UKBizDB.co.uk

RIVERS GROUP LIMITED

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

This company is commonly known as Rivers Group Limited. The company was founded 65 years ago and was given the registration number 00617518. The firm's registered office is in LONDON. You can find them at 1 Tower Place West, Tower Place, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:RIVERS GROUP LIMITED
Company Number:00617518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1958
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1 Tower Place West, Tower Place, London, EC3R 5BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Corporate Secretary08 February 2017Active
1 Tower Place West, Tower Place, London, EC3R 5BU

Director08 February 2017Active
1 Tower Place West, Tower Place, London, EC3R 5BU

Director08 February 2017Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Secretary06 May 2014Active
53 Tonbridge Crescent, Harrow, HA3 9LE

Secretary-Active
7 Little Norsey Road, Billericay, CM11 1BL

Secretary05 September 2002Active
8 Parsonage Farm, Townfield, Rickmanworth, WD3 7FN

Secretary31 December 1997Active
64 Park Drive, London, N21 2LS

Secretary21 July 1997Active
10 Whitechapel High Street, London, E1 8DX

Secretary26 February 1999Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Secretary08 March 2010Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Director18 February 2013Active
1, Tower Place West, Tower Place, London, EC3R 5BU

Director09 June 2009Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Director18 February 2013Active
Clywd 127 Malborough Crescent, Montreal Park, Sevenoaks, TN13 2HN

Director04 September 1995Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Director31 January 2011Active
8 Parsonage Farm, Townfield, Rickmanworth, WD3 7FN

Director21 July 1997Active
39 Hazel Grove, Burgess Hill, RH15 0BZ

Director01 October 2003Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Director16 August 2011Active
3 Ashlyns Park, Cobham, KT11 2JY

Director07 February 2005Active
Northcote Hill Northcote Lane, Shamley Green, Guildford, GU5 0RB

Director06 September 2006Active
Priors Barton, 44 Hurstbourne Priors, Whitchurch, RG28 7SB

Director21 July 1997Active
Kinvarra 142 High Road, Layer De La Haye, Colchester, CO2 0EB

Director-Active
The Homestead, Upper Cumberland Walk, Tunbridge Wells, TN2 5EH

Director-Active
Orchard House, 10a Burntwood Road, Sevenoaks, TN13 1PT

Director31 March 1999Active
Alscot Lodge Alscot Lane, Princes Risborough, Buckinghamshire, HP27 9RU

Director-Active
52 Dale View Avenue, Chingford, London, E4 6PL

Director16 January 2008Active
Mickleton, Common Road, Ightham, TN15 9AY

Director31 March 1999Active
6, Park Avenue South, Harpenden, AL5 2EA

Director01 January 1995Active
25 The Park, London, W5 5NL

Director01 August 1992Active
Appletree Cottage, Winkfield Row, Bracknell, RG42 6NA

Director21 July 1997Active

People with Significant Control

Marsh & Mclennan Companies, Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:1166, Avenue Of The Americas, New York, United States, 10036
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
2024-01-30Gazette

Gazette dissolved voluntary.

Download
2023-11-14Gazette

Gazette notice voluntary.

Download
2023-11-01Dissolution

Dissolution application strike off company.

Download
2023-09-26Capital

Capital statement capital company with date currency figure.

Download
2023-09-26Capital

Legacy.

Download
2023-09-26Insolvency

Legacy.

Download
2023-09-26Resolution

Resolution.

Download
2023-08-30Accounts

Accounts with accounts type full.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Address

Move registers to registered office company with new address.

Download
2022-11-15Address

Move registers to sail company with new address.

Download
2022-04-22Capital

Capital allotment shares.

Download
2022-04-22Capital

Capital statement capital company with date currency figure.

Download
2022-04-22Capital

Legacy.

Download
2022-04-22Insolvency

Legacy.

Download
2022-04-22Resolution

Resolution.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type dormant.

Download
2021-07-12Accounts

Accounts with accounts type dormant.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type dormant.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Address

Change sail address company with old address new address.

Download
2020-02-11Address

Change sail address company with new address.

Download
2019-03-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.