London
EC2R 5AL
Director Name | Mr Peter Archibald McKellar |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2022(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | 30 Coleman Street London EC2R 5AL |
Director Name | Christopher John Parker |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Role | Information Manager |
Correspondence Address | 11 Marsden Street London NW5 3HE |
Secretary Name | Beverly Ann Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Marsden Street London NW5 3HE |
Director Name | Mr Kenneth John McKelvey |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(1 year, 8 months after company formation) |
Appointment Duration | 12 years (resigned 27 March 2014) |
Role | Consulting Actuary |
Country of Residence | England |
Correspondence Address | Court Essington Midford Bath BA2 7BX |
Secretary Name | Peter Nicholas Aves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 June 2003) |
Role | Company Director |
Correspondence Address | 26 Sidney Square London E1 2EY |
Secretary Name | Richard Garmon Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plas Newydd Devonshire Avenue Amersham Buckinghamshire HP6 5JF |
Secretary Name | Mr Ian Eric Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(7 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 16 May 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Mount Cottage Linden Chase Sevenoaks Kent TN13 3JT |
Director Name | Mr Ian Eric Nash |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 September 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Mount Cottage Linden Chase Sevenoaks Kent TN13 3JT |
Director Name | Mr Jonathan Dominic Punter |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(8 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 30 June 2019) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Orchard Drive Blackheath London SE3 0QP |
Director Name | Mr Michael Jonathan Faulkner |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(8 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 09 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Parkfield Chorleywood Rickmansworth WD3 5AY |
Director Name | Mr James John Berry |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(8 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 09 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Strand London WC2N 5HR |
Director Name | Mr James Anthony Angus Samuels |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 December 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Flat 6 34 Stanhope Gardens London SW7 5QY |
Director Name | Glyn Nelson Jones |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Everlands Close Woking Surrey GU22 7TB |
Director Name | Mr Paul Richard Bradshaw |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 January 2017) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 5 South End Close Hursley Winchester Hampshire SO21 2LJ |
Director Name | Mr Mark Christopher Johnson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Strand London WC2N 5HR |
Director Name | Mr James Barham |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(13 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 January 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 30 Coleman Street London EC2R 5AL |
Director Name | Mr Kevin James Patrick Hayes |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2014(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Coleman Street London EC2R 5AL |
Director Name | Mr Robin John Edgcumbe Minter-Kemp |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2019) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Creacombe Farm Yealmpton Plymouth Devon PL8 2JA |
Secretary Name | Miss Elizabeth Weston |
---|---|
Status | Resigned |
Appointed | 16 May 2014(13 years, 10 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 10 November 2014) |
Role | Company Director |
Correspondence Address | 22 Elgin Mansions Elgin Avenue London W9 1JG |
Director Name | Ms Angela Doreen Crawford-Ingle |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2014(13 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 14 June 2022) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 30 Coleman Street London EC2R 5AL |
Director Name | Dr Peter Thomas Warry |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2017) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 7 The Avenue Charlton Kings Cheltenham Gloucestershire GL53 9BJ Wales |
Secretary Name | Mrs Sally Angela Buckmaster |
---|---|
Status | Resigned |
