RIVERSTONE HOLDINGS LIMITED

RIVERSTONE HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameRIVERSTONE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02709527
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of RIVERSTONE HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is RIVERSTONE HOLDINGS LIMITED located?

    Registered Office Address
    Park Gate
    161-163 Preston Road
    BN1 6AU Brighton
    East Sussex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of RIVERSTONE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ODYSSEY RE HOLDING (U.K.) LIMITEDMar 20, 1998Mar 20, 1998
    SPHERE DRAKE LIMITEDApr 24, 1992Apr 24, 1992

    What are the latest accounts for RIVERSTONE HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RIVERSTONE HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMay 07, 2026
    Next Confirmation Statement DueMay 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 07, 2025
    OverdueNo

    What are the latest filings for RIVERSTONE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Luke Robert Tanzer as a director on Jan 05, 2026

    1 pagesTM01

    legacy

    3 pagesSH20

    Statement of capital on Dec 04, 2025

    • Capital: USD 387,900,771
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Mr Luke Robert Tanzer on Aug 14, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Confirmation statement made on May 07, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on May 08, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Michael Roger Cain as a director on Oct 30, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Confirmation statement made on May 03, 2023 with updates

    6 pagesCS01

    Statement of capital following an allotment of shares on Feb 06, 2023

    • Capital: GBP 102,606,341
    • Capital: USD 552,049,975.28
    3 pagesSH01

    Memorandum and Articles of Association

    14 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital on Nov 24, 2022

    • Capital: USD 780,449,975.28
    • Capital: GBP 46,606,341
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Satisfaction of charge 027095270002 in full

    1 pagesMR04

    Confirmation statement made on May 05, 2022 with updates

    4 pagesCS01

    Confirmation statement made on May 03, 2022 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Feb 01, 2022

