ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

RHC Topco Limited

RHC Topco Limited is an active company incorporated on 12 February 2021 with the registered office located in London, Greater London. RHC Topco Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13199748
Private limited company
Age
4 years
Incorporated 12 February 2021
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 11 February 2025 (10 months ago)
Next confirmation dated 11 February 2026
Due by 25 February 2026 (1 month remaining)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 1 Jan30 Jun 2024 (1 year 6 months)
Accounts type is Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (2 months remaining)
Contact
Address
5-25 Burr Road
London
SW18 4SQ
England
Address changed on 9 Oct 2024 (1 year 2 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British • Lives in UK • Born in Aug 1977
Director • Dutch • Lives in UK • Born in Mar 1969
Director • American • Lives in United States • Born in Jan 1971
OVG Europe Hospitality Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bovingdons Catering Limited
Christopher Scott Granger and Pieter-Bas Jacobse are mutual people.
Active
The Brewery On Chiswell Street Limited
Laraine Karen Beament and Pieter-Bas Jacobse are mutual people.
Active
City Brewery Limited
Laraine Karen Beament and Pieter-Bas Jacobse are mutual people.
Active
Pint-Size Limited
Christopher Scott Granger and Pieter-Bas Jacobse are mutual people.
Active
22 Bishopsgate By Rhubarb Limited
Laraine Karen Beament and Pieter-Bas Jacobse are mutual people.
Active
Richmond Topco Limited
Laraine Karen Beament and Pieter-Bas Jacobse are mutual people.
Active
Richmond Bidco Limited
Laraine Karen Beament and Pieter-Bas Jacobse are mutual people.
Active
Impassioned Events Limited
Christopher Scott Granger and Pieter-Bas Jacobse are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Jun 2024
For period 30 Dec30 Jun 2024
Traded for 18 months
Cash in Bank
Unreported
Decreased by £6.88M (-100%)
Turnover
Unreported
Decreased by £105.53M (-100%)
Employees
Unreported
Decreased by 1.28K (-100%)
Total Assets
£65.89M
Decreased by £18.09M (-22%)
Total Liabilities
£0
Decreased by £100.47M (-100%)
Net Assets
£65.89M
Increased by £82.38M (-500%)
Debt Ratio (%)
0%
Decreased by 119.64% (-100%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 24 Nov 2025
Ade Jabari Patton Appointed
1 Month Ago on 17 Nov 2025
Francesca Leiweke-Bodie Resigned
1 Month Ago on 17 Nov 2025
Timothy Leiweke Resigned
1 Month Ago on 17 Nov 2025
Christopher Scott Granger Appointed
1 Month Ago on 17 Nov 2025
Francesca Leiweke-Bodie Details Changed
3 Months Ago on 16 Sep 2025
Confirmation Submitted
10 Months Ago on 12 Feb 2025
New Charge Registered
1 Year 1 Month Ago on 13 Nov 2024
Registers Moved To Inspection Address
1 Year 2 Months Ago on 9 Oct 2024
Inspection Address Changed
1 Year 3 Months Ago on 16 Sep 2024
Get Credit Report
Discover RHC Topco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Ade Jabari Patton as a director on 17 November 2025
Submitted on 2 Dec 2025
Full accounts made up to 30 June 2024
Submitted on 24 Nov 2025
Termination of appointment of Francesca Leiweke-Bodie as a director on 17 November 2025
Submitted on 20 Nov 2025
Termination of appointment of Timothy Leiweke as a director on 17 November 2025
Submitted on 20 Nov 2025
Appointment of Christopher Scott Granger as a director on 17 November 2025
Submitted on 19 Nov 2025
Director's details changed for Francesca Leiweke-Bodie on 16 September 2025
Submitted on 16 Sep 2025
Confirmation statement made on 11 February 2025 with no updates
Submitted on 12 Feb 2025
Registration of charge 131997480003, created on 13 November 2024
Submitted on 18 Nov 2024
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter EX1 1NT
Submitted on 9 Oct 2024
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter EX1 1NT
Submitted on 16 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year