Company NameRiver And Mercantile Group Limited
DirectorsAlexander Hoctor-Duncan and Peter Archibald McKellar
Company StatusActive
Company Number04035248
CategoryPrivate Limited Company
Incorporation Date17 July 2000(23 years, 9 months ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Alexander Hoctor-Duncan
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2021(21 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address30 Coleman Street
London
EC2R 5AL
Director NameMr Peter Archibald McKellar
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2022(21 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence Address30 Coleman Street
London
EC2R 5AL
Director NameChristopher John Parker
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(same day as company formation)
RoleInformation Manager
Correspondence Address11 Marsden Street
London
NW5 3HE
Secretary NameBeverly Ann Cox
NationalityBritish
StatusResigned
Appointed17 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address11 Marsden Street
London
NW5 3HE
Director NameMr Kenneth John McKelvey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(1 year, 8 months after company formation)
Appointment Duration12 years (resigned 27 March 2014)
RoleConsulting Actuary
Country of ResidenceEngland
Correspondence AddressCourt Essington Midford
Bath
BA2 7BX
Secretary NamePeter Nicholas Aves
NationalityBritish
StatusResigned
Appointed27 March 2002(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 June 2003)
RoleCompany Director
Correspondence Address26 Sidney Square
London
E1 2EY
Secretary NameRichard Garmon Jones
NationalityBritish
StatusResigned
Appointed04 June 2003(2 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlas Newydd
Devonshire Avenue
Amersham
Buckinghamshire
HP6 5JF
Secretary NameMr Ian Eric Nash
NationalityBritish
StatusResigned
Appointed21 April 2008(7 years, 9 months after company formation)
Appointment Duration6 years (resigned 16 May 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMount Cottage
Linden Chase
Sevenoaks
Kent
TN13 3JT
Director NameMr Ian Eric Nash
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(7 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 September 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMount Cottage
Linden Chase
Sevenoaks
Kent
TN13 3JT
Director NameMr Jonathan Dominic Punter
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(8 years, 11 months after company formation)
Appointment Duration10 years (resigned 30 June 2019)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address7 Orchard Drive
Blackheath
London
SE3 0QP
Director NameMr Michael Jonathan Faulkner
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(8 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 09 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Parkfield
Chorleywood
Rickmansworth
WD3 5AY
Director NameMr James John Berry
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(8 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 09 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Strand
London
WC2N 5HR
Director NameMr James Anthony Angus Samuels
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(8 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 December 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 6
34 Stanhope Gardens
London
SW7 5QY
Director NameGlyn Nelson Jones
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(10 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Everlands Close
Woking
Surrey
GU22 7TB
Director NameMr Paul Richard Bradshaw
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(13 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 January 2017)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address5 South End Close
Hursley
Winchester
Hampshire
SO21 2LJ
Director NameMr Mark Christopher Johnson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(13 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Strand
London
WC2N 5HR
Director NameMr James Barham
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(13 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 January 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address30 Coleman Street
London
EC2R 5AL
Director NameMr Kevin James Patrick Hayes
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(13 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Coleman Street
London
EC2R 5AL
Director NameMr Robin John Edgcumbe Minter-Kemp
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(13 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2019)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressCreacombe Farm Yealmpton
