Warning: file_put_contents(c/2408f3b448a6a2c0e904b1cc3e790d55.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Rivers Finance Group Plc, HA1 1BA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RIVERS FINANCE GROUP PLC

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

This company is commonly known as Rivers Finance Group Plc. The company was founded 21 years ago and was given the registration number 04567000. The firm's registered office is in HARROW. You can find them at Amba House, 15 College Road, Harrow, Middlesex. This company's SIC code is 64910 - Financial leasing.

Company Information

Name:RIVERS FINANCE GROUP PLC
Company Number:04567000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing
  • 77330 - Renting and leasing of office machinery and equipment (including computers)

Office Address & Contact

Registered Address:Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX

Secretary14 August 2013Active
Amba House, 15 College Road, Harrow, HA1 1BA

Director02 November 2021Active
Amba House, 15 College Road, Harrow, England, HA1 1BA

Director10 February 2012Active
Amba House, 15 College Road, Harrow, England, HA1 1BA

Director27 August 2013Active
57, Suffolk Road, Harrow, United Kingdom, HA2 7QF

Secretary31 August 2012Active
57, Suffolk Road, Harrow, HA2 7QF

Secretary18 October 2002Active
120 East Road, London, N1 6AA

Nominee Secretary18 October 2002Active
42 Chessington Court, Charter Way, London, N3 3DT

Director30 May 2008Active
57, Suffolk Road, Harrow, United Kingdom, HA2 7QF

Director06 September 2010Active
57 Suffolk Road, North Harrow, HA2 7QF

Director18 October 2002Active
57, Suffolk Road, Harrow, HA2 7QF

Director18 October 2002Active
120 East Road, London, N1 6AA

Nominee Director18 October 2002Active

People with Significant Control

G H Daryani & Co. Limited
Notified on:08 February 2024
Status:Active
Country of residence:England
Address:Amba House, 15 College Road, Harrow, England, HA1 1BA
Nature of control:
  • Significant influence or control
Mr Ratankumar Daryani
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Address:Amba House, 15 College Road, Harrow, HA1 1BA
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 (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
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2024-02-08Persons with significant control

Notification of a person with significant control.

Download
2024-02-08Persons with significant control

Change to a person with significant control.

Download
2023-08-08Accounts

Accounts with accounts type group.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2022-08-25Accounts

Accounts with accounts type group.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-10-15Incorporation

Memorandum articles.

Download
2021-10-15Resolution

Resolution.

Download
2021-09-25Accounts

Accounts with accounts type group.

Download
2021-06-18Capital

Capital allotment shares.

Download
2021-06-18Incorporation

Memorandum articles.

Download
2021-06-18Resolution

Resolution.

Download
2021-06-18Resolution

Resolution.

Download
2021-06-18Capital

Capital name of class of shares.

Download
2021-06-17Capital

Capital variation of rights attached to shares.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type group.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-08-01Accounts

Accounts with accounts type group.

Download
2019-02-14Confirmation statement

Confirmation statement with updates.

Download
2018-08-17Capital

Capital allotment shares.

Download
2018-08-09Capital

Capital name of class of shares.

Download
2018-08-08Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.