RIVER GLOBAL PLC
Overview
| Company Name | RIVER GLOBAL PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 04966347 |
| 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 GLOBAL PLC?
- Activities of financial services holding companies (64205) / Financial and insurance activities
- Activities of open-ended investment companies (64304) / Financial and insurance activities
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is RIVER GLOBAL PLC located?
| Registered Office Address | 30 Coleman Street EC2R 5AL London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RIVER GLOBAL PLC?
| Company Name | From | Until |
|---|---|---|
| ASSETCO PLC | Mar 29, 2007 | Mar 29, 2007 |
| ASFARE GROUP PLC | Dec 02, 2003 | Dec 02, 2003 |
| ASFARE NO.1 PLC | Nov 17, 2003 | Nov 17, 2003 |
What are the latest accounts for RIVER GLOBAL PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for RIVER GLOBAL PLC?
| 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 GLOBAL PLC?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Simon Richard Vivian Troughton as a director on Oct 06, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Mr Richard Nicholas George Pavry as a director on Oct 06, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Confirmation statement made on Sep 04, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Sub-division of shares on Mar 06, 2025 | 6 pages | SH02 | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||||||
Group of companies' accounts made up to Sep 30, 2024 | 111 pages | AA | ||||||||||||||||||||||
Memorandum and Articles of Association | 51 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Certificate of change of name Company name changed assetco PLC\certificate issued on 06/03/25 | 3 pages | CERTNM | ||||||||||||||||||||||
| ||||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on Sep 04, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||||||||||||||
Cessation of Harwood Capital Llp as a person with significant control on May 04, 2021 | 1 pages | PSC07 | ||||||||||||||||||||||
Termination of appointment of Peter Archibald Mckellar as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Group of companies' accounts made up to Sep 30, 2023 | 121 pages | AA | ||||||||||||||||||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||||||||||||||||||
Confirmation statement made on Nov 30, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||||||||||||||
Termination of appointment of Campbell David Fleming as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||||||||||||||||||
Termination of appointment of Alexander Mark Butcher as a director on Mar 30, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Group of companies' accounts made up to Sep 30, 2022 | 112 pages | AA | ||||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||||||
Appointment of Mr Gordon Haig Brough as a secretary on Feb 28, 2023 | 2 pages | AP03 | ||||||||||||||||||||||
Who are the officers of RIVER GLOBAL PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROUGH, Gordon Haig | Secretary | Coleman Street EC2R 5AL London 30 England | 306108580001 | |||||||
| DAVIES, Tudor Griffith | Director | Coleman Street EC2R 5AL London 30 England | Wales | Welsh | 68085230001 | |||||
| DAWSON, Jonathan Donald Sherlock | Director | Coleman Street EC2R 5AL London 30 England | England | British | 296973430001 | |||||
| GILBERT, Martin James | Director | Coleman Street EC2R 5AL London 30 England | Scotland | British | 48820002 | |||||
| MARSHALL, Gary Robert | Director | Coleman Street EC2R 5AL London 30 England | Scotland | British | 48170740005 | |||||
| MILLS, Christopher Harwood Bernard | Director | Coleman Street EC2R 5AL London 30 England | England | British | 35557050001 | |||||
| PAVRY, Richard Nicholas George | Director | Coleman Street EC2R 5AL London 30 England | England | British | 123498710002 | |||||
