RIVER AND MERCANTILE GROUP LIMITED
Overview
| Company Name | RIVER AND MERCANTILE GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04035248 |
| 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 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 Address | No |
What were the previous names of RIVER AND MERCANTILE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| RIVER AND MERCANTILE GROUP PLC | Jun 02, 2014 | Jun 02, 2014 |
| RIVER AND MERCANTILE GROUP LIMITED | Apr 09, 2014 | Apr 09, 2014 |
| RIVER & MERCANTILE GROUP LIMITED | Mar 28, 2014 | Mar 28, 2014 |
| P-SOLVE LIMITED | Mar 26, 2007 | Mar 26, 2007 |
| PSOLVE LIMITED | Jul 17, 2000 | Jul 17, 2000 |
What are the latest accounts for RIVER AND MERCANTILE GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for RIVER AND MERCANTILE GROUP LIMITED?
| Last Confirmation Statement Made Up To | Sep 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 04, 2025 |
| Overdue | No |
What are the latest filings for RIVER AND MERCANTILE GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
Full accounts made up to Sep 30, 2024 | 31 pages | AA | ||||||||||
Confirmation statement made on Sep 04, 2025 with updates | 4 pages | CS01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Alexander Hoctor-Duncan as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Gordon Brough as a director on Jun 30, 2025 | 2 pages | AP01 | ||||||||||
Change of details for Assetco Plc as a person with significant control on Mar 06, 2025 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Sep 30, 2023 | 32 pages | AA | ||||||||||
Confirmation statement made on Sep 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Assetco Plc as a person with significant control on Jul 09, 2024 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Gary Robert Marshall as a director on Apr 30, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Archibald Mckellar as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 30, 2023 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Campbell David Fleming as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 35 pages | AA | ||||||||||
Termination of appointment of Sally Angela Buckmaster as a secretary on Feb 28, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Nov 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Simon Levick Garth Wilson as a director on Jul 29, 2022 | 1 pages | TM01 | ||||||||||
Notification of Assetco Plc as a person with significant control on Jun 15, 2022 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Jul 10, 2022 with updates | 3 pages | CS01 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 9 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of RIVER AND MERCANTILE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BROUGH, Gordon | Director | Coleman Street EC2R 5AL London 30 England | England | British | 337458450001 | |||||||||
| MARSHALL, Gary Robert | Director | Coleman Street EC2R 5AL London 30 England | Scotland | British | 48170740005 | |||||||||
| AVES, Peter Nicholas | Secretary | 26 Sidney Square E1 2EY London | British | 71180520001 | ||||||||||
| BUCKMASTER, Sally Angela | Secretary | Coleman Street EC2R 5AL London 30 England | 217401150001 | |||||||||||
| COX, Beverly Ann | Secretary | 11 Marsden Street NW5 3HE London | British | 70948750001 | ||||||||||
| GARMON JONES, Richard | Secretary | Plas Newydd Devonshire Avenue HP6 5JF Amersham Buckinghamshire | British | 85123650003 | ||||||||||
| NASH, Ian Eric | Secretary | Mount Cottage Linden Chase TN13 3JT Sevenoaks Kent | British | 11953390004 | ||||||||||
| WESTON, Elizabeth | Secretary | Elgin Mansions Elgin Avenue W9 1JG London 22 England | 188554460001 | |||||||||||
| MAZARS COMPANY SECRETARIES LIMITED | Secretary | St Katharine's Way E1W 1DD London Tower Bridge House United Kingdom |
| 130398850001 | ||||||||||
| BARHAM, James | Director | Coleman Street EC2R 5AL London 30 England | England | British | 186423590001 | |||||||||
| BERRY, James John | Director | Strand WC2N 5HR London 11 United Kingdom | England | British | 81794270002 | |||||||||
| BRADSHAW, Paul Richard | Director | South End Close Hursley SO21 2LJ Winchester 5 Hampshire England | United Kingdom | British | 47181430001 | |||||||||
| CRAWFORD-INGLE, Angela Doreen | Director | Coleman Street EC2R 5AL London 30 England | England | British | 188621640001 | |||||||||
| DAWSON, Jonathan Donald Sherlock | Director | Coleman Street EC2R 5AL London 30 England | England | British | 238525320001 | |||||||||
| FAULKNER, Michael Jonathan | Director | Parkfield Chorleywood WD3 5AY Rickmansworth 6 England | England | British | 129705840006 | |||||||||
| FLEMING, Campbell David | Director | Coleman Street EC2R 5AL London 30 England | United Kingdom | Australian | 296928740001 | |||||||||
| GILBERT, Martin James | Director | Coleman Street EC2R 5AL London 30 England | Scotland | British | 48820002 | |||||||||
| GREENWOOD, Miriam Valerie | Director | Coleman Street EC2R 5AL London 30 England | England | British | 33495720002 | |||||||||
| HAYES, Kevin James Patrick | Director | Coleman Street EC2R 5AL London 30 England | England | British | 123376960006 | |||||||||
| HOCTOR-DUNCAN, Alexander Charles | Director | Coleman Street EC2R 5AL London 30 England | England | British | 308092760001 | |||||||||
| JOHNSON, Mark Christopher | Director | Strand WC2N 5HR London 11 United Kingdom | England | British | 48443030001 | |||||||||
| JONES, Glyn Nelson | Director | Everlands Close GU22 7TB Woking 10 Surrey United Kingdom | United Kingdom | British | 159797640001 | |||||||||
| MCKELLAR, Peter Archibald | Director | Coleman Street EC2R 5AL London 30 England | Scotland | British | 235493690001 | |||||||||
| MCKELVEY, Kenneth John | Director | Midford BA2 7BX Bath Court Essington United Kingdom | England | British | 85123640005 | |||||||||
| MINTER-KEMP, Robin John Edgcumbe | Director | Yealmpton PL8 2JA Plymouth Creacombe Farm Devon England | England | British | 188622300001 | |||||||||
| MISSELBROOK, John | Director | Coleman Street EC2R 5AL London 30 England | England | British | 146267650003 | |||||||||
| NASH, Ian Eric | Director | Mount Cottage Linden Chase TN13 3JT Sevenoaks Kent | United Kingdom | British | 11953390004 | |||||||||
| PARKER, Christopher John | Director | 11 Marsden Street NW5 3HE London | British | 70948740001 | ||||||||||
| PUNTER, Jonathan Dominic | Director | 7 Orchard Drive Blackheath SE3 0QP London | United Kingdom | British | 26297750001 | |||||||||
| SAMUELS, James Anthony Angus | Director | Flat 6 34 Stanhope Gardens SW7 5QY London | England | British | 66307920004 | |||||||||
| WARRY, Peter Thomas, Dr | Director | The Avenue Charlton Kings GL53 9BJ Cheltenham 7 Gloucestershire England | England | British | 143420260002 | |||||||||
| WILSON, Simon Levick Garth | Director | Coleman Street EC2R 5AL London 30 England | England | British | 92821080001 |
Who are the persons with significant control of RIVER AND MERCANTILE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| River Global Plc | Jun 15, 2022 | Coleman Street EC2R 5AL London 30 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