RIVER GLOBAL HOLDINGS LIMITED

RIVER GLOBAL HOLDINGS LIMITED

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

    Company NameRIVER GLOBAL HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08814749
    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 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 AddressNo

    What were the previous names of RIVER GLOBAL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RIVER AND MERCANTILE HOLDINGS LIMITEDMay 20, 2014May 20, 2014
    STRANDNEWCO LIMITEDDec 13, 2013Dec 13, 2013

    What are the latest accounts for RIVER GLOBAL HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for RIVER GLOBAL HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToSep 04, 2026
    Next Confirmation Statement DueSep 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 04, 2025
    OverdueNo

    What are the latest filings for RIVER GLOBAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Donald Roy Amstad as a director on Sep 29, 2025

    2 pagesAP01

    Confirmation statement made on Sep 04, 2025 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2024

    31 pagesAA

    Appointment of Mr Matthew Hudson as a director on Jun 30, 2025

    2 pagesAP01

    Termination of appointment of Alexander Hoctor-Duncan as a director on Jun 30, 2025

    1 pagesTM01

    Change of details for Assetco Plc as a person with significant control on Mar 06, 2025

    2 pagesPSC05

    Full accounts made up to Sep 30, 2023

    32 pagesAA

    Confirmation statement made on Sep 04, 2024 with updates

    4 pagesCS01

    Notification of Assetco Plc as a person with significant control on May 24, 2024

    1 pagesPSC02

    Cessation of River and Mercantile Group Limited as a person with significant control on May 24, 2024

    1 pagesPSC07

    Appointment of Mr Gordon Haig Brough as a director on Jun 11, 2024

    2 pagesAP01

    Termination of appointment of Peter Archibald Mckellar as a director on Jun 11, 2024

    1 pagesTM01

    Confirmation statement made on Nov 30, 2023 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed river and mercantile holdings LIMITED\certificate issued on 01/12/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 01, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 01, 2023

    RES15

    Appointment of Mr Gary Robert Marshall as a director on Sep 29, 2023

    2 pagesAP01

    Termination of appointment of Michael White as a director on Sep 29, 2023

    1 pagesTM01

    Termination of appointment of Campbell David Fleming as a director on Jun 30, 2023

    1 pagesTM01

    Full accounts made up to Sep 30, 2022

    31 pagesAA

    Termination of appointment of Sally Buckmaster as a secretary on Feb 28, 2023

    1 pagesTM02

    Statement of capital on Feb 22, 2023

    • Capital: GBP 2
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium account 22/02/2023
    RES13

    Confirmation statement made on Nov 30, 2022 with no updates

    3 pagesCS01

    Change of details for River and Mercantile Group Plc as a person with significant control on Jul 01, 2022