| TROUGHTON, Simon Richard Vivian | Director | Coleman Street EC2R 5AL London 30 England | England | British | 3504230001 | |||||
| BRADSHAW, Adrian Effland | Secretary | 1 Lion Gate Gardens TW9 2DF Richmond Surrey | British | 74991310001 | ||||||
| BROWN, Scott | Secretary | 800 Field End Road South Ruislip HA4 0QH Middlesex | Australian | 154944340001 | ||||||
| BUCKMASTER, Sally Angela | Secretary | Coleman Street EC2R 5AL London 30 England | 297549100001 | |||||||
| DAVIES, Tudor Griffith | Secretary | Wonastow Road NP25 5JA Monmouth Singleton Court Business Park Monmouthshire | British | 163139940001 | ||||||
| FULTON, Richard | Secretary | Arthur Street BT1 4GA Belfast 21 Antrim | British | 153662890001 | ||||||
| JONES, Michael Adrian | Secretary | 3 Old Shaftesbury Drive Old Blandford Road Harnham SP2 8QH Salisbury Wiltshire | British | 77984700001 | ||||||
| LAVENDER, Michael David | Secretary | Forty Hill House EN2 9EU Forty Hill Middlesex | British | 149181030001 | ||||||
| MORTON, Kaye | Secretary | Allington Road BS3 1PT Bristol 47 Avon | British | 129012590001 | ||||||
| MURPHY, Stephen Patrick | Secretary | Wonastow Road NP25 5JA Monmouth Singleton Court Business Park Monmouthshire | 282182970001 | |||||||
| O'CONNOR, Timothy Paul | Secretary | 69 Andover Road SO22 6AU Winchester Hampshire | British | 80032590002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BRADSHAW, Adrian Effland | Director | 800 Field End Road South Ruislip HA4 0QH Middlesex | United Kingdom | British | 74991310001 | |||||
| BROWN, Scott Douglas | Director | 800 Field End Road South Ruislip HA4 0QH Middlesex | England | Australian | 183542790001 | |||||
| BUTCHER, Alexander Mark | Director | Coleman Street EC2R 5AL London 30 England | Britain | British | 36800400004 | |||||
| CHISNALL OBE, David Peter | Director | 3 Langley Lodge Gardens Blackfield SO45 1FZ Southampton Hampshire | United Kingdom | British | 173112920001 | |||||
| FLEMING, Campbell David | Director | Coleman Street EC2R 5AL London 30 England | England | Australian | 287984140001 | |||||
| FLYNN, Raymond Francis | Director | 800 Field End Road South Ruislip HA4 0QH Middlesex | Northern Ireland | British | 119131330001 | |||||
| FREEMANTLE, Andrew William | Director | Field End Road HA4 0QH South Ruislip 800 Middlesex | United Kingdom | British | 64054950002 | |||||
| JONES, Michael Adrian | Director | 3 Old Shaftesbury Drive Old Blandford Road Harnham SP2 8QH Salisbury Wiltshire | United Kingdom | British | 77984700001 | |||||
| MANNING, Peter David | Director | 800 Field End Road South Ruislip HA4 0QH Middlesex | England | British | 73983570003 | |||||
| MCKELLAR, Peter Archibald | Director | Coleman Street EC2R 5AL London 30 England | Scotland | British | 235493690001 | |||||
| O'CONNOR, Timothy Paul | Director | 69 Andover Road SO22 6AU Winchester Hampshire | United Kingdom | British | 80032590002 | |||||
| ORD, Jeff, Dr | Director | Wonastow Road NP25 5JA Monmouth Singleton Court Business Park Monmouthshire | Abu Dhabi | British | 169586380001 | |||||
| O`NEILL, Anthony Arthur | Director | 12 Aran Heights HP8 4DZ Chalfont St Giles Buckinghamshire | British | 58776190001 | ||||||
| SHANNON, Marcus John | Director | 800 Field End Road South Ruislip HA4 0QH Middlesex | United Kingdom | British | 108366960001 | |||||
| WHITE, Gareth Edward Robinson | Director | Wonastow Road NP25 5JA Monmouth Singleton Court Business Park Monmouthshire | Abu Dhabi | British | 169586280001 | |||||
| WIGHTMAN, Timothy Redmayne | Director | 800 Field End Road South Ruislip HA4 0QH Middlesex | United Kingdom | British | 8610650001 |
Who are the persons with significant control of RIVER GLOBAL PLC?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Harwood Capital Llp | Jun 26, 2017 | Stratton Street W1J 8LD London 6 England | Yes | ||||
| |||||||
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