Background WavePink WaveYellow Wave

RIVERS CAPITAL PARTNERS LIMITED (06795536)

RIVERS CAPITAL PARTNERS LIMITED (06795536) is a dissolved UK company. incorporated on 20 January 2009. with registered office in Darlington. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. RIVERS CAPITAL PARTNERS LIMITED has been registered for 17 years. Current directors include GOLD, Jonathan Paul.

Company Number
06795536
Status
dissolved
Type
ltd
Incorporated
20 January 2009
Age
17 years
Address
7 Balliol Court, Darlington, DL1 2YJ
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
GOLD, Jonathan Paul
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERS CAPITAL PARTNERS LIMITED

RIVERS CAPITAL PARTNERS LIMITED is an dissolved company incorporated on 20 January 2009 with the registered office located in Darlington. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. RIVERS CAPITAL PARTNERS LIMITED was registered 17 years ago.(SIC: 66300)

Status

dissolved

Active since 17 years ago

Company No

06795536

LTD Company

Age

17 Years

Incorporated 20 January 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 29 December 2021 (4 years ago)
Type: Unaudited Abridged

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 3 February 2022 (4 years ago)

Next Due

Due by N/A

Previous Company Names

SANDCO 1110 LIMITED
From: 20 January 2009To: 6 May 2009
Contact
Address

7 Balliol Court Darlington, DL1 2YJ,

Previous Addresses

Clavering House Clavering Place Newcastle upon Tyne NE1 3NG England
From: 15 August 2017To: 22 February 2021
34 Moor Crescent Gosforth Newcastle upon Tyne NE3 4AP
From: 20 January 2009To: 15 August 2017
Timeline

16 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Jan 09
Funding Round
Jan 10
Funding Round
Mar 10
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Oct 16
Director Left
Jun 17
Director Left
Jun 17
Director Left
May 20
Director Left
Aug 20
Director Left
Oct 22
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

GOLD, Jonathan Paul

Active
Balliol Court, DarlingtonDL1 2YJ
Born November 1961
Director
Appointed 22 Apr 2009

HART, Cheryle Jennifer

Resigned
New Bridge Street, LondonEC4V 6AL
Secretary
Appointed 01 Mar 2010
Resigned 12 Nov 2010

STEIN, Iain

Resigned
Newlands Avenue, Newcastle Upon TyneNE3 5PX
Secretary
Appointed 12 Nov 2010
Resigned 31 Dec 2011

STEIN, Iain

Resigned
50 Newlands Avenue, Newcastle Upon TyneNE3 5PX
Secretary
Appointed 27 Apr 2009
Resigned 01 Mar 2010

WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
102 Quayside, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 20 Jan 2009
Resigned 22 Apr 2009

ARMSTRONG, Ronald Akers

Resigned
Moor Crescent, GosforthNE3 4AP
Born August 1944
Director
Appointed 31 Mar 2011
Resigned 20 Jan 2015

BROCKBANK, Richard Daniel

Resigned
Moor Crescent, GosforthNE3 4AP
Born October 1977
Director
Appointed 31 Mar 2011
Resigned 22 May 2015

BROOK, Richard Anthony

Resigned
6 Logs Hill, ChislehurstBR7 5LW
Born July 1944
Director
Appointed 27 Apr 2009
Resigned 31 Mar 2011

CATHEY, Christopher James

Resigned
Balliol Court, DarlingtonDL1 2YJ
Born December 1968
Director
Appointed 21 Dec 2015
Resigned 04 Oct 2022

HEWITT, Colin Thompson

Resigned
Middlesbrook, Darras HallNE20 9XH
Born November 1957
Director
Appointed 20 Jan 2009
Resigned 22 Apr 2009

HISCOCKS, Peter Gerard

Resigned
50 High Street, HinxtonCB10 1QY
Born January 1955
Director
Appointed 27 Apr 2009
Resigned 09 Jun 2017

HOLLOWAY, Malcolm

Resigned
Clavering Place, Newcastle Upon TyneNE1 3NG
Born May 1959
Director
Appointed 21 Dec 2015
Resigned 14 May 2020

TATE, Roland Hillary

Resigned
Moor Crescent, GosforthNE3 4AP
Born March 1957
Director
Appointed 01 Apr 2016
Resigned 20 Jun 2017

WHITE, John Charles

Resigned
Fox Lane, OxfordOX7 5DS
Born April 1953
Director
Appointed 27 Apr 2009
Resigned 18 Aug 2020

WARD HADAWAY INCORPORATIONS LIMITED

Resigned
102 Quayside, Newcastle Upon TyneNE1 3DX
Corporate director
Appointed 20 Jan 2009
Resigned 22 Apr 2009

Persons with significant control

1

Moor Crescent, Newcastle Upon TyneNE3 4AP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Gazette Dissolved Voluntary
31 January 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
15 November 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 November 2022
DS01DS01
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
2 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Accounts With Accounts Type Small
23 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Accounts With Accounts Type Small
22 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Auditors Resignation Company
28 May 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Small
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Termination Secretary Company With Name
7 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
29 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
7 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
7 December 2010
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
28 October 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 September 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 September 2010
CH03Change of Secretary Details
Resolution
17 June 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
9 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
9 March 2010
TM02Termination of Secretary
Capital Allotment Shares
2 March 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Statement Of Companys Objects
7 January 2010
CC04CC04
Resolution
7 January 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 January 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
7 January 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
20 December 2009
AA01Change of Accounting Reference Date
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Memorandum Articles
11 May 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 April 2009
287Change of Registered Office
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
288aAppointment of Director or Secretary
Incorporation Company
20 January 2009
NEWINCIncorporation