London
EC4A 4AU
Secretary Name | John Blathwayt |
---|---|
Status | Current |
Appointed | 20 October 2021(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Floor 4 66 Buckingham Gate 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 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 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 3 weeks from now) |
12 January 2023 | Delivered on: 17 January 2023 Persons entitled: Oxane Partners Limited Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over all of the company's contracts, rights in any land, intellectual property and vehicles (which would include ships and aircraft), including specifically the property known as the leasehold property known as part of phase 2 fulham wharf, townmead road, london. See the instrument for more details. Outstanding |
---|---|
3 February 2021 | Delivered on: 8 February 2021 Persons entitled: Solutus Advisors Limited Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over all of the company's rights in any land, chattels and intellectual property, including specifically the leasehold property registered with title number BGL144175. See the instrument for more details. Outstanding |
30 August 2018 | Delivered on: 11 September 2018 Persons entitled: Fulham Wharf LLP Classification: A registered charge Particulars: The leasehold property being part of phase 2 fulham riverside (and part of the property registered at the land registry with title absolute under leasehold title number BGL11608) as more fully described in and demised by the phase 2 underlease. Please refer to the legal charge for further information. Outstanding |
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 (41 pages) |
20 July 2023 | Termination of appointment of Richard James Spencer as a director on 3 July 2023 (1 page) |
13 March 2023 | Statement of capital following an allotment of shares on 3 February 2023
|
13 February 2023 | Confirmation statement made on 26 January 2023 with updates (5 pages) |
13 February 2023 | Change of details for Riverstone Living Holdings Limited as a person with significant control on 26 April 2018 (2 pages) |
24 January 2023 | Satisfaction of charge 113313830001 in full (1 page) |
24 January 2023 | Satisfaction of charge 113313830002 in full (1 page) |
17 January 2023 | Registration of charge 113313830003, created on 12 January 2023 (58 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 Nabail Aquedim as a director (6 pages) |
5 August 2022 | Termination of appointment of Tavis Colm Peter Cannell as a director on 28 July 2022 (1 page) |
5 August 2022 | Appointment of Richard James Spencer as a director on 28 July 2022 (2 pages) |
3 August 2022 | Full accounts made up to 31 December 2021 (37 pages) |
2 August 2022 | Director's details changed for Nabil Aquedim on 22 June 2022 (2 pages) |
16 February 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
3 February 2022 | Secretary's details changed for Harry Blathwayt on 2 February 2022 (1 page) |
25 October 2021 | Termination of appointment of Clare Charlotte Richards as a secretary on 20 October 2021 (1 page) |
25 October 2021 | Appointment of Harry Blathwayt as a secretary on 20 October 2021 (2 pages) |
28 August 2021 | Full accounts made up to 31 December 2020 (32 pages) |
26 April 2021 | Memorandum and Articles of Association (14 pages) |
8 February 2021 | Registration of charge 113313830002, created on 3 February 2021 (55 pages) |
8 February 2021 | Resolutions
|
26 January 2021 | Confirmation statement made on 26 January 2021 with updates (4 pages) |
14 December 2020 | Statement of capital following an allotment of shares on 22 October 2020
|
27 July 2020 | Statement of capital following an allotment of shares on 6 July 2020
|
20 July 2020 | Full accounts made up to 31 December 2019 (29 pages) |
20 May 2020 | Statement of capital following an allotment of shares on 30 April 2020
|
28 April 2020 | Confirmation statement made on 25 April 2020 with updates (4 pages) |
29 January 2020 | Statement of capital following an allotment of shares on 17 January 2020
|
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) |
5 November 2019 | Statement of capital following an allotment of shares on 17 October 2019
|
30 September 2019 | Statement of capital following an allotment of shares on 30 August 2019
|
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 | Director's details changed for Mr Mark Desmond Charles Olivier on 2 September 2019 (2 pages) |
13 September 2019 | Secretary's details changed for Ms. Clare Charlotte Richards on 2 September 2019 (1 page) |
3 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 | Statement of capital following an allotment of shares on 2 July 2019
|
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 (20 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 (2 pages) |
16 April 2019 | Appointment of Nabil Aquedim as a director on 11 April 2019
|
15 April 2019 | Statement of capital following an allotment of shares on 3 April 2019
|
23 November 2018 | Statement of capital following an allotment of shares on 30 August 2018
|
11 September 2018 | Registration of charge 113313830001, created on 30 August 2018 (32 pages) |
26 April 2018 | Appointment of Ms. Clare Charlotte Richards as a secretary on 26 April 2018 (2 pages) |
26 April 2018 | Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
26 April 2018 | Incorporation Statement of capital on 2018-04-26
|