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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2620 Kings Court, The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE | Director | 22 February 2023 | Active |
2620 Kings Court, The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE | Director | 08 June 2021 | Active |
2620 Kings Court, The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE | Secretary | 04 November 2019 | Active |
2620 Kings Court, The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE | Secretary | 15 November 2021 | Active |
81 Newgate Street, London, EC1A 7AJ | Corporate Secretary | 27 February 2002 | Active |
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 26 February 2010 | Active |
Aquarius Building, 4520 Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YN | Director | 03 November 2014 | Active |
5 Cygnets Close, Redhill, RH1 2QE | Director | 27 February 2002 | Active |
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 01 July 2014 | Active |
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 31 January 2011 | Active |
81 Newgate Street, London, EC1A 7AJ | Director | 26 July 2002 | Active |
Pp A9f, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 17 March 2014 | Active |
81 Newgate Street, London, EC1A 7AJ | Director | 25 October 2003 | Active |
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 22 July 2016 | Active |
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 31 August 2010 | Active |
2620 Kings Court, The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE | Director | 05 September 2023 | Active |
161 Hillcrest, Weybridge, KT13 8AS | Director | 27 February 2002 | Active |
56 De Parys Avenue, Bedford, MK40 2TP | Director | 13 November 2002 | Active |
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 31 January 2011 | Active |
Kelvin House, 123 Judd Street, London, United Kingdom, WC1H 9NP | Director | 31 January 2011 | Active |
2620 Kings Court, The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE | Director | 10 December 2021 | Active |
2620 Kings Court, The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE | Director | 01 December 2020 | Active |
16a Haygarth Place, High Street Wimbledon, London, SW19 5BX | Director | 27 February 2002 | Active |
Aquarius Building, 4520 Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YN | Director | 01 February 2020 | Active |
81 Newgate Street, London, EC1A 7AJ | Director | 06 September 2005 | Active |
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 31 January 2011 | Active |
81 Newgate Street, London, EC1A 7AJ | Director | 26 July 2002 | Active |
Pp A9f, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 22 July 2016 | Active |
Aquarius Building, 4520 Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YN | Director | 04 November 2019 | Active |
Aquarius Building, 4520 Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YN | Director | 30 September 2019 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Officers | Termination director company with name termination date. | Download |
2024-01-08 | Accounts | Accounts with accounts type full. | Download |
2024-01-08 | Officers | Termination secretary company with name termination date. | Download |
2023-09-18 | Officers | Appoint person director company with name date. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-29 | Officers | Termination director company with name termination date. | Download |
2023-08-22 | Officers | Change person director company with change date. | Download |
2023-03-06 | Officers | Appoint person director company with name date. | Download |
2023-02-17 | Officers | Termination director company with name termination date. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-03 | Mortgage | Mortgage satisfy charge part. | Download |
2022-03-03 | Mortgage | Mortgage satisfy charge part. | Download |
2022-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-17 | Officers | Appoint person director company with name date. | Download |
2021-11-29 | Officers | Appoint person secretary company with name date. | Download |
2021-11-26 | Officers | Termination secretary company with name termination date. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-02 | Address | Change registered office address company with date old address new address. | Download |
2021-07-02 | Officers | Change person director company with change date. | Download |
2021-06-25 | Accounts | Accounts with accounts type full. | Download |
2021-06-08 | Officers | Appoint person director company with name date. | Download |
2021-05-07 | Officers | Termination director company with name termination date. | Download |
2021-01-10 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.