Plymouth
Devon
PL8 2JA
Secretary NameMiss Elizabeth Weston
StatusResigned
Appointed16 May 2014(13 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 10 November 2014)
RoleCompany Director
Correspondence Address22 Elgin Mansions
Elgin Avenue
London
W9 1JG
Director NameMs Angela Doreen Crawford-Ingle
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2014(13 years, 10 months after company formation)
Appointment Duration8 years (resigned 14 June 2022)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address30 Coleman Street
London
EC2R 5AL
Director NameDr Peter Thomas Warry
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(13 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2017)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address7 The Avenue
Charlton Kings
Cheltenham
Gloucestershire
GL53 9BJ
Wales
Secretary NameMrs Sally Angela Buckmaster
StatusResigned
Appointed31 October 2016(16 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 February 2023)
RoleCompany Director
Correspondence Address30 Coleman Street
London
EC2R 5AL
Director NameMr Jonathan Donald Sherlock Dawson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(17 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 June 2022)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address30 Coleman Street
London
EC2R 5AL
Director NameMr John Misselbrook
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2018(17 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Coleman Street
London
EC2R 5AL
Director NameMs Miriam Valerie Greenwood
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2019(18 years, 10 months after company formation)
Appointment Duration3 years (resigned 14 June 2022)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address30 Coleman Street
London
EC2R 5AL
Director NameMr Simon Levick Garth Wilson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2020(19 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 July 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address30 Coleman Street
London
EC2R 5AL
Director NameMr Martin James Gilbert
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2021(20 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 June 2022)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Coleman Street
London
EC2R 5AL
Director NameMr Campbell David Fleming
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed14 June 2022(21 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Coleman Street
London
EC2R 5AL
Secretary NameMazars Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 2014(14 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2016)
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1DD

Contact

Websiteriverandmercantile.com/home

Location

Registered Address30 Coleman Street
London
EC2R 5AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5.3m at £0.003Sir John Beckwith
6.40%
Ordinary
-OTHER
42.67%
-
31.3m at £0.003Punter Southall Group LTD
38.13%
Ordinary
10.5m at £0.003Psg Trustees LTD
12.81%
Ordinary

Financials

Year2014
Turnover£52,589,000
Net Worth£22,001,000
Cash£20,227,000
Current Liabilities£21,047,000

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

4 February 2013Delivered on: 12 February 2013
Satisfied on: 16 April 2014
Persons entitled: Intermediate Capital Group PLC

Classification: Debenture
Secured details: All monies due or to become due by any obligor to the chargee or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

6 January 2021Appointment of Mr Martin James Gilbert as a director on 6 January 2021 (2 pages)
23 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Approval of directors renumeration policy; approve amendment of rules of dep; approve rules of transformation plan; auth to incur political expenditure; general meeting other than an agm may not be called on less than 14 days notice 14/12/2020
(3 pages)
22 December 2020Group of companies' accounts made up to 30 June 2020 (120 pages)
14 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
19 May 2020Appointment of Mr Simon Levick Garth Wilson as a director on 19 May 2020 (2 pages)
27 March 2020Interim accounts made up to 31 January 2020 (13 pages)
28 February 2020Statement of capital following an allotment of shares on 12 February 2020
  • GBP 256,360.902
(3 pages)
21 January 2020Statement of capital on 21 January 2020
  • GBP 256,343.535
(5 pages)
21 January 2020Reduction of iss capital and minute (oc) (6 pages)
21 January 2020Certificate of reduction of issued capital (1 page)
17 January 2020Statement of capital following an allotment of shares on 17 January 2020
  • GBP 44,689,343.535