Appointed | 31 October 2016(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 February 2023) |
Role | Company Director |
Correspondence Address | 30 Coleman Street London EC2R 5AL |
Director Name | Mr Jonathan Donald Sherlock Dawson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 June 2022) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 30 Coleman Street London EC2R 5AL |
Director Name | Mr John Misselbrook |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2018(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Coleman Street London EC2R 5AL |
Director Name | Ms Miriam Valerie Greenwood |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2019(18 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 14 June 2022) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 30 Coleman Street London EC2R 5AL |
Director Name | Mr Simon Levick Garth Wilson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2020(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 July 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 30 Coleman Street London EC2R 5AL |
Director Name | Mr Martin James Gilbert |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2021(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 June 2022) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Coleman Street London EC2R 5AL |
Director Name | Mr Campbell David Fleming |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 June 2022(21 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Coleman Street London EC2R 5AL |
Secretary Name | Mazars Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2014(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2016) |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Website | riverandmercantile.com/home |
---|
Registered Address | 30 Coleman Street London EC2R 5AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
5.3m at £0.003 | Sir John Beckwith 6.40% Ordinary |
---|---|
- | OTHER 42.67% - |
31.3m at £0.003 | Punter Southall Group LTD 38.13% Ordinary |
10.5m at £0.003 | Psg Trustees LTD 12.81% Ordinary |
Year | 2014 |
---|---|
Turnover | £52,589,000 |
Net Worth | £22,001,000 |
Cash | £20,227,000 |
Current Liabilities | £21,047,000 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
4 February 2013 | Delivered 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 |
---|
6 January 2021 | Appointment of Mr Martin James Gilbert as a director on 6 January 2021 (2 pages) |
---|---|
23 December 2020 | Resolutions
|
22 December 2020 | Group of companies' accounts made up to 30 June 2020 (120 pages) |
14 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
19 May 2020 | Appointment of Mr Simon Levick Garth Wilson as a director on 19 May 2020 (2 pages) |
27 March 2020 | Interim accounts made up to 31 January 2020 (13 pages) |
28 February 2020 | Statement of capital following an allotment of shares on 12 February 2020
|
21 January 2020 | Statement of capital on 21 January 2020
|
21 January 2020 | Reduction of iss capital and minute (oc) (6 pages) |
21 January 2020 | Certificate of reduction of issued capital (1 page) |
17 January 2020 | Statement of capital following an allotment of shares on 17 January 2020
|
15 January 2020 | Statement of capital following an allotment of shares on 15 January 2020
|
3 January 2020 | Group of companies' accounts made up to 30 June 2019 (114 pages) |
24 December 2019 | Resolutions
|
12 December 2019 | Statement of capital following an allotment of shares on 12 December 2019
|
10 December 2019 | Termination of appointment of James John Berry as a director on 9 December 2019 (1 page) |
10 December 2019 | Termination of appointment of Michael Jonathan Faulkner as a director on 9 December 2019 (1 page) |
10 December 2019 | Termination of appointment of Kevin James Patrick Hayes as a director on 9 December 2019 (1 page) |
29 November 2019 | Statement of capital following an allotment of shares on 18 November 2019
|
18 October 2019 | Statement of capital following an allotment of shares on 18 October 2019
|
10 October 2019 | Statement of capital following an allotment of shares on 3 October 2019
|
30 September 2019 | Statement of capital following an allotment of shares on 18 September 2019
|
23 August 2019 | Director's details changed for Mr James Barham on 23 August 2019 (2 pages) |
23 August 2019 | Statement of capital following an allotment of shares on 23 August 2019
|
26 July 2019 | Statement of capital following an allotment of shares on 26 July 2019
|
