RIVERSIDE BIO LIMITED

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

    Company NameRIVERSIDE BIO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08104799
    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 RIVERSIDE BIO LIMITED?

    • Other food services (56290) / Accommodation and food service activities

    Where is RIVERSIDE BIO LIMITED located?

    Registered Office Address
    10 Osier Way
    CR4 4NF Mitcham
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of RIVERSIDE BIO LIMITED?

    Previous Company Names
    Company NameFromUntil
    WESTEROS LTDJun 14, 2012Jun 14, 2012

    What are the latest accounts for RIVERSIDE BIO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for RIVERSIDE BIO LIMITED?

    Last Confirmation Statement Made Up ToJun 12, 2026
    Next Confirmation Statement DueJun 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 12, 2025
    OverdueNo

    What are the latest filings for RIVERSIDE BIO LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Stuart James Alston Blackburn as a director on Nov 18, 2025

    2 pagesAP01

    Termination of appointment of James Benedict Williams as a director on Nov 19, 2025

    1 pagesTM01

    Termination of appointment of Stefania Trivellato as a director on Dec 03, 2025

    1 pagesTM01

    Confirmation statement made on Jun 12, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    12 pagesAA

    Termination of appointment of Craig Gregory as a director on Dec 20, 2024

    1 pagesTM01

    Appointment of Mr Samuel Jack Matthews as a director on Jul 20, 2024

    2 pagesAP01

    Termination of appointment of Christopher Holmes as a director on Jul 19, 2024

    1 pagesTM01

    Confirmation statement made on Jun 12, 2024 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    28 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Paul Killoughery as a director on Dec 01, 2023

    1 pagesTM01

    Current accounting period extended from Sep 30, 2023 to Mar 31, 2024

    1 pagesAA01

    Confirmation statement made on Jun 12, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2022

    11 pagesAA

    Appointment of Mr James Benedict Williams as a director on Apr 26, 2023

    2 pagesAP01

    Termination of appointment of Toby Virno as a director on Apr 26, 2023

    1 pagesTM01

    Appointment of Mrs Stefania Trivellato as a director on Nov 24, 2022

    2 pagesAP01

    Termination of appointment of Steven William Hughes as a director on Nov 24, 2022

    1 pagesTM01

    Appointment of Mr Craig Gregory as a director on Aug 25, 2022

    2 pagesAP01

    Accounts for a small company made up to Sep 30, 2021

    12 pagesAA

    Confirmation statement made on Jun 12, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Daniel Philip Purvis as a director on Jan 27, 2022

    1 pagesTM01

    Director's details changed for Mr Christopher Holmes on Jul 23, 2021

    2 pagesCH01

    Registration of charge 081047990001, created on Sep 10, 2021

    8 pagesMR01

    Who are the officers of RIVERSIDE BIO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLACKBURN, Stuart James Alston
    Osier Way
    CR4 4NF Mitcham
    10
    Surrey
    Director
    Osier Way
    CR4 4NF Mitcham
    10
    Surrey
    United KingdomBritish342252790001
    MATTHEWS, Samuel Jack
    c/o Foresight Group Llp
    32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    Director
    c/o Foresight Group Llp
    32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    EnglandBritish281207520001
    KILLOUGHERY, Paul
    Osier Way
    CR4 4NF Mitcham
    10
    Surrey
    United Kingdom
    Secretary
    Osier Way
    CR4 4NF Mitcham
    10
    Surrey
    United Kingdom
    169943500001
    FIELD, Benjamin Thomas
    Osier Way
    CR4 4NF Mitcham
    10
    Surrey
    Director
    Osier Way
    CR4 4NF Mitcham
    10
    Surrey
    United KingdomBritish249658550001
    GREGORY, Craig
    Osier Way
    CR4 4NF Mitcham
    10
    Surrey
    Director
    Osier Way
    CR4 4NF Mitcham
    10
    Surrey
    EnglandBritish301527030001
    HOLMES, Christopher
    Osier Way
    CR4 4NF Mitcham
    10
    Surrey
    Director
    Osier Way
    CR4 4NF Mitcham
    10
    Surrey
    EnglandBritish242924480004
    HUGHES, Steven William
    c/o Foresight Group
    London Bridge Street
    SE1 9SG London
    32
    England
    Director
    c/o Foresight Group
    London Bridge Street
    SE1 9SG London
    32
    England
    EnglandBritish122301220003
    KILLOUGHERY, Paul
    Osier Way
    CR4 4NF Mitcham
    10
    Surrey
    Director
    Osier Way
    CR4 4NF Mitcham
    10
    Surrey
    United KingdomEnglish53095210002
    KOE, Adrian Michael
    St John Street
    EC1V 4PW London
    145-157
    England
    Director
    St John Street
    EC1V 4PW London
    145-157
    England
    United KingdomBritish134539670001
    MEZZULLO, William
    Osier Way
    CR4 4NF Mitcham
    10
    Surrey
    Director
    Osier Way
    CR4 4NF Mitcham
    10
    Surrey
    EnglandItalian248360770001
    PURVIS, Daniel Philip
    Osier Way
    CR4 4NF Mitcham
    10
    Surrey
    Director
    Osier Way
    CR4 4NF Mitcham
    10
    Surrey
    EnglandBritish269584690001
    TRIVELLATO, Stefania
    The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Foresight Group Llp
    England
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Foresight Group Llp
    England
    EnglandItalian,British277699980002
    VIRNO, Toby, Mr.
    The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Foresight Group Llp
    United Kingdom
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Foresight Group Llp
    United Kingdom
    EnglandBritish273747690001
    WILLIAMS, James Benedict
    c/o C/O Foresight Group Llp
    32 London Bridge Street
    London
    The Shard
    England
    Director
    c/o C/O Foresight Group Llp
    32 London Bridge Street
    London
    The Shard
    England
    EnglandBritish167456290001
    WESTCO DIRECTORS LTD
    St John Street
    EC1V 4PW London
    145-157
    England
    Director
    St John Street
    EC1V 4PW London
    145-157
    England
    Identification TypeEuropean Economic Area
    Registration Number04663648
    97038680001

    Who are the persons with significant control of RIVERSIDE BIO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    32 London Bridge Street
    SE1 9SG London
    Foresight Group Llp, The Shard
    England
    Dec 13, 2019
    32 London Bridge Street
    SE1 9SG London
    Foresight Group Llp, The Shard
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08856505
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Bio Collectors Holdings Ltd
    Osier Way
    CR4 4NF Mitcham
    10
    Surrey
    United Kingdom
    Jul 01, 2017
    Osier Way
    CR4 4NF Mitcham
    10
    Surrey
    United Kingdom
    No
    Legal FormLtd
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number08104785
    Natures of Control
    • The person holds, directly or indirectly, more than 75% 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