RIVERSTONE MANAGING AGENCY LIMITED

RIVERSTONE MANAGING AGENCY LIMITED

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

    Company NameRIVERSTONE MANAGING AGENCY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03253305
    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 MANAGING AGENCY LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is RIVERSTONE MANAGING AGENCY 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 MANAGING AGENCY LIMITED?

    Previous Company Names
    Company NameFromUntil
    KINGSMEAD UNDERWRITING AGENCY LIMITEDDec 05, 1996Dec 05, 1996
    CORNBAY LIMITEDSep 23, 1996Sep 23, 1996

    What are the latest accounts for RIVERSTONE MANAGING AGENCY 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 MANAGING AGENCY LIMITED?

    Last Confirmation Statement Made Up ToMay 22, 2026
    Next Confirmation Statement DueJun 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 22, 2025
    OverdueNo

    What are the latest filings for RIVERSTONE MANAGING AGENCY LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    pagesANNOTATION

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    Confirmation statement made on May 22, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on May 07, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Fraser Henry as a secretary on Mar 27, 2025

    1 pagesTM02

    Appointment of Mr Alexander Handley as a secretary on Mar 27, 2025

    2 pagesAP03

    Termination of appointment of Neil Stuart Taylor as a director on Mar 27, 2025

    1 pagesTM01

    Termination of appointment of Charlotte Kay Pritchard as a director on Mar 27, 2025

    1 pagesTM01

    Termination of appointment of Mark Julian Bannister as a director on Mar 27, 2025

    1 pagesTM01

    Termination of appointment of Luke Robert Tanzer as a director on Dec 12, 2024

    1 pagesTM01

    Registration of charge 032533050003, created on Oct 31, 2024

    39 pagesMR01

    Registration of charge 032533050004, created on Oct 31, 2024

    39 pagesMR01

    Appointment of Mr James Christopher Paul Insley as a director on Sep 12, 2024

    2 pagesAP01

    Director's details changed for Ms Heather Irene Thomas on May 15, 2024

    2 pagesCH01

    Confirmation statement made on May 08, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Termination of appointment of Tom Riddell as a director on Nov 15, 2023

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    24 pagesMA

    Appointment of Mr Jose Rafael Vazquez as a director on Apr 29, 2023

    2 pagesAP01

    Termination of appointment of Jose Rafael Vazques as a director on Apr 29, 2023

    1 pagesTM01

    Appointment of Mr Jose Rafael Vazques as a director on Apr 29, 2023

    2 pagesAP01

    Appointment of Ms Heather Irene Thomas as a director on Apr 29, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on May 03, 2023 with no updates

