Company NameNewriver Reit (UK) Limited
Company StatusActive
Company Number06809820
CategoryPrivate Limited Company
Incorporation Date4 February 2009(15 years, 2 months ago)
Previous NamesNewriver Capital Limited and Newriver Retail (UK) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Allan Stevenson Robert Lockhart
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2009(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address89 Whitfield Street
London
W1T 4DE
Director NameEmma Marie Mackenzie
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(6 years, 2 months after company formation)
Appointment Duration8 years, 12 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address89 Whitfield Street
London
W1T 4DE
Director NameMr Charles Stephen Spooner
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(6 years, 2 months after company formation)
Appointment Duration8 years, 12 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address89 Whitfield Street
London
W1T 4DE
Director NameMr William Thomas Hobman
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(10 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 New Burlington Place
London
W1S 2HX
Director NameMs Edith Monfries
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(12 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTouchstone Pinewood Business Park Coleshill Road
Marston Green
Birmingham
B37 7HG
Director NameMr David Alfred Stevenson Lockhart
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 New Burlington Place
London
W1S 2HX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Greenacres
Hendon Lane
London
N3 3SF
Secretary NameEdith Jessup
NationalityBritish
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleCompany Director
Correspondence AddressNubles Green Mill Lane
Durmansland
Surrey
RH7 6NL
Director NameMr Nicholas Justin Sewell
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(8 months after company formation)
Appointment Duration9 years, 9 months (resigned 08 July 2019)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 New Burlington Place
London
W1S 2HX
Director NameMr Mark Anthony Philip Davies
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(8 months, 2 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 30 September 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 New Burlington Place
London
W1S 2HX
Secretary NameMr Charles Frank Anthony Occhino
StatusResigned
Appointed30 November 2010(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 February 2012)
RoleCompany Director
Correspondence AddressLevel 1 Prince Frederick House
37 Maddox Street
London
W1S 2PP
Secretary NameMr Mark Davies
StatusResigned
Appointed20 February 2012(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 06 January 2014)
RoleCompany Director
Correspondence Address37 Maddox Street
London
W1S 2PP
Director NameMr Charles Michael Miller
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(3 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2014)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address37 Maddox Street
London
W1S 2PP
Director NameMr Francois Laurence Nairac
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(4 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Maddox Street
London
W1S 2PP
Secretary NameCaroline Mary Tolhurst
StatusResigned
Appointed06 January 2014(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 2015)
RoleCompany Director
Correspondence Address37 Maddox Street
London
W1S 2PP
Director NameMr Paul Nicholas Wright
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(6 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 December 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address16 New Burlington Place
London
W1S 2HX
Director NameMr Stuart Graeme Mitchell
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(6 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 March 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 New Burlington Place
London
W1S 2HX
Director NameKatie Roxanne Heskins
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(6 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 February 2021)
RoleCorporate Finance
Country of ResidenceEngland
Correspondence Address16 New Burlington Place
London
W1S 2HX
Secretary NameMr Matthew David Alexander Jones
StatusResigned
Appointed01 May 2015(6 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 September 2017)
RoleCompany Director
