London
EC4A 4AU
Secretary Name | John Blathwayt |
---|---|
Status | Current |
Appointed | 20 October 2021(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 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, 2 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Riverstone Corporate Office 66 Buckingham Gate London SW1E 6AU |
Director Name | Mr Mark Desmond Charles Olivier |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2018(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Jeremy Alan Wiltshire |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 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 | 20 September 2018(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Ms Clare Charlotte Richards |
---|---|
Status | Resigned |
Appointed | 20 September 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(10 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(3 years, 10 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, 2 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, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (6 months, 1 week from now) |
20 June 2023 | Delivered on: 22 June 2023 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, intellectual property and vehicles (which would include ships and aircraft), including specifically leasehold property known as elliot house, royal warwick square, warwick road, kensington, london W14 8FN as demised under a lease dated 20 june 2023 with a title number to be allocated by hm land registry. See the instrument for more details. Outstanding |
---|---|
31 May 2022 | Delivered on: 1 June 2022 Persons entitled: Solutus Advisors Limited Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over specified land, including leasehold land known as coe house, royal warwick square, warwick road, kensington, london W14 8FN. Security interests (not expressed as floating charges) are created over all of the company's rights in respect of its intellectual property, as defined in the instrument (no registered intellectual property is specified). Security interests (not expressed as floating charges) are created over all of the company's rights in respect of vehicles (which would include ships and aircraft). See the instrument for more details. Outstanding |
14 December 2020 | Statement of capital following an allotment of shares on 22 October 2020
|
---|---|
22 October 2020 | Confirmation statement made on 19 September 2020 with updates (4 pages) |
20 July 2020 | Full accounts made up to 31 December 2019 (27 pages) |
23 April 2020 | Change of details for Riverstone Living Holdings Limited as a person with significant control on 2 September 2019 (2 pages) |
29 January 2020 | Statement of capital following an allotment of shares on 17 January 2020
|
5 November 2019 | Statement of capital following an allotment of shares on 17 October 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) |
20 September 2019 | Confirmation statement made on 19 September 2019 with updates (5 pages) |
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) |
5 September 2019 | Change of details for Riverstone Living Holdings 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) |
3 September 2019 | Statement of capital following an allotment of shares on 2 July 2019
|
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) |
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 March 2019 (2 pages) |
30 April 2019 | Statement of capital following an allotment of shares on 30 April 2019
|
16 April 2019 | Appointment of Nabil Aquedim as a director on 11 April 2019 (2 pages) |
20 December 2018 | Statement of capital following an allotment of shares on 20 December 2018
|
23 October 2018 | Change of name notice (2 pages) |
23 October 2018 | Resolutions
|
20 September 2018 | Incorporation Statement of capital on 2018-09-20
|
20 September 2018 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |