UKBizDB.co.uk

RIVERLAND HOLDINGS LIMITED

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

This company is commonly known as Riverland Holdings Limited. The company was founded 30 years ago and was given the registration number 02824038. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RIVERLAND HOLDINGS LIMITED
Company Number:02824038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1993
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:55 Baker Street, London, W1U 7EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Secretary13 January 2023Active
6, Alvanley Gardens, London, United Kingdom, NW6 1JD

Director11 May 2006Active
7th Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director06 October 2017Active
7th Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director11 October 2013Active
7th Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director03 January 2023Active
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Secretary02 July 1996Active
55 Woodstock Road, London, NW11 8QD

Secretary09 June 1993Active
Nations House, 103 Wigmore Street, London, United Kingdom, W1U 1QS

Director25 July 2006Active
16, Great Queen Street, London, United Kingdom, WC2B 5DG

Director09 September 2010Active
6, Alvanley Gardens, London, NW6 1JD

Director09 June 1993Active
35 Glanleam Road, Stanmore, HA7 4NW

Director11 May 2006Active
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director25 July 2006Active
55 Woodstock Road, London, NW11 8QD

Director09 June 1993Active
Flat 21 Park St James 5 St James's, Terrace Prince Albert Road, London, NW8 7LE

Director15 June 1993Active
The Dower House, Edgwarebury Lane, Elstree, WD6 3RG

Director22 December 1993Active

People with Significant Control

Meridian Commodities Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:50, Seymour Street, London, United Kingdom, W1H 7JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Topland Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:55, Baker Street, London, United Kingdom, W1U 7EU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts with accounts type group.

Download
2023-11-27Address

Change sail address company with old address new address.

Download
2023-11-24Address

Move registers to registered office company with new address.

Download
2023-06-21Address

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

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Officers

Change person director company with change date.

Download
2023-06-06Officers

Change person director company with change date.

Download
2023-06-06Officers

Change person director company with change date.

Download
2023-06-06Officers

Change person secretary company with change date.

Download
2023-02-08Accounts

Accounts with accounts type group.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2023-01-20Officers

Termination secretary company with name termination date.

Download
2023-01-20Officers

Appoint person secretary company with name date.

Download
2022-06-22Persons with significant control

Change to a person with significant control.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Persons with significant control

Change to a person with significant control.

Download
2022-06-13Officers

Change person director company with change date.

Download
2022-06-13Persons with significant control

Change to a person with significant control.

Download
2022-02-01Accounts

Accounts with accounts type group.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type group.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Officers

Appoint person director company with name date.

Download
2019-12-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.