Correspondence Address16 New Burlington Place
London
W1S 2HX
Director NameLucy Kathryn Mitchell
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2015(6 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 New Burlington Place
London
W1S 2HX
Secretary NameRobert John Marcus
StatusResigned
Appointed25 September 2017(8 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 November 2019)
RoleCompany Director
Correspondence Address16 New Burlington Place
London
W1S 2HX
Director NameMr Robert John Marcus
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2019(10 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 November 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 New Burlington Place
London
W1S 2HX
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2009(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.nrr.co.uk/
Telephone020 33285800
Telephone regionLondon

Location

Registered Address89 Whitfield Street
London
W1T 4DE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£4,044,000
Net Worth£20,000
Cash£225,000
Current Liabilities£901,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

2 September 2023Full accounts made up to 31 March 2023 (28 pages)
1 March 2023Director's details changed for Ms. Edith Monfries on 1 March 2023 (2 pages)
1 March 2023Director's details changed for Mr William Thomas Hobman on 1 March 2023 (2 pages)
27 February 2023Director's details changed for Mr Charles Stephen Spooner on 27 February 2023 (2 pages)
8 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
9 December 2022Full accounts made up to 31 March 2022 (27 pages)
8 July 2022Registered office address changed from 16 New Burlington Place London W1S 2HX United Kingdom to 89 Whitfield Street London W1T 4DE on 8 July 2022 (1 page)
1 April 2022Termination of appointment of Stuart Graeme Mitchell as a director on 21 March 2022 (1 page)
8 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
15 December 2021Termination of appointment of Mark Anthony Philip Davies as a director on 30 September 2021 (1 page)
9 November 2021Full accounts made up to 31 March 2021 (27 pages)
18 October 2021Director's details changed for Mr William Thomas Hobman on 18 October 2021 (2 pages)
17 April 2021Full accounts made up to 31 March 2020 (22 pages)
12 March 2021Director's details changed for Mr Allan Stevenson Robert Lockhart on 12 March 2021 (2 pages)
18 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
15 February 2021Appointment of Ms. Edith Monfries as a director on 1 February 2021 (2 pages)
15 February 2021Termination of appointment of Katie Roxanne Heskins as a director on 1 February 2021 (1 page)
15 February 2021Termination of appointment of Lucy Kathryn Mitchell as a director on 1 February 2021 (1 page)
14 December 2020Termination of appointment of Paul Nicholas Wright as a director on 1 December 2020 (1 page)
8 December 2020Termination of appointment of David Alfred Stevenson Lockhart as a director on 29 September 2020 (1 page)
5 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
10 January 2020Director's details changed for Mr Allan Stevenson Robert Lockhart on 10 January 2020 (2 pages)
31 December 2019Full accounts made up to 31 March 2019 (24 pages)
3 December 2019Appointment of Mr William Thomas Hobman as a director on 26 November 2019 (2 pages)
3 December 2019Termination of appointment of Robert John Marcus as a director on 26 November 2019 (1 page)
3 December 2019Termination of appointment of Robert John Marcus as a secretary on 26 November 2019 (1 page)
17 July 2019Director's details changed for Mr Mark Anthony Philip Davies on 9 July 2019 (2 pages)
17 July 2019Director's details changed for Mr Mark Anthony Philip Davies on 9 July 2019 (2 pages)
15 July 2019Director's details changed for David Alfred Stevenson Lockhart on 9 July 2019 (2 pages)
15 July 2019Director's details changed for Mr Robert John Marcus on 9 July 2019 (2 pages)
15 July 2019Director's details changed for Mr Allan Stevenson Robert Lockhart on 9 July 2019 (2 pages)
8 July 2019Appointment of Mr Robert John Marcus as a director on 8 July 2019 (2 pages)
8 July 2019Termination of appointment of Nicholas Justin Sewell as a director on 8 July 2019 (1 page)
6 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
2 October 2018Full accounts made up to 31 March 2018 (23 pages)
7 February 2018Director's details changed for Mr Mark Anthony Philip Davies on 28 January 2017 (2 pages)
