CompanyTrack
R

REDINI PARENTCO LIMITED

Active London

Activities of other holding companies n.e.c.

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

REDINI PARENTCO LIMITED

Activities of other holding companies n.e.c.

Founded 6 Sept 2023 Active London, England 0 employees
Activities of other holding companies n.e.c.
Accounts Submitted 30 Oct 2025
Confirmation Statement Submitted 5 Sept 2025
Net assets £32.80M
Total assets £33.45M
Total Liabilities £24.75M
Charges 2
2 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

46-47 Britton Street London EC1M 5UJ England

Credit Report

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

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2024–2024)

Cash in Bank

N/A

Net Assets

£32.80M

Total Liabilities

£24.75M

Turnover

N/A

Employees

N/A

Debt Ratio

74%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
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

5 Allotments 60,495,617 Shares £60.50m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
11 Jul 20257,300,000£7.30m£1
20 Mar 20253,458,224£3.46m£1
29 Oct 202416,500,000£16.50m£1
29 Sept 20233,900,000£3.90m£1
22 Sept 202329,337,393£29.34m£1

Officers

Officers

3 active 6 resigned
Status
Louis Lawley-adamsDirectorBritishEngland2722 Jan 2024Active
Michael William BatemanDirectorBritishEngland3622 Sept 2023Active
Oliver James GeeDirectorBritishEngland4022 Sept 2023Active

Shareholders

Shareholders (1)

Redini Midco Limited
100.0%
60,495,6185 Sept 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Redini Midco Limited

United Kingdom

Active
Notified 18 Sept 2023
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 18 Sept 2023

Ceased

Group Structure

Group Structure

REDINI MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
REDINI TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MACQUARIE EUROPEAN INVESTMENT HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
REDINI PARENTCO LIMITED Current Company
REDINI BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
30 Oct 2025AccountsAnnual accounts made up to 2025-03-31View(17 pages)
13 Oct 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(63 pages)
5 Sept 2025Confirmation StatementConfirmation statement made on 2025-09-05 with updatesView(4 pages)
18 Aug 2025Persons With Significant ControlChange to Redini Midco Limited as a person with significant control on 2025-08-15View(2 pages)
15 Aug 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
30 Oct 2025 Accounts

Annual accounts made up to 2025-03-31

13 Oct 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

5 Sept 2025 Confirmation Statement

Confirmation statement made on 2025-09-05 with updates

18 Aug 2025 Persons With Significant Control

Change to Redini Midco Limited as a person with significant control on 2025-08-15

15 Aug 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

3 months ago on 30 Oct 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

4 months ago on 13 Oct 2025

Confirmation statement made on 2025-09-05 with updates

5 months ago on 5 Sept 2025

Change to Redini Midco Limited as a person with significant control on 2025-08-15

6 months ago on 18 Aug 2025

Change Registered Office Address Company With Date Old Address New Address

6 months ago on 15 Aug 2025