UKBizDB.co.uk

RIVERINA INVESTMENTS LIMITED

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

This company is commonly known as Riverina Investments Limited. The company was founded 26 years ago and was given the registration number 03399597. The firm's registered office is in LONDON. You can find them at 10 London Mews, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:RIVERINA INVESTMENTS LIMITED
Company Number:03399597
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:10 London Mews, London, England, W2 1HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, London Mews, London, England, W2 1HY

Director07 November 2018Active
The Lodge South View Road, Pinner, United Kingdom, HA5 3YA

Secretary01 February 2011Active
6 Albemarle Street, London, W1S 4HG

Secretary07 July 1997Active
8th, Floor New Zealand House, 80 Haymarket, London, United Kingdom, SW1Y 4TQ

Corporate Secretary13 April 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary07 July 1997Active
Suite 66, 10 Barley Mow Passage, Chiswick, London, W4 4PH

Director13 April 2007Active
6 Gratton Terrace, Cricklewood, London, NW2 6QE

Director30 November 2000Active
6 Albemarle Street, London, W1S 4HG

Director07 July 1997Active
4, Emerald Court, Woodside Park Road, London, United Kingdom, N12 8XD

Director01 February 2011Active
4 Emerald Court, Woodside Park Road Finchley, London, N12 8XD

Director31 May 2002Active
16 Catherines Close, Henwood Lane, Solihull, B91 2SZ

Director07 July 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director07 July 1997Active

People with Significant Control

Mr Ferdinando Bozzo
Notified on:06 April 2016
Status:Active
Date of birth:February 1941
Nationality:Italian
Country of residence:England
Address:10, London Mews, London, England, W2 1HY
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-12-07Officers

Change person director company with change date.

Download
2023-12-07Persons with significant control

Change to a person with significant control.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Persons with significant control

Change to a person with significant control.

Download
2018-11-07Address

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

Download
2018-11-07Officers

Termination secretary company with name termination date.

Download
2018-11-07Officers

Termination director company with name termination date.

Download
2018-11-07Officers

Appoint person director company with name date.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Persons with significant control

Change to a person with significant control.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download
2015-09-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.