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RGM TOPCO LIMITED

RGM TOPCO LIMITED is an active company incorporated on 13 January 2021 with the registered office located in Ballyclare. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RGM TOPCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

NI675553

LTD Company

Age

5 Years

Incorporated 13 January 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 October 2025 (6 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

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

30 Church Road Ballynure Ballyclare, BT39 9UF,

Previous Addresses

Tlt (Ni) Llp, River House 48-60 High Street Belfast BT1 2BE United Kingdom
From: 13 January 2021To: 15 March 2021
Timeline

13 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jan 21
Funding Round
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Nov 21
Loan Secured
Jul 22
Director Left
Nov 22
Director Left
Jul 24
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

RAMSEY, Derick

Active
Church Road, BallyclareBT39 9UF
Secretary
Appointed 06 Oct 2023

MCKINSTRY, Thomas Graeme

Active
Clarence House, EdinburghEH2 4JS
Born June 1986
Director
Appointed 13 Jan 2021

MURPHY, Kerry Ann

Active
Moyra Road, BallyclareBT39 0SQ
Born July 1980
Director
Appointed 16 Jun 2021

MURPHY, Raymond

Active
Moyra Road, BallyclareBT39 0SQ
Born July 1975
Director
Appointed 16 Jun 2021

EAKIN, Gavin Wesley

Resigned
Church Road, BallyclareBT39 9UF
Secretary
Appointed 24 Nov 2021
Resigned 23 Sept 2022

MCCLINTON, Deborah Ann

Resigned
Church Road, BallyclareBT39 9UF
Secretary
Appointed 01 Nov 2022
Resigned 11 Aug 2023

GRANT, Lowry James

Resigned
Ballymena Road, BallyclareBT39 0TP
Born December 1958
Director
Appointed 16 Jun 2021
Resigned 31 May 2024

GRANT, Maurice Andrew

Resigned
Ballyfore Road, BallyclareBT39 9QS
Born March 1962
Director
Appointed 16 Jun 2021
Resigned 14 Nov 2022

LEWANDOWSKI, Kenneth Macdonald Arthur

Resigned
Allanwater Gardens, StirlingFK9 4DW
Born December 1951
Director
Appointed 16 Jun 2021
Resigned 23 Nov 2021

Persons with significant control

2

32 London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Jun 2021
Clarence House, EdinburghEH2 4JS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Jan 2021
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
15 January 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 October 2023
AP03Appointment of Secretary
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 September 2023
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
3 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 September 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 November 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Memorandum Articles
23 June 2021
MAMA
Resolution
23 June 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
18 June 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 June 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
18 June 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
18 May 2021
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
15 March 2021
AD01Change of Registered Office Address
Incorporation Company
13 January 2021
NEWINCIncorporation