Company NameRiver Global Services Limited
DirectorAlex Hoctor-Duncan
Company StatusActive
Company Number10062241
CategoryPrivate Limited Company
Incorporation Date14 March 2016(8 years, 1 month ago)
Previous NameRiver And Mercantile Group Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alex Hoctor-Duncan
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2022(5 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address30 Coleman Street
London
EC2R 5AL
Director NameRudi Garth Pickup
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Strand
London
WC2N 5HR
Director NameMr Christopher Stewart Rutt
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(same day as company formation)
RoleDeputy Chief Financial Officer
Country of ResidenceEngland
Correspondence Address11 Strand
London
WC2N 5HR
Director NameKevin James Patrick Hayes
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address30 Coleman Street
London
EC2R 5AL
Secretary NameMrs Penny Elizabeth Marshall
StatusResigned
Appointed14 March 2016(same day as company formation)
RoleCompany Director
Correspondence Address30 Coleman Street
London
EC2R 5AL
Director NameMr James Edward Ellis Barham
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2016(3 weeks, 6 days after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 2022)
RoleDirector, Head Of Distribution
Country of ResidenceEngland
Correspondence Address30 Coleman Street
London
EC2R 5AL
Director NameMs Frances Fahey
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2020(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 March 2022)
RoleGroup Chief Operating Officer
Country of ResidenceEngland
Correspondence Address30 Coleman Street
London
EC2R 5AL
Secretary NameMs Boel Irmelin Liselott Olsen
StatusResigned
Appointed22 June 2020(4 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 March 2022)
RoleCompany Director
Correspondence Address30 Coleman Street
London
EC2R 5AL
Director NameMr Michael White
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2022(5 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Coleman Street
London
EC2R 5AL
Secretary NameMrs Sally Buckmaster
StatusResigned
Appointed11 March 2022(5 years, 12 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 February 2023)
RoleCompany Director
Correspondence Address30 Coleman Street
London
EC2R 5AL

Location

Registered Address30 Coleman Street
London
EC2R 5AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Filing History

12 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
1 December 2023Company name changed river and mercantile group services LIMITED\certificate issued on 01/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-01
(3 pages)
2 October 2023Termination of appointment of Michael White as a director on 29 September 2023 (1 page)
17 May 2023Full accounts made up to 30 September 2022 (25 pages)
28 February 2023Termination of appointment of Sally Buckmaster as a secretary on 28 February 2023 (1 page)
30 November 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
16 June 2022Current accounting period extended from 30 June 2022 to 30 September 2022 (1 page)
15 March 2022Termination of appointment of Frances Fahey as a director on 15 March 2022 (1 page)
11 March 2022Appointment of Mr Michael White as a director on 11 March 2022 (2 pages)
11 March 2022Appointment of Mrs Sally Buckmaster as a secretary on 11 March 2022 (2 pages)
11 March 2022Termination of appointment of Boel Irmelin Liselott Olsen as a secretary on 9 March 2022 (1 page)
3 February 2022Accounts for a dormant company made up to 30 June 2021 (6 pages)
2 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
1 February 2022Termination of appointment of James Edward Ellis Barham as a director on 31 January 2022 (1 page)
31 January 2022Appointment of Mr Alex Hoctor-Duncan as a director on 28 January 2022 (2 pages)
18 May 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
22 December 2020Accounts for a dormant company made up to 30 June 2020 (6 pages)
24 June 2020Appointment of Ms Boel Irmelin Liselott Olsen as a secretary on 22 June 2020 (2 pages)
24 June 2020Termination of appointment of Penny Elizabeth Marshall as a secretary on 22 June 2020 (1 page)
7 May 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
28 February 2020Termination of appointment of Kevin James Patrick Hayes as a director on 28 February 2020 (1 page)
17 February 2020Appointment of Ms Frances Fahey as a director on 14 February 2020 (2 pages)
7 February 2020Secretary's details changed for Penny Elizabeth Steiner on 7 February 2020 (1 page)
25 April 2019Director's details changed for Kevin James Patrick Hayes on 23 April 2019 (2 pages)
28 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
28 March 2019Accounts for a dormant company made up to 30 June 2018 (8 pages)
10 May 2018Registered office address changed from 11 Strand London WC2N 5HR to 30 Coleman Street London EC2R 5AL on 10 May 2018 (1 page)
27 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
10 January 2018Accounts for a dormant company made up to 30 June 2017 (7 pages)
10 January 2018Accounts for a dormant company made up to 30 June 2017 (7 pages)
10 November 2017Register(s) moved to registered inspection location 30 Coleman Street London EC2R 5AL (1 page)
10 November 2017Register(s) moved to registered inspection location 30 Coleman Street London EC2R 5AL (1 page)
10 November 2017Register inspection address has been changed to 30 Coleman Street London EC2R 5AL (1 page)
10 November 2017Register inspection address has been changed to 30 Coleman Street London EC2R 5AL (1 page)
5 April 2017Confirmation statement made on 27 March 2017 with updates (10 pages)
5 April 2017Confirmation statement made on 27 March 2017 with updates (10 pages)
25 April 2016Termination of appointment of Christopher Stewart Rutt as a director on 11 April 2016 (2 pages)
25 April 2016Termination of appointment of Rudi Garth Pickup as a director on 11 April 2016 (2 pages)
25 April 2016Current accounting period extended from 31 March 2017 to 30 June 2017 (3 pages)
25 April 2016Termination of appointment of Rudi Garth Pickup as a director on 11 April 2016 (2 pages)
25 April 2016Termination of appointment of Christopher Stewart Rutt as a director on 11 April 2016 (2 pages)
25 April 2016Appointment of James Edward Ellis Barham as a director on 11 April 2016 (3 pages)
25 April 2016Appointment of James Edward Ellis Barham as a director on 11 April 2016 (3 pages)
25 April 2016Current accounting period extended from 31 March 2017 to 30 June 2017 (3 pages)
14 March 2016Incorporation
Statement of capital on 2016-03-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
14 March 2016Incorporation
Statement of capital on 2016-03-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)