This company is commonly known as Rivanet Limited. The company was founded 22 years ago and was given the registration number 04239806. The firm's registered office is in MANCHESTER. You can find them at 31 King Street West, , Manchester, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | RIVANET LIMITED |
---|---|---|
Company Number | : | 04239806 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 31 King Street West, Manchester, England, M3 2PJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31, King Street West, Manchester, England, M3 2PJ | Director | 15 June 2023 | Active |
31, King Street West, Manchester, England, M3 2PJ | Director | 04 December 2020 | Active |
5, Blenheim Court, Brook Way, Leatherhead, KT22 7NA | Secretary | 22 June 2001 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 22 June 2001 | Active |
Newton Cottage, Crowcombe, Taunton, TA4 4AE | Director | 01 April 2007 | Active |
31, King Street West, Manchester, England, M3 2PJ | Director | 22 June 2001 | Active |
5, Blenheim Court, Brook Way, Leatherhead, KT22 7NA | Director | 01 June 2015 | Active |
31, King Street West, Manchester, England, M3 2PJ | Director | 15 October 2020 | Active |
9 Broadmark Lane, Rustington, Littlehampton, BN16 2NW | Director | 22 June 2001 | Active |
31, King Street West, Manchester, England, M3 2PJ | Director | 04 December 2020 | Active |
31, King Street West, Manchester, England, M3 2PJ | Director | 15 October 2020 | Active |
17 St Davids Road, Tunbridge Wells, TN4 9JQ | Director | 01 April 2009 | Active |
5, Blenheim Court, Brook Way, Leatherhead, KT22 7NA | Director | 18 June 2018 | Active |
126 Burdon Lane, Cheam, SM2 7DA | Director | 01 April 2007 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 22 June 2001 | Active |
Intec Business Technology Limited | ||
Notified on | : | 15 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 31, Reedham House, King Street West, Manchester, England, M3 2PJ |
Nature of control | : |
|
Mr Nicholas Donoghue | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31, King Street West, Manchester, England, M3 2PJ |
Nature of control | : |
|
Mr Nicholas Donoghue | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31, King Street West, Manchester, England, M3 2PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-30 | Accounts | Accounts with accounts type small. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-06-30 | Officers | Appoint person director company with name date. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-25 | Accounts | Accounts with accounts type small. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-25 | Officers | Termination director company with name termination date. | Download |
2022-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-15 | Incorporation | Memorandum articles. | Download |
2021-09-15 | Resolution | Resolution. | Download |
2021-07-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-10 | Officers | Appoint person director company with name date. | Download |
2020-12-10 | Officers | Appoint person director company with name date. | Download |
2020-12-10 | Officers | Termination director company with name termination date. | Download |
2020-12-10 | Officers | Termination director company with name termination date. | Download |
2020-11-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-02 | Resolution | Resolution. | Download |
2020-11-02 | Incorporation | Memorandum articles. | Download |
2020-10-20 | Accounts | Change account reference date company current shortened. | Download |
2020-10-19 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.