London
SW1E 6AU
Director Name | Martin Alistair John Earp |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2022(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Riverstone Corporate Office 66 Buckingham Gate London SW1E 6AU |
Director Name | Mr Jeremy Alan Wiltshire |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2018(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Paul Timothy Coles |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2018(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Mark Desmond Charles Olivier |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2018(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Secretary Name | Ms Clare Charlotte Richards |
---|---|
Status | Resigned |
Appointed | 26 April 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Nabil Aquedim |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2019(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 March 2024) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Tavis Colm Peter Cannell |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 July 2019(1 year, 2 months after company formation) |
Appointment Duration | 3 years (resigned 28 July 2022) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Richard James Spencer |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2022(4 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Simon James Langdon Loveridge |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2022(4 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Riverstone Corporate Office 66 Buckingham Gate London SW1E 6AU |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
31 August 2023 | Director's details changed for Martin Alistair John Earp on 27 May 2023 (2 pages) |
---|---|
29 August 2023 | Full accounts made up to 31 December 2022 (23 pages) |
27 July 2023 | Statement of capital following an allotment of shares on 31 May 2023
|
20 July 2023 | Termination of appointment of Richard James Spencer as a director on 3 July 2023 (1 page) |
28 March 2023 | Statement of capital following an allotment of shares on 13 February 2023
|
13 March 2023 | Statement of capital following an allotment of shares on 3 February 2023
|
13 February 2023 | Change of details for Riverstone Living Holdings Limited as a person with significant control on 26 April 2018 (2 pages) |
13 February 2023 | Confirmation statement made on 26 January 2023 with updates (5 pages) |
22 December 2022 | Appointment of Simon James Langdon Loveridge as a director on 2 December 2022 (2 pages) |
22 December 2022 | Appointment of Martin Alistair John Earp as a director on 2 December 2022 (2 pages) |
6 December 2022 | Secretary's details changed for Harry Blathwayt on 15 November 2022 (1 page) |
10 November 2022 | Statement of capital following an allotment of shares on 25 October 2022
|
30 September 2022 | Statement of capital following an allotment of shares on 27 July 2022
|
20 September 2022 | Second filing for the appointment of Nabil Aquedim as a director (6 pages) |
5 August 2022 | Appointment of Richard James Spencer as a director on 28 July 2022 (2 pages) |
5 August 2022 | Termination of appointment of Tavis Colm Peter Cannell as a director on 28 July 2022 (1 page) |
3 August 2022 | Full accounts made up to 31 December 2021 (24 pages) |
2 August 2022 | Director's details changed for Nabil Aquedim on 22 June 2022 (2 pages) |
14 June 2022 | Statement of capital following an allotment of shares on 25 May 2022
|
16 February 2022 | Confirmation statement made on 26 January 2022 with updates (5 pages) |
3 February 2022 | Secretary's details changed for Harry Blathwayt on 2 February 2022 (1 page) |
25 January 2022 | Statement of capital following an allotment of shares on 16 December 2021
|
25 October 2021 | Appointment of Harry Blathwayt as a secretary on 20 October 2021 (2 pages) |
25 October 2021 | Termination of appointment of Clare Charlotte Richards as a secretary on 20 October 2021 (1 page) |
28 August 2021 | Full accounts made up to 31 December 2020 (22 pages) |
26 January 2021 | Confirmation statement made on 26 January 2021 with updates (3 pages) |
20 July 2020 | Full accounts made up to 31 December 2019 (20 pages) |
28 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
11 December 2019 | Cessation of Goldman Sachs Group Uk Limited as a person with significant control on 26 April 2018 (1 page) |
11 December 2019 | Notification of Riverstone Living Holdings Limited as a person with significant control on 26 April 2018 (2 pages) |
26 September 2019 | Registered office address changed from Plumtree Court 25 Shoe Lane London EC4A 4AU United Kingdom to 55 Baker Street London W1U 7EU on 26 September 2019 (1 page) |
16 September 2019 | Director's details changed for Mr Tavis Colm Peter Cannell on 2 September 2019 (2 pages) |
13 September 2019 | Director's details changed for Nabil Aquedim on 2 September 2019 (2 pages) |
13 September 2019 | Secretary's details changed for Ms. Clare Charlotte Richards on 2 September 2019 (1 page) |
13 September 2019 | Director's details changed for Mr Mark Desmond Charles Olivier on 2 September 2019 (2 pages) |
4 September 2019 | Change of details for Goldman Sachs Group Uk Limited as a person with significant control on 2 September 2019 (2 pages) |
3 September 2019 | Termination of appointment of Mark Desmond Charles Olivier as a director on 3 September 2019 (1 page) |
2 September 2019 | Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB United Kingdom to Plumtree Court 25 Shoe Lane London EC4A 4AU on 2 September 2019 (1 page) |
16 August 2019 | Full accounts made up to 31 December 2018 (19 pages) |
26 July 2019 | Termination of appointment of Paul Coles as a director on 26 July 2019 (1 page) |
25 July 2019 | Appointment of Mr Tavis Colm Peter Cannell as a director on 23 July 2019 (2 pages) |
17 July 2019 | Termination of appointment of Jeremy Alan Wiltshire as a director on 27 June 2019 (2 pages) |
25 April 2019 | Confirmation statement made on 25 April 2019 with updates (5 pages) |
16 April 2019 | Appointment of Nabil Aquedim as a director on 11 April 2019
|
16 April 2019 | Appointment of Nabil Aquedim as a director on 11 April 2019 (2 pages) |
26 April 2018 | Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
26 April 2018 | Appointment of Ms. Clare Charlotte Richards as a secretary on 26 April 2018 (2 pages) |
26 April 2018 | Incorporation Statement of capital on 2018-04-26
|