RIVER AND MERCANTILE GROUP LIMITED

RIVER AND MERCANTILE GROUP LIMITED

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

    Company NameRIVER AND MERCANTILE GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04035248
    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 RIVER AND MERCANTILE GROUP LIMITED?

    • Fund management activities (66300) / Financial and insurance activities

    Where is RIVER AND MERCANTILE GROUP LIMITED located?

    Registered Office Address
    30 Coleman Street
    EC2R 5AL London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RIVER AND MERCANTILE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    RIVER AND MERCANTILE GROUP PLCJun 02, 2014Jun 02, 2014
    RIVER AND MERCANTILE GROUP LIMITEDApr 09, 2014Apr 09, 2014
    RIVER & MERCANTILE GROUP LIMITEDMar 28, 2014Mar 28, 2014
    P-SOLVE LIMITEDMar 26, 2007Mar 26, 2007
    PSOLVE LIMITEDJul 17, 2000Jul 17, 2000

    What are the latest accounts for RIVER AND MERCANTILE GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for RIVER AND MERCANTILE GROUP LIMITED?

    Last Confirmation Statement Made Up ToSep 04, 2025
    Next Confirmation Statement DueSep 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 04, 2024
    OverdueNo

    What are the latest filings for RIVER AND MERCANTILE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Sep 30, 2023

    32 pagesAA

    Confirmation statement made on Sep 04, 2024 with no updates

    3 pagesCS01

    Change of details for Assetco Plc as a person with significant control on Jul 09, 2024

    2 pagesPSC05

    Appointment of Mr Gary Robert Marshall as a director on Apr 30, 2024

    2 pagesAP01

    Termination of appointment of Peter Archibald Mckellar as a director on Apr 30, 2024

    1 pagesTM01

    Confirmation statement made on Nov 30, 2023 with updates

    4 pagesCS01

    Termination of appointment of Campbell David Fleming as a director on Jun 30, 2023

    1 pagesTM01

    Full accounts made up to Sep 30, 2022

    35 pagesAA

    Termination of appointment of Sally Angela Buckmaster as a secretary on Feb 28, 2023

    1 pagesTM02

    Confirmation statement made on Nov 30, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Simon Levick Garth Wilson as a director on Jul 29, 2022

    1 pagesTM01

    Notification of Assetco Plc as a person with significant control on Jun 15, 2022

    2 pagesPSC02

    Confirmation statement made on Jul 10, 2022 with updates

    3 pagesCS01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    9 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Current accounting period extended from Jun 30, 2022 to Sep 30, 2022

    1 pagesAA01

    Court order

    Scheme of arrangement
    12 pagesOC

    Appointment of Mr Campbell David Fleming as a director on Jun 14, 2022

    2 pagesAP01

    Appointment of Mr Peter Archibald Mckellar as a director on Jun 14, 2022

    2 pagesAP01

    Termination of appointment of John Misselbrook as a director on Jun 14, 2022

    1 pagesTM01

    Termination of appointment of Angela Doreen Crawford-Ingle as a director on Jun 14, 2022

    1 pagesTM01

    Termination of appointment of Miriam Valerie Greenwood as a director on Jun 14, 2022