(3 pages)
15 January 2020Statement of capital following an allotment of shares on 15 January 2020
  • GBP 256,343.535
(3 pages)
3 January 2020Group of companies' accounts made up to 30 June 2019 (114 pages)
24 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to purchase own shares 09/12/2019
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 December 2019Statement of capital following an allotment of shares on 12 December 2019
  • GBP 256,331.955
(3 pages)
10 December 2019Termination of appointment of James John Berry as a director on 9 December 2019 (1 page)
10 December 2019Termination of appointment of Michael Jonathan Faulkner as a director on 9 December 2019 (1 page)
10 December 2019Termination of appointment of Kevin James Patrick Hayes as a director on 9 December 2019 (1 page)
29 November 2019Statement of capital following an allotment of shares on 18 November 2019
  • GBP 256,303.008
(3 pages)
18 October 2019Statement of capital following an allotment of shares on 18 October 2019
  • GBP 256,210.389
(3 pages)
10 October 2019Statement of capital following an allotment of shares on 3 October 2019
  • GBP 256,190.133
(3 pages)
30 September 2019Statement of capital following an allotment of shares on 18 September 2019
  • GBP 256,174.506
(3 pages)
23 August 2019Director's details changed for Mr James Barham on 23 August 2019 (2 pages)
23 August 2019Statement of capital following an allotment of shares on 23 August 2019
  • GBP 256,125.882
(3 pages)
26 July 2019Statement of capital following an allotment of shares on 26 July 2019
  • GBP 256,024.578
(3 pages)
15 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
5 July 2019Director's details changed for Mr John Misselbrook on 4 July 2019 (2 pages)
3 July 2019Termination of appointment of Robin John Edgcumbe Minter-Kemp as a director on 30 June 2019 (1 page)
3 July 2019Termination of appointment of Jonathan Dominic Punter as a director on 30 June 2019 (1 page)
28 June 2019Statement of capital following an allotment of shares on 26 June 2019
  • GBP 255,888.528
(3 pages)
19 June 2019Statement of capital following an allotment of shares on 11 June 2019
  • GBP 246,942.522
(3 pages)
29 May 2019Appointment of Ms Miriam Valerie Greenwood as a director on 28 May 2019 (2 pages)
23 May 2019Statement of capital following an allotment of shares on 22 May 2019
  • GBP 246,737.583
(3 pages)
17 May 2019Statement of capital following an allotment of shares on 14 May 2019
  • GBP 246,668.697
(3 pages)
7 May 2019Statement of capital following an allotment of shares on 2 May 2019
  • GBP 246,540.177
(3 pages)
24 April 2019Director's details changed for Mr Kevin James Patrick Hayes on 23 April 2019 (2 pages)
13 March 2019Interim accounts made up to 28 February 2019 (14 pages)
28 December 2018Group of companies' accounts made up to 30 June 2018 (108 pages)
21 December 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
12 April 2018Interim accounts made up to 31 December 2017 (15 pages)
29 March 2018Registered office address changed from 11 Strand London WC2N 5HR to 30 Coleman Street London EC2R 5AL on 29 March 2018 (1 page)
19 February 2018Appointment of Mr John Misselbrook as a director on 16 February 2018 (2 pages)
8 January 2018Group of companies' accounts made up to 30 June 2017 (169 pages)
8 January 2018Group of companies' accounts made up to 30 June 2017 (169 pages)
19 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 November 2017Termination of appointment of Peter Thomas Warry as a director on 31 October 2017 (1 page)
1 November 2017Termination of appointment of Peter Thomas Warry as a director on 31 October 2017 (1 page)
2 October 2017Appointment of Mr Jonathan Donald Sherlock Dawson as a director on 1 October 2017 (2 pages)
2 October 2017Appointment of Mr Jonathan Donald Sherlock Dawson as a director on 1 October 2017 (2 pages)
12 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
17 January 2017Director's details changed for Mr Michael Jonathan Faulkner on 28 November 2016 (2 pages)
17 January 2017Termination of appointment of Paul Richard Bradshaw as a director on 12 January 2017 (1 page)
17 January 2017Termination of appointment of Paul Richard Bradshaw as a director on 12 January 2017 (1 page)
17 January 2017Director's details changed for Mr Michael Jonathan Faulkner on 28 November 2016 (2 pages)
5 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Notice of meetings 09/12/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Notice of meetings 09/12/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 December 2016Group of companies' accounts made up to 30 June 2016 (96 pages)
