RIVERS CAPITAL PARTNERS LIMITED
Overview
Company Name | RIVERS CAPITAL PARTNERS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06795536 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RIVERS CAPITAL PARTNERS LIMITED?
- Fund management activities (66300) / Financial and insurance activities
Where is RIVERS CAPITAL PARTNERS LIMITED located?
Registered Office Address | 7 Balliol Court DL1 2YJ Darlington England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RIVERS CAPITAL PARTNERS LIMITED?
Company Name | From | Until |
---|---|---|
SANDCO 1110 LIMITED | Jan 20, 2009 | Jan 20, 2009 |
What are the latest accounts for RIVERS CAPITAL PARTNERS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for RIVERS CAPITAL PARTNERS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of Christopher James Cathey as a director on Oct 04, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 20, 2022 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Jan 20, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Clavering House Clavering Place Newcastle upon Tyne NE1 3NG England to 7 Balliol Court Darlington DL1 2YJ on Feb 22, 2021 | 1 pages | AD01 | ||
Unaudited abridged accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Termination of appointment of John Charles White as a director on Aug 18, 2020 | 1 pages | TM01 | ||
Termination of appointment of Malcolm Holloway as a director on May 14, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jan 20, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Jan 20, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2018 | 11 pages | AA | ||
Director's details changed for Dr Christopher James Cathey on Aug 06, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Jonathan Paul Gold on Aug 06, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Jan 20, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2017 | 10 pages | AA | ||
Registered office address changed from 34 Moor Crescent Gosforth Newcastle upon Tyne NE3 4AP to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on Aug 15, 2017 | 1 pages | AD01 | ||
Termination of appointment of Roland Hillary Tate as a director on Jun 20, 2017 | 1 pages | TM01 | ||
Termination of appointment of Peter Gerard Hiscocks as a director on Jun 09, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Jan 20, 2017 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2016 | 7 pages | AA | ||
Appointment of Mr Roland Hillary Tate as a director on Apr 01, 2016 | 2 pages | AP01 | ||
Who are the officers of RIVERS CAPITAL PARTNERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GOLD, Jonathan Paul | Director | Balliol Court DL1 2YJ Darlington 7 England | United Kingdom | British | Finance | 94529630002 | ||||
HART, Cheryle Jennifer | Secretary | c/o E-Synergy Limited New Bridge Street EC4V 6AL London 8-12 United Kingdom | 149563290001 | |||||||
STEIN, Iain | Secretary | Newlands Avenue NE3 5PX Newcastle Upon Tyne 50 United Kingdom | 156199360001 | |||||||
STEIN, Iain | Secretary | 50 Newlands Avenue Melton Park Gosforth NE3 5PX Newcastle Upon Tyne Tyne & Wear | British | 101782480001 | ||||||
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 102 Quayside NE1 3DX Newcastle Upon Tyne Sandgate House Tyne And Wear England | 135764410001 | |||||||
ARMSTRONG, Ronald Akers | Director | Moor Crescent NE3 4AP Gosforth 34 Newcastle Upon Tyne | United Kingdom | British | Venture Capitalist | 32564920005 | ||||
BROCKBANK, Richard Daniel | Director | Moor Crescent NE3 4AP Gosforth 34 Newcastle Upon Tyne | England | British | Venture Capitalist | 157299950001 | ||||
BROOK, Richard Anthony | Director | 6 Logs Hill BR7 5LW Chislehurst Kent | England | British | Vc | 32564880001 | ||||
CATHEY, Christopher James | Director | Balliol Court DL1 2YJ Darlington 7 England | United Kingdom | British | Fund Manager | 191034800001 | ||||
HEWITT, Colin Thompson | Director | Middlesbrook Darras Hall Ponteland NE20 9XH Darras Hall 7 Newcastle Upon Tyne | United Kingdom | British | Solicitor | 146097790001 | ||||
HISCOCKS, Peter Gerard | Director | 50 High Street CB10 1QY Hinxton Saffron Walden | United Kingdom | British | Company Director | 75856630001 | ||||
HOLLOWAY, Malcolm | Director | Clavering Place NE1 3NG Newcastle Upon Tyne Clavering House England | United Kingdom | British | Accountant | 176510570001 | ||||
TATE, Roland Hillary | Director | Moor Crescent NE3 4AP Gosforth 34 Newcastle Upon Tyne | England | British | Accountant | 33373130001 | ||||
WHITE, John Charles | Director | Fox Lane OX7 5DS Oxford Willowbrook Oxfordshire | United Kingdom | British | Vc | 141991690001 | ||||
WARD HADAWAY INCORPORATIONS LIMITED | Director | 102 Quayside NE1 3DX Newcastle Upon Tyne Sandgate House Tyne And Wear England | 135764420001 |
Who are the persons with significant control of RIVERS CAPITAL PARTNERS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pario Au Limited | Apr 06, 2016 | Moor Crescent NE3 4AP Newcastle Upon Tyne 34 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