Riverside
London
SE1 2AU
Director Name | Mr Andreas Savvas Stylianou |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(4 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11th Floor Two Snowhill Birmingham West Midlands B4 6WR |
Director Name | Mr Sunil Shantilal Kakkad |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(5 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Mr Stephen David McKersie |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 January 2022(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Solicitor |
Country of Residence | Canada |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Mr Todd Burke |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 January 2024(8 years, 6 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Solicitor |
Country of Residence | Canada |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Ms Lorraine Mastersmith |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 January 2024(8 years, 6 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Solicitor |
Country of Residence | Canada |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Mr Jeremy Steven Millington |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Mr Ross Scott Joliffe |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 February 2016(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2018) |
Role | Lawyer |
Country of Residence | Canada |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Mr Andrew Witts |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2016(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 29 February 2020) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Ms Jennifer Anne Hardy |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2016(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 28 February 2021) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Mr Peter Jan Lukasiewicz |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 February 2016(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2021) |
Role | Lawyer |
Country of Residence | Canada |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Mr James Harris Buchan |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 February 2016(7 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2023) |
Role | Lawyer |
Country of Residence | Canada |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Mrs Joelle Boisvert |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 January 2018(2 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2023) |
Role | Lawyer |
Country of Residence | Canada |
Correspondence Address | 1 Place Ville Marie Suite 3700 Montreal Qc H3b 3p4 |
Registered Address | 4 More London Riverside London SE1 2AU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 July 2023 (9 months ago) |
---|---|
Next Return Due | 17 July 2024 (3 months, 2 weeks from now) |
9 January 2024 | Cessation of James Buchan as a person with significant control on 31 December 2023 (1 page) |
---|---|
8 January 2024 | Notification of Lorraine Mastersmith as a person with significant control on 1 January 2024 (2 pages) |
8 January 2024 | Cessation of Tina Mercedes Woodside as a person with significant control on 31 December 2022 (1 page) |
8 January 2024 | Appointment of Ms Lorraine Mastersmith as a director on 1 January 2024 (2 pages) |
8 January 2024 | Notification of Claire Duckworth as a person with significant control on 1 January 2024 (2 pages) |
8 January 2024 | Termination of appointment of James Harris Buchan as a director on 31 December 2023 (1 page) |
8 January 2024 | Appointment of Mr Todd Burke as a director on 1 January 2024 (2 pages) |
8 January 2024 | Termination of appointment of Joelle Boisvert as a director on 31 December 2023 (1 page) |
22 August 2023 | Micro company accounts made up to 31 December 2022 (7 pages) |
3 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
7 October 2022 | Micro company accounts made up to 31 December 2021 (7 pages) |
4 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
4 July 2022 | Cessation of Peter Jan Lukasiewicz as a person with significant control on 31 December 2021 (1 page) |
14 January 2022 | Notification of Stephen David Mckersie as a person with significant control on 1 January 2022 (2 pages) |
4 January 2022 | Appointment of Mr Stephen David Mckersie as a director on 1 January 2022 (2 pages) |
4 January 2022 | Termination of appointment of Peter Jan Lukasiewicz as a director on 31 December 2021 (1 page) |
4 October 2021 | Micro company accounts made up to 31 December 2020 (7 pages) |
6 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
4 March 2021 | Appointment of Mr Sunil Shantilal Kakkad as a director on 1 March 2021 (2 pages) |
4 March 2021 | Termination of appointment of Jennifer Anne Hardy as a director on 28 February 2021 (1 page) |
