Background WavePink WaveYellow Wave

RIVER GLOBAL HOLDINGS LIMITED (08814749)

RIVER GLOBAL HOLDINGS LIMITED (08814749) is an active UK company. incorporated on 13 December 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RIVER GLOBAL HOLDINGS LIMITED has been registered for 12 years. Current directors include AMSTAD, Donald Roy, BROUGH, Gordon Haig, HUDSON, Matthew and 1 others.

Company Number
08814749
Status
active
Type
ltd
Incorporated
13 December 2013
Age
12 years
Address
30 Coleman Street, London, EC2R 5AL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AMSTAD, Donald Roy, BROUGH, Gordon Haig, HUDSON, Matthew, MARSHALL, Gary Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVER GLOBAL HOLDINGS LIMITED

RIVER GLOBAL HOLDINGS LIMITED is an active company incorporated on 13 December 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RIVER GLOBAL HOLDINGS LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08814749

LTD Company

Age

12 Years

Incorporated 13 December 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

RIVER AND MERCANTILE HOLDINGS LIMITED
From: 20 May 2014To: 1 December 2023
STRANDNEWCO LIMITED
From: 13 December 2013To: 20 May 2014
Contact
Address

30 Coleman Street London, EC2R 5AL,

Previous Addresses

11 Strand London WC2N 5HR
From: 13 December 2013To: 3 May 2018
Timeline

32 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Director Left
May 14
Funding Round
May 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Oct 18
Director Left
Apr 19
Director Joined
May 19
Director Left
Dec 19
Director Joined
Jan 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Aug 22
Capital Update
Feb 23
Director Left
Jul 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Sept 25
2
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

AMSTAD, Donald Roy

Active
Coleman Street, LondonEC2R 5AL
Born July 1961
Director
Appointed 29 Sept 2025

BROUGH, Gordon Haig

Active
Coleman Street, LondonEC2R 5AL
Born August 1959
Director
Appointed 11 Jun 2024

HUDSON, Matthew

Active
Coleman Street, LondonEC2R 5AL
Born December 1970
Director
Appointed 30 Jun 2025

MARSHALL, Gary Robert

Active
Coleman Street, LondonEC2R 5AL
Born July 1961
Director
Appointed 29 Sept 2023

BUCKMASTER, Sally

Resigned
Coleman Street, LondonEC2R 5AL
Secretary
Appointed 02 Dec 2016
Resigned 28 Feb 2023

NASH, Ian

Resigned
Linden Chase, SevenoaksTN13 3JT
Secretary
Appointed 13 Dec 2013
Resigned 19 May 2014

PICKUP, Rudi Garth

Resigned
Strand, LondonWC2N 5HR
Secretary
Appointed 25 Feb 2015
Resigned 02 Dec 2016

WESTON, Elizabeth

Resigned
Elgin Mansions, Maida ValeW9 1JG
Secretary
Appointed 19 May 2014
Resigned 10 Nov 2014

MAZARS COMPANY SECRETARIES LIMITED

Resigned
St Katharine's Way, LondonE1W 1DD
Corporate secretary
Appointed 10 Nov 2014
Resigned 25 Feb 2015

BARHAM, James Edward Ellis

Resigned
Coleman Street, LondonEC2R 5AL
Born March 1963
Director
Appointed 11 Sept 2018
Resigned 31 Jan 2022

BERRY, James John

Resigned
Coleman Street, LondonEC2R 5AL
Born July 1968
Director
Appointed 13 Dec 2013
Resigned 11 Sept 2018

FAHEY, Frances

Resigned
Coleman Street, LondonEC2R 5AL
Born October 1966
Director
Appointed 23 May 2019
Resigned 31 Mar 2022

FAULKNER, Michael Jonathan

Resigned
Coleman Street, LondonEC2R 5AL
Born November 1969
Director
Appointed 13 Dec 2013
Resigned 11 Sept 2018

FLEMING, Campbell David

Resigned
Coleman Street, LondonEC2R 5AL
Born December 1964
Director
Appointed 14 Jun 2022
Resigned 30 Jun 2023

HAYES, Kevin James Patrick

Resigned
Coleman Street, LondonEC2R 5AL
Born February 1960
Director
Appointed 19 May 2014
Resigned 11 Dec 2019

HOCTOR-DUNCAN, Alexander Charles

Resigned
Coleman Street, LondonEC2R 5AL
Born August 1971
Director
Appointed 18 Jan 2022
Resigned 30 Jun 2025

JONES, Glyn Nelson

Resigned
Everlands Close, WokingGU22 7TB
Born June 1968
Director
Appointed 13 Dec 2013
Resigned 01 Jul 2014

MCKELLAR, Peter Archibald

Resigned
Coleman Street, LondonEC2R 5AL
Born May 1965
Director
Appointed 14 Jun 2022
Resigned 11 Jun 2024

MCKELVEY, Kenneth John

Resigned
Midford, BathBA2 7BX
Born November 1956
Director
Appointed 13 Dec 2013
Resigned 06 May 2014

PUNTER, Jonathan Dominic

Resigned
Orchard Drive, LondonSE3 0QP
Born May 1957
Director
Appointed 13 Dec 2013
Resigned 05 Jun 2014

RUTT, Christopher Stewart

Resigned
Coleman Street, LondonEC2R 5AL
Born July 1982
Director
Appointed 01 Oct 2018
Resigned 26 Apr 2019

SAMUELS, James Anthony Angus

Resigned
40 Stanhope Gardens, LondonSW7 5QY
Born July 1950
Director
Appointed 13 Dec 2013
Resigned 30 May 2014

WHITE, Michael

Resigned
Coleman Street, LondonEC2R 5AL
Born August 1976
Director
Appointed 11 Mar 2022
Resigned 29 Sept 2023

WILSON, Simon Levick Garth

Resigned
Coleman Street, LondonEC2R 5AL
Born February 1974
Director
Appointed 25 Jan 2021
Resigned 29 Jul 2022

Persons with significant control

2

1 Active
1 Ceased

River Global Plc

Active
Coleman Street, LondonEC2R 5AL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 May 2024
Coleman Street, LondonEC2R 5AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 May 2024
Fundings
Financials
Latest Activities

Filing History

88

Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Change To A Person With Significant Control
30 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Certificate Change Of Name Company
1 December 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 February 2023
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
22 February 2023
SH19Statement of Capital
Legacy
22 February 2023
SH20SH20
Legacy
22 February 2023
CAP-SSCAP-SS
Resolution
22 February 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 June 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Second Filing Of Director Appointment With Name
27 January 2022
RP04AP01RP04AP01
Accounts With Accounts Type Full
26 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
9 November 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 November 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
16 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
25 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 February 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Change Person Director Company With Change Date
23 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2014
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
24 November 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
27 October 2014
AAAnnual Accounts
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
5 June 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 June 2014
AP03Appointment of Secretary
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Termination Secretary Company With Name
5 June 2014
TM02Termination of Secretary
Capital Allotment Shares
27 May 2014
SH01Allotment of Shares
Resolution
22 May 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 May 2014
CONNOTConfirmation Statement Notification
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Incorporation Company
13 December 2013
NEWINCIncorporation