UKBizDB.co.uk

RIVERS CAPITAL PARTNERS LIMITED

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

This company is commonly known as Rivers Capital Partners Limited. The company was founded 15 years ago and was given the registration number 06795536. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Clavering House, Clavering Place, Newcastle Upon Tyne, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:RIVERS CAPITAL PARTNERS LIMITED
Company Number:06795536
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2009
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:Clavering House, Clavering Place, Newcastle Upon Tyne, England, NE1 3NG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Balliol Court, Darlington, England, DL1 2YJ

Director22 April 2009Active
8-12, New Bridge Street, London, United Kingdom, EC4V 6AL

Secretary01 March 2010Active
50, Newlands Avenue, Newcastle Upon Tyne, United Kingdom, NE3 5PX

Secretary12 November 2010Active
50 Newlands Avenue, Melton Park Gosforth, Newcastle Upon Tyne, NE3 5PX

Secretary27 April 2009Active
Sandgate House, 102 Quayside, Newcastle Upon Tyne, England, NE1 3DX

Secretary20 January 2009Active
34, Moor Crescent, Gosforth, NE3 4AP

Director31 March 2011Active
34, Moor Crescent, Gosforth, NE3 4AP

Director31 March 2011Active
6 Logs Hill, Chislehurst, BR7 5LW

Director27 April 2009Active
7, Balliol Court, Darlington, England, DL1 2YJ

Director21 December 2015Active
7, Middlesbrook, Darras Hall Ponteland, Darras Hall, NE20 9XH

Director20 January 2009Active
50 High Street, Hinxton, CB10 1QY

Director27 April 2009Active
Clavering House, Clavering Place, Newcastle Upon Tyne, England, NE1 3NG

Director21 December 2015Active
34, Moor Crescent, Gosforth, NE3 4AP

Director01 April 2016Active
Sandgate House, 102 Quayside, Newcastle Upon Tyne, England, NE1 3DX

Director20 January 2009Active
Willowbrook, Fox Lane, Oxford, OX7 5DS

Director27 April 2009Active

People with Significant Control

Pario Au Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:34, Moor Crescent, Newcastle Upon Tyne, England, NE3 4AP
Nature of control:
  • Ownership of shares 75 to 100 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
2023-01-31Gazette

Gazette dissolved voluntary.

Download
2022-11-15Gazette

Gazette notice voluntary.

Download
2022-11-02Dissolution

Dissolution application strike off company.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Address

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

Download
2021-02-02Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-18Officers

Termination director company with name termination date.

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-05Accounts

Accounts with accounts type small.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type small.

Download
2018-08-06Officers

Change person director company with change date.

Download
2018-08-06Officers

Change person director company with change date.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type small.

Download
2017-08-15Address

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

Download
2017-06-21Officers

Termination director company with name termination date.

Download
2017-06-21Officers

Termination director company with name termination date.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type small.

Download
2016-10-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.