Background WavePink WaveYellow Wave

RIVERBRIDGE INVESTMENTS LIMITED (08273774)

RIVERBRIDGE INVESTMENTS LIMITED (08273774) is an active UK company. incorporated on 30 October 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RIVERBRIDGE INVESTMENTS LIMITED has been registered for 13 years. Current directors include MCALISKEY, Fergal, MURDOCK, Ciaran, MURDOCK, Kathleen Marie and 3 others.

Company Number
08273774
Status
active
Type
ltd
Incorporated
30 October 2012
Age
13 years
Address
Quadrant House Floor 6, London, E1W 1YW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MCALISKEY, Fergal, MURDOCK, Ciaran, MURDOCK, Kathleen Marie, MURDOCK, Kevin Brendan, O'ROURKE, Paul James, TUMILTY, Martin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERBRIDGE INVESTMENTS LIMITED

RIVERBRIDGE INVESTMENTS LIMITED is an active company incorporated on 30 October 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RIVERBRIDGE INVESTMENTS LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08273774

LTD Company

Age

13 Years

Incorporated 30 October 2012

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

BLUFFED OUT LIMITED
From: 30 October 2012To: 15 November 2012
Contact
Address

Quadrant House Floor 6 4 Thomas More Square London, E1W 1YW,

Timeline

45 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Oct 17
New Owner
Mar 18
New Owner
Mar 18
Owner Exit
Mar 18
Loan Cleared
Nov 19
Loan Cleared
Dec 19
Owner Exit
Nov 20
Owner Exit
Nov 20
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Owner Exit
Feb 24
Owner Exit
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Sept 25
Owner Exit
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
10
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

MCALISKEY, Fergal

Active
4 Thomas More Square, LondonE1W 1YW
Born June 1989
Director
Appointed 01 Sept 2025

MURDOCK, Ciaran

Active
4 Thomas More Square, LondonE1W 1YW
Born September 1963
Director
Appointed 05 Jun 2025

MURDOCK, Kathleen Marie

Active
4 Thomas More Square, LondonE1W 1YW
Born August 1964
Director
Appointed 05 Oct 2015

MURDOCK, Kevin Brendan

Active
4 Thomas More Square, LondonE1W 1YW
Born August 1966
Director
Appointed 05 Jun 2025

O'ROURKE, Paul James

Active
4 Thomas More Square, LondonE1W 1YW
Born March 1959
Director
Appointed 01 Sept 2025

TUMILTY, Martin

Active
4 Thomas More Square, LondonE1W 1YW
Born July 1982
Director
Appointed 01 Sept 2025

CONWAY, Gerry Liam

Resigned
Chasewood Gardens, CraigavonBT63 5TZ
Born July 1966
Director
Appointed 30 Oct 2012
Resigned 05 Oct 2015

KELLY, Richard Patrick

Resigned
107 Huntly Road, BanbridgeBT32 3UR
Born July 1962
Director
Appointed 30 Oct 2012
Resigned 05 Oct 2015

MURDOCK, Fiona Noelle

Resigned
4 Thomas More Square, LondonE1W 1YW
Born December 1967
Director
Appointed 05 Oct 2015
Resigned 11 Jun 2025

Persons with significant control

7

1 Active
6 Ceased
319 St. Vincent Street, GlasgowG2 5RZ

Nature of Control

Significant influence or control
Notified 01 Sept 2025
Floor 6, LondonE1W 1YW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Sept 2024
Ceased 01 Sept 2025
184 Newry Road, BanbridgeBT32 3NB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2023
Ceased 23 Sept 2024
Floor 6, LondonE1W 1YW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Mar 2019
Ceased 01 Nov 2023

Mrs Fiona Noelle Murdock

Ceased
4 Thomas More Square, LondonE1W 1YW
Born December 1967

Nature of Control

Significant influence or control
Notified 13 Mar 2018
Ceased 01 Nov 2019

Mrs Kathleen Marie Murdock

Ceased
4 Thomas More Square, LondonE1W 1YW
Born August 1964

Nature of Control

Significant influence or control
Notified 13 Mar 2018
Ceased 01 Nov 2019
24 De Castro Street, Road Town

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 13 Mar 2018
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 September 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
4 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 February 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
9 October 2023
AAAnnual Accounts
Accounts With Accounts Type Audited Abridged
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Audited Abridged
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
3 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
9 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
22 July 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
1 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
3 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2015
AR01AR01
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Accounts With Accounts Type Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Small
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
2 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 October 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
25 February 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
15 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 November 2012
CONNOTConfirmation Statement Notification
Incorporation Company
30 October 2012
NEWINCIncorporation