UKBizDB.co.uk

RIVER AND MERCANTILE US HOLDINGS LIMITED

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

This company is commonly known as River And Mercantile Us Holdings Limited. The company was founded 26 years ago and was given the registration number 03558766. The firm's registered office is in LONDON. You can find them at 30 Coleman Street, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:RIVER AND MERCANTILE US HOLDINGS LIMITED
Company Number:03558766
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 1998
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

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

Director24 January 2022Active
30, Coleman Street, London, England, EC2R 5AL

Director29 September 2023Active
26 Sidney Square, London, E1 2EY

Secretary21 June 2000Active
30, Coleman Street, London, England, EC2R 5AL

Secretary12 February 2015Active
Plas Newydd, Devonshire Avenue, Amersham, HP6 5JF

Secretary04 June 2003Active
27 Priory Avenue, London, W4 1TZ

Secretary05 August 1998Active
Mount Cottage, Linden Chase, Sevenoaks, TN13 3JT

Secretary21 April 2008Active
Speedgate House, Three Gates Road, Fawkham, DA3 8NJ

Secretary06 May 1998Active
22, Elgin Mansions, Elgin Avenue, Maida Vale, United Kingdom, W9 1JG

Secretary19 May 2014Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary06 May 1998Active
Appartment 10 Garricks House, Charter Quay Wadbrook Street, Kingston Upon Thames, KT1 1HS

Director01 March 2000Active
30, Coleman Street, London, England, EC2R 5AL

Director26 March 2019Active
50 Ashburnham Grove, London, SE10 8UJ

Director01 November 1999Active
17 Lattimer Place, Chiswick, W4 2UD

Director01 November 1999Active
Bridgemans, Loddon Drive, Wargrave, RG10 8HH

Director03 June 2002Active
30, Coleman Street, London, England, EC2R 5AL

Director18 March 2013Active
Lords Hill House, Lords Hill, Shamley Green, GU5 0UZ

Director01 November 1999Active
30, Coleman Street, London, England, EC2R 5AL

Director18 March 2013Active
30, Coleman Street, London, England, EC2R 5AL

Director19 May 2014Active
Apartment 39 152 Grosvenor Road, London, SW1V 3JL

Director01 March 2000Active
30, Coleman Street, London, England, EC2R 5AL

Director26 March 2019Active
27 Priory Avenue, London, W4 1TZ

Director06 May 1998Active
7 Orchard Drive, Blackheath, London, SE3 0QP

Director05 August 1998Active
Flat 6, 34 Stanhope Gardens, London, SW7 5QY

Director06 February 2001Active
51 Links Road, Epsom, KT17 3PP

Director01 November 1999Active
20 Lomond Road, Edinburgh, EH5 3JR

Director01 November 1999Active
Woodhurst, The Warren, East Horsley, KT24 5RH

Director01 November 1999Active
50 Ashburnham Grove, London, SE10 8UJ

Director01 March 2000Active
30, Coleman Street, London, England, EC2R 5AL

Director11 March 2022Active
30, Coleman Street, London, England, EC2R 5AL

Director24 January 2022Active

People with Significant Control

Psg Trustees Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:11 Strand, Strand, London, England, WC2N 5HR
Nature of control:
  • Ownership of shares 25 to 50 percent
River And Mercantile Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:11 Strand, Strand, London, England, WC2N 5HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-10-02Officers

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
2022-06-24Officers

Termination director company with name termination date.

Download
2022-06-24Accounts

Change account reference date company current extended.

Download
2022-06-24Officers

Termination director company with name termination date.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Officers

Appoint person director company with name date.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2022-01-26Accounts

Accounts with accounts type full.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type full.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Officers

Change person director company with change date.

Download
2019-03-27Officers

Appoint person director company with name date.

Download
2019-03-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.