Company NameRiverdance Acquisition Limited
DirectorsKypros Kyprianou and Theodoros Paphitis
Company StatusActive
Company Number05042889
CategoryPrivate Limited Company
Incorporation Date12 February 2004(20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kypros Kyprianou
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2012(8 years, 5 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Georges Road
Wimbledon
London
SW19 4DR
Director NameMr Theodoros Paphitis
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2012(8 years, 5 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Georges Road
Wimbledon
London
SW19 4DR
Secretary NameMrs Kirsten Lawton
StatusCurrent
Appointed06 April 2018(14 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence Address1 St Georges Road
Wimbledon
London
SW19 4DR
Director NameLorenzo Russo
Date of BirthApril 1973 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed12 February 2004(same day as company formation)
RoleAssociate
Correspondence AddressFlat 19
17 Eccleston Place
London
SW1W 9NF
Director NameSteven Petrow
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed12 February 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
48 Lennox Gardens
London
SW1X 0DJ
Secretary NameLorenzo Russo
NationalityItalian
StatusResigned
Appointed12 February 2004(same day as company formation)
RoleAssociate
Correspondence AddressFlat 19
17 Eccleston Place
London
SW1W 9NF
Secretary NameJohn Percival Rowland
NationalityBritish
StatusResigned
Appointed18 May 2004(3 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Ediva Road
Meopham
Kent
DA13 0NA
Director NameRoger Anthony Holmes
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(2 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 08 April 2009)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address421 Flagstaff House
10 St George Wharf
Vauxhall London
SW8 2LZ
Director NameMrs Janice Tanya Cargo
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(3 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 April 2009)
RoleAssociate Director
Country of ResidenceEngland
Correspondence AddressLea Rig
The Chase
Kemsing
Kent
TN15 6TP
Secretary NameMr Charles Graham Coles
NationalityBritish
StatusResigned
Appointed08 August 2007(3 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Robert Dyas Holdings Ltd
Cleeve Court Cleeve Road
Leatherhead
Surrey
KT22 7SD
Director NameMr Steven Robert Round
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(5 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 28 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Robert Dyas Holdings Ltd
Cleeve Court Cleeve Road
Leatherhead
Surrey
KT22 7SD
Director NameMr Ian Archie Gray
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(5 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 10 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Robert Dyas Holdings Ltd
Cleeve Court Cleeve Road
Leatherhead
Surrey
KT22 7SD
Director NameMr Charles Graham Coles
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(5 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Robert Dyas Holdings Ltd
Cleeve Court Cleeve Road
Leatherhead
Surrey
KT22 7SD
Director NameMr Stephen Caveney McVey
Date of BirthDecember 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed23 August 2011(7 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Robert Dyas Holdings Ltd
Cleeve Court Cleeve Road
Leatherhead
Surrey
KT22 7SD
Secretary NameAnn Elizabeth Mantz
NationalityBritish
StatusResigned
Appointed17 July 2012(8 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 April 2018)
RoleCompany Director
Correspondence Address1 St Georges Road
Wimbledon
London
SW19 4DR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0191 6000601
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1 St Georges Road
Wimbledon
London
SW19 4DR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts1 April 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 February 2024 (3 months ago)
Next Return Due24 February 2025 (9 months, 2 weeks from now)

Charges

10 July 2012Delivered on: 20 July 2012
Persons entitled: Theo Paphitis Funding Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Outstanding
10 September 2009Delivered on: 17 September 2009
Satisfied on: 28 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance 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
27 February 2004Delivered on: 15 March 2004
Satisfied on: 28 July 2012
Persons entitled: Lloyds Tsb Bank PLC : Capital Markets as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
10 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
6 January 2020Accounts for a dormant company made up to 30 March 2019 (6 pages)
11 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
8 January 2019Accounts for a dormant company made up to 31 March 2018 (6 pages)
16 April 2018Termination of appointment of Ann Elizabeth Mantz as a secretary on 6 April 2018 (1 page)
16 April 2018Appointment of Mrs Kirsten Lawton as a secretary on 6 April 2018 (2 pages)
14 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
5 January 2018Accounts for a dormant company made up to 1 April 2017 (6 pages)
5 January 2018Accounts for a dormant company made up to 1 April 2017 (6 pages)
6 December 2017Director's details changed for Mr Theodoros Paphitis on 19 May 2017 (2 pages)
6 December 2017Director's details changed for Mr Theodoros Paphitis on 19 May 2017 (2 pages)
5 December 2017Director's details changed for Mr Kypros Kyprianou on 19 May 2017 (2 pages)
5 December 2017Secretary's details changed for Ann Elizabeth Mantz on 19 May 2017 (1 page)