15 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
5 July 2019 | Director's details changed for Mr John Misselbrook on 4 July 2019 (2 pages) |
3 July 2019 | Termination of appointment of Robin John Edgcumbe Minter-Kemp as a director on 30 June 2019 (1 page) |
3 July 2019 | Termination of appointment of Jonathan Dominic Punter as a director on 30 June 2019 (1 page) |
28 June 2019 | Statement of capital following an allotment of shares on 26 June 2019
|
19 June 2019 | Statement of capital following an allotment of shares on 11 June 2019
|
29 May 2019 | Appointment of Ms Miriam Valerie Greenwood as a director on 28 May 2019 (2 pages) |
23 May 2019 | Statement of capital following an allotment of shares on 22 May 2019
|
17 May 2019 | Statement of capital following an allotment of shares on 14 May 2019
|
7 May 2019 | Statement of capital following an allotment of shares on 2 May 2019
|
24 April 2019 | Director's details changed for Mr Kevin James Patrick Hayes on 23 April 2019 (2 pages) |
13 March 2019 | Interim accounts made up to 28 February 2019 (14 pages) |
28 December 2018 | Group of companies' accounts made up to 30 June 2018 (108 pages) |
21 December 2018 | Resolutions
|
12 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
12 April 2018 | Interim accounts made up to 31 December 2017 (15 pages) |
29 March 2018 | Registered office address changed from 11 Strand London WC2N 5HR to 30 Coleman Street London EC2R 5AL on 29 March 2018 (1 page) |
19 February 2018 | Appointment of Mr John Misselbrook as a director on 16 February 2018 (2 pages) |
8 January 2018 | Group of companies' accounts made up to 30 June 2017 (169 pages) |
8 January 2018 | Group of companies' accounts made up to 30 June 2017 (169 pages) |
19 December 2017 | Resolutions
|
19 December 2017 | Resolutions
|
1 November 2017 | Termination of appointment of Peter Thomas Warry as a director on 31 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Peter Thomas Warry as a director on 31 October 2017 (1 page) |
2 October 2017 | Appointment of Mr Jonathan Donald Sherlock Dawson as a director on 1 October 2017 (2 pages) |
2 October 2017 | Appointment of Mr Jonathan Donald Sherlock Dawson as a director on 1 October 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
17 January 2017 | Director's details changed for Mr Michael Jonathan Faulkner on 28 November 2016 (2 pages) |
17 January 2017 | Termination of appointment of Paul Richard Bradshaw as a director on 12 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Paul Richard Bradshaw as a director on 12 January 2017 (1 page) |
17 January 2017 | Director's details changed for Mr Michael Jonathan Faulkner on 28 November 2016 (2 pages) |
5 January 2017 | Resolutions
|
5 January 2017 | Resolutions
|
13 December 2016 | Group of companies' accounts made up to 30 June 2016 (96 pages) |
13 December 2016 | Group of companies' accounts made up to 30 June 2016 (96 pages) |
31 October 2016 | Termination of appointment of Mazars Company Secretaries Limited as a secretary on 31 October 2016 (1 page) |
31 October 2016 | Appointment of Mrs Sally Angela Buckmaster as a secretary on 31 October 2016 (2 pages) |
31 October 2016 | Termination of appointment of Mazars Company Secretaries Limited as a secretary on 31 October 2016 (1 page) |
31 October 2016 | Appointment of Mrs Sally Angela Buckmaster as a secretary on 31 October 2016 (2 pages) |
18 July 2016 | Confirmation statement made on 17 July 2016 with updates (4 pages) |
18 July 2016 | Confirmation statement made on 17 July 2016 with updates (4 pages) |
8 April 2016 | Interim accounts made up to 31 December 2015 (16 pages) |
8 April 2016 | Interim accounts made up to 31 December 2015 (16 pages) |
28 January 2016 | Group of companies' accounts made up to 30 June 2015 (93 pages) |
28 January 2016 | Group of companies' accounts made up to 30 June 2015 (93 pages) |
25 January 2016 | Termination of appointment of James Anthony Angus Samuels as a director on 11 December 2015 (1 page) |
25 January 2016 | Termination of appointment of Mark Christopher Johnson as a director on 11 December 2015 (1 page) |
25 January 2016 | Termination of appointment of Mark Christopher Johnson as a director on 11 December 2015 (1 page) |
25 January 2016 | Termination of appointment of James Anthony Angus Samuels as a director on 11 December 2015 (1 page) |
14 January 2016 | Resolutions
|
14 January 2016 | Resolutions
|
22 July 2015 | Annual return made up to 17 July 2015 no member list Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 17 July 2015 no member list Statement of capital on 2015-07-22
