Riverside
London
SE1 2RT
Director Name | Jonathan Carrick Pickering |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2015(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Pricewaterhousecoopers Llp 7 More London Riverside London SE1 2RT |
Director Name | Donald Michael Davies |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2019(4 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 More London Riverside London SE1 2RT |
Director Name | Annie Elizabeth Devoy |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2019(4 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 More London Riverside London SE1 2RT |
Secretary Name | Rema Lawrence |
---|---|
Status | Current |
Appointed | 11 October 2019(4 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | 7 More London Riverside London SE1 2RT |
Director Name | Charles Kyalo Kimanzi Ilako |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British,Kenyan |
Status | Current |
Appointed | 26 November 2019(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 7 More London Riverside London SE1 2RT |
Director Name | Mrs Josephine Patricia Maguire |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pricewaterhousecoopers Llp 7 More London Riverside London SE1 2RT |
Director Name | Mr Gareth James Henty |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2022(6 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | No.1 Spinningfields 1 Hardman Square Manchester M3 3EB |
Director Name | Mr Oliver Peter Shenkin Reece |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2022(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Independent Trustee Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 June 2017(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 9 months |
Correspondence Address | 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks TN13 1LZ |
Director Name | Brian John Hornsby |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(same day as company formation) |
Role | Pension Trustee |
Country of Residence | United Kingdom |
Correspondence Address | Pricewaterhousecoopers Llp 7 More London Riverside London SE1 2RT |
Director Name | Richard George Cousins |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(same day as company formation) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Pricewaterhousecoopers Llp 7 More London Riverside London SE1 2RT |
Director Name | Janet Eilbeck |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(same day as company formation) |
Role | Retired Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pricewaterhousecoopers Llp 7 More London Riverside London SE1 2RT |
Director Name | Peter Wilkin |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pricewaterhousecoopers Llp 7 More London Riverside London SE1 2RT |
Director Name | John David Preston |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pricewaterhousecoopers Llp 7 More London Riverside London SE1 2RT |
Director Name | Mrs Katherine Helena Gargan |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pricewaterhousecoopers Llp 7 More London Riverside London SE1 2RT |
Director Name | Mrs Josephine Patricia Maguire |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pricewaterhousecoopers Llp Hay's Galleria 1 Hay's Lane London SE1 2RD |
Secretary Name | Daniel Wilfrid Dudley Barlow |
---|---|
Status | Resigned |
Appointed | 30 September 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Pricewaterhousecoopers Llp 7 More London Riverside London SE1 2RT |
Registered Address | 1 Embankment Place London WC2N 6RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 September 2023 (6 months ago) |
---|---|
Next Return Due | 13 October 2024 (6 months, 2 weeks from now) |
12 October 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
---|---|
29 September 2023 | Appointment of Robert William Leach as a director on 29 September 2023 (2 pages) |
29 September 2023 | Termination of appointment of Charles Kyalo Kimanzi Ilako as a director on 28 September 2023 (1 page) |
29 September 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
29 September 2023 | Appointment of Steven Weir Davidson as a director on 29 September 2023 (2 pages) |
29 September 2023 | Termination of appointment of Oliver Peter Shenkin Reece as a director on 28 September 2023 (1 page) |
16 January 2023 | Cessation of Brian John Hornsby as a person with significant control on 13 January 2023 (1 page) |
16 January 2023 | Notification of Josephine Patricia Maguire as a person with significant control on 13 January 2023 (2 pages) |
13 January 2023 | Termination of appointment of Brian John Hornsby as a director on 15 December 2022 (1 page) |
13 January 2023 | Appointment of Oliver Peter Shenkin Reece as a director on 15 December 2022 (2 pages) |
16 December 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
4 October 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
23 June 2022 | Director's details changed for Independent Trustee Limited on 4 February 2022 (1 page) |
23 March 2022 | Appointment of Mr Gareth James Henty as a director on 17 March 2022 (2 pages) |
19 November 2021 | Termination of appointment of Richard George Cousins as a director on 3 November 2021 (1 page) |
25 October 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
30 September 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
