DIGITAL RIVER UK LIMITED

C/O Tmf Group, 13th Floor C/O Tmf Group, 13th Floor, London, EC2R 7HJ, United Kingdom
StatusACTIVE
Company No.05788465
CategoryPrivate Limited Company
Incorporated20 Apr 2006
Age18 years, 1 month, 14 days
JurisdictionEngland Wales

SUMMARY

DIGITAL RIVER UK LIMITED is an active private limited company with number 05788465. It was incorporated 18 years, 1 month, 14 days ago, on 20 April 2006. The company address is C/O Tmf Group, 13th Floor C/O Tmf Group, 13th Floor, London, EC2R 7HJ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 23 Apr 2024

Action Date: 20 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Mar 2024

Action Date: 27 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-03-27

Charge number: 057884650006

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2024

Action Date: 01 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-01-01

Psc name: Digital River Ireland Limited

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Dec 2023

Action Date: 14 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057884650005

Charge creation date: 2023-12-14

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-24

New address: C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ

Old address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2023

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-05-01

Psc name: Digital River Ireland Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2023

Action Date: 20 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2023

Action Date: 02 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kristopher Thomas Schmidt

Termination date: 2023-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2023

Action Date: 02 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-02

Officer name: Mr Ryan Patrick Douglas

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kristopher Thomas Schmidt

Change date: 2022-09-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Sep 2022

Action Date: 26 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-08-26

Charge number: 057884650004

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Memorandum articles

Date: 17 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 17 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type small

Date: 15 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Memorandum articles

Date: 02 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jun 2021

Action Date: 01 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-06-01

Charge number: 057884650003

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kristopher Thomas Schmidt

Change date: 2021-03-29

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Mar 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-02-25

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Mar 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-02-25

Officer name: Pennsec Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-08

New address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB

Old address: 125 Wood Street London EC2V 7AW United Kingdom

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2019

Action Date: 19 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kristopher Thomas Schmidt

Change date: 2019-04-19

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2019

Action Date: 19 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kristopher Thomas Schmidt

Change date: 2019-04-19

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kristopher Thomas Schmidt

Change date: 2019-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2019

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-22

Officer name: Marco Vergani

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 31 Oct 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-10-23

Officer name: Pennsec Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Address

Type: AD01

Old address: Salamanca Wellington Street Slough SL1 1YP England

Change date: 2017-10-31

New address: 125 Wood Street London EC2V 7AW

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2017

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-15

Officer name: Mr Kristopher Lindberger-Schmidt

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 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: 25 Apr 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2016

Action Date: 12 Jul 2016

Category: Address

Type: AD01

New address: Salamanca Wellington Street Slough SL1 1YP

Old address: 85 King Street Maidenhead Berks SL6 1DU

Change date: 2016-07-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-15

Officer name: Mr Kristopher Lindberger-Schmidt

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven William Sheppard

Termination date: 2015-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marco Vergani

Appointment date: 2015-09-04

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 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: 02 Jun 2015

Action Date: 20 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 20 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-20

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Donnelly

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2013

Action Date: 20 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-20

Documents

View document PDF

Termination secretary company with name

Date: 13 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Mitchell

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven William Sheppard

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Mitchell

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2012

Action Date: 20 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2011

Action Date: 20 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 02 Jul 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 01 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2010

Action Date: 20 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-20

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Thomas Martin Donnelly

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Richard Mitchell

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jun 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Richard Mitchell

Change date: 2010-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 18/06/07 from: 10 windsor road slough berkshire SL1 2EJ

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 20 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA LEONIS - VAE LTD

34 CHARRINGTON COURT,ROMFORD,RM1 1TF

Number:06726336
Status:ACTIVE
Category:Private Limited Company

D T INVEST LTD

31 THE HALE,LONDON,N17 9JZ

Number:08230775
Status:ACTIVE
Category:Private Limited Company

DREAMPOINT SOLUTIONS LP

12 SOUTH BRIDGE,EDINBURGH,EH1 1DD

Number:SL012200
Status:ACTIVE
Category:Limited Partnership

FUTURE OF MOVEMENT LIMITED

2 - 3 STABLE COURT HERRIARD PARK,BASINGSTOKE,RG25 2PL

Number:03140323
Status:ACTIVE
Category:Private Limited Company

HELLO GORGEOUS HAIR & BEAUTY LIMITED

11 GORTIN HEIGHTS,DUNGANNON,BT71 6EL

Number:NI610226
Status:ACTIVE
Category:Private Limited Company

MPJ LIMITED

NATWEST CHAMBERS,CRADLEY HEATH,B64 5HJ

Number:08619795
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