You are here: bizstats.co.uk > a-z index > R list > RB list

Rbmr Topco Limited EASTLEIGH


Founded in 2016, Rbmr Topco, classified under reg no. 09961954 is an active company. Currently registered at 2nd Floor, Fryern House Winchester Road SO53 2DR, Eastleigh the company has been in the business for eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 4 directors, namely Wayne R., Edward B. and Stephen C. and others. Of them, James C. has been with the company the longest, being appointed on 25 March 2016 and Wayne R. has been with the company for the least time - from 1 November 2016. As of 24 April 2024, there were 7 ex directors - Donald C., Kenneth T. and others listed below. There were no ex secretaries.

Rbmr Topco Limited Address / Contact

Office Address 2nd Floor, Fryern House Winchester Road
Office Address2 Chandler's Ford
Town Eastleigh
Post code SO53 2DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09961954
Date of Incorporation Thu, 21st Jan 2016
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Wayne R.

Position: Director

Appointed: 01 November 2016

Edward B.

Position: Director

Appointed: 25 August 2016

Stephen C.

Position: Director

Appointed: 12 August 2016

James C.

Position: Director

Appointed: 25 March 2016

Donald C.

Position: Director

Appointed: 16 October 2018

Resigned: 01 April 2020

Kenneth T.

Position: Director

Appointed: 16 August 2016

Resigned: 26 August 2016

Richard R.

Position: Director

Appointed: 16 August 2016

Resigned: 26 August 2016

Laura M.

Position: Director

Appointed: 16 August 2016

Resigned: 23 March 2017

Guy P.

Position: Director

Appointed: 12 August 2016

Resigned: 16 August 2016

Stuart H.

Position: Director

Appointed: 12 August 2016

Resigned: 16 June 2017

Kelvin W.

Position: Director

Appointed: 21 January 2016

Resigned: 16 August 2016

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Binder Bidco Limited from London, United Kingdom. This PSC is categorised as "a company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Binder Bidco Limited

5 Fleet Place, London, EC4M 7RD, United Kingdom

Legal authority Companies Act
Legal form Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 10201545
Notified on 16 August 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Confirmation statement with no updates 20th January 2024
filed on: 25th, January 2024
Free Download (3 pages)

Company search