9 February 2021 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
27 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
8 April 2020 | Change of details for Jonathan Carrick Pickering as a person with significant control on 31 December 2019 (7 pages) |
5 March 2020 | Change of details for Jonathan Carrick Pickering as a person with significant control on 31 December 2019 (2 pages) |
6 February 2020 | Change of details for Mr Brian John Hornsby as a person with significant control on 6 April 2016 (2 pages) |
10 January 2020 | Appointment of Mrs Josephine Patricia Maguire as a director on 1 January 2020 (2 pages) |
10 January 2020 | Cessation of Janet Eilbeck as a person with significant control on 31 December 2019 (1 page) |
10 January 2020 | Notification of Jonathan Carrick Pickering as a person with significant control on 31 December 2019 (2 pages) |
9 January 2020 | Termination of appointment of Janet Eilbeck as a director on 31 December 2019 (1 page) |
6 December 2019 | Termination of appointment of Katherine Helena Gargan as a director on 25 November 2019 (1 page) |
6 December 2019 | Appointment of Charles Kyalo Kimanzi Ilako as a director on 26 November 2019 (2 pages) |
25 October 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
23 October 2019 | Appointment of Annie Elizabeth Devoy as a director on 11 October 2019 (2 pages) |
22 October 2019 | Termination of appointment of Peter Wilkin as a director on 10 October 2019 (1 page) |
22 October 2019 | Termination of appointment of John David Preston as a director on 10 October 2019 (1 page) |
22 October 2019 | Appointment of Rema Lawrence as a secretary on 11 October 2019 (2 pages) |
22 October 2019 | Termination of appointment of Daniel Wilfrid Dudley Barlow as a secretary on 10 October 2019 (1 page) |
22 October 2019 | Appointment of Donald Michael Davies as a director on 10 October 2019 (2 pages) |
9 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
1 August 2019 | Director's details changed for Peter Wilkin on 17 July 2019 (2 pages) |
1 August 2019 | Director's details changed for John David Preston on 17 July 2019 (2 pages) |
1 August 2019 | Director's details changed for Jonathan Carrick Pickering on 17 July 2019 (2 pages) |
1 August 2019 | Secretary's details changed for Daniel Wilfrid Dudley Barlow on 17 July 2019 (1 page) |
1 August 2019 | Director's details changed for Richard George Cousins on 17 July 2019 (2 pages) |
31 July 2019 | Director's details changed for Katherine Helena Gargan on 17 July 2019 (2 pages) |
31 July 2019 | Director's details changed for Janet Eilbeck on 17 July 2019 (2 pages) |
31 July 2019 | Director's details changed for David Scott Stebbings on 17 July 2019 (2 pages) |
31 July 2019 | Change of details for Mr Brian John Hornsby as a person with significant control on 17 July 2019 (2 pages) |
31 July 2019 | Director's details changed for Brian John Hornsby on 17 July 2019 (2 pages) |
31 July 2019 | Change of details for Mrs Janet Eilbeck as a person with significant control on 17 July 2019 (2 pages) |
3 December 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
24 October 2018 | Notification of Janet Eilbeck as a person with significant control on 6 April 2016 (2 pages) |
24 October 2018 | Withdrawal of a person with significant control statement on 24 October 2018 (3 pages) |
12 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
15 January 2018 | Notification of Brian John Hornsby as a person with significant control on 6 April 2016 (2 pages) |
15 January 2018 | Notification of Pricewaterhousecoopers Llp as a person with significant control on 6 April 2016 (2 pages) |
15 January 2018 | Notification of Brian John Hornsby as a person with significant control on 6 April 2016 (2 pages) |
15 January 2018 | Notification of Pricewaterhousecoopers Llp as a person with significant control on 6 April 2016 (2 pages) |
24 October 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
24 October 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
11 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
3 July 2017 | Resolutions
|
3 July 2017 | Resolutions
|
23 June 2017 | Appointment of Independent Trustee Limited as a director on 19 June 2017 (2 pages) |
23 June 2017 | Termination of appointment of Josephine Patricia Maguire as a director on 19 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Josephine Patricia Maguire as a director on 19 June 2017 (1 page) |
23 June 2017 | Appointment of Independent Trustee Limited as a director on 19 June 2017 (2 pages) |
7 April 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ United Kingdom to 1 Embankment Place London WC2N 6RH on 7 April 2017 (1 page) |
7 April 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ United Kingdom to 1 Embankment Place London WC2N 6RH on 7 April 2017 (1 page) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 November 2016 | Confirmation statement made on 29 September 2016 with updates (25 pages) |
15 November 2016 | Confirmation statement made on 29 September 2016 with updates (25 pages) |
20 October 2015 | Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
20 October 2015 | Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
30 September 2015 | Incorporation Statement of capital on 2015-09-30
|
30 September 2015 | Incorporation Statement of capital on 2015-09-30
|