13 December 2016Group of companies' accounts made up to 30 June 2016 (96 pages)
31 October 2016Termination of appointment of Mazars Company Secretaries Limited as a secretary on 31 October 2016 (1 page)
31 October 2016Appointment of Mrs Sally Angela Buckmaster as a secretary on 31 October 2016 (2 pages)
31 October 2016Termination of appointment of Mazars Company Secretaries Limited as a secretary on 31 October 2016 (1 page)
31 October 2016Appointment of Mrs Sally Angela Buckmaster as a secretary on 31 October 2016 (2 pages)
18 July 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
18 July 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
8 April 2016Interim accounts made up to 31 December 2015 (16 pages)
8 April 2016Interim accounts made up to 31 December 2015 (16 pages)
28 January 2016Group of companies' accounts made up to 30 June 2015 (93 pages)
28 January 2016Group of companies' accounts made up to 30 June 2015 (93 pages)
25 January 2016Termination of appointment of James Anthony Angus Samuels as a director on 11 December 2015 (1 page)
25 January 2016Termination of appointment of Mark Christopher Johnson as a director on 11 December 2015 (1 page)
25 January 2016Termination of appointment of Mark Christopher Johnson as a director on 11 December 2015 (1 page)
25 January 2016Termination of appointment of James Anthony Angus Samuels as a director on 11 December 2015 (1 page)
14 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Notice of general meeting 11/12/2015
(3 pages)
14 January 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Notice of general meeting 11/12/2015
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 July 2015Annual return made up to 17 July 2015 no member list
Statement of capital on 2015-07-22
  • GBP 246,286.04
(14 pages)
22 July 2015Annual return made up to 17 July 2015 no member list
Statement of capital on 2015-07-22
  • GBP 246,286.04
(14 pages)
15 April 2015Interim accounts made up to 28 February 2015 (17 pages)
15 April 2015Interim accounts made up to 28 February 2015 (17 pages)
9 January 2015Director's details changed for Mr James John Berry on 9 January 2015 (2 pages)
9 January 2015Director's details changed for Mr James John Berry on 9 January 2015 (2 pages)
9 January 2015Director's details changed for Mr James John Berry on 9 January 2015 (2 pages)
9 January 2015Director's details changed for Mr James John Berry on 9 January 2015 (2 pages)
9 January 2015Director's details changed for Mr James John Berry on 9 January 2015 (2 pages)
9 January 2015Director's details changed for Mr James John Berry on 9 January 2015 (2 pages)
24 November 2014Termination of appointment of Elizabeth Weston as a secretary on 10 November 2014 (1 page)
24 November 2014Appointment of Mazars Company Secretaries Limited as a secretary on 10 November 2014 (2 pages)
24 November 2014Termination of appointment of Elizabeth Weston as a secretary on 10 November 2014 (1 page)
24 November 2014Group of companies' accounts made up to 30 June 2014 (90 pages)
24 November 2014Appointment of Mazars Company Secretaries Limited as a secretary on 10 November 2014 (2 pages)
24 November 2014Group of companies' accounts made up to 30 June 2014 (90 pages)
18 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
14 August 2014Director's details changed for Mr James John Berry on 1 August 2013 (2 pages)
14 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 246,286.038
(14 pages)
14 August 2014Director's details changed for Mr James John Berry on 1 August 2013 (2 pages)
14 August 2014Director's details changed for Mr James John Berry on 1 August 2013 (2 pages)
14 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 246,286.038
(14 pages)
21 July 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 246,286.04
(5 pages)
21 July 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 246,286.04
(5 pages)
15 July 2014Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 8AH (2 pages)
15 July 2014Register inspection address has been changed to Aspect House Spencer Road Lancing West Sussex BN99 8AH (2 pages)
15 July 2014Register inspection address has been changed to Aspect House Spencer Road Lancing West Sussex BN99 8AH (2 pages)
15 July 2014Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 8AH (2 pages)
4 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company information 20/05/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(56 pages)
4 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company information 20/05/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(56 pages)
30 June 2014Change of share class name or designation (2 pages)
