Warning: file_put_contents(c/3d9bd67e230a8a25228481f7fc45d8ad.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Rivercrown Finance Limited, W1S 2YX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RIVERCROWN FINANCE LIMITED

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

This company is commonly known as Rivercrown Finance Limited. The company was founded 9 years ago and was given the registration number 09077487. The firm's registered office is in LONDON. You can find them at 4th Floor, 52 Conduit Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RIVERCROWN FINANCE LIMITED
Company Number:09077487
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2014
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4th Floor, 52 Conduit Street, London, England, W1S 2YX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director09 June 2014Active
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director09 June 2014Active
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF

Director16 September 2014Active
167 - 169, Great Portland Street, 5th Floor, London, England, W1W 5PF

Director11 June 2020Active

People with Significant Control

Mr Stephen Michael Benson
Notified on:18 July 2019
Status:Active
Date of birth:March 1973
Nationality:British
Address:C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jacob Simon Lyons
Notified on:18 July 2019
Status:Active
Date of birth:November 1976
Nationality:British
Address:C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-05-18Address

Change registered office address company with date old address new address.

Download
2023-05-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-05-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-18Resolution

Resolution.

Download
2023-02-28Auditors

Auditors resignation company.

Download
2022-12-23Capital

Capital allotment shares.

Download
2022-12-23Capital

Capital allotment shares.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-11-16Address

Change registered office address company with date old address new address.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Officers

Change person director company with change date.

Download
2021-02-22Officers

Change person director company with change date.

Download
2020-12-24Accounts

Accounts with accounts type small.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Address

Change registered office address company with date old address new address.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2019-08-14Officers

Change person director company with change date.

Download
2019-08-14Persons with significant control

Notification of a person with significant control.

Download
2019-08-14Persons with significant control

Notification of a person with significant control.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.