UKBizDB.co.uk

RIVINGTONHARK LIMITED

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

This company is commonly known as Rivingtonhark Limited. The company was founded 27 years ago and was given the registration number 03261496. The firm's registered office is in LONDON. You can find them at 1st Floor, 24/25 New Bond Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RIVINGTONHARK LIMITED
Company Number:03261496
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 1996
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1st Floor, 24/25 New Bond Street, London, W1S 2RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 58-59 Great Marlborough Street, London, United Kingdom, W1F 7JY

Director02 February 2021Active
4th Floor, 58-59 Great Marlborough Street, London, United Kingdom, W1F 7JY

Director23 May 2019Active
4th Floor, 58-59 Great Marlborough Street, London, United Kingdom, W1F 7JY

Director05 December 2011Active
Glade, Earleydene, Sunninghill, SL5 9JY

Secretary11 October 1996Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary10 October 1996Active
62, Horseshoe Court, 11 Brewhouse Yard, London, EC1V 4JU

Director11 October 1996Active
120 East Road, London, N1 6AA

Nominee Director10 October 1996Active
Glade, Earleydene, Sunninghill, SL5 9JY

Director11 October 1996Active
1st Floor, 24/25 New Bond Street, London, W1S 2RR

Director05 October 2018Active
23 Broom Water, Teddington, TW11 9QJ

Director02 January 2007Active

People with Significant Control

Mr David Alexander Lewis
Notified on:24 May 2019
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:United Kingdom
Address:4th Floor, 58-59 Great Marlborough Street, London, United Kingdom, W1F 7JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Henderson- Williams
Notified on:18 October 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:1st Floor, Sutherland House, 5-6 Argyll Street, London, England, W1F 7TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Thomas Bazeley Williams
Notified on:18 October 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:4th Floor, 58-59 Great Marlborough Street, London, United Kingdom, W1F 7JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2024-02-06Officers

Change person director company with change date.

Download
2024-02-06Officers

Change person director company with change date.

Download
2024-02-06Address

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

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Persons with significant control

Cessation of a person with significant control.

Download
2022-04-19Officers

Termination secretary company with name termination date.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-04-05Incorporation

Memorandum articles.

Download
2022-04-05Capital

Capital allotment shares.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Capital

Capital return purchase own shares.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Address

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

Download
2020-04-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-11-06Officers

Appoint person director company with name date.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.