    3 pagesCS01

    Who are the officers of RIVERSTONE MANAGING AGENCY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANDLEY, Alexander
    Park Gate
    161-163 Preston Road
    BN1 6AU Brighton
    East Sussex
    United Kingdom
    Secretary
    Park Gate
    161-163 Preston Road
    BN1 6AU Brighton
    East Sussex
    United Kingdom
    334081050001
    AMBRIDGE, Trevor John
    Park Gate
    161-163 Preston Road
    BN1 6AU Brighton
    East Sussex
    United Kingdom
    Director
    Park Gate
    161-163 Preston Road
    BN1 6AU Brighton
    East Sussex
    United Kingdom
    United KingdomBritish99343660004
    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
    INSLEY, James Christopher Paul
    Park Gate
    161-163 Preston Road
    BN1 6AU Brighton
    East Sussex
    United Kingdom
    Director
    Park Gate
    161-163 Preston Road
    BN1 6AU Brighton
    East Sussex
    United Kingdom
    United KingdomBritish206149830001
    PREBENSEN, Preben
    Park Gate
    161-163 Preston Road
    BN1 6AU Brighton
    East Sussex
    United Kingdom
    Director
    Park Gate
    161-163 Preston Road
    BN1 6AU Brighton
    East Sussex
    United Kingdom
    United KingdomBritish137567870001
    SHAH, Kalpana
    Park Gate
    161-163 Preston Road
    BN1 6AU Brighton
    East Sussex
    United Kingdom
    Director
    Park Gate
    161-163 Preston Road
    BN1 6AU Brighton
    East Sussex
    United Kingdom
    EnglandBritish206742860001
    SMITH, Nigel Hugh Hamilton
    Park Gate
    161-163 Preston Road
    BN1 6AU Brighton
    East Sussex
    United Kingdom
    Director
    Park Gate
    161-163 Preston Road
    BN1 6AU Brighton
    East Sussex
    United Kingdom
    EnglandBritish237677910001
    THOMAS, Heather Irene
    161-163 Preston Road
    BN1 6AU Brighton
    Park Gate
    East Sussex
    United Kingdom
    Director
    161-163 Preston Road
    BN1 6AU Brighton
    Park Gate
    East Sussex
    United Kingdom
    EnglandBritish137294070002
    VAZQUEZ, Jose Rafael
    161-163 Preston Road
    BN1 6AU Brighton
    Park Gate
    Brighton
    United Kingdom
    Director
    161-163 Preston Road
    BN1 6AU Brighton
    Park Gate
    Brighton
    United Kingdom
    United KingdomBritish308914260001
    BURGE, Julia Rose
    Walnut Tree Cottage
    School Street
    CO6 4QX Stoke By Nayland
    Suffolk
    Secretary
    Walnut Tree Cottage
    School Street
    CO6 4QX Stoke By Nayland
    Suffolk
    British61596990001
    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
    204508810002
    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
    MOFFATT, John Scott
    1 Ninehams Close
    CR3 5LQ Caterham
    Surrey
    Secretary
    1 Ninehams Close
    CR3 5LQ Caterham
    Surrey
    British26013350001
    MOULE, Frances Louise
    Lanterns 2b York Road
    Chingford
    E4 8QN London
    Secretary
    Lanterns 2b York Road
    Chingford
    E4 8QN London
    British94849880001
    PERDONI, Giuseppe
    295 Waldegrave Road
    Strawberry Hill
    TW1 4SU Twickenham
    The Old Coach House
    Secretary
    295 Waldegrave Road
    Strawberry Hill
    TW1 4SU Twickenham
    The Old Coach House
    British77500950002
    REDMAN, Andrew James
    Eves Orchard Copt Hill
    Danbury
    CM3 4NN Chelmsford
    Essex
    Secretary
    Eves Orchard Copt Hill
    Danbury
    CM3 4NN Chelmsford
    Essex
    British2258370001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    AMBRIDGE, Trevor John
    Kings Road
    Richmond
    TW10 6EE Richmond
    92
    United Kingdom
    Director
    Kings Road
    Richmond
    TW10 6EE Richmond
    92
    United Kingdom
    United KingdomBritish99343660004
    BANNISTER, Mark Julian
    Park Gate
    161-163 Preston Road
    BN1 6AU Brighton
    East Sussex
    United Kingdom
    Director
    Park Gate
    161-163 Preston Road
    BN1 6AU Brighton
    East Sussex
    United Kingdom
    United KingdomEnglish111711750002
    BATOR, John Joseph
    74 Colonel Daniels Drive
    Bedford
    New Hampshire
    Usa
    Director
    74 Colonel Daniels Drive
    Bedford
    New Hampshire
    Usa
    United States Of AmericaUs Citizen123845540002
    BELL, Michael
    Glen Lodge
    Megg Lane, Chipperfield
    WD4 9JW Kings Langley
    Hertfordshire
    Director
    Glen Lodge
    Megg Lane, Chipperfield
    WD4 9JW Kings Langley
    Hertfordshire
    EnglandBritish34356980004
    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
    CARRUTHERS, Paul
    60 Swindon Road
    RH12 2HQ Horsham
    West Sussex
    Director
    60 Swindon Road
    RH12 2HQ Horsham
    West Sussex
    United KingdomBritish120323180001
    CAUDLE, Brian Frank
    Walnut Cottage
    Roundwood Avenue Hutton
    CM13 2ND Brentwood
    Essex
    Director
    Walnut Cottage
    Roundwood Avenue Hutton
    CM13 2ND Brentwood
    Essex
    EnglandBritish92500650001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    CLOUTIER, Mark Bertrand
    902 Emerald Blvd
    Southlake
    Texas
    76092
    Usa
    Director
    902 Emerald Blvd
    Southlake
    Texas
    76092
    Usa
    Canadian64722640001
    DAVIDSON, Kenneth Muir
    Cherith House
    Little Easton
    CM6 2ES Great Dunmow
    Essex
    Director
    Cherith House
    Little Easton
    CM6 2ES Great Dunmow
    Essex
    United KingdomBritish6044290002
    DAVIS, James Steven
    1480 Bent Trail Circle
    76092 South Lake
    Texas
    Usa
    Director
    1480 Bent Trail Circle
    76092 South Lake
    Texas
    Usa
    American60748290001
    EDWARDS, Paul Anthony
    34 Palace View
    BR1 3EL Bromley
    Kent
    Director
    34 Palace View
    BR1 3EL Bromley
    Kent
    British15828590001
    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
    GOODIER, William Frank
    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 KingdomBritish10698690002
    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
    HEWITT, Ian Malcolm
    Park Gate
    161-163 Preston Road
    BN1 6AU Brighton
    East Sussex
    United Kingdom
    Director
    Park Gate
    161-163 Preston Road
    BN1 6AU Brighton
    East Sussex
    United Kingdom
    United KingdomBritish204335810001
    HIGGINS, David William
    Peverels Farm
    Colne Engaine
    CO6 2HS Colchester
    Essex
    Director
    Peverels Farm
    Colne Engaine
    CO6 2HS Colchester
    Essex
    British61452670001

    Who are the persons with significant control of RIVERSTONE MANAGING AGENCY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Riverstone Holdings Limited
    161-163 Preston Road
    BN1 6AU Brighton
    Park Gate
    East Sussex
    England
    Apr 06, 2016
    161-163 Preston Road
    BN1 6AU Brighton
    Park Gate
    East Sussex
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number02709527
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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