UKBizDB.co.uk

RIVER AND MERCANTILE GROUP PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as River And Mercantile Group Plc. The company was founded 23 years ago and was given the registration number 04035248. The firm's registered office is in LONDON. You can find them at 30 Coleman Street, , London, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:RIVER AND MERCANTILE GROUP PLC
Company Number:04035248
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:30 Coleman Street, London, England, EC2R 5AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Coleman Street, London, England, EC2R 5AL

Director29 November 2021Active
30, Coleman Street, London, England, EC2R 5AL

Director14 June 2022Active
26 Sidney Square, London, E1 2EY

Secretary27 March 2002Active
30, Coleman Street, London, England, EC2R 5AL

Secretary31 October 2016Active
11 Marsden Street, London, NW5 3HE

Secretary17 July 2000Active
Plas Newydd, Devonshire Avenue, Amersham, HP6 5JF

Secretary04 June 2003Active
Mount Cottage, Linden Chase, Sevenoaks, TN13 3JT

Secretary21 April 2008Active
22, Elgin Mansions, Elgin Avenue, London, England, W9 1JG

Secretary16 May 2014Active
Tower Bridge House, St Katharine's Way, London, United Kingdom, E1W 1DD

Corporate Secretary10 November 2014Active
30, Coleman Street, London, England, EC2R 5AL

Director27 March 2014Active
11, Strand, London, United Kingdom, WC2N 5HR

Director30 June 2009Active
5, South End Close, Hursley, Winchester, England, SO21 2LJ

Director27 March 2014Active
30, Coleman Street, London, England, EC2R 5AL

Director29 May 2014Active
30, Coleman Street, London, England, EC2R 5AL

Director01 October 2017Active
6, Parkfield, Chorleywood, Rickmansworth, England, WD3 5AY

Director30 June 2009Active
30, Coleman Street, London, England, EC2R 5AL

Director14 June 2022Active
30, Coleman Street, London, England, EC2R 5AL

Director06 January 2021Active
30, Coleman Street, London, England, EC2R 5AL

Director28 May 2019Active
30, Coleman Street, London, England, EC2R 5AL

Director15 April 2014Active
11, Strand, London, United Kingdom, WC2N 5HR

Director27 March 2014Active
10, Everlands Close, Woking, United Kingdom, GU22 7TB

Director18 April 2011Active
Court Essington, Midford, Bath, United Kingdom, BA2 7BX

Director27 March 2002Active
Creacombe Farm, Yealmpton, Plymouth, England, PL8 2JA

Director12 May 2014Active
30, Coleman Street, London, England, EC2R 5AL

Director16 February 2018Active
Mount Cottage, Linden Chase, Sevenoaks, TN13 3JT

Director24 April 2008Active
11 Marsden Street, London, NW5 3HE

Director17 July 2000Active
7 Orchard Drive, Blackheath, London, SE3 0QP

Director30 June 2009Active
Flat 6, 34 Stanhope Gardens, London, SW7 5QY

Director30 June 2009Active
7, The Avenue, Charlton Kings, Cheltenham, England, GL53 9BJ

Director01 June 2014Active
30, Coleman Street, London, England, EC2R 5AL

Director19 May 2020Active

People with Significant Control

Assetco Plc
Notified on:15 June 2022
Status:Active
Country of residence:Wales
Address:Singleton Court Business Park, Wonastow Road Industrial Estate (West), Monmouth, Wales, NP25 5JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-05-17Accounts

Accounts with accounts type full.

Download
2023-02-28Officers

Termination secretary company with name termination date.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-07-12Persons with significant control

Notification of a person with significant control.

Download
2022-07-10Confirmation statement

Confirmation statement with updates.

Download
2022-07-01Incorporation

Re registration memorandum articles.

Download
2022-07-01Resolution

Resolution.

Download
2022-07-01Change of name

Certificate re registration public limited company to private.

Download
2022-07-01Change of name

Reregistration public to private company.

Download
2022-06-27Accounts

Change account reference date company current extended.

Download
2022-06-21Miscellaneous

Court order.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-06-09Capital

Capital cancellation shares.

Download
2022-06-09Capital

Capital return purchase own shares.

Download
2022-06-08Capital

Capital name of class of shares.

Download
2022-06-06Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.