7 February 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
10 January 2018Full accounts made up to 31 March 2017 (21 pages)
25 September 2017Appointment of Robert John Marcus as a secretary on 25 September 2017 (2 pages)
25 September 2017Appointment of Robert John Marcus as a secretary on 25 September 2017 (2 pages)
25 September 2017Change of details for Newriver Reit Plc as a person with significant control on 25 September 2017 (2 pages)
25 September 2017Registered office address changed from 37 Maddox Street London W1S 2PP to 16 New Burlington Place London W1S 2HX on 25 September 2017 (1 page)
25 September 2017Change of details for Newriver Reit Plc as a person with significant control on 25 September 2017 (2 pages)
25 September 2017Termination of appointment of Matthew David Alexander Jones as a secretary on 25 September 2017 (1 page)
25 September 2017Termination of appointment of Matthew David Alexander Jones as a secretary on 25 September 2017 (1 page)
25 September 2017Registered office address changed from 37 Maddox Street London W1S 2PP to 16 New Burlington Place London W1S 2HX on 25 September 2017 (1 page)
1 March 2017Director's details changed for Mr Paul Nicholas Wright on 1 March 2017 (2 pages)
1 March 2017Director's details changed for Mr Paul Nicholas Wright on 1 March 2017 (2 pages)
13 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
13 February 2017Director's details changed for David Alfred Stevenson Lockhart on 9 February 2017 (2 pages)
13 February 2017Director's details changed for David Alfred Stevenson Lockhart on 9 February 2017 (2 pages)
9 January 2017Full accounts made up to 31 March 2016 (19 pages)
9 January 2017Full accounts made up to 31 March 2016 (19 pages)
15 December 2016Director's details changed for Mr Mark Anthony Philip Davies on 18 November 2016 (2 pages)
15 December 2016Director's details changed for Mr Mark Anthony Philip Davies on 18 November 2016 (2 pages)
19 October 2016Director's details changed for David Alfred Stevenson Lockhart on 30 September 2016 (2 pages)
19 October 2016Director's details changed for David Alfred Stevenson Lockhart on 30 September 2016 (2 pages)
31 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-30
(2 pages)
31 August 2016Change of name notice (2 pages)
31 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-30
(2 pages)
31 August 2016Change of name notice (2 pages)
31 May 2016Director's details changed for Katie Roxanne Heskins on 28 May 2016 (2 pages)
31 May 2016Director's details changed for Katie Roxanne Heskins on 28 May 2016 (2 pages)
21 April 2016Termination of appointment of Francois Laurence Nairac as a director on 20 April 2016 (1 page)
21 April 2016Termination of appointment of Francois Laurence Nairac as a director on 20 April 2016 (1 page)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(8 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(8 pages)
23 November 2015Appointment of Director Lucy Kathryn Mitchell as a director on 20 November 2015 (2 pages)
23 November 2015Appointment of Director Lucy Kathryn Mitchell as a director on 20 November 2015 (2 pages)
3 November 2015Director's details changed for Katie Roxanne Heskins on 26 October 2015 (2 pages)
3 November 2015Director's details changed for Katie Roxanne Heskins on 26 October 2015 (2 pages)
21 October 2015Full accounts made up to 31 March 2015 (17 pages)
21 October 2015Full accounts made up to 31 March 2015 (17 pages)
8 October 2015Director's details changed for David Alfred Stevenson Lockhart on 5 October 2015 (2 pages)
8 October 2015Director's details changed for David Alfred Stevenson Lockhart on 5 October 2015 (2 pages)
8 October 2015Director's details changed for David Alfred Stevenson Lockhart on 5 October 2015 (2 pages)
2 June 2015Director's details changed for Katie Roxanne Heskins on 27 May 2015 (2 pages)
2 June 2015Director's details changed for Katie Roxanne Heskins on 27 May 2015 (2 pages)
5 May 2015Appointment of Mr Paul Nicholas Wright as a director on 1 May 2015 (2 pages)
5 May 2015Appointment of Mr Matthew David Alexander Jones as a secretary on 1 May 2015 (2 pages)
5 May 2015Appointment of Mr Paul Nicholas Wright as a director on 1 May 2015 (2 pages)
5 May 2015Appointment of Mr Matthew David Alexander Jones as a secretary on 1 May 2015 (2 pages)
5 May 2015Appointment of Mr Paul Nicholas Wright as a director on 1 May 2015 (2 pages)
5 May 2015Appointment of Mr Matthew David Alexander Jones as a secretary on 1 May 2015 (2 pages)