30 June 2014Change of share class name or designation (2 pages)
17 June 2014Appointment of Mr Peter Thomas Warry as a director (2 pages)
17 June 2014Appointment of Mr Robin John Edgcumbe Minter-Kemp as a director (2 pages)
17 June 2014Appointment of Mr Peter Thomas Warry as a director (2 pages)
17 June 2014Appointment of Ms Angela Doreen Crawford-Ingle as a director (2 pages)
17 June 2014Appointment of Ms Angela Doreen Crawford-Ingle as a director (2 pages)
17 June 2014Appointment of Mr Robin John Edgcumbe Minter-Kemp as a director (2 pages)
16 June 2014Appointment of Miss Elizabeth Weston as a secretary (2 pages)
16 June 2014Statement of capital following an allotment of shares on 28 May 2014
  • GBP 305,846.920
(6 pages)
16 June 2014Appointment of Miss Elizabeth Weston as a secretary (2 pages)
16 June 2014Consolidation of shares on 28 May 2014 (7 pages)
16 June 2014Statement of capital following an allotment of shares on 28 May 2014
  • GBP 305,846.920
(6 pages)
16 June 2014Termination of appointment of Ian Nash as a secretary (1 page)
16 June 2014Termination of appointment of Ian Nash as a secretary (1 page)
16 June 2014Consolidation of shares on 28 May 2014 (7 pages)
9 June 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment 27/03/2014
(9 pages)
9 June 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment 27/03/2014
(9 pages)
5 June 2014Change of share class name or designation (2 pages)
5 June 2014Change of share class name or designation (2 pages)
2 June 2014Auditor's report (1 page)
2 June 2014Re-registration of Memorandum and Articles (50 pages)
2 June 2014Balance Sheet (1 page)
2 June 2014Re-registration from a private company to a public company (5 pages)
2 June 2014Auditor's statement (1 page)
2 June 2014Certificate of re-registration from Private to Public Limited Company (1 page)
2 June 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(14 pages)
2 June 2014Re-registration of Memorandum and Articles (50 pages)
2 June 2014Balance Sheet (1 page)
2 June 2014Auditor's report (1 page)
2 June 2014Re-registration from a private company to a public company (5 pages)
2 June 2014Auditor's statement (1 page)
2 June 2014Certificate of re-registration from Private to Public Limited Company (1 page)
2 June 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(14 pages)
30 May 2014Solvency statement dated 19/05/14 (2 pages)
30 May 2014Statement by directors (2 pages)
30 May 2014Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
30 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(13 pages)
30 May 2014Statement of capital on 30 May 2014
  • GBP 221,695.88
(5 pages)
30 May 2014Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
30 May 2014Statement of capital on 30 May 2014
  • GBP 221,695.88
(5 pages)
30 May 2014Solvency statement dated 19/05/14 (2 pages)
30 May 2014Statement by directors (2 pages)
30 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(13 pages)
1 May 2014Full accounts made up to 31 December 2013 (17 pages)
1 May 2014Full accounts made up to 31 December 2013 (17 pages)
16 April 2014Appointment of Mr Kevin James Patrick Hayes as a director (2 pages)
16 April 2014Appointment of Mr Kevin James Patrick Hayes as a director (2 pages)
16 April 2014Satisfaction of charge 1 in full (1 page)
16 April 2014Satisfaction of charge 1 in full (1 page)
11 April 2014Change of share class name or designation (2 pages)
11 April 2014Change of share class name or designation (2 pages)
11 April 2014Change of share class name or designation (2 pages)
11 April 2014Change of share class name or designation (2 pages)
9 April 2014Change of name notice (2 pages)
9 April 2014Company name changed river & mercantile group LIMITED\certificate issued on 09/04/14
  • RES15 ‐ Change company name resolution on 2014-04-04
(3 pages)
9 April 2014Company name changed river & mercantile group LIMITED\certificate issued on 09/04/14
  • RES15 ‐ Change company name resolution on 2014-04-04
(3 pages)
9 April 2014Change of name notice (2 pages)
4 April 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 85,850.7027
  • ANNOTATION A second filed SH01 was registered on 09/06/2014
(6 pages)
4 April 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 85,850.7027
  • ANNOTATION A second filed SH01 was registered on 09/06/2014
(6 pages)
1 April 2014Memorandum and Articles of Association (50 pages)
1 April 2014Memorandum and Articles of Association (50 pages)
1 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company change of name 27/03/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
