RIVERS GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRIVERS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00617518
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RIVERS GROUP LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is RIVERS GROUP LIMITED located?

    Registered Office Address
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    Undeliverable Registered Office AddressNo

    What were the previous names of RIVERS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEDGWICK GROUP UNDERWRITING SERVICES LIMITEDDec 31, 1980Dec 31, 1980
    SEDGWICK FORBES BLAND PAYNE GROUP UNDERWRITING SERVICES LIMITEDDec 31, 1979Dec 31, 1979
    BLAND PAYNE HOLDINGS LIMITEDDec 24, 1958Dec 24, 1958

    What are the latest accounts for RIVERS GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for RIVERS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Sep 26, 2023

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Capitalise reserve account 19/09/2023
    RES14
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on Feb 15, 2023 with no updates

    3 pagesCS01

    Register(s) moved to registered office address 1 Tower Place West Tower Place London EC3R 5BU

    1 pagesAD04

    Register(s) moved to registered inspection location The St Botolph Building 138 Houndsditch London EC3A 7AW

    1 pagesAD03

    Statement of capital following an allotment of shares on Apr 11, 2022

    • Capital: GBP 43,431,000
    4 pagesSH01

    Statement of capital on Apr 22, 2022

    • Capital: GBP 3,631,000
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Capitalise reserve account 11/04/2022
    RES14

    Confirmation statement made on Feb 15, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Feb 14, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Feb 14, 2020 with no updates

    3 pagesCS01

    Register inspection address has been changed from The St Botolph Building 138 Houndsditch London EC3A 7AW England to The St Botolph Building 138 Houndsditch London EC3A 7AW