7 October 2020 | Micro company accounts made up to 31 December 2019 (7 pages) |
3 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
30 March 2020 | Termination of appointment of Andrew Witts as a director on 29 February 2020 (1 page) |
30 March 2020 | Appointment of Mr Andreas Savvas Stylianou as a director on 1 March 2020 (2 pages) |
30 October 2019 | Micro company accounts made up to 31 December 2018 (7 pages) |
5 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (9 pages) |
4 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
1 March 2018 | Resolutions
|
1 March 2018 | Memorandum and Articles of Association (45 pages) |
2 January 2018 | Termination of appointment of Ross Scott Joliffe as a director on 1 January 2018 (1 page) |
2 January 2018 | Appointment of Mrs Joelle Boisvert as a director on 1 January 2018 (2 pages) |
6 July 2017 | Notification of James Buchan as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Register(s) moved to registered inspection location 11th Floor, Two Snow Hill Birmingham B4 6WR (1 page) |
6 July 2017 | Notification of Tina Mercedes Woodside as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Tina Mercedes Woodside as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Register(s) moved to registered inspection location 11th Floor, Two Snow Hill Birmingham B4 6WR (1 page) |
6 July 2017 | Withdrawal of a person with significant control statement on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Peter Jan Lukasiewicz as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Withdrawal of a person with significant control statement on 6 July 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
6 July 2017 | Notification of James Buchan as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
6 July 2017 | Notification of Peter Jan Lukasiewicz as a person with significant control on 6 April 2016 (2 pages) |
5 May 2017 | Micro company accounts made up to 31 December 2016 (9 pages) |
5 May 2017 | Micro company accounts made up to 31 December 2016 (9 pages) |
14 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
13 July 2016 | Register inspection address has been changed from Two Snowhill Snow Hill Birmingham B4 6WR England to 11th Floor, Two Snow Hill Birmingham B4 6WR (1 page) |
13 July 2016 | Register inspection address has been changed from Two Snowhill Snow Hill Birmingham B4 6WR England to 11th Floor, Two Snow Hill Birmingham B4 6WR (1 page) |
2 March 2016 | Statement of company's objects (2 pages) |
2 March 2016 | Resolutions
|
2 March 2016 | Statement of company's objects (2 pages) |
2 March 2016 | Resolutions
|
23 February 2016 | Register(s) moved to registered inspection location Two Snowhill Snow Hill Birmingham B4 6WR (1 page) |
23 February 2016 | Register inspection address has been changed to Two Snowhill Snow Hill Birmingham B4 6WR (1 page) |
23 February 2016 | Register inspection address has been changed to Two Snowhill Snow Hill Birmingham B4 6WR (1 page) |
23 February 2016 | Register(s) moved to registered inspection location Two Snowhill Snow Hill Birmingham B4 6WR (1 page) |
22 February 2016 | Appointment of Mr Andrew Witts as a director on 19 February 2016 (2 pages) |
22 February 2016 | Termination of appointment of Jeremy Steven Millington as a director on 19 February 2016 (1 page) |
22 February 2016 | Appointment of Ms Jennifer Anne Hardy as a director on 19 February 2016 (2 pages) |
22 February 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
22 February 2016 | Appointment of Mr Andrew Witts as a director on 19 February 2016 (2 pages) |
22 February 2016 | Appointment of Mr Peter Jan Lukasiewicz as a director on 19 February 2016 (2 pages) |
22 February 2016 | Appointment of Mr David Fennell as a director on 19 February 2016 (2 pages) |
22 February 2016 | Appointment of Mr James Harris Buchan as a director on 19 February 2016 (2 pages) |
22 February 2016 | Termination of appointment of Jeremy Steven Millington as a director on 19 February 2016 (1 page) |
22 February 2016 | Appointment of Mr David Fennell as a director on 19 February 2016 (2 pages) |
22 February 2016 | Appointment of Mr Ross Scott Joliffe as a director on 19 February 2016 (2 pages) |
22 February 2016 | Appointment of Mr James Harris Buchan as a director on 19 February 2016 (2 pages) |
22 February 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
22 February 2016 | Appointment of Mr Peter Jan Lukasiewicz as a director on 19 February 2016 (2 pages) |
22 February 2016 | Appointment of Mr Ross Scott Joliffe as a director on 19 February 2016 (2 pages) |
22 February 2016 | Appointment of Ms Jennifer Anne Hardy as a director on 19 February 2016 (2 pages) |
3 July 2015 | Incorporation (29 pages) |
3 July 2015 | Incorporation (29 pages) |