RIVER GLOBAL HOLDINGS LIMITED
Overview
| Company Name | RIVER GLOBAL HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08814749 |
| 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 RIVER GLOBAL HOLDINGS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is RIVER GLOBAL HOLDINGS LIMITED located?
| Registered Office Address | 30 Coleman Street EC2R 5AL London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RIVER GLOBAL HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| RIVER AND MERCANTILE HOLDINGS LIMITED | May 20, 2014 | May 20, 2014 |
| STRANDNEWCO LIMITED | Dec 13, 2013 | Dec 13, 2013 |
What are the latest accounts for RIVER GLOBAL HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for RIVER GLOBAL HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Sep 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 04, 2025 |
| Overdue | No |
What are the latest filings for RIVER GLOBAL HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Donald Roy Amstad as a director on Sep 29, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 04, 2025 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2024 | 31 pages | AA | ||||||||||
Appointment of Mr Matthew Hudson as a director on Jun 30, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alexander Hoctor-Duncan as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||
Change of details for Assetco Plc as a person with significant control on Mar 06, 2025 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Sep 30, 2023 | 32 pages | AA | ||||||||||
Confirmation statement made on Sep 04, 2024 with updates | 4 pages | CS01 | ||||||||||
Notification of Assetco Plc as a person with significant control on May 24, 2024 | 1 pages | PSC02 | ||||||||||
Cessation of River and Mercantile Group Limited as a person with significant control on May 24, 2024 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Gordon Haig Brough as a director on Jun 11, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Archibald Mckellar as a director on Jun 11, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed river and mercantile holdings LIMITED\certificate issued on 01/12/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Gary Robert Marshall as a director on Sep 29, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael White as a director on Sep 29, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Campbell David Fleming as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 31 pages | AA | ||||||||||
Termination of appointment of Sally Buckmaster as a secretary on Feb 28, 2023 | 1 pages | TM02 | ||||||||||
Statement of capital on Feb 22, 2023
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for River and Mercantile Group Plc as a person with significant control on Jul 01, 2022 | 2 pages | PSC05 | ||||||||||
Who are the officers of RIVER GLOBAL HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AMSTAD, Donald Roy | Director | Coleman Street EC2R 5AL London 30 England | England | British | 56536630001 | |||||||||
| BROUGH, Gordon Haig | Director | Coleman Street EC2R 5AL London 30 England | England | British | 325788170001 | |||||||||
| HUDSON, Matthew | Director | Coleman Street EC2R 5AL London 30 England | England | British | 337462020001 | |||||||||
| MARSHALL, Gary Robert | Director | Coleman Street EC2R 5AL London 30 England | Scotland | British | 48170740005 | |||||||||
| BUCKMASTER, Sally | Secretary | Coleman Street EC2R 5AL London 30 England | 219930040001 | |||||||||||
| NASH, Ian | Secretary | Linden Chase TN13 3JT Sevenoaks Mount Cottage United Kingdom | 183644560001 | |||||||||||
| PICKUP, Rudi Garth | Secretary | Strand WC2N 5HR London 11 | 195325620001 | |||||||||||
| WESTON, Elizabeth | Secretary | Elgin Mansions Elgin Avenue W9 1JG Maida Vale 22 London England | 188311430001 | |||||||||||
| MAZARS COMPANY SECRETARIES LIMITED | Secretary | St Katharine's Way E1W 1DD London Tower Bridge House United Kingdom |
| 130398850001 | ||||||||||
| BARHAM, James Edward Ellis | Director | Coleman Street EC2R 5AL London 30 England | England | British | 141831760001 | |||||||||
| BERRY, James John | Director | Coleman Street EC2R 5AL London 30 England | England | British | 81794270002 | |||||||||
| FAHEY, Frances | Director | Coleman Street EC2R 5AL London 30 England | England | British | 257563060001 | |||||||||
| FAULKNER, Michael Jonathan | Director | Coleman Street EC2R 5AL London 30 England | England | British | 129705840006 | |||||||||
| FLEMING, Campbell David | Director | Coleman Street EC2R 5AL London 30 England | United Kingdom | Australian | 296928740001 | |||||||||
| HAYES, Kevin James Patrick | Director | Coleman Street EC2R 5AL London 30 England | England | British | 123376960006 | |||||||||
| HOCTOR-DUNCAN, Alexander Charles | Director | Coleman Street EC2R 5AL London 30 England | England | British | 308092760001 | |||||||||
| JONES, Glyn Nelson | Director | Everlands Close GU22 7TB Woking 10 United Kingdom | United Kingdom | British | 159797640001 | |||||||||
| MCKELLAR, Peter Archibald | Director | Coleman Street EC2R 5AL London 30 England | Scotland | British | 235493690001 | |||||||||
| MCKELVEY, Kenneth John | Director | Midford BA2 7BX Bath Court Essington United Kingdom | England | British | 85123640005 | |||||||||
| PUNTER, Jonathan Dominic | Director | Orchard Drive SE3 0QP London 7 United Kingdom | United Kingdom | British | 26297750001 | |||||||||
| RUTT, Christopher Stewart | Director | Coleman Street EC2R 5AL London 30 England | England | British | 206088390001 | |||||||||
| SAMUELS, James Anthony Angus | Director | 40 Stanhope Gardens SW7 5QY London Flat 6 United Kingdom | England | British | 66307920004 | |||||||||
| WHITE, Michael | Director | Coleman Street EC2R 5AL London 30 England | England | British | 253824770001 | |||||||||
| WILSON, Simon Levick Garth | Director | Coleman Street EC2R 5AL London 30 England | England | British | 92821080001 |
Who are the persons with significant control of RIVER GLOBAL HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| River Global Plc | May 24, 2024 | Coleman Street EC2R 5AL London 30 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| River And Mercantile Group Limited | Apr 06, 2016 | Coleman Street EC2R 5AL London 30 Coleman Street 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