RIVERSTONE CORPORATE CAPITAL 5 LIMITED

RIVERSTONE CORPORATE CAPITAL 5 LIMITED

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

    Company NameRIVERSTONE CORPORATE CAPITAL 5 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06198350
    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 RIVERSTONE CORPORATE CAPITAL 5 LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities
    • Non-life reinsurance (65202) / Financial and insurance activities

    Where is RIVERSTONE CORPORATE CAPITAL 5 LIMITED located?

    Registered Office Address
    Park Gate
    161-163 Preston Road
    BN1 6AU Brighton
    East Sussex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RIVERSTONE CORPORATE CAPITAL 5 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENDURANCE CORPORATE CAPITAL LIMITEDAug 03, 2015Aug 03, 2015
    MONTPELIER CAPITAL LIMITEDMay 25, 2007May 25, 2007
    OASISFROST LIMITEDApr 02, 2007Apr 02, 2007

    What are the latest accounts for RIVERSTONE CORPORATE CAPITAL 5 LIMITED?

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

    What is the status of the latest confirmation statement for RIVERSTONE CORPORATE CAPITAL 5 LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for RIVERSTONE CORPORATE CAPITAL 5 LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium 05/02/2026
    RES13

    Termination of appointment of Luke Robert Tanzer as a director on Jan 05, 2026

    1 pagesTM01

    Director's details changed for Mr Luke Robert Tanzer on Aug 14, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Confirmation statement made on Mar 25, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Michael Roger Cain as a director on Oct 30, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    37 pagesAA

    Confirmation statement made on Mar 28, 2023 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Cessation of Sompo Holdings, Inc. as a person with significant control on Dec 19, 2022

    1 pagesPSC07

    Cessation of Endurance Holdings Limited as a person with significant control on Dec 19, 2022

    1 pagesPSC07

    Registered office address changed from 2 Minster Court Mincing Lane London EC3R 7BB England to Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AU on Dec 22, 2022

    1 pagesAD01

    Notification of Riverstone Holdings Limited as a person with significant control on Dec 19, 2022

    2 pagesPSC02

    Appointment of Mr Fraser Henry as a secretary on Dec 19, 2022

    2 pagesAP03

    Appointment of Mr Andrew Robert Creed as a director on Dec 19, 2022

    2 pagesAP01

    Appointment of Mr Luke Robert Tanzer as a director on Dec 19, 2022

    2 pagesAP01

    Certificate of change of name

    Company name changed endurance corporate capital LIMITED\certificate issued on 19/12/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 19, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 19, 2022