|
15 April 2015 | Interim accounts made up to 28 February 2015 (17 pages) |
15 April 2015 | Interim accounts made up to 28 February 2015 (17 pages) |
9 January 2015 | Director's details changed for Mr James John Berry on 9 January 2015 (2 pages) |
9 January 2015 | Director's details changed for Mr James John Berry on 9 January 2015 (2 pages) |
9 January 2015 | Director's details changed for Mr James John Berry on 9 January 2015 (2 pages) |
9 January 2015 | Director's details changed for Mr James John Berry on 9 January 2015 (2 pages) |
9 January 2015 | Director's details changed for Mr James John Berry on 9 January 2015 (2 pages) |
9 January 2015 | Director's details changed for Mr James John Berry on 9 January 2015 (2 pages) |
24 November 2014 | Termination of appointment of Elizabeth Weston as a secretary on 10 November 2014 (1 page) |
24 November 2014 | Appointment of Mazars Company Secretaries Limited as a secretary on 10 November 2014 (2 pages) |
24 November 2014 | Termination of appointment of Elizabeth Weston as a secretary on 10 November 2014 (1 page) |
24 November 2014 | Group of companies' accounts made up to 30 June 2014 (90 pages) |
24 November 2014 | Appointment of Mazars Company Secretaries Limited as a secretary on 10 November 2014 (2 pages) |
24 November 2014 | Group of companies' accounts made up to 30 June 2014 (90 pages) |
18 November 2014 | Resolutions
|
14 August 2014 | Director's details changed for Mr James John Berry on 1 August 2013 (2 pages) |
14 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Director's details changed for Mr James John Berry on 1 August 2013 (2 pages) |
14 August 2014 | Director's details changed for Mr James John Berry on 1 August 2013 (2 pages) |
14 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
21 July 2014 | Statement of capital following an allotment of shares on 26 June 2014
|
21 July 2014 | Statement of capital following an allotment of shares on 26 June 2014
|
15 July 2014 | Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 8AH (2 pages) |
15 July 2014 | Register inspection address has been changed to Aspect House Spencer Road Lancing West Sussex BN99 8AH (2 pages) |
15 July 2014 | Register inspection address has been changed to Aspect House Spencer Road Lancing West Sussex BN99 8AH (2 pages) |
15 July 2014 | Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 8AH (2 pages) |
4 July 2014 | Resolutions
|
4 July 2014 | Resolutions
|
30 June 2014 | Change of share class name or designation (2 pages) |
30 June 2014 | Change of share class name or designation (2 pages) |
17 June 2014 | Appointment of Mr Peter Thomas Warry as a director (2 pages) |
17 June 2014 | Appointment of Mr Robin John Edgcumbe Minter-Kemp as a director (2 pages) |
17 June 2014 | Appointment of Mr Peter Thomas Warry as a director (2 pages) |
17 June 2014 | Appointment of Ms Angela Doreen Crawford-Ingle as a director (2 pages) |
17 June 2014 | Appointment of Ms Angela Doreen Crawford-Ingle as a director (2 pages) |
17 June 2014 | Appointment of Mr Robin John Edgcumbe Minter-Kemp as a director (2 pages) |
16 June 2014 | Appointment of Miss Elizabeth Weston as a secretary (2 pages) |
16 June 2014 | Statement of capital following an allotment of shares on 28 May 2014
|
16 June 2014 | Appointment of Miss Elizabeth Weston as a secretary (2 pages) |
16 June 2014 | Consolidation of shares on 28 May 2014 (7 pages) |
16 June 2014 | Statement of capital following an allotment of shares on 28 May 2014
|
16 June 2014 | Termination of appointment of Ian Nash as a secretary (1 page) |
16 June 2014 | Termination of appointment of Ian Nash as a secretary (1 page) |
16 June 2014 | Consolidation of shares on 28 May 2014 (7 pages) |
9 June 2014 | Second filing of SH01 previously delivered to Companies House
|
9 June 2014 | Second filing of SH01 previously delivered to Companies House
|
5 June 2014 | Change of share class name or designation (2 pages) |
5 June 2014 | Change of share class name or designation (2 pages) |
2 June 2014 | Auditor's report (1 page) |
2 June 2014 | Re-registration of Memorandum and Articles (50 pages) |
2 June 2014 | Balance Sheet (1 page) |
2 June 2014 | Re-registration from a private company to a public company (5 pages) |
2 June 2014 | Auditor's statement (1 page) |
2 June 2014 | Certificate of re-registration from Private to Public Limited Company (1 page) |
2 June 2014 | Resolutions
|
2 June 2014 | Re-registration of Memorandum and Articles (50 pages) |
