Background WavePink WaveYellow Wave

RIVERSTONE CORPORATE CAPITAL 5 LIMITED (06198350)

RIVERSTONE CORPORATE CAPITAL 5 LIMITED (06198350) is an active UK company. incorporated on 2 April 2007. with registered office in Brighton. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 1 other business activities. RIVERSTONE CORPORATE CAPITAL 5 LIMITED has been registered for 18 years. Current directors include CAIN, Michael Roger, CREED, Andrew Robert, INSLEY, James Christopher Paul.

Company Number
06198350
Status
active
Type
ltd
Incorporated
2 April 2007
Age
18 years
Address
Park Gate, Brighton, BN1 6AU
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
CAIN, Michael Roger, CREED, Andrew Robert, INSLEY, James Christopher Paul
SIC Codes
65120, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERSTONE CORPORATE CAPITAL 5 LIMITED

RIVERSTONE CORPORATE CAPITAL 5 LIMITED is an active company incorporated on 2 April 2007 with the registered office located in Brighton. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 1 other business activity. RIVERSTONE CORPORATE CAPITAL 5 LIMITED was registered 18 years ago.(SIC: 65120, 65202)

Status

active

Active since 18 years ago

Company No

06198350

LTD Company

Age

18 Years

Incorporated 2 April 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

ENDURANCE CORPORATE CAPITAL LIMITED
From: 3 August 2015To: 19 December 2022
MONTPELIER CAPITAL LIMITED
From: 25 May 2007To: 3 August 2015
OASISFROST LIMITED
From: 2 April 2007To: 25 May 2007
Contact
Address

Park Gate 161-163 Preston Road Brighton, BN1 6AU,

Previous Addresses

2 Minster Court Mincing Lane London EC3R 7BB England
From: 24 August 2015To: 22 December 2022
3rd Floor, 40 Gracechurch Street 3rd Floor, 40 Gracechurch Street London EC3V 0BT England
From: 19 May 2015To: 24 August 2015
7th Floor 85 Gracechurch Street London EC3V 0AA
From: 2 April 2007To: 19 May 2015
Timeline

39 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Mar 12
Director Left
Mar 12
Funding Round
Apr 12
Director Joined
Apr 12
Director Joined
Sept 12
Capital Update
Dec 13
Funding Round
Dec 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Loan Secured
Mar 16
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Dec 20
Director Joined
Mar 21
Loan Cleared
Jul 22
Director Left
Sept 22
Capital Update
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Joined
Oct 23
Director Left
Jan 26
Capital Update
Feb 26
Director Joined
Feb 26
9
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

HENRY, Fraser

Active
161-163 Preston Road, BrightonBN1 6AU
Secretary
Appointed 19 Dec 2022

CAIN, Michael Roger

Active
161-163 Preston Road, BrightonBN1 6AU
Born March 1972
Director
Appointed 30 Oct 2023

CREED, Andrew Robert

Active
161-163 Preston Road, BrightonBN1 6AU
Born June 1983
Director
Appointed 19 Dec 2022

INSLEY, James Christopher Paul

Active
161-163 Preston Road, BrightonBN1 6AU
Born October 1974
Director
Appointed 19 Feb 2026

FOX, Kim Theresa

Resigned
Floor 6 Bevis Marks, LondonEC3A 7HL
Secretary
Appointed 23 May 2007
Resigned 01 Jan 2009

LURIE, Daniel Simeon

Resigned
Minster Court, LondonEC3R 7BB
Secretary
Appointed 07 Nov 2016
Resigned 19 Dec 2022

PHILLIPS, Gillian Heather

Resigned
85 Gracechurch Street, LondonEC3V 0AA
Secretary
Appointed 01 Jan 2009
Resigned 01 Feb 2013

TENNYSON, Graeme Stuart Gareth

Resigned
Minster Court, LondonEC3R 7BB
Secretary
Appointed 01 Jul 2013
Resigned 02 Nov 2016

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 02 Apr 2007
Resigned 23 May 2007

BUSHER, Thomas George Story

Resigned
85 Gracechurch Street, LondonEC3V 0AA
Born December 1955
Director
Appointed 23 May 2007
Resigned 31 Dec 2013

CHATTOCK, Richard Michael Maguire

Resigned
3rd Floor, 40 Gracechurch Street, LondonEC3V 0BT
Born October 1963
Director
Appointed 23 May 2007
Resigned 03 Aug 2015

EVANS, Graham Peter

Resigned
Minster Court, LondonEC3R 7BB
Born May 1967
Director
Appointed 03 Aug 2015
Resigned 31 Mar 2020

GIBBINS, Lance John

Resigned
3rd Floor, 40 Gracechurch Street, LondonEC3V 0BT
Born December 1964
Director
Appointed 21 Sept 2012
Resigned 03 Aug 2015

GOLDING, Adam Jon

Resigned
Minster Court, LondonEC3R 7BB
Born August 1969
Director
Appointed 01 Apr 2021
Resigned 19 Dec 2022

HOUSLEY, Richard John Ronald

Resigned
Minster Court, LondonEC3R 7BB
Born March 1967
Director
Appointed 03 Aug 2015
Resigned 07 Sept 2022

JAMES, Julian Timothy

Resigned
Minster Court, LondonEC3R 7BB
Born April 1963
Director
Appointed 23 Mar 2020
Resigned 19 Dec 2022

LEVY, Adrian Joseph Morris

Resigned
10 Upper Bank Street, LondonE14 5JJ
Born March 1970
Director
Appointed 02 Apr 2007
Resigned 23 May 2007

NEWMAN-YOUNG, Nicholas John

Resigned
Chinthurst Farm House, GuildfordGU5 0DR
Born February 1952
Director
Appointed 21 May 2007
Resigned 30 Apr 2009