3 May 2015Appointment of Mr Stuart Graeme Mitchell as a director on 1 May 2015 (2 pages)
3 May 2015Appointment of Katie Roxanne Heskins as a director on 1 May 2015 (2 pages)
3 May 2015Appointment of Katie Roxanne Heskins as a director on 1 May 2015 (2 pages)
3 May 2015Appointment of Mr Stuart Graeme Mitchell as a director on 1 May 2015 (2 pages)
3 May 2015Appointment of Emma Marie Mackenzie as a director on 1 May 2015 (2 pages)
3 May 2015Appointment of Emma Marie Mackenzie as a director on 1 May 2015 (2 pages)
3 May 2015Appointment of Mr Charles Stephen Spooner as a director on 1 May 2015 (2 pages)
3 May 2015Appointment of Mr Stuart Graeme Mitchell as a director on 1 May 2015 (2 pages)
3 May 2015Appointment of Mr Charles Stephen Spooner as a director on 1 May 2015 (2 pages)
3 May 2015Appointment of Mr Charles Stephen Spooner as a director on 1 May 2015 (2 pages)
3 May 2015Appointment of Emma Marie Mackenzie as a director on 1 May 2015 (2 pages)
3 May 2015Appointment of Katie Roxanne Heskins as a director on 1 May 2015 (2 pages)
18 March 2015Termination of appointment of Caroline Mary Tolhurst as a secretary on 5 February 2015 (1 page)
18 March 2015Termination of appointment of Caroline Mary Tolhurst as a secretary on 5 February 2015 (1 page)
18 March 2015Termination of appointment of Caroline Mary Tolhurst as a secretary on 5 February 2015 (1 page)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
14 October 2014Full accounts made up to 31 March 2014 (16 pages)
14 October 2014Full accounts made up to 31 March 2014 (16 pages)
8 July 2014Director's details changed for Mr Francois Laurence Nairac on 8 July 2014 (2 pages)
8 July 2014Director's details changed for Mr Francois Laurence Nairac on 8 July 2014 (2 pages)
8 July 2014Director's details changed for Mr Francois Laurence Nairac on 8 July 2014 (2 pages)
1 April 2014Termination of appointment of Charles Miller as a director (1 page)
1 April 2014Termination of appointment of Charles Miller as a director (1 page)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(6 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(6 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(6 pages)
7 January 2014Termination of appointment of Mark Davies as a secretary (1 page)
7 January 2014Appointment of Caroline Mary Tolhurst as a secretary (2 pages)
7 January 2014Director's details changed for David Alfred Stevenson Lockhart on 7 October 2013 (2 pages)
7 January 2014Director's details changed for David Alfred Stevenson Lockhart on 7 October 2013 (2 pages)
7 January 2014Appointment of Caroline Mary Tolhurst as a secretary (2 pages)
7 January 2014Termination of appointment of Mark Davies as a secretary (1 page)
7 January 2014Director's details changed for David Alfred Stevenson Lockhart on 7 October 2013 (2 pages)
11 October 2013Full accounts made up to 31 March 2013 (14 pages)
11 October 2013Full accounts made up to 31 March 2013 (14 pages)
8 October 2013Appointment of Mr Francois Laurence Nairac as a director (2 pages)
8 October 2013Appointment of Mr Francois Laurence Nairac as a director (2 pages)
20 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
20 February 2013Director's details changed for David Alfred Stevenson Lockhart on 1 February 2013 (2 pages)
20 February 2013Director's details changed for David Alfred Stevenson Lockhart on 1 February 2013 (2 pages)
20 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
20 February 2013Director's details changed for David Alfred Stevenson Lockhart on 1 February 2013 (2 pages)
20 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
11 December 2012Full accounts made up to 31 March 2012 (13 pages)
11 December 2012Full accounts made up to 31 March 2012 (13 pages)
29 October 2012Registered office address changed from Level 1 Prince Frederick House 37 Maddox Street London W1S 2PP United Kingdom on 29 October 2012 (1 page)
29 October 2012Registered office address changed from Level 1 Prince Frederick House 37 Maddox Street London W1S 2PP United Kingdom on 29 October 2012 (1 page)
18 October 2012Director's details changed for Mr Nick Justin Sewell on 23 August 2012 (2 pages)
18 October 2012Director's details changed for Mr Allan Stevenson Robert Lockhart on 17 September 2012 (2 pages)
18 October 2012Director's details changed for Mr Nick Justin Sewell on 23 August 2012 (2 pages)