    • Capital: GBP 46,606,341
    • Capital: USD 780,449,975.28
    3 pagesSH01

    Who are the officers of RIVERSTONE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENRY, Fraser
    161-163 Preston Road
    BN1 6AU Brighton
    Park Gate
    East Sussex
    England
    Secretary
    161-163 Preston Road
    BN1 6AU Brighton
    Park Gate
    East Sussex
    England
    British117427800002
    CAIN, Michael Roger
    161-163 Preston Road
    BN1 6AU Brighton
    Riverstone Managment Limited, Park Gate
    East Sussex
    United Kingdom
    Director
    161-163 Preston Road
    BN1 6AU Brighton
    Riverstone Managment Limited, Park Gate
    East Sussex
    United Kingdom
    United KingdomBritish293534160001
    CREED, Andrew Robert
    Preston Road
    BN1 6AU Brighton
    Park Gate 161-163
    East Sussex
    United Kingdom
    Director
    Preston Road
    BN1 6AU Brighton
    Park Gate 161-163
    East Sussex
    United Kingdom
    EnglandBritish246980090001
    DRAKE, Jonathan Vaughan
    The Chestnut 33 Hollywell Close
    BR6 9XP Orpington
    Kent
    Secretary
    The Chestnut 33 Hollywell Close
    BR6 9XP Orpington
    Kent
    British46536480005
    GARROD, Sarah Louise
    Park Gate
    161-163 Preston Road
    BN1 6AU Brighton
    East Sussex
    Secretary
    Park Gate
    161-163 Preston Road
    BN1 6AU Brighton
    East Sussex
    204507720002
    MOULE, Frances Louise
    Lanterns 2b York Road
    Chingford
    E4 8QN London
    Secretary
    Lanterns 2b York Road
    Chingford
    E4 8QN London
    British94849880001
    REGAN, Catherine Geraldine
    22 Keats Close
    RH12 5PL Horsham
    West Sussex
    Secretary
    22 Keats Close
    RH12 5PL Horsham
    West Sussex
    British68595490004
    WALSH, Patrick Keiran
    Garden Flat 1 33 Brondesbury Villas
    Kilburn
    NW6 6AH London
    Secretary
    Garden Flat 1 33 Brondesbury Villas
    Kilburn
    NW6 6AH London
    British10662230001
    CLYDE SECRETARIES LIMITED
    51 Eastcheap
    EC3M 1JP London
    Secretary
    51 Eastcheap
    EC3M 1JP London
    38770650001
    BATOR, John Joseph
    161-163 Preston Road
    BN1 6AU Brighton
    Park Gate
    East Sussex
    England
    Director
    161-163 Preston Road
    BN1 6AU Brighton
    Park Gate
    East Sussex
    England
    United States Of AmericaUs Citizen123845540002
    BENTLEY, Nicholas Craig
    161-163 Preston Road
    BN1 6AU Brighton
    Park Gate
    East Sussex
    England
    Director
    161-163 Preston Road
    BN1 6AU Brighton
    Park Gate
    East Sussex
    England
    United StatesBritish70198930008
    COOK, Neil Lyndale
    Flat 4
    22 Banks Road
    BH13 7QE Poole
    Dorset
    Director
    Flat 4
    22 Banks Road
    BH13 7QE Poole
    Dorset
    British73454320001
    DEAN, Ian Hall
    Lawn Cottage
    27 West Hill Avenue
    KT19 8LE Epsom
    Surrey
    Director
    Lawn Cottage
    27 West Hill Avenue
    KT19 8LE Epsom
    Surrey
    British6127010002
    EHRLICH, Charles Gordon
    61 Shore Road
    Gilford
    New Hampshire 03246
    Usa
    Director
    61 Shore Road
    Gilford
    New Hampshire 03246
    Usa
    British Us Citzen95026110001
    FORNESS, Robert Joseph
    68 Blackheath Park
    Blackheath
    SE3 0ET London
    Director
    68 Blackheath Park
    Blackheath
    SE3 0ET London
    American47709990002
    GIBBS, Dennis Coyle
    161-163 Preston Road
    BN1 6AU Brighton
    Park Gate
    East Sussex
    England
    Director
    161-163 Preston Road
    BN1 6AU Brighton
    Park Gate
    East Sussex
    England
    American95389230002
    GILLETT, William John
    128 Loudoun Road
    NW8 0ND London
    Director
    128 Loudoun Road
    NW8 0ND London
    American66878190003
    HARRIS, Richard John
    35 Woodland Avenue
    BN3 6BH Hove
    East Sussex
    Director
    35 Woodland Avenue
    BN3 6BH Hove
    East Sussex
    British45066740001
    HEAD III, John C
    67 Riverside Drive
    New York
    FOREIGN Usa
    Director
    67 Riverside Drive
    New York
    FOREIGN Usa
    American38116990001
    HEMSLEY, Lorna Ann
    161-163 Preston Road
    BN1 6AU Brighton
    Park Gate
    East Sussex
    England
    Director
    161-163 Preston Road
    BN1 6AU Brighton
    Park Gate
    East Sussex
    England
    EnglandBritish133765250001
    KIMURA, Katsuya
    4-15-13 Seta
    Setagaya-Ku
    FOREIGN Tokyo
    Japan
    Director
    4-15-13 Seta
    Setagaya-Ku
    FOREIGN Tokyo
    Japan
    Japanese34326850001
    KUZUHARA, Isao
    4-19-20 Nishi-Shiba Kamazawa-Ku
    Yokohama City
    Kanagawa Pref
    Japan
    Director
    4-19-20 Nishi-Shiba Kamazawa-Ku
    Yokohama City
    Kanagawa Pref
    Japan
    Japanese10720680001
    OSBOURNE, David Francis
    Mayflower Cottage
    Lower Assendon
    RG9 6AH Henley On Thames
    Oxfordshire
    Director
    Mayflower Cottage
    Lower Assendon
    RG9 6AH Henley On Thames
    Oxfordshire
    British49295200001
    PHILO, Paul Gregory
    Mashbury House
    Mashbury
    CM1 4SF Chelmsford
    Essex
    Director
    Mashbury House
    Mashbury
    CM1 4SF Chelmsford
    Essex
    British10694820001
    POLLACK, Bruce Glenn
    525 East 72nd Street
    Apt 33e
    New York
    Ny 10021
    Usa
    Director
    525 East 72nd Street
    Apt 33e
    New York
    Ny 10021
    Usa
    American31635590001
    POLLACK, Lester
    Polly Park Road
    Rye
    New York 10580
    Usa
    Director
    Polly Park Road
    Rye
    New York 10580
    Usa
    Us Citizen36611720001
    REGAN, Catherine Geraldine
    22 Keats Close
    RH12 5PL Horsham
    West Sussex
    Director
    22 Keats Close
    RH12 5PL Horsham
    West Sussex
    United KingdomBritish68595490004
    SALSBERG, Eric Paul
    1 Carnwath Crescent
    Willowdale
    Ontario
    M2p 1j4
    Canada
    Director
    1 Carnwath Crescent
    Willowdale
    Ontario
    M2p 1j4
    Canada
    Canadian64465570001
    SCHOKKING, Ronald
    38 Sycamore Drive
    Thornhill
    L3T 5V6 Ontario
    Canada
    Director
    38 Sycamore Drive
    Thornhill
    L3T 5V6 Ontario
    Canada
    Dutch56337590001
    STODDART, Michael Craig
    Compton House
    Kinver
    DY7 5LY Stourbridge
    West Midlands
    Director
    Compton House
    Kinver
    DY7 5LY Stourbridge
    West Midlands
    United KingdomBritish10720710001
    STRAIGHT, Candace Lee
    518 E Passaic Avenue
    Bloomfield
    New Jersey 07003
    Usa
    Director
    518 E Passaic Avenue
    Bloomfield
    New Jersey 07003
    Usa
    Us Citizen36537920001
    TANZER, Luke Robert
    161-163 Preston Road
    BN1 6AU Brighton
    Park Gate
    East Sussex
    England
    Director
    161-163 Preston Road
    BN1 6AU Brighton
    Park Gate
    East Sussex
    England
    EnglandAustralian89446360003
    WANGARD, Jan Erik Hernfrid
    Karlsholmsvagen 11
    Taby 18377
    FOREIGN Sweden
    Director
    Karlsholmsvagen 11
    Taby 18377
    FOREIGN Sweden
    Swedish61868910001
    WATSON, Michael Clive
    Apartment B Clink Wharf
    Clink Street
    SE1 9DG London
    Director
    Apartment B Clink Wharf
    Clink Street
    SE1 9DG London
    British78617840002
    THE DAI-TOKYO FIRE AND MARINE INSURANCE COMPANY LIMITED
    1-6 Nihonbashi 3-Chome
    Chuo-Ku
    FOREIGN Tokyo
    Japan
    Director
    1-6 Nihonbashi 3-Chome
    Chuo-Ku
    FOREIGN Tokyo
    Japan
    10720730001

    What are the latest statements on persons with significant control for RIVERSTONE HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 18, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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