Background WavePink WaveYellow Wave

HANBURY RIVERSIDE LTD (11538796)

HANBURY RIVERSIDE LTD (11538796) is an active UK company. incorporated on 28 August 2018. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HANBURY RIVERSIDE LTD has been registered for 7 years. Current directors include CRAWFORD, David Scott, PATERSON, William Hamilton.

Company Number
11538796
Status
active
Type
ltd
Incorporated
28 August 2018
Age
7 years
Address
Arbuthnot House, London, EC2M 7EA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CRAWFORD, David Scott, PATERSON, William Hamilton
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANBURY RIVERSIDE LTD

HANBURY RIVERSIDE LTD is an active company incorporated on 28 August 2018 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HANBURY RIVERSIDE LTD was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11538796

LTD Company

Age

7 Years

Incorporated 28 August 2018

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 7 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Arbuthnot House 20 Finsbury Circus London, EC2M 7EA,

Previous Addresses

Arbuthnot House 7 Wilson Street London United Kingdom EC2M 2SN United Kingdom
From: 14 April 2021To: 12 August 2024
Edwin House Boundary Industrial Estate Stafford Road Wolverhampton WV10 7EL United Kingdom
From: 28 August 2018To: 14 April 2021
Timeline

8 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Aug 18
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Jan 23
Owner Exit
Dec 23
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

JENNINGS, Nicholas David De Burgh

Active
20 Finsbury Circus, LondonEC2M 7EA
Secretary
Appointed 31 Mar 2021

CRAWFORD, David Scott

Active
20 Finsbury Circus, LondonEC2M 7EA
Born January 1980
Director
Appointed 31 Mar 2021

PATERSON, William Hamilton

Active
20 Finsbury Circus, LondonEC2M 7EA
Born January 1967
Director
Appointed 28 Aug 2018

JENKINS, James Stuart

Resigned
7 Wilson Street, LondonEC2M 2SN
Born August 1966
Director
Appointed 28 Aug 2018
Resigned 31 Mar 2021

LANNON, Adrian Michael

Resigned
7 Wilson Street, LondonEC2M 2SN
Born March 1966
Director
Appointed 31 Mar 2021
Resigned 18 Jan 2023

MCARTHUR, Douglas Brown

Resigned
7 Wilson Street, LondonEC2M 2SN
Born July 1962
Director
Appointed 28 Aug 2018
Resigned 31 Mar 2021

MCDOUGALL, Richard James

Resigned
7 Wilson Street, LondonEC2M 2SN
Born January 1980
Director
Appointed 28 Aug 2018
Resigned 31 Mar 2021

Persons with significant control

2

1 Active
1 Ceased
20 Finsbury Circus, LondonEC2M 7EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2023
Glassford, StrathavenML10 6TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Aug 2018
Ceased 05 Dec 2023
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
12 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 April 2021
AP03Appointment of Secretary
Change To A Person With Significant Control
19 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Incorporation Company
28 August 2018
NEWINCIncorporation