RIVERSTONE HOLDINGS LIMITED

Park Gate Park Gate, Brighton, BN1 6AU, East Sussex, United Kingdom
StatusACTIVE
Company No.02709527
CategoryPrivate Limited Company
Incorporated24 Apr 1992
Age32 years, 27 days
JurisdictionEngland Wales

SUMMARY

RIVERSTONE HOLDINGS LIMITED is an active private limited company with number 02709527. It was incorporated 32 years, 27 days ago, on 24 April 1992. The company address is Park Gate Park Gate, Brighton, BN1 6AU, East Sussex, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 18 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2024

Action Date: 08 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2023

Action Date: 30 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Roger Cain

Appointment date: 2023-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2023

Action Date: 03 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-03

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2023

Action Date: 06 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-06

Capital : 102,606,341 GBP

Documents

View document PDF

Memorandum articles

Date: 22 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Nov 2022

Action Date: 24 Nov 2022

Category: Capital

Type: SH19

Capital : 780,449,975.28 USD

Date: 2022-11-24

Documents

View document PDF

Legacy

Date: 24 Nov 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 24 Nov 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/11/22

Documents

View document PDF

Resolution

Date: 24 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 027095270002

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2022

Action Date: 05 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-05

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 03 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-03

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2022

Action Date: 01 Feb 2022

Category: Capital

Type: SH01

Capital : 46,606,341 GBP

Date: 2022-02-01

Documents

View document PDF

Capital allotment shares

Date: 03 Dec 2021

Action Date: 02 Dec 2021

Category: Capital

Type: SH01

Capital : 46,606,341 GBP

Date: 2021-12-02

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2021

Action Date: 02 Nov 2021

Category: Capital

Type: SH01

Capital : 46,606,341 GBP

Date: 2021-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Craig Bentley

Termination date: 2021-08-23

Documents

View document PDF

Auditors resignation company

Date: 20 Jul 2021

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Legacy

Date: 09 Mar 2021

Category: Change-of-name

Type: RP04SH01

Description: Second filed SH01 - 09/02/21 Statement of Capital gbp 46606341 09/02/21 Statement of Capital usd 616449975.28

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2021

Action Date: 09 Feb 2021

Category: Capital

Type: SH01

Capital : 46,606,341 GBP

Date: 2021-02-09

Documents

View document PDF

Memorandum articles

Date: 10 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2021

Action Date: 26 Jan 2021

Category: Capital

Type: SH01

Capital : 46,606,341 GBP

Date: 2021-01-26

Documents

View document PDF

Resolution

Date: 20 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Jun 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 27/04/2020

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Louise Garrod

Termination date: 2020-06-15

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Nov 2019

Action Date: 07 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-11-07

Charge number: 027095270002

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Robert Creed

Appointment date: 2019-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorna Ann Hemsley

Termination date: 2019-03-14

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2019

Action Date: 07 Feb 2019

Category: Capital

Type: SH01

Capital : 46,606,341 GBP

Date: 2019-02-07

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Change sail address company with old address new address

Date: 25 Oct 2016

Category: Address

Type: AD02

Old address: The St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom

New address: Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AU

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jun 2016

Action Date: 30 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-05-30

Officer name: Sarah Louise Davey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Joseph Bator

Termination date: 2016-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jan 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-01-15

Officer name: Sarah Louise Davey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 24 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-24

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2013

Action Date: 08 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-08

Officer name: Mr Nicholas Craig Bentley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 24 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-24

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Memorandum articles

Date: 11 Feb 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 11 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 30 Jan 2013

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 25 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2013

Action Date: 02 Oct 2012

Category: Capital

Type: SH01

Capital : 46,606,341 GBP

Date: 2012-10-02

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2013

Action Date: 26 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-26

Capital : 46,606,341 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2012

Action Date: 26 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-26

Capital : 316,805,423.36 USD

Documents

View document PDF

Capital cancellation shares

Date: 22 Nov 2012

Action Date: 22 Nov 2012

Category: Capital

Type: SH06

Date: 2012-11-22

Capital : 46,606,341 GBP

Documents

View document PDF

Resolution

Date: 08 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 08 Oct 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 08 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 08 Oct 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Legacy

Date: 24 Jul 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 24 Jul 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 18/07/12

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Jul 2012

Action Date: 24 Jul 2012

Category: Capital

Type: SH19

Date: 2012-07-24

Capital : 46,606,341 GBP

Documents

View document PDF

Resolution

Date: 24 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2012

Action Date: 24 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-24

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change sail address company with old address

Date: 19 Aug 2011

Category: Address

Type: AD02

Old address: 51 Eastcheap London EC3M 1JP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2011

Action Date: 24 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-24

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Capital alter shares consolidation

Date: 02 Feb 2011

Action Date: 24 Dec 2010

Category: Capital

Type: SH02

Date: 2010-12-24

Documents

View document PDF

Memorandum articles

Date: 18 Jan 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 18 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Craig Bentley

Change date: 2010-08-01

Documents

View document PDF

Termination director company with name

Date: 30 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dennis Gibbs

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2010

Action Date: 24 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-24

Documents

View document PDF

Move registers to sail company

Date: 21 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company with old address

Date: 21 May 2010

Category: Address

Type: AD02

Old address: 51 Eastcheap London EC3M 1JP United Kingdom

Documents

View document PDF

Change sail address company

Date: 20 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 20 May 2010

Action Date: 20 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Luke Robert Tanzer

Change date: 2010-04-20

Documents

View document PDF

Change person director company with change date

Date: 20 May 2010

Action Date: 20 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-20

Officer name: John Joseph Bator

Documents

View document PDF

Change person director company with change date

Date: 20 May 2010

Action Date: 20 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dennis Coyle Gibbs

Change date: 2010-04-20

Documents

View document PDF

Change person secretary company with change date

Date: 20 May 2010

Action Date: 20 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Fraser Henry

Change date: 2010-04-20

Documents

View document PDF

Change person director company with change date

Date: 20 May 2010

Action Date: 20 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-20

Officer name: Lorna Ann Hemsley

Documents

View document PDF

Change person director company with change date

Date: 20 May 2010

Action Date: 20 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-20

Officer name: Nicholas Craig Bentley

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/09; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 26 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF


Some Companies

APPLETREE ACQUISATIONS LIMITED

12A WHITE FRIARS,CHESTER,CH1 1NZ

Number:11522548
Status:ACTIVE
Category:Private Limited Company

ENTERPRISEJUNGLE LIMITED

52 BERKELEY SQUARE,LONDON,W1J 5BT

Number:10309663
Status:ACTIVE
Category:Private Limited Company

ONE VOICE FOR FREEDOM

KALAMU HOUSE,LONDON,EC1R 5HL

Number:06211323
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SUTTIE ENGINEERING SERVICES LIMITED

9 ATLEY BUSINESS PARK,CRAMLINGTON,NE23 1WP

Number:11177116
Status:ACTIVE
Category:Private Limited Company

TD SOUTHEAST LTD

1B THORNFORD ROAD,LONDON,SE13 6SG

Number:11585392
Status:ACTIVE
Category:Private Limited Company

TEMPLETON APUS LIMITED

30 BROADWICK STREET,LONDON,W1F 8LX

Number:09665860
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source