RIVERSTONE MANAGING AGENCY LIMITED
Overview
| Company Name | RIVERSTONE MANAGING AGENCY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03253305 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RIVERSTONE MANAGING AGENCY LIMITED?
| Company Name | From | Until |
|---|---|---|
| KINGSMEAD UNDERWRITING AGENCY LIMITED | Dec 05, 1996 | Dec 05, 1996 |
| CORNBAY LIMITED | Sep 23, 1996 | Sep 23, 1996 |
What are the latest accounts for RIVERSTONE MANAGING AGENCY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RIVERSTONE MANAGING AGENCY LIMITED?
| Last Confirmation Statement Made Up To | May 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 22, 2025 |
| Overdue | No |
What are the latest filings for RIVERSTONE MANAGING AGENCY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
legacy | pages | ANNOTATION | ||||||||||
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||||||||||
Confirmation statement made on May 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Fraser Henry as a secretary on Mar 27, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Mr Alexander Handley as a secretary on Mar 27, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Neil Stuart Taylor as a director on Mar 27, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Charlotte Kay Pritchard as a director on Mar 27, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Julian Bannister as a director on Mar 27, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Luke Robert Tanzer as a director on Dec 12, 2024 | 1 pages | TM01 | ||||||||||
Registration of charge 032533050003, created on Oct 31, 2024 | 39 pages | MR01 | ||||||||||
Registration of charge 032533050004, created on Oct 31, 2024 | 39 pages | MR01 | ||||||||||
Appointment of Mr James Christopher Paul Insley as a director on Sep 12, 2024 | 2 pages | AP01 | ||||||||||
Director's details changed for Ms Heather Irene Thomas on May 15, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||||||
Termination of appointment of Tom Riddell as a director on Nov 15, 2023 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||
Appointment of Mr Jose Rafael Vazquez as a director on Apr 29, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jose Rafael Vazques as a director on Apr 29, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jose Rafael Vazques as a director on Apr 29, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Ms Heather Irene Thomas as a director on Apr 29, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||||||
Confirmation statement made on May 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of RIVERSTONE MANAGING AGENCY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HANDLEY, Alexander | Secretary | Park Gate 161-163 Preston Road BN1 6AU Brighton East Sussex United Kingdom | 334081050001 | |||||||
| AMBRIDGE, Trevor John | Director | Park Gate 161-163 Preston Road BN1 6AU Brighton East Sussex United Kingdom | United Kingdom | British | 99343660004 | |||||
| CREED, Andrew Robert | Director | Preston Road BN1 6AU Brighton Park Gate 161-163 East Sussex United Kingdom | England | British | 246980090001 | |||||
| INSLEY, James Christopher Paul | Director | Park Gate 161-163 Preston Road BN1 6AU Brighton East Sussex United Kingdom | United Kingdom | British | 206149830001 | |||||
| PREBENSEN, Preben | Director | Park Gate 161-163 Preston Road BN1 6AU Brighton East Sussex United Kingdom | United Kingdom | British | 137567870001 | |||||
| SHAH, Kalpana | Director | Park Gate 161-163 Preston Road BN1 6AU Brighton East Sussex United Kingdom | England | British | 206742860001 | |||||
| SMITH, Nigel Hugh Hamilton | Director | Park Gate 161-163 Preston Road BN1 6AU Brighton East Sussex United Kingdom | England | British | 237677910001 | |||||
| THOMAS, Heather Irene | Director | 161-163 Preston Road BN1 6AU Brighton Park Gate East Sussex United Kingdom | England | British | 137294070002 | |||||