2 June 2014 | Balance Sheet (1 page) |
2 June 2014 | Auditor's report (1 page) |
2 June 2014 | Re-registration from a private company to a public company (5 pages) |
2 June 2014 | Auditor's statement (1 page) |
2 June 2014 | Certificate of re-registration from Private to Public Limited Company (1 page) |
2 June 2014 | Resolutions
|
30 May 2014 | Solvency statement dated 19/05/14 (2 pages) |
30 May 2014 | Statement by directors (2 pages) |
30 May 2014 | Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
30 May 2014 | Resolutions
|
30 May 2014 | Statement of capital on 30 May 2014
|
30 May 2014 | Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
30 May 2014 | Statement of capital on 30 May 2014
|
30 May 2014 | Solvency statement dated 19/05/14 (2 pages) |
30 May 2014 | Statement by directors (2 pages) |
30 May 2014 | Resolutions
|
1 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
1 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
16 April 2014 | Appointment of Mr Kevin James Patrick Hayes as a director (2 pages) |
16 April 2014 | Appointment of Mr Kevin James Patrick Hayes as a director (2 pages) |
16 April 2014 | Satisfaction of charge 1 in full (1 page) |
16 April 2014 | Satisfaction of charge 1 in full (1 page) |
11 April 2014 | Change of share class name or designation (2 pages) |
11 April 2014 | Change of share class name or designation (2 pages) |
11 April 2014 | Change of share class name or designation (2 pages) |
11 April 2014 | Change of share class name or designation (2 pages) |
9 April 2014 | Change of name notice (2 pages) |
9 April 2014 | Company name changed river & mercantile group LIMITED\certificate issued on 09/04/14
|
9 April 2014 | Company name changed river & mercantile group LIMITED\certificate issued on 09/04/14
|
9 April 2014 | Change of name notice (2 pages) |
4 April 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
4 April 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
1 April 2014 | Memorandum and Articles of Association (50 pages) |
1 April 2014 | Memorandum and Articles of Association (50 pages) |
1 April 2014 | Resolutions
|
1 April 2014 | Resolutions
|
31 March 2014 | Termination of appointment of Glyn Jones as a director (1 page) |
31 March 2014 | Termination of appointment of Kenneth Mckelvey as a director (1 page) |
31 March 2014 | Termination of appointment of Glyn Jones as a director (1 page) |
31 March 2014 | Termination of appointment of Kenneth Mckelvey as a director (1 page) |
31 March 2014 | Appointment of Mr Paul Richard Bradshaw as a director (2 pages) |
31 March 2014 | Appointment of Mr Mark Christopher Johnson as a director (2 pages) |
31 March 2014 | Appointment of Mr Mark Christopher Johnson as a director (2 pages) |
31 March 2014 | Appointment of Mr James Barham as a director (2 pages) |
31 March 2014 | Appointment of Mr Paul Richard Bradshaw as a director (2 pages) |
31 March 2014 | Appointment of Mr James Barham as a director (2 pages) |
28 March 2014 | Change of name notice (2 pages) |
28 March 2014 | Company name changed p-solve LIMITED\certificate issued on 28/03/14
|
28 March 2014 | Change of name notice (2 pages) |
28 March 2014 | Company name changed p-solve LIMITED\certificate issued on 28/03/14
|
3 March 2014 | Resolutions
|
3 March 2014 | Resolutions
|
9 January 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
9 January 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
8 January 2014 | Resolutions
|
8 January 2014 | Resolutions
|
19 December 2013 | Resolutions
|
19 December 2013 | Resolutions
|
19 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
19 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
19 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
27 November 2013 | Resolutions
|
27 November 2013 | Statement by directors (2 pages) |
27 November 2013 | Statement by directors (2 pages) |
27 November 2013 | Solvency statement dated 20/11/13 (2 pages) |
27 November 2013 | Resolutions
|
27 November 2013 | Statement of capital on 27 November 2013
|
27 November 2013 | Solvency statement dated 20/11/13 (2 pages) |
27 November 2013 | Statement of capital on 27 November 2013
|
4 November 2013 | Resolutions
|
4 November 2013 | Resolutions
|
10 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
10 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
12 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders (11 pages) |
12 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders (11 pages) |
