UKBizDB.co.uk

RIVERFORT GLOBAL OPPORTUNITIES PLC

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

This company is commonly known as Riverfort Global Opportunities Plc. The company was founded 91 years ago and was given the registration number 00269566. The firm's registered office is in HIGH WYCOMBE. You can find them at Suite 39, 18 High Street, High Wycombe, Buckinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RIVERFORT GLOBAL OPPORTUNITIES PLC
Company Number:00269566
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 1932
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite 39, 18 High Street, High Wycombe, Buckinghamshire, United Kingdom, HP11 2BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite, 39, 18 High Street, High Wycombe, United Kingdom, HP11 2BE

Secretary31 March 2016Active
Condominio Marinha Guincho 33f, Alcabideche, Portugal,

Director01 January 2019Active
Suite, 39, 18 High Street, High Wycombe, United Kingdom, HP11 2BE

Director28 April 2011Active
36 Orange Road, The Gardens, Johannesburg, South Africa, 2192

Director21 February 2018Active
Suite, 39, 18 High Street, High Wycombe, United Kingdom, HP11 2BE

Director06 April 2016Active
The Hollies, Green Lane, Kelsall, Tarporley, CW6 0QA

Secretary05 January 2000Active
3 Ellesmere Road, Ashton In Makerfield, Wigan, WN4 9RR

Secretary22 September 2000Active
The Old Manor House, Long Causeway Adel, Leeds, LS16 8EX

Secretary-Active
Hawthorn Bank 22 Rossett Green Lane, Harrogate, HG2 9LH

Secretary06 December 1993Active
647 Roundhay Road, Leeds, West Yorkshire, LS8 4BA

Director23 November 2009Active
The Hollies, Green Lane, Kelsall, Tarporley, CW6 0QA

Director05 January 2000Active
Orchard Cottage, Froxmere Road, Crowle, WR7 4AL

Director07 February 2006Active
Kingscliffe Pinner Hill, Pinner, HA5 3XU

Director01 November 1994Active
3 Ellesmere Road, Ashton In Makerfield, Wigan, WN4 9RR

Director01 January 2003Active
The Old Manor House, Long Causeway Adel, Leeds, LS16 8EX

Director-Active
30, Percy Street, London, England, W1T 2DB

Director17 September 2014Active
Alameda Dos Araes 101, Sao Paulo, Brazil,

Director22 June 2007Active
100 High Ash Drive, Leeds, LS17 8RE

Director18 April 2001Active
1 Paddock Green, East Keswick, Leeds, LS17 9BS

Director-Active
15 Green Lane, Oxhey, Watford, WD19 4NL

Director04 January 2005Active
647 Roundhay Road, Leeds, West Yorkshire, LS8 4BA

Director23 November 2009Active
Hawthorn Bank 22 Rossett Green Lane, Harrogate, HG2 9LH

Director21 September 1992Active
39 Leighton Grove, London, NW5 2QP

Director18 September 1998Active
107 Alwoodley Lane, Leeds, LS17 7PN

Director-Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Accounts

Accounts with accounts type full.

Download
2023-04-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Resolution

Resolution.

Download
2022-07-07Accounts

Accounts with accounts type full.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type full.

Download
2021-07-02Capital

Capital allotment shares.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Resolution

Resolution.

Download
2020-07-02Officers

Change person director company with change date.

Download
2020-07-02Address

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

Download
2020-07-02Address

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

Download
2020-06-16Accounts

Accounts with accounts type full.

Download
2020-04-27Capital

Capital alter shares consolidation subdivision.

Download
2020-04-21Capital

Capital statement capital company with date currency figure.

Download
2020-04-21Capital

Certificate capital reduction issued capital cancellation share premium cancellation capital redemption reserve.

Download
2020-04-21Capital

Legacy.

Download
2020-03-12Capital

Capital allotment shares.

Download
2020-03-11Capital

Capital allotment shares.

Download
2020-03-09Resolution

Resolution.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Incorporation

Memorandum articles.

Download
2020-01-02Resolution

Resolution.

Download
2019-09-26Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.