Background WavePink WaveYellow Wave

CHATSWORTH (RG) LIMITED (02505250)

CHATSWORTH (RG) LIMITED (02505250) is an active UK company. incorporated on 24 May 1990. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CHATSWORTH (RG) LIMITED has been registered for 35 years. Current directors include KNIPE, Frederick Robin, RITCHIE, Jonathan Arthur Duncan.

Company Number
02505250
Status
active
Type
ltd
Incorporated
24 May 1990
Age
35 years
Address
C/O Clyde & Co Llp,, St Botolph Building, London, EC3A 7AR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KNIPE, Frederick Robin, RITCHIE, Jonathan Arthur Duncan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHATSWORTH (RG) LIMITED

CHATSWORTH (RG) LIMITED is an active company incorporated on 24 May 1990 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CHATSWORTH (RG) LIMITED was registered 35 years ago.(SIC: 64209)

Status

active

Active since 35 years ago

Company No

02505250

LTD Company

Age

35 Years

Incorporated 24 May 1990

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

RIVERSTON GROUP LIMITED
From: 13 August 2014To: 15 September 2025
RIVERSTON HOLDINGS LIMITED
From: 13 July 1990To: 13 August 2014
IANFORCE LIMITED
From: 24 May 1990To: 13 July 1990
Contact
Address

C/O Clyde & Co Llp,, St Botolph Building 138 Houndsditch London, EC3A 7AR,

Previous Addresses

St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom
From: 11 March 2025To: 26 August 2025
Part of Crimea Office Former Estate Office at the Great Tew Estate Great Tew Chipping Norton Oxfordshire OX7 4AH United Kingdom
From: 16 March 2021To: 11 March 2025
63-69 Eltham Road Lee Green London SE12 8UF
From: 24 May 1990To: 16 March 2021
Timeline

28 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
May 90
Funding Round
Jul 12
Loan Secured
Apr 15
Director Joined
May 15
Director Joined
Sept 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Director Joined
Feb 16
Director Left
Apr 17
Director Left
Sept 18
Loan Secured
Jul 19
Loan Secured
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Loan Secured
Dec 22
Director Left
Jun 23
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

KNIPE, Frederick Robin

Active
St Botolph Building, LondonEC3A 7AR
Born October 1968
Director
Appointed 02 Mar 2021

RITCHIE, Jonathan Arthur Duncan

Active
St Botolph Building, LondonEC3A 7AR
Born June 1984
Director
Appointed 03 Jan 2025

LEWIS, Janina Zofia

Resigned
Former Estate Office At The Great Tew Estate, Chipping NortonOX7 4AH
Secretary
Appointed N/A
Resigned 02 Mar 2021

BERRY, Robert

Resigned
Former Estate Office At The Great Tew Estate, Chipping NortonOX7 4AH
Born November 1970
Director
Appointed 02 Mar 2021
Resigned 06 Jun 2023

DELANEY, Anita Debra

Resigned
Former Estate Office At The Great Tew Estate, Chipping NortonOX7 4AH
Born June 1966
Director
Appointed 02 Mar 2021
Resigned 31 Dec 2024

HARLAND, Jacqueline Monica

Resigned
63-69 Eltham Road, LondonSE12 8UF
Born May 1962
Director
Appointed 16 Mar 2015
Resigned 01 Sept 2018

LEWIS, David Michael, Prof

Resigned
Former Estate Office At The Great Tew Estate, Chipping NortonOX7 4AH
Born April 1952
Director
Appointed N/A
Resigned 02 Mar 2021

LEWIS, Janina Zofia

Resigned
Former Estate Office At The Great Tew Estate, Chipping NortonOX7 4AH
Born February 1951
Director
Appointed 05 Feb 2016
Resigned 02 Mar 2021

PURCHASE, Richard John

Resigned
Grant House, LondonSW9 0BZ
Born September 1963
Director
Appointed 01 Sept 2015
Resigned 31 Mar 2017