    2 pagesPSC05

    Who are the officers of RIVER GLOBAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AMSTAD, Donald Roy
    Coleman Street
    EC2R 5AL London
    30
    England
    Director
    Coleman Street
    EC2R 5AL London
    30
    England
    EnglandBritish56536630001
    BROUGH, Gordon Haig
    Coleman Street
    EC2R 5AL London
    30
    England
    Director
    Coleman Street
    EC2R 5AL London
    30
    England
    EnglandBritish325788170001
    HUDSON, Matthew
    Coleman Street
    EC2R 5AL London
    30
    England
    Director
    Coleman Street
    EC2R 5AL London
    30
    England
    EnglandBritish337462020001
    MARSHALL, Gary Robert
    Coleman Street
    EC2R 5AL London
    30
    England
    Director
    Coleman Street
    EC2R 5AL London
    30
    England
    ScotlandBritish48170740005
    BUCKMASTER, Sally
    Coleman Street
    EC2R 5AL London
    30
    England
    Secretary
    Coleman Street
    EC2R 5AL London
    30
    England
    219930040001
    NASH, Ian
    Linden Chase
    TN13 3JT Sevenoaks
    Mount Cottage
    United Kingdom
    Secretary
    Linden Chase
    TN13 3JT Sevenoaks
    Mount Cottage
    United Kingdom
    183644560001
    PICKUP, Rudi Garth
    Strand
    WC2N 5HR London
    11
    Secretary
    Strand
    WC2N 5HR London
    11
    195325620001
    WESTON, Elizabeth
    Elgin Mansions
    Elgin Avenue
    W9 1JG Maida Vale
    22
    London
    England
    Secretary
    Elgin Mansions
    Elgin Avenue
    W9 1JG Maida Vale
    22
    London
    England
    188311430001
    MAZARS COMPANY SECRETARIES LIMITED
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    United Kingdom
    Secretary
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number00759664
    130398850001
    BARHAM, James Edward Ellis
    Coleman Street
    EC2R 5AL London
    30
    England
    Director
    Coleman Street
    EC2R 5AL London
    30
    England
    EnglandBritish141831760001
    BERRY, James John
    Coleman Street
    EC2R 5AL London
    30
    England
    Director
    Coleman Street
    EC2R 5AL London
    30
    England
    EnglandBritish81794270002
    FAHEY, Frances
    Coleman Street
    EC2R 5AL London
    30
    England
    Director
    Coleman Street
    EC2R 5AL London
    30
    England
    EnglandBritish257563060001
    FAULKNER, Michael Jonathan
    Coleman Street
    EC2R 5AL London
    30
    England
    Director
    Coleman Street
    EC2R 5AL London
    30
    England
    EnglandBritish129705840006
    FLEMING, Campbell David
    Coleman Street
    EC2R 5AL London
    30
    England
    Director
    Coleman Street
    EC2R 5AL London
    30
    England
    United KingdomAustralian296928740001
    HAYES, Kevin James Patrick
    Coleman Street
    EC2R 5AL London
    30
    England
    Director
    Coleman Street
    EC2R 5AL London
    30
    England
    EnglandBritish123376960006
    HOCTOR-DUNCAN, Alexander Charles
    Coleman Street
    EC2R 5AL London
    30
    England
    Director
    Coleman Street
    EC2R 5AL London
    30
    England
    EnglandBritish308092760001
    JONES, Glyn Nelson
    Everlands Close
    GU22 7TB Woking
    10
    United Kingdom
    Director
    Everlands Close
    GU22 7TB Woking
    10
    United Kingdom
    United KingdomBritish159797640001
    MCKELLAR, Peter Archibald
    Coleman Street
    EC2R 5AL London
    30
    England
    Director
    Coleman Street
    EC2R 5AL London
    30
    England
    ScotlandBritish235493690001
    MCKELVEY, Kenneth John
    Midford
    BA2 7BX Bath
    Court Essington
    United Kingdom
    Director
    Midford
    BA2 7BX Bath
    Court Essington
    United Kingdom
    EnglandBritish85123640005
    PUNTER, Jonathan Dominic
    Orchard Drive
    SE3 0QP London
    7
    United Kingdom
    Director
    Orchard Drive
    SE3 0QP London
    7
    United Kingdom
    United KingdomBritish26297750001
    RUTT, Christopher Stewart
    Coleman Street
    EC2R 5AL London
    30
    England
    Director
    Coleman Street
    EC2R 5AL London
    30
    England
    EnglandBritish206088390001
    SAMUELS, James Anthony Angus
    40 Stanhope Gardens
    SW7 5QY London
    Flat 6
    United Kingdom
    Director
    40 Stanhope Gardens
    SW7 5QY London
    Flat 6
    United Kingdom
    EnglandBritish66307920004
    WHITE, Michael
    Coleman Street
    EC2R 5AL London
    30
    England
    Director
    Coleman Street
    EC2R 5AL London
    30
    England
    EnglandBritish253824770001
    WILSON, Simon Levick Garth
    Coleman Street
    EC2R 5AL London
    30
    England
    Director
    Coleman Street
    EC2R 5AL London
    30
    England
    EnglandBritish92821080001

    Who are the persons with significant control of RIVER GLOBAL HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    River Global Plc
    Coleman Street
    EC2R 5AL London
    30
    England
    May 24, 2024
    Coleman Street
    EC2R 5AL London
    30
    England
    No
    Legal FormPublic Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    River And Mercantile Group Limited
    Coleman Street
    EC2R 5AL London
    30 Coleman Street
    England
    Apr 06, 2016
    Coleman Street
    EC2R 5AL London
    30 Coleman Street
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006, England And Wales
    Place RegisteredCompanies House England And Wales
    Registration Number04035248
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights 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