Company NameRiver Partnership London Holdings Ltd
DirectorJamie Leinster Stokes
Company StatusActive
Company Number07761008
CategoryPrivate Limited Company
Incorporation Date2 September 2011(12 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Jamie Leinster Stokes
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Park Avenue South
London
N8 8LU
Secretary NameOakley Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 September 2011(same day as company formation)
Correspondence AddressThe Oakley Kidderminster Road
Droitwich
Worcestershire
WR9 9AY

Contact

Websiteriverpartnership.com

Location

Registered Address9 Kingsway
London
WC2B 6XF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£60,675
Cash£44,606
Current Liabilities£634

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Filing History

28 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
5 March 2020Registered office address changed from 9 Kingsway Holborn London WC2B 6XF United Kingdom to 9 Kingsway London WC2B 6XF on 5 March 2020 (2 pages)
2 March 2020Registered office address changed from 67/68 Long Acre Covent Garden London WC2E 9JD United Kingdom to 9 Kingsway Holborn London WC2B 6XF on 2 March 2020 (1 page)
2 March 2020Registered office address changed from 9 Kingsway Holborn London WC2B 6XF United Kingdom to 9 Kingsway Holborn London WC2B 6XF on 2 March 2020 (1 page)
27 August 2019Confirmation statement made on 27 August 2019 with updates (5 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
23 May 2019Registered office address changed from 67/68 Long Acre Covent Garden London WC2 9JD to 67/68 Long Acre Covent Garden London WC2E 9JD on 23 May 2019 (1 page)
28 August 2018Cessation of Jamie Leinster Stokes as a person with significant control on 30 August 2017 (1 page)
28 August 2018Confirmation statement made on 28 August 2018 with updates (4 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
30 August 2017Notification of Jamie Leinster Stokes as a person with significant control on 30 August 2017 (2 pages)
30 August 2017Confirmation statement made on 30 August 2017 with updates (5 pages)
30 August 2017Notification of Jamie Leinster Stokes as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Notification of Jamie Leinster Stokes as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Confirmation statement made on 30 August 2017 with updates (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
6 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
20 January 2016Change of share class name or designation (1 page)
20 January 2016Sub-division of shares on 28 December 2015 (4 pages)
20 January 2016Sub-division of shares on 28 December 2015 (4 pages)
20 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
20 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(41 pages)
20 January 2016Change of share class name or designation (1 page)
27 October 2015Director's details changed for Mr Jamie Leinster Stokes on 13 October 2015 (2 pages)
27 October 2015Director's details changed for Mr Jamie Leinster Stokes on 13 October 2015 (2 pages)
13 October 2015Director's details changed for Mr Jamie Leinster Stokes on 1 October 2015 (2 pages)
13 October 2015Director's details changed for Mr Jamie Leinster Stokes on 1 October 2015 (2 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 950
(3 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 950
(3 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
27 April 2015Director's details changed for Mr Jamie Leinster Stokes on 15 April 2015 (2 pages)
27 April 2015Director's details changed for Mr Jamie Leinster Stokes on 15 April 2015 (2 pages)
15 April 2015Director's details changed for Mr Jamie Leinster Stokes on 15 April 2015 (2 pages)
15 April 2015Registered office address changed from 14 Elm Grove London N8 9AJ to 67/68 Long Acre Covent Garden London WC2 9JD on 15 April 2015 (1 page)
15 April 2015Director's details changed for Mr Jamie Leinster Stokes on 15 April 2015 (2 pages)
15 April 2015Registered office address changed from 14 Elm Grove London N8 9AJ to 67/68 Long Acre Covent Garden London WC2 9JD on 15 April 2015 (1 page)
3 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 950
(3 pages)
3 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 950
(3 pages)
3 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 950
(3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
4 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 950
(3 pages)
4 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 950
(3 pages)
4 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 950
(3 pages)
31 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
31 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
5 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
2 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
2 September 2011Termination of appointment of Oakley Secretarial Services Limited as a secretary (1 page)
2 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
2 September 2011Registered office address changed from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on 2 September 2011 (1 page)
2 September 2011Termination of appointment of Oakley Secretarial Services Limited as a secretary (1 page)
2 September 2011Registered office address changed from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on 2 September 2011 (1 page)
2 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
2 September 2011Registered office address changed from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on 2 September 2011 (1 page)