UKBizDB.co.uk

RIVERSIDE CAPITAL GROUP LIMITED

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

This company is commonly known as Riverside Capital Group Limited. The company was founded 13 years ago and was given the registration number 07328624. The firm's registered office is in MILTON KEYNES. You can find them at Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RIVERSIDE CAPITAL GROUP LIMITED
Company Number:07328624
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Corporate Secretary28 July 2010Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Director01 April 2013Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Director28 July 2010Active
The Old Parsonage, Church Street, Ropley, United Kingdom, SO24 0DS

Director01 November 2012Active
2, Beverley Court, 26 Elmtree Road, Teddington, United Kingdom, TW11 8ST

Director01 March 2016Active
Lowfields, Hartley Wintney, Hook, United Kingdom, RG27 8HY

Director01 January 2013Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Director03 June 2013Active
110, Embleton Way, Buckingham, United Kingdom, MK18 1FJ

Director28 July 2010Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Director06 February 2017Active

People with Significant Control

Mr Dominic Marcus Wright
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:British
Address:Seebeck House, 1 Seebeck Place, Milton Keynes, MK5 8FR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sasha Stupar
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:United Kingdom
Address:Emw, Seebeck House, 1 Seebeck Place, Milton Keynes, United Kingdom, MK5 8FR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-01Officers

Change person director company with change date.

Download
2023-11-01Persons with significant control

Change to a person with significant control.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-21Mortgage

Mortgage satisfy charge full.

Download
2022-12-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Mortgage

Mortgage satisfy charge full.

Download
2022-03-08Accounts

Accounts with accounts type total exemption full.

Download
2022-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-28Mortgage

Mortgage satisfy charge full.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-04-08Officers

Termination director company with name termination date.

Download
2018-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-18Accounts

Accounts with accounts type small.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.