5 December 2017Secretary's details changed for Ann Elizabeth Mantz on 19 May 2017 (1 page)
5 December 2017Director's details changed for Mr Kypros Kyprianou on 19 May 2017 (2 pages)
22 May 2017Register(s) moved to registered office address 1 st Georges Road Wimbledon London SW19 4DR (1 page)
22 May 2017Register(s) moved to registered office address 1 st Georges Road Wimbledon London SW19 4DR (1 page)
19 May 2017Registered office address changed from C/O Robert Dyas Holdings Ltd Cleeve Court Cleeve Road Leatherhead Surrey KT22 7SD to 1 st Georges Road Wimbledon London SW19 4DR on 19 May 2017 (1 page)
19 May 2017Registered office address changed from C/O Robert Dyas Holdings Ltd Cleeve Court Cleeve Road Leatherhead Surrey KT22 7SD to 1 st Georges Road Wimbledon London SW19 4DR on 19 May 2017 (1 page)
17 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
10 January 2017Accounts for a dormant company made up to 26 March 2016 (6 pages)
10 January 2017Accounts for a dormant company made up to 26 March 2016 (6 pages)
19 December 2016Register inspection address has been changed from 22-24 Worple Road London SW19 4DD United Kingdom to 1 st Georges Road Wimbledon London SW19 4DR (1 page)
19 December 2016Register inspection address has been changed from 22-24 Worple Road London SW19 4DD United Kingdom to 1 st Georges Road Wimbledon London SW19 4DR (1 page)
2 November 2016Previous accounting period extended from 26 March 2016 to 31 March 2016 (1 page)
2 November 2016Previous accounting period extended from 26 March 2016 to 31 March 2016 (1 page)
2 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 39,965,334
(6 pages)
2 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 39,965,334
(6 pages)
11 January 2016Full accounts made up to 28 March 2015 (10 pages)
11 January 2016Full accounts made up to 28 March 2015 (10 pages)
9 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 39,965,334
(6 pages)
9 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 39,965,334
(6 pages)
12 January 2015Full accounts made up to 29 March 2014 (10 pages)
12 January 2015Full accounts made up to 29 March 2014 (10 pages)
4 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 39,965,334
(6 pages)
4 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 39,965,334
(6 pages)
5 August 2013Full accounts made up to 30 March 2013 (9 pages)
5 August 2013Full accounts made up to 30 March 2013 (9 pages)
5 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
5 March 2013Register inspection address has been changed (1 page)
5 March 2013Register inspection address has been changed (1 page)
5 March 2013Register(s) moved to registered inspection location (1 page)
5 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
5 March 2013Register(s) moved to registered inspection location (1 page)
10 December 2012Termination of appointment of Charles Coles as a director (1 page)
10 December 2012Termination of appointment of Charles Coles as a director (1 page)
16 November 2012Section 519 (2 pages)
16 November 2012Section 519 (2 pages)
3 August 2012Full accounts made up to 31 March 2012 (11 pages)
3 August 2012Full accounts made up to 31 March 2012 (11 pages)
2 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 July 2012Appointment of Theodoros Paphitis as a director (3 pages)
30 July 2012Appointment of Theodoros Paphitis as a director (3 pages)
26 July 2012Appointment of Kypros Kyprianou as a director (3 pages)
26 July 2012Appointment of Kypros Kyprianou as a director (3 pages)
24 July 2012Appointment of Ann Elizabeth Mantz as a secretary (3 pages)
24 July 2012Termination of appointment of Charles Coles as a secretary (2 pages)
24 July 2012Termination of appointment of Charles Coles as a secretary (2 pages)
24 July 2012Appointment of Ann Elizabeth Mantz as a secretary (3 pages)
20 July 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
20 July 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
18 July 2012Termination of appointment of Ian Gray as a director (2 pages)
18 July 2012Termination of appointment of Ian Gray as a director (2 pages)
13 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
15 December 2011Termination of appointment of Stephen Mcvey as a director (1 page)
15 December 2011Termination of appointment of Stephen Mcvey as a director (1 page)
5 September 2011Appointment of Mr Steve Mcvey as a director (2 pages)
5 September 2011Appointment of Mr Steve Mcvey as a director (2 pages)
27 July 2011Full accounts made up to 26 March 2011 (13 pages)
27 July 2011Full accounts made up to 26 March 2011 (13 pages)
15 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
3 February 2011Termination of appointment of Steven Round as a director (1 page)
3 February 2011Termination of appointment of Steven Round as a director (1 page)
27 July 2010Full accounts made up to 27 March 2010 (15 pages)
27 July 2010Full accounts made up to 27 March 2010 (15 pages)
10 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
14 October 2009Director's details changed for Graham Coles on 12 October 2009 (2 pages)
14 October 2009Director's details changed for Graham Coles on 12 October 2009 (2 pages)
12 October 2009Secretary's details changed for Mr Charles Graham Coles on 12 October 2009 (1 page)
12 October 2009Secretary's details changed for Mr Charles Graham Coles on 12 October 2009 (1 page)
12 October 2009Director's details changed for Mr Steven Robert Round on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Steven Robert Round on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Ian Archie Gray on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Ian Archie Gray on 12 October 2009 (2 pages)
