RIVERSTONE CORPORATE CAPITAL 5 LIMITED
Overview
| Company Name | RIVERSTONE CORPORATE CAPITAL 5 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06198350 |
| 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 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 Address | No |
What were the previous names of RIVERSTONE CORPORATE CAPITAL 5 LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENDURANCE CORPORATE CAPITAL LIMITED | Aug 03, 2015 | Aug 03, 2015 |
| MONTPELIER CAPITAL LIMITED | May 25, 2007 | May 25, 2007 |
| OASISFROST LIMITED | Apr 02, 2007 | Apr 02, 2007 |
What are the latest accounts for RIVERSTONE CORPORATE CAPITAL 5 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RIVERSTONE CORPORATE CAPITAL 5 LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for RIVERSTONE CORPORATE CAPITAL 5 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Luke Robert Tanzer as a director on Jan 05, 2026 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Luke Robert Tanzer on Aug 14, 2025 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||||||
Confirmation statement made on Mar 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Michael Roger Cain as a director on Oct 30, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 37 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2023 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cessation of Sompo Holdings, Inc. as a person with significant control on Dec 19, 2022 | 1 pages | PSC07 | ||||||||||
Cessation of Endurance Holdings Limited as a person with significant control on Dec 19, 2022 | 1 pages | PSC07 | ||||||||||
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 pages | AD01 | ||||||||||
Notification of Riverstone Holdings Limited as a person with significant control on Dec 19, 2022 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Fraser Henry as a secretary on Dec 19, 2022 | 2 pages | AP03 | ||||||||||
Appointment of Mr Andrew Robert Creed as a director on Dec 19, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Luke Robert Tanzer as a director on Dec 19, 2022 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed endurance corporate capital LIMITED\certificate issued on 19/12/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Julian Timothy James as a director on Dec 19, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Adam Jon Golding as a director on Dec 19, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Daniel Simeon Lurie as a secretary on Dec 19, 2022 | 1 pages | TM02 | ||||||||||
Statement of capital on Dec 07, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Who are the officers of RIVERSTONE CORPORATE CAPITAL 5 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HENRY, Fraser | Secretary | 161-163 Preston Road BN1 6AU Brighton Park Gate East Sussex England | 303493930001 | |||||||
| CAIN, Michael Roger | Director | 161-163 Preston Road BN1 6AU Brighton Riverstone Managment Limited, Park Gate East Sussex United Kingdom | United Kingdom | British | 293534160001 | |||||
| CREED, Andrew Robert | Director | 161-163 Preston Road BN1 6AU Brighton Riverstone Managment Limited, Park Gate East Sussex United Kingdom | England | British | 246980090001 | |||||
| FOX, Kim Theresa | Secretary | Floor 6 Bevis Marks EC3A 7HL London 2nd | British | 65981430003 | ||||||
| LURIE, Daniel Simeon | Secretary | Minster Court Mincing Lane EC3R 7BB London 2 England | 218047140001 | |||||||
| PHILLIPS, Gillian Heather | Secretary | 85 Gracechurch Street EC3V 0AA London 7th Floor | British | 135578620001 | ||||||
| TENNYSON, Graeme Stuart Gareth | Secretary | Minster Court Mincing Lane EC3R 7BB London 2 England | 179596120001 | |||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| BUSHER, Thomas George Story | Director | 85 Gracechurch Street EC3V 0AA London 7th Floor | Bermuda | British | 122127230001 | |||||
| CHATTOCK, Richard Michael Maguire | Director | 3rd Floor, 40 Gracechurch Street EC3V 0BT London 3rd Floor, 40 Gracechurch Street England | United Kingdom | British | 147881380001 | |||||
| EVANS, Graham Peter | Director | Minster Court Mincing Lane EC3R 7BB London 2 England | England | British | 188998690002 | |||||
| GIBBINS, Lance John | Director | 3rd Floor, 40 Gracechurch Street EC3V 0BT London 3rd Floor, 40 Gracechurch Street England | United Kingdom | British | 122726830001 | |||||
| GOLDING, Adam Jon | Director | Minster Court Mincing Lane EC3R 7BB London 2 England | United Kingdom | British | 278972230001 | |||||
| HOUSLEY, Richard John Ronald | Director | Minster Court Mincing Lane EC3R 7BB London 2 England | England | British | 188999020001 | |||||
| JAMES, Julian Timothy | Director | Minster Court Mincing Lane EC3R 7BB London 2 England | England | British | 197275160001 | |||||
| LEVY, Adrian Joseph Morris | Director | 10 Upper Bank Street E14 5JJ London | United Kingdom | British | 147682410001 | |||||
| NEWMAN-YOUNG, Nicholas John | Director | Chinthurst Farm House Chinthurst Lane Bramley GU5 0DR Guildford Surrey | Great Britain | British | 122127020001 | |||||
| PERDONI, Giuseppe | Director | 85 Gracechurch Street EC3V 0AA London 7th Floor | England | British | 77500950002 | |||||
| PUDGE, David John | Director | 10 Upper Bank Street E14 5JJ London | United Kingdom | British | 162620820001 | |||||
| ROOKE, Philip Anthony | Director | Minster Court Mincing Lane EC3R 7BB London 2 England | United Kingdom | British | 199932040001 | |||||
| SOUTHGATE, Michael John Scott | Director | 3rd Floor, 40 Gracechurch Street EC3V 0BT London 3rd Floor, 40 Gracechurch Street England | England | British | 60256880001 | |||||
| TANZER, Luke Robert | Director | 161-163 Preston Road BN1 6AU Brighton Riverstone Managment Limited, Park Gate East Sussex United Kingdom | England | Australian | 89446360003 | |||||
| TAYLOR, Anthony | Director | 85 Gracechurch Street EC3V 0AA London 7th Floor | Bermuda | British | 122126870001 | |||||
| TAYLOR, Matt | Director | Gracechurch Street EC3V 0AA London 85 England | England | British | 184002240001 |
Who are the persons with significant control of RIVERSTONE CORPORATE CAPITAL 5 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Riverstone Holdings Limited | Dec 19, 2022 | 161- 163 Preston Road BN1 6AU Brighton Park Gate England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sompo Holdings, Inc. | Mar 24, 2020 | Nishi-Shinjuku 1-Chome 1608338 Shinjuku-Ku 26-1 Tokyo Japan | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Endurance Holdings Limited | Apr 01, 2017 | Minster Court EC3R 7BB London 2 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