RIVER GLOBAL PLC

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

    Company NameRIVER GLOBAL PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 04966347
    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 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 AddressNo

    What were the previous names of RIVER GLOBAL PLC?

    Previous Company Names
    Company NameFromUntil
    ASSETCO PLCMar 29, 2007Mar 29, 2007
    ASFARE GROUP PLCDec 02, 2003Dec 02, 2003
    ASFARE NO.1 PLCNov 17, 2003Nov 17, 2003

    What are the latest accounts for RIVER GLOBAL PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for RIVER GLOBAL PLC?

    Last Confirmation Statement Made Up ToSep 04, 2026
    Next Confirmation Statement DueSep 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 04, 2025
    OverdueNo

    What are the latest filings for RIVER GLOBAL PLC?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Simon Richard Vivian Troughton as a director on Oct 06, 2025

    2 pagesAP01

    Appointment of Mr Richard Nicholas George Pavry as a director on Oct 06, 2025

    2 pagesAP01

    Confirmation statement made on Sep 04, 2025 with updates

    4 pagesCS01

    Sub-division of shares on Mar 06, 2025

    6 pagesSH02

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Group of companies' accounts made up to Sep 30, 2024

    111 pagesAA

    Memorandum and Articles of Association

    51 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Subdivided 06/03/2025
    RES13
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Certificate of change of name

    Company name changed assetco PLC\certificate issued on 06/03/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 06, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 05, 2025

    RES15

    Confirmation statement made on Sep 04, 2024 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Harwood Capital Llp as a person with significant control on May 04, 2021

    1 pagesPSC07

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

    1 pagesTM01

    Group of companies' accounts made up to Sep 30, 2023

    121 pagesAA

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 68,164.79
    2 pagesSH04

    Confirmation statement made on Nov 30, 2023 with no updates

    3 pagesCS01

    Auditor's resignation

    2 pagesAUD

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

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Company business 30/03/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 82,806.08
    2 pagesSH04

    Termination of appointment of Alexander Mark Butcher as a director on Mar 30, 2023