12 August 2013 | Director's details changed for Mr Michael Jonathan Faulkner on 1 October 2009 (2 pages) |
12 August 2013 | Director's details changed for Mr Michael Jonathan Faulkner on 1 October 2009 (2 pages) |
22 March 2013 | Resolutions
|
22 March 2013 | Memorandum and Articles of Association (40 pages) |
22 March 2013 | Resolutions
|
22 March 2013 | Memorandum and Articles of Association (40 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
11 December 2012 | Statement of capital following an allotment of shares on 16 November 2012
|
11 December 2012 | Statement of capital following an allotment of shares on 16 November 2012
|
4 December 2012 | Resolutions
|
4 December 2012 | Resolutions
|
16 November 2012 | Director's details changed for Mr Michael Jonathan Faulkner on 1 October 2009 (2 pages) |
16 November 2012 | Director's details changed for Mr Michael Jonathan Faulkner on 1 October 2009 (2 pages) |
16 November 2012 | Director's details changed for Mr Michael Jonathan Faulkner on 1 October 2009 (2 pages) |
14 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (11 pages) |
14 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (11 pages) |
31 July 2012 | Statement of capital following an allotment of shares on 10 July 2012
|
31 July 2012 | Statement of capital following an allotment of shares on 10 July 2012
|
10 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
28 May 2012 | Registered office address changed from , 126 Jermyn Street, London, SW1Y 4UJ on 28 May 2012 (1 page) |
28 May 2012 | Registered office address changed from , 126 Jermyn Street, London, SW1Y 4UJ on 28 May 2012 (1 page) |
13 January 2012 | Statement of capital following an allotment of shares on 9 December 2011
|
13 January 2012 | Statement of capital following an allotment of shares on 9 December 2011
|
13 January 2012 | Statement of capital following an allotment of shares on 9 December 2011
|
20 September 2011 | Director's details changed for Kenneth John Mckelvey on 1 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Kenneth John Mckelvey on 1 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Kenneth John Mckelvey on 1 September 2011 (2 pages) |
31 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (9 pages) |
31 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (9 pages) |
22 August 2011 | Statement of capital following an allotment of shares on 5 August 2011
|
22 August 2011 | Second filing of SH01 previously delivered to Companies House
|
22 August 2011 | Sub-division of shares on 22 June 2011
|
22 August 2011 | Second filing of SH01 previously delivered to Companies House
|
22 August 2011 | Statement of capital following an allotment of shares on 5 August 2011
|
22 August 2011 | Statement of capital following an allotment of shares on 5 August 2011
|
22 August 2011 | Sub-division of shares on 22 June 2011
|
11 August 2011 | Statement of capital following an allotment of shares on 28 July 2011
|
11 August 2011 | Resolutions
|
11 August 2011 | Resolutions
|
11 August 2011 | Statement of capital following an allotment of shares on 28 July 2011
|
12 July 2011 | Resolutions
|
12 July 2011 | Sub-division of shares on 22 June 2011
|
12 July 2011 | Sub-division of shares on 22 June 2011
|
12 July 2011 | Resolutions
|
8 July 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
8 July 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
31 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
31 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 May 2011 | Appointment of Glyn Nelson Jones as a director (3 pages) |
5 May 2011 | Appointment of Glyn Nelson Jones as a director (3 pages) |
31 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (16 pages) |
31 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (16 pages) |
20 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
20 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
16 January 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
16 January 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
27 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
27 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
15 September 2009 | Appointment terminated director ian nash (1 page) |
15 September 2009 | Appointment terminated director ian nash (1 page) |
20 July 2009 | Return made up to 17/07/09; full list of members (5 pages) |
20 July 2009 | Return made up to 17/07/09; full list of members (5 pages) |
8 July 2009 | Director appointed michael jonathan faulkner (3 pages) |
8 July 2009 | Director appointed james john berry (3 pages) |