    1 pagesAD02

    Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW

    1 pagesAD02

    Confirmation statement made on Mar 13, 2019 with updates

    4 pagesCS01

    Who are the officers of RIVERS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARSH SECRETARIAL SERVICES LIMITED
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Secretary
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number555848
    187854670001
    GODWIN, Caroline Wendy
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    Director
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    United KingdomBritish224445640001
    PICKFORD, James Michael
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    Director
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    United KingdomBritish223405040001
    ABBOTT, Adrianne Helen Marie
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Secretary
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    187703650001
    ADLINGTON, Ian Henry
    53 Tonbridge Crescent
    HA3 9LE Harrow
    Middlesex
    Secretary
    53 Tonbridge Crescent
    HA3 9LE Harrow
    Middlesex
    British85950550001
    CORMACK, Adrianne Helen Marie
    7 Little Norsey Road
    CM11 1BL Billericay
    Essex
    Secretary
    7 Little Norsey Road
    CM11 1BL Billericay
    Essex
    British14247690003
    EARL, Jane
    8 Parsonage Farm
    Townfield
    WD3 7FN Rickmanworth
    Hertfordshire
    Secretary
    8 Parsonage Farm
    Townfield
    WD3 7FN Rickmanworth
    Hertfordshire
    British82548680001
    HINE, Regina Mary
    64 Park Drive
    N21 2LS London
    Secretary
    64 Park Drive
    N21 2LS London
    British62641590001
    MELTON, Helen Marie
    10 Whitechapel High Street
    E1 8DX London
    Secretary
    10 Whitechapel High Street
    E1 8DX London
    British63194780003
    NAHER, Polly
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Secretary
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    British150214140001
    BARNES, Paul Edward
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    EnglandBritish176370590001
    CAMERON, Angus Kenneth
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United KingdomBritish134082550001
    CLAYDEN, Paul Francis
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritish176795590001
    DEAR, John David Robert
    Clywd 127 Malborough Crescent
    Montreal Park
    TN13 2HN Sevenoaks
    Kent
    Director
    Clywd 127 Malborough Crescent
    Montreal Park
    TN13 2HN Sevenoaks
    Kent
    EnglandBritish44784020004
    DICK, Andrew John
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomNew Zealand155172330002
    EARL, Jane
    8 Parsonage Farm
    Townfield
    WD3 7FN Rickmanworth
    Hertfordshire
    Director
    8 Parsonage Farm
    Townfield
    WD3 7FN Rickmanworth
    Hertfordshire
    United KingdomBritish82548680001
    FOSTER, Toni Elisabeth
    39 Hazel Grove
    RH15 0BZ Burgess Hill
    West Sussex
    Director
    39 Hazel Grove
    RH15 0BZ Burgess Hill
    West Sussex
    British6114050003
    GODWIN, David Ross
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    EnglandBritish182342420001
    GREGORY, Philip Peter Clinton
    3 Ashlyns Park
    KT11 2JY Cobham
    Surrey
    Director
    3 Ashlyns Park
    KT11 2JY Cobham
    Surrey
    United KingdomBritish83386990002
    HOWETT, Bryan James
    Northcote Hill Northcote Lane
    Shamley Green
    GU5 0RB Guildford
    Surrey
    Director
    Northcote Hill Northcote Lane
    Shamley Green
    GU5 0RB Guildford
    Surrey
    EnglandIrish105191180001
    HUTCHINSON, Charles Eric
    Priors Barton
    44 Hurstbourne Priors
    RG28 7SB Whitchurch
    Hampshire
    Director
    Priors Barton
    44 Hurstbourne Priors
    RG28 7SB Whitchurch
    Hampshire
    British51335390002
    HYLAND, Athol Alexander
    Kinvarra 142 High Road
    Layer De La Haye
    CO2 0EB Colchester
    Essex
    Director
    Kinvarra 142 High Road
    Layer De La Haye
    CO2 0EB Colchester
    Essex
    British50693680001
    LEWIS, Max Barrie
    The Homestead
    Upper Cumberland Walk
    TN2 5EH Tunbridge Wells
    Kent
    Director
    The Homestead
    Upper Cumberland Walk
    TN2 5EH Tunbridge Wells
    Kent
    United KingdomBritish6235710001
    MARSH, Byron Timothy
    Orchard House
    10a Burntwood Road
    TN13 1PT Sevenoaks
    Kent
    Director
    Orchard House
    10a Burntwood Road
    TN13 1PT Sevenoaks
    Kent
    EnglandBritish42743330002
    MCGAREL GROVES, Hugh Macmillan Jullian
    Alscot Lodge Alscot Lane
    Princes Risborough
    HP27 9RU Buckinghamshire
    Director
    Alscot Lodge Alscot Lane
    Princes Risborough
    HP27 9RU Buckinghamshire
    British61851530001
    METHARAM, Paul
    52 Dale View Avenue
    Chingford
    E4 6PL London
    Director
    52 Dale View Avenue
    Chingford
    E4 6PL London
    EnglandBritish81624910001
    PEARSON, Christopher Matthew Robertson
    Mickleton
    Common Road
    TN15 9AY Ightham
    Kent
    Director
    Mickleton
    Common Road
    TN15 9AY Ightham
    Kent
    British35071380001
    PETTIGREW, James Neilson, Mr.
    Park Avenue South
    AL5 2EA Harpenden
    6
    Hertfordshire
    Director
    Park Avenue South
    AL5 2EA Harpenden
    6
    Hertfordshire
    EnglandBritish62408210001
    PINCHIN, Jeremy
    25 The Park
    W5 5NL London
    Director
    25 The Park
    W5 5NL London
    United KingdomBritish605730002
    TARRANT, Stuart Stanley
    Appletree Cottage
    Winkfield Row
    RG42 6NA Bracknell
    Berkshire
    Director
    Appletree Cottage
    Winkfield Row
    RG42 6NA Bracknell
    Berkshire
    British8020340001

    Who are the persons with significant control of RIVERS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Marsh & Mclennan Companies, Inc.
    Avenue Of The Americas
    10036 New York
    1166
    New York
    United States
    Apr 06, 2016
    Avenue Of The Americas
    10036 New York
    1166
    New York
    United States
    No
    Legal FormCorporation
    Country RegisteredDelaware
    Legal AuthorityDelaware General Corporation Law
    Place RegisteredDelaware Secretary Of State
    Registration Number0706226
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0