PERDONI, Giuseppe

Resigned
85 Gracechurch Street, LondonEC3V 0AA
Born November 1964
Director
Appointed 19 Mar 2009
Resigned 08 Mar 2012

PUDGE, David John

Resigned
10 Upper Bank Street, LondonE14 5JJ
Born August 1965
Director
Appointed 02 Apr 2007
Resigned 23 May 2007

ROOKE, Philip Anthony

Resigned
Minster Court, LondonEC3R 7BB
Born May 1969
Director
Appointed 03 Aug 2015
Resigned 04 Dec 2020

SOUTHGATE, Michael John Scott

Resigned
3rd Floor, 40 Gracechurch Street, LondonEC3V 0BT
Born May 1962
Director
Appointed 03 Apr 2012
Resigned 03 Aug 2015

TANZER, Luke Robert

Resigned
161-163 Preston Road, BrightonBN1 6AU
Born November 1965
Director
Appointed 19 Dec 2022
Resigned 05 Jan 2026

TAYLOR, Anthony

Resigned
85 Gracechurch Street, LondonEC3V 0AA
Born December 1945
Director
Appointed 23 May 2007
Resigned 08 Mar 2012

TAYLOR, Matt

Resigned
Gracechurch Street, LondonEC3V 0AA
Born December 1969
Director
Appointed 01 Jan 2014
Resigned 03 Aug 2015

Persons with significant control

3

1 Active
2 Ceased
161- 163 Preston Road, BrightonBN1 6AU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Dec 2022

Sompo Holdings, Inc.

Ceased
Nishi-Shinjuku 1-Chome, Shinjuku-Ku1608338

Nature of Control

Significant influence or control
Notified 24 Mar 2020
Ceased 19 Dec 2022
Minster Court, LondonEC3R 7BB

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Apr 2017
Ceased 19 Dec 2022
Fundings
Financials
Latest Activities

Filing History

170

Legacy
25 February 2026
CAP-SSCAP-SS
Legacy
25 February 2026
SH20SH20
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
24 February 2026
SH19Statement of Capital
Legacy
17 February 2026
CAP-SSCAP-SS
Resolution
17 February 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
15 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Resolution
7 March 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 December 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 December 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
20 December 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Certificate Change Of Name Company
19 December 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 December 2022
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
7 December 2022
SH19Statement of Capital
Legacy
7 December 2022
SH20SH20
Legacy
7 December 2022
CAP-SSCAP-SS
Resolution
7 December 2022
RESOLUTIONSResolutions
Resolution
5 December 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
13 April 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 March 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Capital Allotment Shares
14 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
11 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Auditors Resignation Company
11 August 2015
AUDAUD
Certificate Change Of Name Company
3 August 2015
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
31 July 2015
MISCMISC
Change Registered Office Address Company With Date Old Address New Address
19 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Full
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Legacy
20 December 2013
SH20SH20
Legacy
20 December 2013
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
20 December 2013
SH19Statement of Capital
Resolution
20 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
20 December 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 July 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Termination Secretary Company With Name
6 February 2013
TM02Termination of Secretary
Resolution
22 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Second Filing Of Form With Form Type
1 August 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Capital Allotment Shares
18 April 2012
SH01Allotment of Shares
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
14 May 2010
AAAnnual Accounts
Legacy
13 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Secretary Company With Change Date
28 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Legacy
5 May 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
363aAnnual Return
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
395Particulars of Mortgage or Charge
Legacy
20 January 2009
395Particulars of Mortgage or Charge
Legacy
20 January 2009
395Particulars of Mortgage or Charge
Legacy
20 January 2009
395Particulars of Mortgage or Charge
Legacy
20 January 2009
395Particulars of Mortgage or Charge
Legacy
20 January 2009
395Particulars of Mortgage or Charge
Legacy
20 January 2009
395Particulars of Mortgage or Charge
Legacy
20 January 2009
395Particulars of Mortgage or Charge
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288bResignation of Director or Secretary
Resolution
28 October 2008
RESOLUTIONSResolutions
Resolution
23 October 2008
RESOLUTIONSResolutions
Legacy
16 October 2008
287Change of Registered Office
Legacy
15 October 2008
287Change of Registered Office
Resolution
13 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 July 2008
AAAnnual Accounts
Legacy
13 June 2008
395Particulars of Mortgage or Charge
Legacy
6 June 2008
395Particulars of Mortgage or Charge
Legacy
29 May 2008
288cChange of Particulars
Legacy
24 April 2008
363aAnnual Return
Legacy
3 April 2008
395Particulars of Mortgage or Charge
Legacy
3 April 2008
395Particulars of Mortgage or Charge
Legacy
3 April 2008
395Particulars of Mortgage or Charge
Legacy
3 April 2008
395Particulars of Mortgage or Charge
Legacy
3 April 2008
395Particulars of Mortgage or Charge
Legacy
3 April 2008
395Particulars of Mortgage or Charge
Legacy
3 April 2008
395Particulars of Mortgage or Charge
Legacy
3 April 2008
395Particulars of Mortgage or Charge
Legacy
3 April 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
16 January 2008
288cChange of Particulars
Legacy
17 July 2007
395Particulars of Mortgage or Charge
Legacy
17 July 2007
395Particulars of Mortgage or Charge
Legacy
17 July 2007
395Particulars of Mortgage or Charge
Legacy
17 July 2007
395Particulars of Mortgage or Charge
Legacy
17 July 2007
395Particulars of Mortgage or Charge
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
225Change of Accounting Reference Date
Legacy
4 June 2007
287Change of Registered Office
Memorandum Articles
4 June 2007
MEM/ARTSMEM/ARTS
Resolution
4 June 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 May 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 April 2007
NEWINCIncorporation