18 October 2012Director's details changed for Mr Allan Stevenson Robert Lockhart on 17 September 2012 (2 pages)
11 October 2012Appointment of Charles Michael Miller as a director (2 pages)
11 October 2012Appointment of Charles Michael Miller as a director (2 pages)
21 February 2012Appointment of Mr Mark Davies as a secretary (1 page)
21 February 2012Appointment of Mr Mark Davies as a secretary (1 page)
21 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
21 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
21 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
20 February 2012Termination of appointment of Charles Occhino as a secretary (1 page)
20 February 2012Termination of appointment of Charles Occhino as a secretary (1 page)
31 January 2012Registered office address changed from Princess House Level 1 37 Maddox Street London W1S 2PP United Kingdom on 31 January 2012 (1 page)
31 January 2012Registered office address changed from Princess House Level 1 37 Maddox Street London W1S 2PP United Kingdom on 31 January 2012 (1 page)
31 January 2012Registered office address changed from 28 Brook Street London W1K 5DH on 31 January 2012 (1 page)
31 January 2012Registered office address changed from 28 Brook Street London W1K 5DH on 31 January 2012 (1 page)
29 December 2011Full accounts made up to 31 March 2011 (13 pages)
29 December 2011Full accounts made up to 31 March 2011 (13 pages)
25 March 2011Change of name notice (2 pages)
25 March 2011Company name changed newriver capital LIMITED\certificate issued on 25/03/11
  • RES15 ‐ Change company name resolution on 2011-03-24
(2 pages)
25 March 2011Change of name notice (2 pages)
25 March 2011Company name changed newriver capital LIMITED\certificate issued on 25/03/11
  • RES15 ‐ Change company name resolution on 2011-03-24
(2 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
30 November 2010Appointment of Mr Charles Frank Anthony Occhino as a secretary (1 page)
30 November 2010Termination of appointment of Edith Jessup as a secretary (1 page)
30 November 2010Termination of appointment of Edith Jessup as a secretary (1 page)
30 November 2010Appointment of Mr Charles Frank Anthony Occhino as a secretary (1 page)
3 November 2010Full accounts made up to 31 March 2010 (13 pages)
3 November 2010Full accounts made up to 31 March 2010 (13 pages)
2 November 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
2 November 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
18 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
18 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
18 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
18 March 2010Director's details changed for David Alfred Stevenson Lockhart on 4 March 2010 (2 pages)
18 March 2010Director's details changed for David Alfred Stevenson Lockhart on 4 March 2010 (2 pages)
18 March 2010Director's details changed for David Alfred Stevenson Lockhart on 4 March 2010 (2 pages)
15 December 2009Registered office address changed from 18 Hanover Square London W1S 1HX on 15 December 2009 (1 page)
15 December 2009Registered office address changed from 18 Hanover Square London W1S 1HX on 15 December 2009 (1 page)
28 October 2009Appointment of Mark Davies as a director (3 pages)
28 October 2009Appointment of Nick Sewell as a director (3 pages)
28 October 2009Appointment of Mark Davies as a director (3 pages)
28 October 2009Appointment of Nick Sewell as a director (3 pages)
20 May 2009Ad 16/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 May 2009Ad 16/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 April 2009Registered office changed on 28/04/2009 from 5 clifford street london W1S 2LG (1 page)
28 April 2009Registered office changed on 28/04/2009 from 5 clifford street london W1S 2LG (1 page)
26 February 2009Secretary appointed edith jessup (2 pages)
26 February 2009Director appointed allan lockhart (2 pages)
26 February 2009Secretary appointed edith jessup (2 pages)
26 February 2009Director appointed david lockhart (2 pages)
26 February 2009Director appointed david lockhart (2 pages)
26 February 2009Director appointed allan lockhart (2 pages)
17 February 2009Appointment terminated director barbara kahan (1 page)
17 February 2009Appointment terminated director barbara kahan (1 page)
17 February 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
17 February 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
4 February 2009Incorporation (18 pages)
4 February 2009Incorporation (18 pages)