Company NameRiver Generation No 2 Limited
Company StatusDissolved
Company Number09706676
CategoryPrivate Limited Company
Incorporation Date28 July 2015(8 years, 9 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon James Cordery
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 34 St. James's Street
London
SW1A 1HD
Director NameDr James Thomas Totty
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(same day as company formation)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address3rd Floor 34 St. James's Street
London
SW1A 1HD
Director NameMr Richard Stanley Smith
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2018(2 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 October 2020)
RolePrivate Equity
Country of ResidenceEngland
Correspondence Address3rd Floor 34 St. James's Street
London
SW1A 1HD
Director NameMr Neil Lamond Brown
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2020(5 years after company formation)
Appointment Duration1 year (resigned 02 September 2021)
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence AddressFoxglove House 166 Piccadilly
1st Floor
London
W1J 9EF

Location

Registered AddressFoxglove House 166 Piccadilly
1st Floor
London
W1J 9EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

15 October 2020Termination of appointment of Richard Stanley Smith as a director on 5 October 2020 (1 page)
25 August 2020Appointment of Mr Neil Lamond Brown as a director on 24 August 2020 (2 pages)
25 August 2020Termination of appointment of James Thomas Totty as a director on 24 August 2020 (1 page)
4 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
19 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
22 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
1 June 2018Micro company accounts made up to 31 December 2017 (3 pages)
21 February 2018Appointment of Mr Richard Stanley Smith as a director on 21 February 2018 (2 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
3 August 2017Confirmation statement made on 27 July 2017 with updates (3 pages)
3 August 2017Confirmation statement made on 27 July 2017 with updates (3 pages)
16 November 2016Micro company accounts made up to 31 December 2015 (8 pages)
16 November 2016Micro company accounts made up to 31 December 2015 (8 pages)
3 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
3 March 2016Termination of appointment of Simon James Cordery as a director on 17 February 2016 (2 pages)
3 March 2016Termination of appointment of Simon James Cordery as a director on 17 February 2016 (2 pages)
16 October 2015Registered office address changed from 31a St James's Square London SW1Y 4JR United Kingdom to 3rd Floor 34 st. James's Street London SW1A 1HD on 16 October 2015 (1 page)
16 October 2015Registered office address changed from 31a St James's Square London SW1Y 4JR United Kingdom to 3rd Floor 34 st. James's Street London SW1A 1HD on 16 October 2015 (1 page)
28 July 2015Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
28 July 2015Incorporation
Statement of capital on 2015-07-28
  • GBP .33
(30 pages)
28 July 2015Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
28 July 2015Incorporation
Statement of capital on 2015-07-28
  • GBP .33
(30 pages)