Background WavePink WaveYellow Wave

RIVERVIEW LAW HOLDINGS LIMITED (10765993)

RIVERVIEW LAW HOLDINGS LIMITED (10765993) is a dissolved UK company. incorporated on 11 May 2017. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. RIVERVIEW LAW HOLDINGS LIMITED has been registered for 8 years. Current directors include ANDERSON, Jonathan Edvard Leslie.

Company Number
10765993
Status
dissolved
Type
ltd
Incorporated
11 May 2017
Age
8 years
Address
No 1 Colmore Square, Birmingham, B4 6HQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ANDERSON, Jonathan Edvard Leslie
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERVIEW LAW HOLDINGS LIMITED

RIVERVIEW LAW HOLDINGS LIMITED is an dissolved company incorporated on 11 May 2017 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. RIVERVIEW LAW HOLDINGS LIMITED was registered 8 years ago.(SIC: 74990)

Status

dissolved

Active since 8 years ago

Company No

10765993

LTD Company

Age

8 Years

Incorporated 11 May 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 3 July 2020 (5 years ago)
Submitted on 22 January 2021 (5 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 21 December 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

ENSCO 1233 LIMITED
From: 11 May 2017To: 13 October 2017
Contact
Address

No 1 Colmore Square Birmingham, B4 6HQ,

Previous Addresses

6 More London Place London SE1 2DA England
From: 11 September 2018To: 7 April 2022
Hilbre Riverside Park Southwood Road Bromborough Wirral CH62 3QX England
From: 11 May 2017To: 11 September 2018
Timeline

39 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
May 17
Director Joined
Oct 17
Funding Round
Oct 17
Share Issue
Oct 17
Capital Update
Nov 17
Owner Exit
Nov 17
Share Issue
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Share Issue
May 18
Capital Reduction
May 18
Share Buyback
May 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Owner Exit
Dec 18
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Capital Update
May 20
Director Joined
Jul 20
Director Left
Jul 20
8
Funding
28
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

ANDERSON, Jonathan Edvard Leslie

Active
Colmore Square, BirminghamB4 6HQ
Born April 1966
Director
Appointed 27 Jul 2020

BANKS, Matthew Graham

Resigned
Riverside Park, BromboroughCH62 3QX
Born December 1970
Director
Appointed 06 Aug 2018
Resigned 31 Aug 2018

BIRD, Paul Graham

Resigned
Riverside Park, BromboroughCH62 3QX
Born July 1971
Director
Appointed 11 May 2017
Resigned 31 Aug 2018

CHAPMAN, Karl Edward Kevin Thomas

Resigned
Riverside Park, BromboroughCH62 3QX
Born April 1962
Director
Appointed 30 Sept 2017
Resigned 31 Aug 2018

CHARTERS, David John

Resigned
Riverside Park, BromboroughCH62 3QX
Born May 1960
Director
Appointed 01 Feb 2018
Resigned 31 Aug 2018

HOBSON, Ian Richard

Resigned
More London Place, LondonSE1 2DA
Born September 1966
Director
Appointed 12 Sept 2018
Resigned 23 Oct 2019

KNOWLES, Nigel Graham, Sir

Resigned
Riverside Park, BromboroughCH62 3QX
Born February 1956
Director
Appointed 01 Feb 2018
Resigned 31 Aug 2018

PRICE, Christopher John

Resigned
More London Place, LondonSE1 2DA
Born March 1971
Director
Appointed 31 Aug 2018
Resigned 01 Oct 2019

ROBSON, Catherine Joanne

Resigned
Riverside Park, BromboroughCH62 3QX
Born March 1975
Director
Appointed 06 Aug 2018
Resigned 31 Aug 2018

SHUTKEVER, Adam Emmanuel

Resigned
Riverside Park, BromboroughCH62 3QX
Born April 1963
Director
Appointed 01 Feb 2018
Resigned 31 Aug 2018

STOKES, Aidan Thomas

Resigned
More London Place, LondonSE1 2DA
Born March 1968
Director
Appointed 31 Aug 2018
Resigned 28 Jul 2020

VAN BOXEL, Cornelis Bernardus Johannes

Resigned
More London Place, LondonSE1 2DA
Born March 1953
Director
Appointed 12 Sept 2018
Resigned 23 Oct 2019

VELASCO, Joaquin

Resigned
More London Place, LondonSE1 2DA
Born June 1955
Director
Appointed 12 Sept 2018
Resigned 23 Oct 2019

ZDOLYNY, Steven Ewhen

Resigned
Riverside Park, BromboroughCH62 3QX
Born March 1967
Director
Appointed 06 Aug 2018
Resigned 31 Aug 2018

ZOELLKAU, York

Resigned
More London Place, LondonSE1 2DA
Born November 1959
Director
Appointed 12 Sept 2018
Resigned 23 Oct 2019

Persons with significant control

3

1 Active
2 Ceased
More London Place, LondonSE1 2DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2018

Investco 50 Limited

Ceased
Southwood Road, WirralCH62 3QX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2017
Ceased 31 Aug 2018

Mr Paul Graham Bird

Ceased
Riverside Park, BromboroughCH62 3QX
Born July 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2017
Ceased 01 Oct 2017
Fundings
Financials
Latest Activities

Filing History

74

Gazette Dissolved Liquidation
28 June 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
28 March 2023
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
7 April 2022
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
7 April 2022
600600
Liquidation Voluntary Declaration Of Solvency
7 April 2022
LIQ01LIQ01
Resolution
7 April 2022
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
5 April 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 April 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Legacy
19 May 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 May 2020
SH19Statement of Capital
Legacy
19 May 2020
CAP-SSCAP-SS
Resolution
19 May 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
12 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
29 November 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Resolution
12 September 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
11 September 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Resolution
20 August 2018
RESOLUTIONSResolutions
Legacy
20 August 2018
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Capital Cancellation Shares
29 May 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 May 2018
SH03Return of Purchase of Own Shares
Capital Alter Shares Redemption Statement Of Capital
8 May 2018
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
4 January 2018
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Extended
6 December 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
24 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
14 November 2017
SH19Statement of Capital
Resolution
25 October 2017
RESOLUTIONSResolutions
Legacy
25 October 2017
SH20SH20
Legacy
25 October 2017
CAP-SSCAP-SS
Resolution
25 October 2017
RESOLUTIONSResolutions
Capital Allotment Shares
25 October 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
25 October 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 October 2017
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
25 October 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
13 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Incorporation Company
11 May 2017
NEWINCIncorporation