25 September 2009Full accounts made up to 28 March 2009 (16 pages)
25 September 2009Full accounts made up to 28 March 2009 (16 pages)
22 September 2009Director appointed graham coles (2 pages)
22 September 2009Director appointed graham coles (2 pages)
22 September 2009Ad 10/09/09\gbp si 36182000@1=36182000\gbp ic 3783334/39965334\ (2 pages)
22 September 2009Ad 10/09/09\gbp si 36182000@1=36182000\gbp ic 3783334/39965334\ (2 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 2 (13 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 2 (13 pages)
16 September 2009Gbp nc 3783334/39965334\10/09/09 (2 pages)
16 September 2009Gbp nc 3783334/39965334\10/09/09 (2 pages)
16 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Restatment agreement debenture 10/09/2009
(2 pages)
16 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Restatment agreement debenture 10/09/2009
(2 pages)
15 April 2009Appointment terminated director roger holmes (1 page)
15 April 2009Appointment terminated director steven petrow (1 page)
15 April 2009Director appointed ian archie gray (2 pages)
15 April 2009Appointment terminated director roger holmes (1 page)
15 April 2009Appointment terminated director janice cargo (1 page)
15 April 2009Director appointed steven robert round (2 pages)
15 April 2009Appointment terminated director steven petrow (1 page)
15 April 2009Appointment terminated director janice cargo (1 page)
15 April 2009Director appointed steven robert round (2 pages)
15 April 2009Director appointed ian archie gray (2 pages)
13 April 2009Full accounts made up to 29 March 2008 (15 pages)
13 April 2009Full accounts made up to 29 March 2008 (15 pages)
18 February 2009Return made up to 12/02/09; full list of members (4 pages)
18 February 2009Return made up to 12/02/09; full list of members (4 pages)
19 February 2008Return made up to 12/02/08; full list of members (3 pages)
19 February 2008Return made up to 12/02/08; full list of members (3 pages)
21 November 2007Full accounts made up to 31 March 2007 (14 pages)
21 November 2007Full accounts made up to 31 March 2007 (14 pages)
21 August 2007Secretary resigned (1 page)
21 August 2007New secretary appointed (2 pages)
21 August 2007New secretary appointed (2 pages)
21 August 2007Secretary resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007New director appointed (2 pages)
14 August 2007Director resigned (1 page)
14 August 2007New director appointed (2 pages)
12 March 2007Return made up to 12/02/07; full list of members (7 pages)
12 March 2007Return made up to 12/02/07; full list of members (7 pages)
6 October 2006Full accounts made up to 1 April 2006 (12 pages)
6 October 2006Full accounts made up to 1 April 2006 (12 pages)
6 October 2006Full accounts made up to 1 April 2006 (12 pages)
1 June 2006New director appointed (3 pages)
1 June 2006New director appointed (3 pages)
13 March 2006Return made up to 12/02/06; full list of members (7 pages)
13 March 2006Return made up to 12/02/06; full list of members (7 pages)
15 August 2005Full accounts made up to 2 April 2005 (12 pages)
15 August 2005Full accounts made up to 2 April 2005 (12 pages)
15 August 2005Full accounts made up to 2 April 2005 (12 pages)
8 March 2005Return made up to 12/02/05; full list of members (7 pages)
8 March 2005Return made up to 12/02/05; full list of members (7 pages)
7 December 2004Accounting reference date extended from 28/02/05 to 26/03/05 (1 page)
7 December 2004Accounting reference date extended from 28/02/05 to 26/03/05 (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004New secretary appointed (2 pages)
20 July 2004New secretary appointed (2 pages)
20 July 2004Secretary resigned (1 page)
2 April 2004Ad 23/03/04--------- £ si 3783333@1=3783333 £ ic 1/3783334 (2 pages)
2 April 2004Director resigned (1 page)
2 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
2 April 2004Ad 23/03/04--------- £ si 3783333@1=3783333 £ ic 1/3783334 (2 pages)
2 April 2004Nc inc already adjusted 23/03/04 (1 page)
2 April 2004Registered office changed on 02/04/04 from: one south place london EC2M 2WG (1 page)
2 April 2004Registered office changed on 02/04/04 from: one south place london EC2M 2WG (1 page)
2 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
2 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 April 2004Secretary resigned (1 page)
2 April 2004Secretary resigned (1 page)
2 April 2004Nc inc already adjusted 23/03/04 (1 page)
2 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 April 2004Director resigned (1 page)
18 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 March 2004Memorandum and Articles of Association (14 pages)
18 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 March 2004Memorandum and Articles of Association (14 pages)
15 March 2004Particulars of mortgage/charge (14 pages)
15 March 2004Particulars of mortgage/charge (14 pages)
2 March 2004New secretary appointed;new director appointed (2 pages)
2 March 2004Registered office changed on 02/03/04 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
2 March 2004New secretary appointed;new director appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004Registered office changed on 02/03/04 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
25 February 2004Secretary resigned (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Secretary resigned (1 page)
12 February 2004Incorporation (25 pages)
12 February 2004Incorporation (25 pages)