Background WavePink WaveYellow Wave

RIVENCORE GLOBAL SOLUTIONS LIMITED (09124695)

RIVENCORE GLOBAL SOLUTIONS LIMITED (09124695) is an active UK company. incorporated on 10 July 2014. with registered office in Poole. The company operates in the Manufacturing sector, engaged in unknown sic code (26511) and 3 other business activities. RIVENCORE GLOBAL SOLUTIONS LIMITED has been registered for 11 years. Current directors include CAMPBELL, Thomas Justin, HYDE, David Philip, MITCHELL, Aleesha and 1 others.

Company Number
09124695
Status
active
Type
ltd
Incorporated
10 July 2014
Age
11 years
Address
Fleets Point, Poole, BH15 3SS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
CAMPBELL, Thomas Justin, HYDE, David Philip, MITCHELL, Aleesha, WEBER, Jeffrey Carl
SIC Codes
26511, 27900, 33130, 71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVENCORE GLOBAL SOLUTIONS LIMITED

RIVENCORE GLOBAL SOLUTIONS LIMITED is an active company incorporated on 10 July 2014 with the registered office located in Poole. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511) and 3 other business activities. RIVENCORE GLOBAL SOLUTIONS LIMITED was registered 11 years ago.(SIC: 26511, 27900, 33130, 71200)

Status

active

Active since 11 years ago

Company No

09124695

LTD Company

Age

11 Years

Incorporated 10 July 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

TRIDENT MARITIME SYSTEMS UK LIMITED
From: 9 October 2023To: 27 October 2025
AGI UK ACQUISITION LIMITED
From: 10 July 2014To: 9 October 2023
Contact
Address

Fleets Point Willis Way Poole, BH15 3SS,

Previous Addresses

Jones Day 21 Tudor Street London EC4Y 0DJ United Kingdom
From: 10 July 2014To: 6 September 2014
Timeline

28 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Jul 14
Loan Secured
Aug 14
Director Joined
Nov 15
Loan Secured
Feb 16
Loan Secured
Jul 16
Loan Secured
Sept 17
Director Left
Jul 19
Director Joined
Jul 19
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Director Left
May 22
Director Joined
May 22
Owner Exit
Oct 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Apr 24
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Funding Round
Jan 26
Loan Secured
Feb 26
1
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

CAMPBELL, Thomas Justin

Active
Canal Center Plaza, Alexandria, Va 22314
Born January 1959
Director
Appointed 01 Oct 2025

HYDE, David Philip

Active
Willis Way, PooleBH15 3SS
Born May 1984
Director
Appointed 06 May 2022

MITCHELL, Aleesha

Active
Willis Way, PooleBH15 3SS
Born November 1984
Director
Appointed 15 Dec 2023

WEBER, Jeffrey Carl

Active
Canal Center Plaza, Alexandria, Va 22314
Born November 1968
Director
Appointed 01 Oct 2025

BORNAK, Mike

Resigned
Willis Way, PooleBH15 3SS
Born May 1962
Director
Appointed 15 Dec 2023
Resigned 01 Oct 2025

BROOKS, Stephen Laurence

Resigned
Willis Way, PooleBH15 3SS
Born April 1971
Director
Appointed 10 Jul 2014
Resigned 15 Dec 2023

BURLEY, Thomas

Resigned
Willis Way, PooleBH15 3SS
Born October 1965
Director
Appointed 08 Jul 2019
Resigned 06 May 2022

EELES, Geoffrey Barry

Resigned
Willis Way, PooleBH15 3SS
Born May 1949
Director
Appointed 23 Oct 2015
Resigned 05 Jul 2019

ELKINGTON, Richard David

Resigned
Willis Way, PooleBH15 3SS
Born July 1968
Director
Appointed 15 Dec 2023
Resigned 31 Jan 2024

HARMAN, Alexander

Resigned
Willis Way, PooleBH15 3SS
Born November 1975
Director
Appointed 10 Jul 2014
Resigned 15 Dec 2023

RATTNER, David Leonard

Resigned
Willis Way, PooleBH15 3SS
Born March 1964
Director
Appointed 21 Jul 2014
Resigned 01 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
50 Broadway, LondonSW1H 0DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2026
Jefferson Davis Hwy, Arlington

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Full
7 April 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2026
MR01Registration of a Charge
Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 February 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 February 2026
PSC09Update to PSC Statements
Resolution
13 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
13 January 2026
SH01Allotment of Shares
Replacement Filing Of Director Appointment With Name
13 November 2025
RP01AP01RP01AP01
Certificate Change Of Name Company
27 October 2025
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 October 2025
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
9 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
31 October 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
9 October 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
17 May 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Change Person Director Company With Change Date
3 May 2019
CH01Change of Director Details
Accounts With Accounts Type Group
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2017
MR01Registration of a Charge
Resolution
25 July 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
9 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Change Account Reference Date Company Current Shortened
25 November 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 September 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Incorporation Company
10 July 2014
NEWINCIncorporation