1 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company change of name 27/03/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
31 March 2014Termination of appointment of Glyn Jones as a director (1 page)
31 March 2014Termination of appointment of Kenneth Mckelvey as a director (1 page)
31 March 2014Termination of appointment of Glyn Jones as a director (1 page)
31 March 2014Termination of appointment of Kenneth Mckelvey as a director (1 page)
31 March 2014Appointment of Mr Paul Richard Bradshaw as a director (2 pages)
31 March 2014Appointment of Mr Mark Christopher Johnson as a director (2 pages)
31 March 2014Appointment of Mr Mark Christopher Johnson as a director (2 pages)
31 March 2014Appointment of Mr James Barham as a director (2 pages)
31 March 2014Appointment of Mr Paul Richard Bradshaw as a director (2 pages)
31 March 2014Appointment of Mr James Barham as a director (2 pages)
28 March 2014Change of name notice (2 pages)
28 March 2014Company name changed p-solve LIMITED\certificate issued on 28/03/14
  • RES15 ‐ Change company name resolution on 2014-03-27
(5 pages)
28 March 2014Change of name notice (2 pages)
28 March 2014Company name changed p-solve LIMITED\certificate issued on 28/03/14
  • RES15 ‐ Change company name resolution on 2014-03-27
(5 pages)
3 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
3 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
9 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 75,850.7127
(5 pages)
9 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 75,850.7127
(5 pages)
8 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Create new class of share 30/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
8 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Create new class of share 30/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
19 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Creation of new class of d performance shares 06/12/2013
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
19 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Creation of new class of d performance shares 06/12/2013
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
19 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 75,850.7027
(5 pages)
19 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 75,850.7027
(5 pages)
19 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 75,850.7027
(5 pages)
27 November 2013Resolutions
  • RES13 ‐ Cancel share prem a/c 20/11/2013
(1 page)
27 November 2013Statement by directors (2 pages)
27 November 2013Statement by directors (2 pages)
27 November 2013Solvency statement dated 20/11/13 (2 pages)
27 November 2013Resolutions
  • RES13 ‐ Cancel share prem a/c 20/11/2013
(1 page)
27 November 2013Statement of capital on 27 November 2013
  • GBP 45,850.70
(6 pages)
27 November 2013Solvency statement dated 20/11/13 (2 pages)
27 November 2013Statement of capital on 27 November 2013
  • GBP 45,850.70
(6 pages)
4 November 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 November 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 September 2013Full accounts made up to 31 December 2012 (15 pages)
10 September 2013Full accounts made up to 31 December 2012 (15 pages)
12 August 2013Annual return made up to 17 July 2013 with a full list of shareholders (11 pages)
12 August 2013Annual return made up to 17 July 2013 with a full list of shareholders (11 pages)
12 August 2013Director's details changed for Mr Michael Jonathan Faulkner on 1 October 2009 (2 pages)
12 August 2013Director's details changed for Mr Michael Jonathan Faulkner on 1 October 2009 (2 pages)
22 March 2013Resolutions
  • RES13 ‐ Facilities agreement 23/01/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 March 2013Memorandum and Articles of Association (40 pages)
22 March 2013Resolutions
  • RES13 ‐ Facilities agreement 23/01/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 March 2013Memorandum and Articles of Association (40 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
11 December 2012Statement of capital following an allotment of shares on 16 November 2012
  • GBP 45,850.7027
(4 pages)
11 December 2012Statement of capital following an allotment of shares on 16 November 2012
  • GBP 45,850.7027
(4 pages)
4 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
4 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
16 November 2012Director's details changed for Mr Michael Jonathan Faulkner on 1 October 2009 (2 pages)
16 November 2012Director's details changed for Mr Michael Jonathan Faulkner on 1 October 2009 (2 pages)
16 November 2012Director's details changed for Mr Michael Jonathan Faulkner on 1 October 2009 (2 pages)