    1 pagesTM01

    Group of companies' accounts made up to Sep 30, 2022

    112 pagesAA

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 111,918.15
    4 pagesSH03

    Appointment of Mr Gordon Haig Brough as a secretary on Feb 28, 2023

    2 pagesAP03

    Who are the officers of RIVER GLOBAL PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROUGH, Gordon Haig
    Coleman Street
    EC2R 5AL London
    30
    England
    Secretary
    Coleman Street
    EC2R 5AL London
    30
    England
    306108580001
    DAVIES, Tudor Griffith
    Coleman Street
    EC2R 5AL London
    30
    England
    Director
    Coleman Street
    EC2R 5AL London
    30
    England
    WalesWelsh68085230001
    DAWSON, Jonathan Donald Sherlock
    Coleman Street
    EC2R 5AL London
    30
    England
    Director
    Coleman Street
    EC2R 5AL London
    30
    England
    EnglandBritish296973430001
    GILBERT, Martin James
    Coleman Street
    EC2R 5AL London
    30
    England
    Director
    Coleman Street
    EC2R 5AL London
    30
    England
    ScotlandBritish48820002
    MARSHALL, Gary Robert
    Coleman Street
    EC2R 5AL London
    30
    England
    Director
    Coleman Street
    EC2R 5AL London
    30
    England
    ScotlandBritish48170740005
    MILLS, Christopher Harwood Bernard
    Coleman Street
    EC2R 5AL London
    30
    England
    Director
    Coleman Street
    EC2R 5AL London
    30
    England
    EnglandBritish35557050001
    PAVRY, Richard Nicholas George
    Coleman Street
    EC2R 5AL London
    30
    England
    Director
    Coleman Street
    EC2R 5AL London
    30
    England
    EnglandBritish123498710002
    TROUGHTON, Simon Richard Vivian
    Coleman Street
    EC2R 5AL London
    30
    England
    Director
    Coleman Street
    EC2R 5AL London
    30
    England
    EnglandBritish3504230001
    BRADSHAW, Adrian Effland
    1 Lion Gate Gardens
    TW9 2DF Richmond
    Surrey
    Secretary
    1 Lion Gate Gardens
    TW9 2DF Richmond
    Surrey
    British74991310001
    BROWN, Scott
    800 Field End Road
    South Ruislip
    HA4 0QH Middlesex
    Secretary
    800 Field End Road
    South Ruislip
    HA4 0QH Middlesex
    Australian154944340001
    BUCKMASTER, Sally Angela
    Coleman Street
    EC2R 5AL London
    30
    England
    Secretary
    Coleman Street
    EC2R 5AL London
    30
    England
    297549100001
    DAVIES, Tudor Griffith
    Wonastow Road
    NP25 5JA Monmouth
    Singleton Court Business Park
    Monmouthshire
    Secretary
    Wonastow Road
    NP25 5JA Monmouth
    Singleton Court Business Park
    Monmouthshire
    British163139940001
    FULTON, Richard
    Arthur Street
    BT1 4GA Belfast
    21
    Antrim
    Secretary
    Arthur Street
    BT1 4GA Belfast
    21
    Antrim
    British153662890001
    JONES, Michael Adrian
    3 Old Shaftesbury Drive
    Old Blandford Road Harnham
    SP2 8QH Salisbury
    Wiltshire
    Secretary
    3 Old Shaftesbury Drive
    Old Blandford Road Harnham
    SP2 8QH Salisbury
    Wiltshire
    British77984700001
    LAVENDER, Michael David
    Forty Hill House
    EN2 9EU Forty Hill
    Middlesex
    Secretary
    Forty Hill House
    EN2 9EU Forty Hill
    Middlesex
    British149181030001
    MORTON, Kaye
    Allington Road
    BS3 1PT Bristol
    47
    Avon
    Secretary
    Allington Road
    BS3 1PT Bristol
    47
    Avon
    British129012590001
    MURPHY, Stephen Patrick
    Wonastow Road
    NP25 5JA Monmouth
    Singleton Court Business Park
    Monmouthshire
    Secretary
    Wonastow Road
    NP25 5JA Monmouth
    Singleton Court Business Park
    Monmouthshire
    282182970001
    O'CONNOR, Timothy Paul
    69 Andover Road
    SO22 6AU Winchester
    Hampshire
    Secretary
    69 Andover Road
    SO22 6AU Winchester
    Hampshire
    British80032590002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BRADSHAW, Adrian Effland
    800 Field End Road
    South Ruislip
    HA4 0QH Middlesex
    Director
    800 Field End Road
    South Ruislip
    HA4 0QH Middlesex
    United KingdomBritish74991310001
    BROWN, Scott Douglas
    800 Field End Road
    South Ruislip
    HA4 0QH Middlesex
    Director
    800 Field End Road
    South Ruislip
    HA4 0QH Middlesex
    EnglandAustralian183542790001
    BUTCHER, Alexander Mark
    Coleman Street
    EC2R 5AL London
    30
    England
    Director
    Coleman Street
    EC2R 5AL London
    30
    England
    BritainBritish36800400004
    CHISNALL OBE, David Peter
    3 Langley Lodge Gardens
    Blackfield
    SO45 1FZ Southampton
    Hampshire
    Director
    3 Langley Lodge Gardens
    Blackfield
    SO45 1FZ Southampton
    Hampshire
    United KingdomBritish173112920001
    FLEMING, Campbell David
    Coleman Street
    EC2R 5AL London
    30
    England
    Director
    Coleman Street
    EC2R 5AL London
    30
    England
    EnglandAustralian287984140001
    FLYNN, Raymond Francis
    800 Field End Road
    South Ruislip
    HA4 0QH Middlesex
    Director
    800 Field End Road
    South Ruislip
    HA4 0QH Middlesex
    Northern IrelandBritish119131330001
    FREEMANTLE, Andrew William
    Field End Road
    HA4 0QH South Ruislip
    800
    Middlesex
    Director
    Field End Road
    HA4 0QH South Ruislip
    800
    Middlesex
    United KingdomBritish64054950002
    JONES, Michael Adrian
    3 Old Shaftesbury Drive
    Old Blandford Road Harnham
    SP2 8QH Salisbury
    Wiltshire
    Director
    3 Old Shaftesbury Drive
    Old Blandford Road Harnham
    SP2 8QH Salisbury
    Wiltshire
    United KingdomBritish77984700001
    MANNING, Peter David
    800 Field End Road
    South Ruislip
    HA4 0QH Middlesex
    Director
    800 Field End Road
    South Ruislip
    HA4 0QH Middlesex
    EnglandBritish73983570003
    MCKELLAR, Peter Archibald
    Coleman Street
    EC2R 5AL London
    30
    England
    Director
    Coleman Street
    EC2R 5AL London
    30
    England
    ScotlandBritish235493690001
    O'CONNOR, Timothy Paul
    69 Andover Road
    SO22 6AU Winchester
    Hampshire
    Director
    69 Andover Road
    SO22 6AU Winchester
    Hampshire
    United KingdomBritish80032590002
    ORD, Jeff, Dr
    Wonastow Road
    NP25 5JA Monmouth
    Singleton Court Business Park
    Monmouthshire
    Director
    Wonastow Road
    NP25 5JA Monmouth
    Singleton Court Business Park
    Monmouthshire
    Abu DhabiBritish169586380001
    O`NEILL, Anthony Arthur
    12 Aran Heights
    HP8 4DZ Chalfont St Giles
    Buckinghamshire
    Director
    12 Aran Heights
    HP8 4DZ Chalfont St Giles
    Buckinghamshire
    British58776190001
    SHANNON, Marcus John
    800 Field End Road
    South Ruislip
    HA4 0QH Middlesex
    Director
    800 Field End Road
    South Ruislip
    HA4 0QH Middlesex
    United KingdomBritish108366960001
    WHITE, Gareth Edward Robinson
    Wonastow Road
    NP25 5JA Monmouth
    Singleton Court Business Park
    Monmouthshire
    Director
    Wonastow Road
    NP25 5JA Monmouth
    Singleton Court Business Park
    Monmouthshire
    Abu DhabiBritish169586280001
    WIGHTMAN, Timothy Redmayne
    800 Field End Road
    South Ruislip
    HA4 0QH Middlesex
    Director
    800 Field End Road
    South Ruislip
    HA4 0QH Middlesex
    United KingdomBritish8610650001

    Who are the persons with significant control of RIVER GLOBAL PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Harwood Capital Llp
    Stratton Street
    W1J 8LD London
    6
    England
    Jun 26, 2017
    Stratton Street
    W1J 8LD London
    6
    England
    Yes
    Legal FormLlp
    Legal AuthorityLimited Liability Partnerships Act 2000
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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