Persons with significant control

2

1 Active
1 Ceased
St Botolph Building, LondonEC3A 7AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021

Professor David Michael Lewis

Ceased
Former Estate Office At The Great Tew Estate, Chipping NortonOX7 4AH
Born April 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

152

Certificate Change Of Name Company
15 September 2025
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
28 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2025
AAAnnual Accounts
Legacy
7 August 2025
PARENT_ACCPARENT_ACC
Legacy
7 August 2025
GUARANTEE2GUARANTEE2
Legacy
7 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 March 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
6 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2024
AAAnnual Accounts
Legacy
23 September 2024
AGREEMENT2AGREEMENT2
Legacy
5 September 2024
PARENT_ACCPARENT_ACC
Legacy
5 September 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Legacy
23 August 2023
PARENT_ACCPARENT_ACC
Legacy
23 August 2023
AGREEMENT2AGREEMENT2
Legacy
23 August 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Memorandum Articles
19 March 2021
MAMA
Resolution
19 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 March 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
16 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 March 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 May 2020
CH03Change of Secretary Details
Accounts With Accounts Type Group
3 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
27 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 May 2018
CH01Change of Director Details
Accounts With Accounts Type Group
14 May 2018
AAAnnual Accounts
Accounts With Accounts Type Group
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Group
31 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
9 January 2015
AAAnnual Accounts
Resolution
13 November 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 August 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 July 2014
RESOLUTIONSResolutions
Change Of Name Notice
25 July 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Group
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
15 March 2013
RP04RP04
Legacy
25 February 2013
88(3)88(3)
Accounts With Accounts Type Group
12 February 2013
AAAnnual Accounts
Capital Allotment Shares
1 August 2012
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 July 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
23 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Capital Name Of Class Of Shares
12 June 2012
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
12 June 2012
CC04CC04
Resolution
12 June 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Accounts With Accounts Type Group
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Accounts With Accounts Type Group
8 February 2010
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Accounts With Made Up Date
5 June 2009
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Legacy
4 June 2008
353353
Accounts With Made Up Date
23 May 2008
AAAnnual Accounts
Legacy
28 December 2007
403aParticulars of Charge Subject to s859A
Legacy
5 September 2007
288cChange of Particulars
Legacy
5 September 2007
288cChange of Particulars
Legacy
11 July 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 March 2007
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 April 2006
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 April 2005
AAAnnual Accounts
Accounts With Accounts Type Group
28 June 2004
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 June 2003
AAAnnual Accounts
Legacy
5 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 July 2002
AAAnnual Accounts
Legacy
24 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 June 2001
AAAnnual Accounts
Legacy
1 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 June 2000
AAAnnual Accounts
Legacy
12 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 September 1999
AAAnnual Accounts
Legacy
3 June 1999
363sAnnual Return (shuttle)
Legacy
20 April 1999
244244
Accounts With Accounts Type Full Group
26 March 1999
AAAnnual Accounts
Legacy
19 June 1998
244244
Legacy
19 June 1998
363sAnnual Return (shuttle)
Legacy
28 July 1997
288cChange of Particulars
Accounts With Accounts Type Full Group
23 July 1997
AAAnnual Accounts
Legacy
8 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 June 1996
AAAnnual Accounts
Legacy
12 June 1996
363sAnnual Return (shuttle)
Legacy
15 September 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 June 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
30 June 1994
AAAnnual Accounts
Legacy
10 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 July 1993
AAAnnual Accounts
Legacy
9 June 1993
363sAnnual Return (shuttle)
Legacy
31 December 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
17 June 1992
AAAnnual Accounts
Legacy
31 May 1992
363b363b
Legacy
29 April 1992
88(3)88(3)
Legacy
29 April 1992
88(2)O88(2)O
Legacy
10 April 1992
88(2)P88(2)P
Legacy
30 March 1992
363b363b
Legacy
3 September 1990
88(2)R88(2)R
Legacy
3 September 1990
224224
Legacy
30 July 1990
287Change of Registered Office
Legacy
30 July 1990
288288
Resolution
24 July 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 July 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 May 1990
NEWINCIncorporation