London
EC2R 5AL
Director Name | Rudi Garth Pickup |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Strand London WC2N 5HR |
Director Name | Mr Christopher Stewart Rutt |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(same day as company formation) |
Role | Deputy Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 11 Strand London WC2N 5HR |
Director Name | Kevin James Patrick Hayes |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 30 Coleman Street London EC2R 5AL |
Secretary Name | Mrs Penny Elizabeth Marshall |
---|---|
Status | Resigned |
Appointed | 14 March 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Coleman Street London EC2R 5AL |
Director Name | Mr James Edward Ellis Barham |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2016(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 January 2022) |
Role | Director, Head Of Distribution |
Country of Residence | England |
Correspondence Address | 30 Coleman Street London EC2R 5AL |
Director Name | Ms Frances Fahey |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2020(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 March 2022) |
Role | Group Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 30 Coleman Street London EC2R 5AL |
Secretary Name | Ms Boel Irmelin Liselott Olsen |
---|---|
Status | Resigned |
Appointed | 22 June 2020(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 March 2022) |
Role | Company Director |
Correspondence Address | 30 Coleman Street London EC2R 5AL |
Director Name | Mr Michael White |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2022(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Coleman Street London EC2R 5AL |
Secretary Name | Mrs Sally Buckmaster |
---|---|
Status | Resigned |
Appointed | 11 March 2022(5 years, 12 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 February 2023) |
Role | Company Director |
Correspondence Address | 30 Coleman Street London EC2R 5AL |
Registered Address | 30 Coleman Street London EC2R 5AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
12 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
1 December 2023 | Company name changed river and mercantile group services LIMITED\certificate issued on 01/12/23
|
2 October 2023 | Termination of appointment of Michael White as a director on 29 September 2023 (1 page) |
17 May 2023 | Full accounts made up to 30 September 2022 (25 pages) |
28 February 2023 | Termination of appointment of Sally Buckmaster as a secretary on 28 February 2023 (1 page) |
30 November 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
16 June 2022 | Current accounting period extended from 30 June 2022 to 30 September 2022 (1 page) |
15 March 2022 | Termination of appointment of Frances Fahey as a director on 15 March 2022 (1 page) |
11 March 2022 | Appointment of Mr Michael White as a director on 11 March 2022 (2 pages) |
11 March 2022 | Appointment of Mrs Sally Buckmaster as a secretary on 11 March 2022 (2 pages) |
11 March 2022 | Termination of appointment of Boel Irmelin Liselott Olsen as a secretary on 9 March 2022 (1 page) |
3 February 2022 | Accounts for a dormant company made up to 30 June 2021 (6 pages) |
2 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
1 February 2022 | Termination of appointment of James Edward Ellis Barham as a director on 31 January 2022 (1 page) |
31 January 2022 | Appointment of Mr Alex Hoctor-Duncan as a director on 28 January 2022 (2 pages) |
18 May 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
22 December 2020 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
24 June 2020 | Appointment of Ms Boel Irmelin Liselott Olsen as a secretary on 22 June 2020 (2 pages) |
24 June 2020 | Termination of appointment of Penny Elizabeth Marshall as a secretary on 22 June 2020 (1 page) |
7 May 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
16 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
28 February 2020 | Termination of appointment of Kevin James Patrick Hayes as a director on 28 February 2020 (1 page) |
17 February 2020 | Appointment of Ms Frances Fahey as a director on 14 February 2020 (2 pages) |
7 February 2020 | Secretary's details changed for Penny Elizabeth Steiner on 7 February 2020 (1 page) |
25 April 2019 | Director's details changed for Kevin James Patrick Hayes on 23 April 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
28 March 2019 | Accounts for a dormant company made up to 30 June 2018 (8 pages) |
10 May 2018 | Registered office address changed from 11 Strand London WC2N 5HR to 30 Coleman Street London EC2R 5AL on 10 May 2018 (1 page) |
27 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
10 January 2018 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
10 January 2018 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
10 November 2017 | Register(s) moved to registered inspection location 30 Coleman Street London EC2R 5AL (1 page) |
10 November 2017 | Register(s) moved to registered inspection location 30 Coleman Street London EC2R 5AL (1 page) |
10 November 2017 | Register inspection address has been changed to 30 Coleman Street London EC2R 5AL (1 page) |
10 November 2017 | Register inspection address has been changed to 30 Coleman Street London EC2R 5AL (1 page) |
5 April 2017 | Confirmation statement made on 27 March 2017 with updates (10 pages) |
5 April 2017 | Confirmation statement made on 27 March 2017 with updates (10 pages) |
25 April 2016 | Termination of appointment of Christopher Stewart Rutt as a director on 11 April 2016 (2 pages) |
25 April 2016 | Termination of appointment of Rudi Garth Pickup as a director on 11 April 2016 (2 pages) |
25 April 2016 | Current accounting period extended from 31 March 2017 to 30 June 2017 (3 pages) |
25 April 2016 | Termination of appointment of Rudi Garth Pickup as a director on 11 April 2016 (2 pages) |
25 April 2016 | Termination of appointment of Christopher Stewart Rutt as a director on 11 April 2016 (2 pages) |
25 April 2016 | Appointment of James Edward Ellis Barham as a director on 11 April 2016 (3 pages) |
25 April 2016 | Appointment of James Edward Ellis Barham as a director on 11 April 2016 (3 pages) |
25 April 2016 | Current accounting period extended from 31 March 2017 to 30 June 2017 (3 pages) |
14 March 2016 | Incorporation Statement of capital on 2016-03-14
|
14 March 2016 | Incorporation Statement of capital on 2016-03-14
|