CompanyTrack
R

REDINI TOPCO LIMITED

Active London

Activities of other holding companies n.e.c.

361 employees
Activities of other holding companies n.e.c.
R

REDINI TOPCO LIMITED

Activities of other holding companies n.e.c.

Founded 22 Aug 2023 Active London, United Kingdom 361 employees
Activities of other holding companies n.e.c.
Accounts Submitted 7 Oct 2025
Confirmation Statement Submitted 16 Sept 2025
Net assets £31.20M
Total assets £109.29M
Total Liabilities £78.09M
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom

Credit Report

Discover REDINI TOPCO LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2023–2023)

Cash in Bank

£4.55M

Net Assets

£31.20M

Total Liabilities

£78.09M

Turnover

£18.71M

Employees

361

Debt Ratio

71%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

36 Allotments 77,145,033 Shares £77.21m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
6 Aug 202579£3k£37.12
6 Aug 2025897,067£897k£1
6 Aug 2025897,067£897k£1
6 Aug 202579£3k£37.12
11 Jul 2025645£24k£37.12

Officers

Officers

5 active 3 resigned
Status
Adam Joel JosephDirectorBritish,germanUnited Kingdom4529 Aug 2023Active
Helen Louise MantleSecretaryUnknownUnknown29 Aug 2023Active
Hugo Alexander StrachanDirectorBritishUnited Kingdom3629 Aug 2023Active
Michael William BatemanDirectorBritishEngland3622 Sept 2023Active
Oliver James GeeDirectorBritishEngland4022 Sept 2023Active

Shareholders

Shareholders (21)

Zedra Trust Company (guernsey) Limited
14.7%
10,561,68716 Sept 2025
Zedra Trust Company (guernsey) Limited
0.1%
83,68816 Sept 2025
Zedra Trust Company (guernsey) Limited
0.0%
5,41616 Sept 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Macquarie European Investment Holdings Limited

United Kingdom

Active
Notified 2 Jun 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Oakwood Corporate Nominees 2022 Limited

Ceased 29 Aug 2023

Ceased

Mprc Europe Ltd

Ceased 2 Jun 2025

Ceased

Group Structure

Group Structure

MPRC EUROPE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
REDINI TOPCO LIMITED Current Company
REDINI MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
28 Nov 2025Persons With Significant ControlChange to Macquarie European Investment Holdings Limited as a person with significant control on 2025-11-24View(2 pages)
23 Oct 2025ResolutionResolutionsView(2 pages)
7 Oct 2025AccountsAnnual accounts made up to 2025-03-31View(48 pages)
17 Sept 2025Change Of NameReplacement filing of SH01 - 11/07/25 Statement of Capital gbp 60536752.42View(11 pages)
17 Sept 2025Change Of NameReplacement filing of SH01 - 11/07/25 Statement of Capital gbp 70912264.42View(11 pages)
28 Nov 2025 Persons With Significant Control

Change to Macquarie European Investment Holdings Limited as a person with significant control on 2025-11-24

23 Oct 2025 Resolution

Resolutions

7 Oct 2025 Accounts

Annual accounts made up to 2025-03-31

17 Sept 2025 Change Of Name

Replacement filing of SH01 - 11/07/25 Statement of Capital gbp 60536752.42

17 Sept 2025 Change Of Name

Replacement filing of SH01 - 11/07/25 Statement of Capital gbp 70912264.42

Recent Activity

Latest Activity

Change to Macquarie European Investment Holdings Limited as a person with significant control on 2025-11-24

2 months ago on 28 Nov 2025

Resolutions

3 months ago on 23 Oct 2025

Annual accounts made up to 2025-03-31

4 months ago on 7 Oct 2025

Replacement filing of SH01 - 11/07/25 Statement of Capital gbp 60536752.42

4 months ago on 17 Sept 2025

Replacement filing of SH01 - 11/07/25 Statement of Capital gbp 70912264.42

4 months ago on 17 Sept 2025