Company NameRiverrock Capital Management Advisory Limited
Company StatusDissolved
Company Number10501534
CategoryPrivate Limited Company
Incorporation Date29 November 2016(7 years, 4 months ago)
Dissolution Date18 May 2021 (2 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Michel Peretie
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityFrench
StatusClosed
Appointed29 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressComo House 15 Wrights Lane
London
W8 5SL
Director NameMr Diamandis Karamagias
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35-38 New Bridge Street
London
EC4V 6BW
Secretary NameMs Sian Wilson
StatusClosed
Appointed16 September 2020(3 years, 9 months after company formation)
Appointment Duration8 months (closed 18 May 2021)
RoleCompany Director
Correspondence Address35-38 New Bridge Street
London
EC4V 6BW
Secretary NameMr Oliver Allan
StatusResigned
Appointed29 November 2016(same day as company formation)
RoleCompany Director
Correspondence Address11 Pilgrim Street
London
EC4V 6RN

Location

Registered Address35-38 New Bridge Street
London
EC4V 6BW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

8 February 2021Registered office address changed from 35 New Bridge Street London EC4V 6BW England to 35-38 New Bridge Street London EC4V 6BW on 8 February 2021 (1 page)
1 February 2021Registered office address changed from 11 Pilgrim Street London EC4V 6RN England to 35 New Bridge Street London EC4V 6BW on 1 February 2021 (1 page)
29 January 2021Confirmation statement made on 28 November 2020 with updates (4 pages)
16 September 2020Appointment of Ms Sian Wilson as a secretary on 16 September 2020 (2 pages)
16 September 2020Termination of appointment of Oliver Allan as a secretary on 16 September 2020 (1 page)
8 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
5 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 September 2019Change of details for Mr Michel Peretie as a person with significant control on 1 January 2019 (2 pages)
10 September 2019Director's details changed for Mr Diamandis Karamagias on 1 January 2019 (2 pages)
10 September 2019Secretary's details changed for Mr Oliver Allan on 1 January 2019 (1 page)
24 December 2018Registered office address changed from Como House 15 Wrights Lane London W8 5SL United Kingdom to 11 Pilgrim Street London EC4V 6RN on 24 December 2018 (1 page)
14 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
30 November 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
14 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
6 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 August 2017Cessation of Roland Berger as a person with significant control on 12 July 2017 (1 page)
3 August 2017Cessation of Roland Berger as a person with significant control on 3 August 2017 (1 page)
3 August 2017Change of details for Mr Michel Peretie as a person with significant control on 12 July 2017 (2 pages)
3 August 2017Cessation of Roland Berger as a person with significant control on 12 July 2017 (1 page)
3 August 2017Change of details for Mr Michel Peretie as a person with significant control on 12 July 2017 (2 pages)
29 November 2016Current accounting period shortened from 30 November 2017 to 31 March 2017 (1 page)
29 November 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-29
  • EUR 100
(28 pages)
29 November 2016Current accounting period shortened from 30 November 2017 to 31 March 2017 (1 page)
29 November 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-29
  • EUR 100
(28 pages)