| VAZQUEZ, Jose Rafael | Director | 161-163 Preston Road BN1 6AU Brighton Park Gate Brighton United Kingdom | United Kingdom | British | 308914260001 | |||||
| BURGE, Julia Rose | Secretary | Walnut Tree Cottage School Street CO6 4QX Stoke By Nayland Suffolk | British | 61596990001 | ||||||
| GARROD, Sarah Louise | Secretary | Park Gate 161-163 Preston Road BN1 6AU Brighton East Sussex | 204508810002 | |||||||
| HENRY, Fraser | Secretary | 161-163 Preston Road BN1 6AU Brighton Park Gate East Sussex England | British | 117427800002 | ||||||
| MOFFATT, John Scott | Secretary | 1 Ninehams Close CR3 5LQ Caterham Surrey | British | 26013350001 | ||||||
| MOULE, Frances Louise | Secretary | Lanterns 2b York Road Chingford E4 8QN London | British | 94849880001 | ||||||
| PERDONI, Giuseppe | Secretary | 295 Waldegrave Road Strawberry Hill TW1 4SU Twickenham The Old Coach House | British | 77500950002 | ||||||
| REDMAN, Andrew James | Secretary | Eves Orchard Copt Hill Danbury CM3 4NN Chelmsford Essex | British | 2258370001 | ||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| AMBRIDGE, Trevor John | Director | Kings Road Richmond TW10 6EE Richmond 92 United Kingdom | United Kingdom | British | 99343660004 | |||||
| BANNISTER, Mark Julian | Director | Park Gate 161-163 Preston Road BN1 6AU Brighton East Sussex United Kingdom | United Kingdom | English | 111711750002 | |||||
| BATOR, John Joseph | Director | 74 Colonel Daniels Drive Bedford New Hampshire Usa | United States Of America | Us Citizen | 123845540002 | |||||
| BELL, Michael | Director | Glen Lodge Megg Lane, Chipperfield WD4 9JW Kings Langley Hertfordshire | England | British | 34356980004 | |||||
| BENTLEY, Nicholas Craig | Director | 161-163 Preston Road BN1 6AU Brighton Park Gate East Sussex England | United States | British | 70198930008 | |||||
| CARRUTHERS, Paul | Director | 60 Swindon Road RH12 2HQ Horsham West Sussex | United Kingdom | British | 120323180001 | |||||
| CAUDLE, Brian Frank | Director | Walnut Cottage Roundwood Avenue Hutton CM13 2ND Brentwood Essex | England | British | 92500650001 | |||||
| CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||
| CLOUTIER, Mark Bertrand | Director | 902 Emerald Blvd Southlake Texas 76092 Usa | Canadian | 64722640001 | ||||||
| DAVIDSON, Kenneth Muir | Director | Cherith House Little Easton CM6 2ES Great Dunmow Essex | United Kingdom | British | 6044290002 | |||||
| DAVIS, James Steven | Director | 1480 Bent Trail Circle 76092 South Lake Texas Usa | American | 60748290001 | ||||||
| EDWARDS, Paul Anthony | Director | 34 Palace View BR1 3EL Bromley Kent | British | 15828590001 | ||||||
| GIBBS, Dennis Coyle | Director | 161-163 Preston Road BN1 6AU Brighton Park Gate East Sussex England | American | 95389230002 | ||||||
| GILLETT, William John | Director | 128 Loudoun Road NW8 0ND London | American | 66878190003 | ||||||
| GOODIER, William Frank | Director | 161-163 Preston Road BN1 6AU Brighton Park Gate East Sussex England | United Kingdom | British | 10698690002 | |||||
| HEMSLEY, Lorna Ann | Director | 161-163 Preston Road BN1 6AU Brighton Park Gate East Sussex England | England | British | 133765250001 | |||||
| HEWITT, Ian Malcolm | Director | Park Gate 161-163 Preston Road BN1 6AU Brighton East Sussex United Kingdom | United Kingdom | British | 204335810001 | |||||
| HIGGINS, David William | Director | Peverels Farm Colne Engaine CO6 2HS Colchester Essex | British | 61452670001 |
Who are the persons with significant control of RIVERSTONE MANAGING AGENCY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Riverstone Holdings Limited | Apr 06, 2016 | 161-163 Preston Road BN1 6AU Brighton Park Gate East Sussex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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