UKBizDB.co.uk

RIVUS FLEET SOLUTIONS LIMITED

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

This company is commonly known as Rivus Fleet Solutions Limited. The company was founded 22 years ago and was given the registration number 04383521. The firm's registered office is in BIRMINGHAM. You can find them at Aquarius Building 4520 Solihull Parkway, Birmingham Business Park, Birmingham, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:RIVUS FLEET SOLUTIONS LIMITED
Company Number:04383521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Aquarius Building 4520 Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2620 Kings Court, The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE

Director22 February 2023Active
2620 Kings Court, The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE

Director08 June 2021Active
2620 Kings Court, The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE

Secretary04 November 2019Active
2620 Kings Court, The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE

Secretary15 November 2021Active
81 Newgate Street, London, EC1A 7AJ

Corporate Secretary27 February 2002Active
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director26 February 2010Active
Aquarius Building, 4520 Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YN

Director03 November 2014Active
5 Cygnets Close, Redhill, RH1 2QE

Director27 February 2002Active
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director01 July 2014Active
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director31 January 2011Active
81 Newgate Street, London, EC1A 7AJ

Director26 July 2002Active
Pp A9f, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director17 March 2014Active
81 Newgate Street, London, EC1A 7AJ

Director25 October 2003Active
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director22 July 2016Active
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director31 August 2010Active
2620 Kings Court, The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE

Director05 September 2023Active
161 Hillcrest, Weybridge, KT13 8AS

Director27 February 2002Active
56 De Parys Avenue, Bedford, MK40 2TP

Director13 November 2002Active
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director31 January 2011Active
Kelvin House, 123 Judd Street, London, United Kingdom, WC1H 9NP

Director31 January 2011Active
2620 Kings Court, The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE

Director10 December 2021Active
2620 Kings Court, The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE

Director01 December 2020Active
16a Haygarth Place, High Street Wimbledon, London, SW19 5BX

Director27 February 2002Active
Aquarius Building, 4520 Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YN

Director01 February 2020Active
81 Newgate Street, London, EC1A 7AJ

Director06 September 2005Active
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director31 January 2011Active
81 Newgate Street, London, EC1A 7AJ

Director26 July 2002Active
Pp A9f, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director22 July 2016Active
Aquarius Building, 4520 Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YN

Director04 November 2019Active
Aquarius Building, 4520 Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YN

Director30 September 2019Active

People with Significant Control

Rivus Midco Ltd
Notified on:11 December 2020
Status:Active
Country of residence:England
Address:6th Floor, 33 Glasshouse Street, London, England, W1B 5DG
Nature of control:
  • Ownership of shares 75 to 100 percent
Aurelius Equity Opportunities Se & Co. Kgaa
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:33, Glasshouse Street, London, England, W1B 5DG
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
2024-02-27Officers

Termination director company with name termination date.

Download
2024-01-08Accounts

Accounts with accounts type full.

Download
2024-01-08Officers

Termination secretary company with name termination date.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Officers

Termination director company with name termination date.

Download
2023-08-22Officers

Change person director company with change date.

Download
2023-03-06Officers

Appoint person director company with name date.

Download
2023-02-17Officers

Termination director company with name termination date.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Mortgage

Mortgage satisfy charge part.

Download
2022-03-03Mortgage

Mortgage satisfy charge part.

Download
2022-01-31Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Persons with significant control

Notification of a person with significant control.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-11-29Officers

Appoint person secretary company with name date.

Download
2021-11-26Officers

Termination secretary company with name termination date.

Download
2021-09-24Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Address

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

Download
2021-07-02Officers

Change person director company with change date.

Download
2021-06-25Accounts

Accounts with accounts type full.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-01-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.