RIVERSTONE OPERATIONS LIMITED

55 Baker Street, London, W1U 7EU, England
StatusACTIVE
Company No.11082072
CategoryPrivate Limited Company
Incorporated24 Nov 2017
Age6 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

RIVERSTONE OPERATIONS LIMITED is an active private limited company with number 11082072. It was incorporated 6 years, 6 months, 21 days ago, on 24 November 2017. The company address is 55 Baker Street, London, W1U 7EU, England.



Company Fillings

Appoint person director company with name date

Date: 21 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Javier Solis Garcia

Appointment date: 2024-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2024

Action Date: 21 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nabil Aquedim

Termination date: 2024-03-21

Documents

View document PDF

Capital allotment shares

Date: 13 Mar 2024

Action Date: 22 Feb 2024

Category: Capital

Type: SH01

Date: 2024-02-22

Capital : 439,950.003 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-31

Officer name: Simon James Langdon Loveridge

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2023

Action Date: 13 Dec 2023

Category: Capital

Type: SH01

Capital : 436,450.003 GBP

Date: 2023-12-13

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2023

Action Date: 23 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-23

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2023

Action Date: 29 Sep 2023

Category: Capital

Type: SH01

Capital : 434,450.003 GBP

Date: 2023-09-29

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2023

Action Date: 27 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-27

Officer name: Martin Alistair John Earp

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 27 Jul 2023

Action Date: 31 May 2023

Category: Capital

Type: SH01

Capital : 432,950.003 GBP

Date: 2023-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard James Spencer

Termination date: 2023-07-03

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2023

Action Date: 13 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-13

Capital : 429,450.003 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Mar 2023

Action Date: 03 Feb 2023

Category: Capital

Type: SH01

Capital : 426,450.003 GBP

Date: 2023-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2022

Action Date: 02 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-02

Officer name: Simon James Langdon Loveridge

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2022

Action Date: 02 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-02

Officer name: Martin Alistair John Earp

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2022

Action Date: 23 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-23

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2022

Action Date: 24 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Riverstone Living Holdings Limited

Change date: 2017-11-24

Documents

View document PDF

Change person secretary company with change date

Date: 06 Dec 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-11-15

Officer name: Harry Blathwayt

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2022

Action Date: 25 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-25

Capital : 422,950.003 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2022

Action Date: 27 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-27

Capital : 420,950.003 GBP

Documents

View document PDF

Second filing of director appointment with name

Date: 20 Sep 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Nabil Aquedim

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2022

Action Date: 28 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tavis Colm Peter Cannell

Termination date: 2022-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2022

Action Date: 28 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-28

Officer name: Richard James Spencer

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2022

Action Date: 22 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nabil Aquedim

Change date: 2022-06-22

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2022

Action Date: 25 May 2022

Category: Capital

Type: SH01

Capital : 420,700.003 GBP

Date: 2022-05-25

Documents

View document PDF

Change person secretary company with change date

Date: 03 Feb 2022

Action Date: 02 Feb 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Harry Blathwayt

Change date: 2022-02-02

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2022

Action Date: 16 Dec 2021

Category: Capital

Type: SH01

Capital : 419,950.003 GBP

Date: 2021-12-16

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2021

Action Date: 23 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Oct 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Harry Blathwayt

Appointment date: 2021-10-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Oct 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clare Charlotte Richards

Termination date: 2021-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 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: 26 Jan 2021

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-23

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2020

Action Date: 22 Oct 2020

Category: Capital

Type: SH01

Capital : 419,575.003 GBP

Date: 2020-10-22

Documents

View document PDF

Capital allotment shares

Date: 27 Jul 2020

Action Date: 06 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-06

Capital : 419,200.003 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 08 Jul 2020

Action Date: 30 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-30

Capital : 418,325.003 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 29 Jun 2020

Action Date: 17 Jan 2020

Category: Capital

Type: RP04SH01

Capital : 417,025.003 GBP

Date: 2020-01-17

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2020

Action Date: 17 Jan 2020

Category: Capital

Type: SH01

Capital : 41,702.5003 GBP

Date: 2020-01-17

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2019

Action Date: 23 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-23

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2019

Action Date: 24 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-11-24

Psc name: Riverstone Living Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2019

Action Date: 24 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Goldman Sachs Group Uk Limited

Cessation date: 2017-11-24

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2019

Action Date: 17 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-17

Capital : 416,300.003 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2019

Action Date: 30 Aug 2019

Category: Capital

Type: SH01

Capital : 415,775,003 GBP

Date: 2019-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Address

Type: AD01

New address: 55 Baker Street London W1U 7EU

Old address: Plumtree Court 25 Shoe Lane London EC4A 4AU United Kingdom

Change date: 2019-09-26

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tavis Colm Peter Cannell

Change date: 2019-09-02

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Desmond Charles Olivier

Change date: 2019-09-02

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-02

Officer name: Nabil Aquedim

Documents

View document PDF

Change person secretary company with change date

Date: 13 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-09-02

Officer name: Ms. Clare Charlotte Richards

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2019

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-09-02

Psc name: Goldman Sachs Group Uk Limited

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Desmond Charles Olivier

Termination date: 2019-09-03

Documents

View document PDF

Capital allotment shares

Date: 03 Sep 2019

Action Date: 02 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-02

Capital : 415,275.003 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-02

Old address: Peterborough Court 133 Fleet Street London EC4A 2BB United Kingdom

New address: Plumtree Court 25 Shoe Lane London EC4A 4AU

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Coles

Termination date: 2019-07-26

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2019

Action Date: 23 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tavis Colm Peter Cannell

Appointment date: 2019-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Alan Wiltshire

Termination date: 2019-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nabil Aquedim

Appointment date: 2019-04-11

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2019

Action Date: 03 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-03

Capital : 414,900.003 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Capital

Type: SH01

Capital : 92,500.003 GBP

Date: 2018-12-20

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2018

Action Date: 30 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-30

Capital : 0.003 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 27 Nov 2017

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2018-12-31

Documents

View document PDF

Incorporation company

Date: 24 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALRYN LIMITED

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:01356101
Status:ACTIVE
Category:Private Limited Company

DAVID O'DELL LIMITED

52 CASSIOBURY ROAD,LONDON,E17 7JF

Number:11208335
Status:ACTIVE
Category:Private Limited Company

EUROPEAN FURNITURES LIMITED

31A MARKET PLACE,BOSTON,PE21 6EH

Number:10873121
Status:ACTIVE
Category:Private Limited Company

EUROPEAN SECURITY SERVICES (LONDON) LIMITED

585A FULHAM ROAD,LONDON,SW6 5UA

Number:04817379
Status:ACTIVE
Category:Private Limited Company

METAVANTE TECHNOLOGIES LIMITED

1ST FLOOR TRICORN HOUSE 51-53 HAGLEY ROAD,BIRMINGHAM,B16 8TU

Number:02659326
Status:ACTIVE
Category:Private Limited Company

R P AND D L HUTCHINSON LIMITED

GREENHILL FARM, BARNBY ROAD,NEWARK,NG24 3NE

Number:04988284
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