    RES15

    Termination of appointment of Julian Timothy James as a director on Dec 19, 2022

    1 pagesTM01

    Termination of appointment of Adam Jon Golding as a director on Dec 19, 2022

    1 pagesTM01

    Termination of appointment of Daniel Simeon Lurie as a secretary on Dec 19, 2022

    1 pagesTM02

    Statement of capital on Dec 07, 2022

    • Capital: GBP 9
    5 pagesSH19

    legacy

    1 pagesSH20

    Who are the officers of RIVERSTONE CORPORATE CAPITAL 5 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENRY, Fraser
    161-163 Preston Road
    BN1 6AU Brighton
    Park Gate
    East Sussex
    England
    Secretary
    161-163 Preston Road
    BN1 6AU Brighton
    Park Gate
    East Sussex
    England
    303493930001
    CAIN, Michael Roger
    161-163 Preston Road
    BN1 6AU Brighton
    Riverstone Managment Limited, Park Gate
    East Sussex
    United Kingdom
    Director
    161-163 Preston Road
    BN1 6AU Brighton
    Riverstone Managment Limited, Park Gate
    East Sussex
    United Kingdom
    United KingdomBritish293534160001
    CREED, Andrew Robert
    161-163 Preston Road
    BN1 6AU Brighton
    Riverstone Managment Limited, Park Gate
    East Sussex
    United Kingdom
    Director
    161-163 Preston Road
    BN1 6AU Brighton
    Riverstone Managment Limited, Park Gate
    East Sussex
    United Kingdom
    EnglandBritish246980090001
    FOX, Kim Theresa
    Floor 6 Bevis Marks
    EC3A 7HL London
    2nd
    Secretary
    Floor 6 Bevis Marks
    EC3A 7HL London
    2nd
    British65981430003
    LURIE, Daniel Simeon
    Minster Court
    Mincing Lane
    EC3R 7BB London
    2
    England
    Secretary
    Minster Court
    Mincing Lane
    EC3R 7BB London
    2
    England
    218047140001
    PHILLIPS, Gillian Heather
    85 Gracechurch Street
    EC3V 0AA London
    7th Floor
    Secretary
    85 Gracechurch Street
    EC3V 0AA London
    7th Floor
    British135578620001
    TENNYSON, Graeme Stuart Gareth
    Minster Court
    Mincing Lane
    EC3R 7BB London
    2
    England
    Secretary
    Minster Court
    Mincing Lane
    EC3R 7BB London
    2
    England
    179596120001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    BUSHER, Thomas George Story
    85 Gracechurch Street
    EC3V 0AA London
    7th Floor
    Director
    85 Gracechurch Street
    EC3V 0AA London
    7th Floor
    BermudaBritish122127230001
    CHATTOCK, Richard Michael Maguire
    3rd Floor, 40 Gracechurch Street
    EC3V 0BT London
    3rd Floor, 40 Gracechurch Street
    England
    Director
    3rd Floor, 40 Gracechurch Street
    EC3V 0BT London
    3rd Floor, 40 Gracechurch Street
    England
    United KingdomBritish147881380001
    EVANS, Graham Peter
    Minster Court
    Mincing Lane
    EC3R 7BB London
    2
    England
    Director
    Minster Court
    Mincing Lane
    EC3R 7BB London
    2
    England
    EnglandBritish188998690002
    GIBBINS, Lance John
    3rd Floor, 40 Gracechurch Street
    EC3V 0BT London
    3rd Floor, 40 Gracechurch Street
    England
    Director
    3rd Floor, 40 Gracechurch Street
    EC3V 0BT London
    3rd Floor, 40 Gracechurch Street
    England
    United KingdomBritish122726830001
    GOLDING, Adam Jon
    Minster Court
    Mincing Lane
    EC3R 7BB London
    2
    England
    Director
    Minster Court
    Mincing Lane
    EC3R 7BB London
    2
    England
    United KingdomBritish278972230001
    HOUSLEY, Richard John Ronald
    Minster Court
    Mincing Lane
    EC3R 7BB London
    2
    England
    Director
    Minster Court
    Mincing Lane
    EC3R 7BB London
    2
    England
    EnglandBritish188999020001
    JAMES, Julian Timothy
    Minster Court
    Mincing Lane
    EC3R 7BB London
    2
    England
    Director
    Minster Court
    Mincing Lane
    EC3R 7BB London
    2
    England
    EnglandBritish197275160001
    LEVY, Adrian Joseph Morris
    10 Upper Bank Street
    E14 5JJ London
    Director
    10 Upper Bank Street
    E14 5JJ London
    United KingdomBritish147682410001
    NEWMAN-YOUNG, Nicholas John
    Chinthurst Farm House
    Chinthurst Lane Bramley
    GU5 0DR Guildford
    Surrey
    Director
    Chinthurst Farm House
    Chinthurst Lane Bramley
    GU5 0DR Guildford
    Surrey
    Great BritainBritish122127020001
    PERDONI, Giuseppe
    85 Gracechurch Street
    EC3V 0AA London
    7th Floor
    Director
    85 Gracechurch Street
    EC3V 0AA London
    7th Floor
    EnglandBritish77500950002
    PUDGE, David John
    10 Upper Bank Street
    E14 5JJ London
    Director
    10 Upper Bank Street
    E14 5JJ London
    United KingdomBritish162620820001
    ROOKE, Philip Anthony
    Minster Court
    Mincing Lane
    EC3R 7BB London
    2
    England
    Director
    Minster Court
    Mincing Lane
    EC3R 7BB London
    2
    England
    United KingdomBritish199932040001
    SOUTHGATE, Michael John Scott
    3rd Floor, 40 Gracechurch Street
    EC3V 0BT London
    3rd Floor, 40 Gracechurch Street
    England
    Director
    3rd Floor, 40 Gracechurch Street
    EC3V 0BT London
    3rd Floor, 40 Gracechurch Street
    England
    EnglandBritish60256880001
    TANZER, Luke Robert
    161-163 Preston Road
    BN1 6AU Brighton
    Riverstone Managment Limited, Park Gate
    East Sussex
    United Kingdom
    Director
    161-163 Preston Road
    BN1 6AU Brighton
    Riverstone Managment Limited, Park Gate
    East Sussex
    United Kingdom
    EnglandAustralian89446360003
    TAYLOR, Anthony
    85 Gracechurch Street
    EC3V 0AA London
    7th Floor
    Director
    85 Gracechurch Street
    EC3V 0AA London
    7th Floor
    BermudaBritish122126870001
    TAYLOR, Matt
    Gracechurch Street
    EC3V 0AA London
    85
    England
    Director
    Gracechurch Street
    EC3V 0AA London
    85
    England
    EnglandBritish184002240001

    Who are the persons with significant control of RIVERSTONE CORPORATE CAPITAL 5 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    161- 163 Preston Road
    BN1 6AU Brighton
    Park Gate
    England
    Dec 19, 2022
    161- 163 Preston Road
    BN1 6AU Brighton
    Park Gate
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02709527
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Sompo Holdings, Inc.
    Nishi-Shinjuku 1-Chome
    1608338 Shinjuku-Ku
    26-1
    Tokyo
    Japan
    Mar 24, 2020
    Nishi-Shinjuku 1-Chome
    1608338 Shinjuku-Ku
    26-1
    Tokyo
    Japan
    Yes
    Legal FormRelevant Legal Entity
    Legal AuthorityJapan
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Minster Court
    EC3R 7BB London
    2
    England
    Apr 01, 2017
    Minster Court
    EC3R 7BB London
    2
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number06169758
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over 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