Background WavePink WaveYellow Wave

RIVIERA INSURANCE SERVICES LIMITED (09827823)

RIVIERA INSURANCE SERVICES LIMITED (09827823) is an active UK company. incorporated on 16 October 2015. with registered office in Torquay. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. RIVIERA INSURANCE SERVICES LIMITED has been registered for 10 years. Current directors include BOX, Darren Neil, DAVIES, Kevin, DERHAM, Geoff and 3 others.

Company Number
09827823
Status
active
Type
ltd
Incorporated
16 October 2015
Age
10 years
Address
Petitor House, Torquay, TQ2 7TD
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BOX, Darren Neil, DAVIES, Kevin, DERHAM, Geoff, JONES, James Richard, PEARCE, Andrew, PEARCE, Andrew
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVIERA INSURANCE SERVICES LIMITED

RIVIERA INSURANCE SERVICES LIMITED is an active company incorporated on 16 October 2015 with the registered office located in Torquay. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. RIVIERA INSURANCE SERVICES LIMITED was registered 10 years ago.(SIC: 65120)

Status

active

Active since 10 years ago

Company No

09827823

LTD Company

Age

10 Years

Incorporated 16 October 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Petitor House Nicholson Road Torquay, TQ2 7TD,

Previous Addresses

A1 Chaucer Business Park Dittons Road Polegate East Sussex BN26 6JF United Kingdom
From: 16 October 2015To: 12 July 2018
Timeline

14 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Oct 16
Director Left
Oct 16
Owner Exit
Nov 17
Director Left
Nov 17
Owner Exit
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Mar 18
Director Joined
Oct 18
Director Joined
Dec 18
Director Left
Nov 21
Director Joined
Jun 23
Director Joined
Dec 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

THOMAS WESTCOTT SECRETARIAL LIMITED

Active
Nicholson Road, TorquayTQ2 7TD
Corporate secretary
Appointed 30 Apr 2018

BOX, Darren Neil

Active
Nicholson Road, TorquayTQ2 7TD
Born May 1974
Director
Appointed 01 Dec 2025

DAVIES, Kevin

Active
Nicholson Road, TorquayTQ2 7TD
Born May 1963
Director
Appointed 16 Apr 2016

DERHAM, Geoff

Active
Nicholson Road, TorquayTQ2 7TD
Born April 1952
Director
Appointed 25 Jul 2018

JONES, James Richard

Active
Nicholson Road, TorquayTQ2 7TD
Born February 1978
Director
Appointed 16 Jun 2023

PEARCE, Andrew

Active
Nicholson Road, TorquayTQ2 7TD
Born December 1962
Director
Appointed 26 Feb 2018

PEARCE, Andrew

Active
Nicholson Road, TorquayTQ2 7TD
Born December 1962
Director
Appointed 05 Feb 2018

CUTTS, Trevor David

Resigned
Chelston Avenue, HoveBN3 5SR
Born May 1971
Director
Appointed 16 Oct 2015
Resigned 29 Nov 2017

FOGG, Ian Joseph

Resigned
Nicholson Road, TorquayTQ2 7TD
Born June 1946
Director
Appointed 26 Feb 2018
Resigned 02 Nov 2021

MUIR, Angela Pary

Resigned
Warren Lane, FristonBN20 0EP
Born June 1964
Director
Appointed 16 Oct 2015
Resigned 16 Apr 2016

MUIR, Paul Eric

Resigned
Canada Common Road, LyndhurstSO43 7JJ
Born February 1965
Director
Appointed 16 Oct 2015
Resigned 20 Feb 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Paul Eric Muir

Ceased
Dittons Road, PolegateBN26 6JF
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Feb 2018

Mr Trevor David Cutts

Ceased
Dittons Road, PolegateBN26 6JF
Born May 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Nov 2017

Mr Kevin Davies

Active
Nicholson Road, TorquayTQ2 7TD
Born May 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Change To A Person With Significant Control
9 October 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 July 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
12 July 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Change To A Person With Significant Control
20 February 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Change To A Person With Significant Control
8 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
29 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
13 February 2016
AA01Change of Accounting Reference Date
Incorporation Company
16 October 2015
NEWINCIncorporation