8 July 2009 | Director appointed jonathan dominic punter (3 pages) |
8 July 2009 | Director appointed james anthony angus samuels (4 pages) |
8 July 2009 | Director appointed jonathan dominic punter (3 pages) |
8 July 2009 | Director appointed james anthony angus samuels (4 pages) |
8 July 2009 | Director appointed james john berry (3 pages) |
8 July 2009 | Director appointed michael jonathan faulkner (3 pages) |
19 August 2008 | Return made up to 17/07/08; full list of members (3 pages) |
19 August 2008 | Return made up to 17/07/08; full list of members (3 pages) |
21 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
21 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
2 May 2008 | Director appointed ian nash (2 pages) |
2 May 2008 | Director appointed ian nash (2 pages) |
30 April 2008 | Appointment terminated secretary richard garmon jones (1 page) |
30 April 2008 | Secretary appointed ian nash (2 pages) |
30 April 2008 | Appointment terminated secretary richard garmon jones (1 page) |
30 April 2008 | Secretary appointed ian nash (2 pages) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
10 August 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
10 August 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
24 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
24 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
26 March 2007 | Company name changed psolve LIMITED\certificate issued on 26/03/07 (2 pages) |
26 March 2007 | Company name changed psolve LIMITED\certificate issued on 26/03/07 (2 pages) |
18 July 2006 | Return made up to 17/07/06; full list of members (2 pages) |
18 July 2006 | Return made up to 17/07/06; full list of members (2 pages) |
27 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
27 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
15 August 2005 | Secretary's particulars changed (1 page) |
15 August 2005 | Secretary's particulars changed (1 page) |
3 August 2005 | Return made up to 17/07/05; full list of members (6 pages) |
3 August 2005 | Return made up to 17/07/05; full list of members (6 pages) |
26 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
26 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
14 March 2005 | Secretary's particulars changed (1 page) |
14 March 2005 | Secretary's particulars changed (1 page) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
18 August 2004 | Return made up to 17/07/04; full list of members (6 pages) |
18 August 2004 | Return made up to 17/07/04; full list of members (6 pages) |
15 June 2004 | Director's particulars changed (1 page) |
15 June 2004 | Director's particulars changed (1 page) |
18 January 2004 | Secretary's particulars changed (1 page) |
18 January 2004 | Secretary's particulars changed (1 page) |
3 December 2003 | Notice of resolution removing auditor (1 page) |
3 December 2003 | Notice of resolution removing auditor (1 page) |
14 September 2003 | Return made up to 17/07/03; full list of members (5 pages) |
14 September 2003 | Return made up to 17/07/03; full list of members (5 pages) |
20 June 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
20 June 2003 | Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page) |
20 June 2003 | Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page) |
20 June 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
15 June 2003 | Secretary resigned (1 page) |
15 June 2003 | New secretary appointed (2 pages) |
15 June 2003 | New secretary appointed (2 pages) |
15 June 2003 | Secretary resigned (1 page) |
20 May 2003 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
20 May 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
20 May 2003 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
20 May 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
10 March 2003 | Auditor's resignation (2 pages) |
10 March 2003 | Auditor's resignation (2 pages) |
27 August 2002 | Return made up to 17/07/02; full list of members (6 pages) |
27 August 2002 | Return made up to 17/07/02; full list of members (6 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | Registered office changed on 15/05/02 from: 11 marsden street, london, NW5 3HE (1 page) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: 11 marsden street, london, NW5 3HE (1 page) |
5 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2002 | Strike-off action suspended (1 page) |
5 February 2002 | Strike-off action suspended (1 page) |
17 July 2000 | Incorporation (22 pages) |
17 July 2000 | Incorporation (22 pages) |