14 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (11 pages)
14 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (11 pages)
31 July 2012Statement of capital following an allotment of shares on 10 July 2012
  • GBP 30,778.41
(4 pages)
31 July 2012Statement of capital following an allotment of shares on 10 July 2012
  • GBP 30,778.41
(4 pages)
10 July 2012Full accounts made up to 31 December 2011 (15 pages)
10 July 2012Full accounts made up to 31 December 2011 (15 pages)
28 May 2012Registered office address changed from , 126 Jermyn Street, London, SW1Y 4UJ on 28 May 2012 (1 page)
28 May 2012Registered office address changed from , 126 Jermyn Street, London, SW1Y 4UJ on 28 May 2012 (1 page)
13 January 2012Statement of capital following an allotment of shares on 9 December 2011
  • GBP 29,807.49
(4 pages)
13 January 2012Statement of capital following an allotment of shares on 9 December 2011
  • GBP 29,807.49
(4 pages)
13 January 2012Statement of capital following an allotment of shares on 9 December 2011
  • GBP 29,807.49
(4 pages)
20 September 2011Director's details changed for Kenneth John Mckelvey on 1 September 2011 (2 pages)
20 September 2011Director's details changed for Kenneth John Mckelvey on 1 September 2011 (2 pages)
20 September 2011Director's details changed for Kenneth John Mckelvey on 1 September 2011 (2 pages)
31 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (9 pages)
31 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (9 pages)
22 August 2011Statement of capital following an allotment of shares on 5 August 2011
  • GBP 29,805.33
(7 pages)
22 August 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 28/07/2011.
(9 pages)
22 August 2011Sub-division of shares on 22 June 2011
  • ANNOTATION This document is a second filing of SH02 registered on 12/07/2011.
(9 pages)
22 August 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 28/07/2011.
(9 pages)
22 August 2011Statement of capital following an allotment of shares on 5 August 2011
  • GBP 29,805.33
(7 pages)
22 August 2011Statement of capital following an allotment of shares on 5 August 2011
  • GBP 29,805.33
(7 pages)
22 August 2011Sub-division of shares on 22 June 2011
  • ANNOTATION This document is a second filing of SH02 registered on 12/07/2011.
(9 pages)
11 August 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 32,302.00
  • ANNOTATION A second filed SH01 was registered on 22/08/2011.
(9 pages)
11 August 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(47 pages)
11 August 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(47 pages)
11 August 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 32,302.00
  • ANNOTATION A second filed SH01 was registered on 22/08/2011.
(9 pages)
12 July 2011Resolutions
  • RES13 ‐ Shares sub divided, SC increased 22/06/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(47 pages)
12 July 2011Sub-division of shares on 22 June 2011
  • ANNOTATION A second filed SH02 was registered on 22/08/2011.
(9 pages)
12 July 2011Sub-division of shares on 22 June 2011
  • ANNOTATION A second filed SH02 was registered on 22/08/2011.
(9 pages)
12 July 2011Resolutions
  • RES13 ‐ Shares sub divided, SC increased 22/06/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(47 pages)
8 July 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 1,002
(5 pages)
8 July 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 1,002
(5 pages)
31 May 2011Full accounts made up to 31 December 2010 (13 pages)
31 May 2011Full accounts made up to 31 December 2010 (13 pages)
5 May 2011Appointment of Glyn Nelson Jones as a director (3 pages)
5 May 2011Appointment of Glyn Nelson Jones as a director (3 pages)
31 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (16 pages)
31 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (16 pages)
20 July 2010Full accounts made up to 31 December 2009 (13 pages)
20 July 2010Full accounts made up to 31 December 2009 (13 pages)
16 January 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 5,159,906.00
(4 pages)
16 January 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 5,159,906.00
(4 pages)
27 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
27 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
15 September 2009Appointment terminated director ian nash (1 page)
15 September 2009Appointment terminated director ian nash (1 page)
20 July 2009Return made up to 17/07/09; full list of members (5 pages)
20 July 2009Return made up to 17/07/09; full list of members (5 pages)
8 July 2009Director appointed michael jonathan faulkner (3 pages)