    1 pagesTM01

    Termination of appointment of Martin James Gilbert as a director on Jun 14, 2022

    1 pagesTM01

    Who are the officers of RIVER AND MERCANTILE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOCTOR-DUNCAN, Alexander
    Coleman Street
    EC2R 5AL London
    30
    England
    Director
    Coleman Street
    EC2R 5AL London
    30
    England
    EnglandBritishExecutive Director291775460001
    MARSHALL, Gary Robert
    Coleman Street
    EC2R 5AL London
    30
    England
    Director
    Coleman Street
    EC2R 5AL London
    30
    England
    ScotlandBritishDirector48170740005
    AVES, Peter Nicholas
    26 Sidney Square
    E1 2EY London
    Secretary
    26 Sidney Square
    E1 2EY London
    British71180520001
    BUCKMASTER, Sally Angela
    Coleman Street
    EC2R 5AL London
    30
    England
    Secretary
    Coleman Street
    EC2R 5AL London
    30
    England
    217401150001
    COX, Beverly Ann
    11 Marsden Street
    NW5 3HE London
    Secretary
    11 Marsden Street
    NW5 3HE London
    British70948750001
    GARMON JONES, Richard
    Plas Newydd
    Devonshire Avenue
    HP6 5JF Amersham
    Buckinghamshire
    Secretary
    Plas Newydd
    Devonshire Avenue
    HP6 5JF Amersham
    Buckinghamshire
    British85123650003
    NASH, Ian Eric
    Mount Cottage
    Linden Chase
    TN13 3JT Sevenoaks
    Kent
    Secretary
    Mount Cottage
    Linden Chase
    TN13 3JT Sevenoaks
    Kent
    BritishCompany Secretary11953390004
    WESTON, Elizabeth
    Elgin Mansions
    Elgin Avenue
    W9 1JG London
    22
    England
    Secretary
    Elgin Mansions
    Elgin Avenue
    W9 1JG London
    22
    England
    188554460001
    MAZARS COMPANY SECRETARIES LIMITED
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    United Kingdom
    Secretary
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number00759664
    130398850001
    BARHAM, James
    Coleman Street
    EC2R 5AL London
    30
    England
    Director
    Coleman Street
    EC2R 5AL London
    30
    England
    EnglandBritishChief Executive186423590001
    BERRY, James John
    Strand
    WC2N 5HR London
    11
    United Kingdom
    Director
    Strand
    WC2N 5HR London
    11
    United Kingdom
    EnglandBritishCompany Director81794270002
    BRADSHAW, Paul Richard
    South End Close
    Hursley
    SO21 2LJ Winchester
    5
    Hampshire
    England
    Director
    South End Close
    Hursley
    SO21 2LJ Winchester
    5
    Hampshire
    England
    United KingdomBritishChairman47181430001
    CRAWFORD-INGLE, Angela Doreen
    Coleman Street
    EC2R 5AL London
    30
    England
    Director
    Coleman Street
    EC2R 5AL London
    30
    England
    EnglandBritishNon-Executive Director188621640001
    DAWSON, Jonathan Donald Sherlock
    Coleman Street
    EC2R 5AL London
    30
    England
    Director
    Coleman Street
    EC2R 5AL London
    30
    England
    EnglandBritishNon-Executive Director238525320001
    FAULKNER, Michael Jonathan
    Parkfield
    Chorleywood
    WD3 5AY Rickmansworth
    6
    England
    Director
    Parkfield
    Chorleywood
    WD3 5AY Rickmansworth
    6
    England
    EnglandBritishCompany Director129705840006
    FLEMING, Campbell David
    Coleman Street
    EC2R 5AL London
    30
    England
    Director
    Coleman Street
    EC2R 5AL London
    30
    England
    United KingdomAustralianDirector296928740001
    GILBERT, Martin James
    Coleman Street
    EC2R 5AL London
    30
    England
    Director
    Coleman Street
    EC2R 5AL London
    30
    England
    United KingdomBritishNon-Executive Director48820002
    GREENWOOD, Miriam Valerie
    Coleman Street
    EC2R 5AL London
    30
    England
    Director
    Coleman Street
    EC2R 5AL London
    30
    England
    United KingdomBritishNon-Executive Director33495720002
    HAYES, Kevin James Patrick
    Coleman Street
    EC2R 5AL London
    30
    England
    Director
    Coleman Street
    EC2R 5AL London
    30
    England
    EnglandBritishCompany Director123376960006
    JOHNSON, Mark Christopher
    Strand
    WC2N 5HR London
    11
    United Kingdom
    Director
    Strand
    WC2N 5HR London
    11
    United Kingdom
    EnglandBritishCompany Director48443030001
    JONES, Glyn Nelson
    Everlands Close
    GU22 7TB Woking
    10
    Surrey
    United Kingdom
    Director
    Everlands Close
    GU22 7TB Woking
    10
    Surrey
    United Kingdom
    United KingdomBritishCompany Director159797640001
    MCKELLAR, Peter Archibald
    Coleman Street
    EC2R 5AL London
    30
    England
    Director
    Coleman Street
    EC2R 5AL London
    30
    England
    ScotlandBritishNon-Executive Director235493690001
    MCKELVEY, Kenneth John
    Midford
    BA2 7BX Bath
    Court Essington
    United Kingdom
    Director
    Midford
    BA2 7BX Bath
    Court Essington
    United Kingdom
    EnglandBritishConsulting Actuary85123640005
    MINTER-KEMP, Robin John Edgcumbe
    Yealmpton
    PL8 2JA Plymouth
    Creacombe Farm
    Devon
    England
    Director
    Yealmpton
    PL8 2JA Plymouth
    Creacombe Farm
    Devon
    England
    EnglandBritishNon-Executive Director188622300001
    MISSELBROOK, John
    Coleman Street
    EC2R 5AL London
    30
    England
    Director
    Coleman Street
    EC2R 5AL London
    30
    England
    EnglandBritishCompany Director146267650003
    NASH, Ian Eric
    Mount Cottage
    Linden Chase
    TN13 3JT Sevenoaks
    Kent
    Director
    Mount Cottage
    Linden Chase
    TN13 3JT Sevenoaks
    Kent
    United KingdomBritishCompany Secretary11953390004
    PARKER, Christopher John
    11 Marsden Street
    NW5 3HE London
    Director
    11 Marsden Street
    NW5 3HE London
    BritishInformation Manager70948740001
    PUNTER, Jonathan Dominic
    7 Orchard Drive
    Blackheath
    SE3 0QP London
    Director
    7 Orchard Drive
    Blackheath
    SE3 0QP London
    United KingdomBritishActuary26297750001
    SAMUELS, James Anthony Angus
    Flat 6
    34 Stanhope Gardens
    SW7 5QY London
    Director
    Flat 6
    34 Stanhope Gardens
    SW7 5QY London
    EnglandBritishManaging Director66307920004
    WARRY, Peter Thomas, Dr
    The Avenue
    Charlton Kings
    GL53 9BJ Cheltenham
    7
    Gloucestershire
    England
    Director
    The Avenue
    Charlton Kings
    GL53 9BJ Cheltenham
    7
    Gloucestershire
    England
    EnglandBritishNon-Executive Director143420260002
    WILSON, Simon Levick Garth
    Coleman Street
    EC2R 5AL London
    30
    England
    Director
    Coleman Street
    EC2R 5AL London
    30
    England
    EnglandBritishChief Financial Officer92821080001

    Who are the persons with significant control of RIVER AND MERCANTILE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Coleman Street
    EC2R 5AL London
    30
    England
    Jun 15, 2022
    Coleman Street
    EC2R 5AL London
    30
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04966347
    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.

    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