8 July 2009Director appointed james john berry (3 pages)
8 July 2009Director appointed jonathan dominic punter (3 pages)
8 July 2009Director appointed james anthony angus samuels (4 pages)
8 July 2009Director appointed jonathan dominic punter (3 pages)
8 July 2009Director appointed james anthony angus samuels (4 pages)
8 July 2009Director appointed james john berry (3 pages)
8 July 2009Director appointed michael jonathan faulkner (3 pages)
19 August 2008Return made up to 17/07/08; full list of members (3 pages)
19 August 2008Return made up to 17/07/08; full list of members (3 pages)
21 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
21 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 May 2008Director appointed ian nash (2 pages)
2 May 2008Director appointed ian nash (2 pages)
30 April 2008Appointment terminated secretary richard garmon jones (1 page)
30 April 2008Secretary appointed ian nash (2 pages)
30 April 2008Appointment terminated secretary richard garmon jones (1 page)
30 April 2008Secretary appointed ian nash (2 pages)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
10 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
10 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
24 July 2007Return made up to 17/07/07; full list of members (2 pages)
24 July 2007Return made up to 17/07/07; full list of members (2 pages)
26 March 2007Company name changed psolve LIMITED\certificate issued on 26/03/07 (2 pages)
26 March 2007Company name changed psolve LIMITED\certificate issued on 26/03/07 (2 pages)
18 July 2006Return made up to 17/07/06; full list of members (2 pages)
18 July 2006Return made up to 17/07/06; full list of members (2 pages)
27 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
27 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
15 August 2005Secretary's particulars changed (1 page)
15 August 2005Secretary's particulars changed (1 page)
3 August 2005Return made up to 17/07/05; full list of members (6 pages)
3 August 2005Return made up to 17/07/05; full list of members (6 pages)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
14 March 2005Secretary's particulars changed (1 page)
14 March 2005Secretary's particulars changed (1 page)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
18 August 2004Return made up to 17/07/04; full list of members (6 pages)
18 August 2004Return made up to 17/07/04; full list of members (6 pages)
15 June 2004Director's particulars changed (1 page)
15 June 2004Director's particulars changed (1 page)
18 January 2004Secretary's particulars changed (1 page)
18 January 2004Secretary's particulars changed (1 page)
3 December 2003Notice of resolution removing auditor (1 page)
3 December 2003Notice of resolution removing auditor (1 page)
14 September 2003Return made up to 17/07/03; full list of members (5 pages)
14 September 2003Return made up to 17/07/03; full list of members (5 pages)
20 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
20 June 2003Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page)
20 June 2003Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page)
20 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
15 June 2003Secretary resigned (1 page)
15 June 2003New secretary appointed (2 pages)
15 June 2003New secretary appointed (2 pages)
15 June 2003Secretary resigned (1 page)
20 May 2003Accounts for a dormant company made up to 31 July 2001 (2 pages)
20 May 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
20 May 2003Accounts for a dormant company made up to 31 July 2001 (2 pages)
20 May 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
10 March 2003Auditor's resignation (2 pages)
10 March 2003Auditor's resignation (2 pages)
27 August 2002Return made up to 17/07/02; full list of members (6 pages)
27 August 2002Return made up to 17/07/02; full list of members (6 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
15 May 2002Director resigned (1 page)
15 May 2002New secretary appointed (2 pages)
15 May 2002New secretary appointed (2 pages)
15 May 2002Registered office changed on 15/05/02 from: 11 marsden street, london, NW5 3HE (1 page)
15 May 2002Secretary resigned (1 page)
15 May 2002Director resigned (1 page)
15 May 2002Secretary resigned (1 page)
15 May 2002Registered office changed on 15/05/02 from: 11 marsden street, london, NW5 3HE (1 page)
5 February 2002First Gazette notice for compulsory strike-off (1 page)
5 February 2002First Gazette notice for compulsory strike-off (1 page)
5 February 2002Strike-off action suspended (1 page)
5 February 2002Strike-off action suspended (1 page)
17 July 2000Incorporation (22 pages)
17 July 2000Incorporation (22 pages)