Background WavePink WaveYellow Wave

RI SPRUCEFIELD (UK162) LIMITED (12323055)

RI SPRUCEFIELD (UK162) LIMITED (12323055) is an active UK company. incorporated on 19 November 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. RI SPRUCEFIELD (UK162) LIMITED has been registered for 6 years. Current directors include CHIVERS, Michael Edward, CREEGAN, Brian Paul, DUCK, James Andrew and 4 others.

Company Number
12323055
Status
active
Type
ltd
Incorporated
19 November 2019
Age
6 years
Address
3 St. James's Square, London, SW1Y 4JU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHIVERS, Michael Edward, CREEGAN, Brian Paul, DUCK, James Andrew, EMLY, Joseph Edward, NOGUERA, Eduardo, TAYLOR, Nicolas Guillaume, WITT, Jonathan Stafford
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RI SPRUCEFIELD (UK162) LIMITED

RI SPRUCEFIELD (UK162) LIMITED is an active company incorporated on 19 November 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. RI SPRUCEFIELD (UK162) LIMITED was registered 6 years ago.(SIC: 68100, 68209)

Status

active

Active since 6 years ago

Company No

12323055

LTD Company

Age

6 Years

Incorporated 19 November 2019

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

NEWRIVER (SPRUCEFIELD) LIMITED
From: 19 November 2019To: 27 November 2025
Contact
Address

3 St. James's Square London, SW1Y 4JU,

Previous Addresses

89 Whitfield Street London W1T 4DE United Kingdom
From: 8 July 2022To: 27 November 2025
16 New Burlington Place London W1S 2HX United Kingdom
From: 19 November 2019To: 8 July 2022
Timeline

31 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Mar 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Funding Round
Sept 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Apr 23
Director Joined
Apr 23
Loan Secured
May 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Director Joined
Nov 25
Director Joined
Dec 25
1
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

CHIVERS, Michael Edward

Active
St. James's Square, LondonSW1Y 4JU
Born October 1980
Director
Appointed 25 Nov 2025

CREEGAN, Brian Paul

Active
St. James's Square, LondonSW1Y 4JU
Born January 1980
Director
Appointed 25 Nov 2025

DUCK, James Andrew

Active
St. James's Square, LondonSW1Y 4JU
Born September 1980
Director
Appointed 25 Nov 2025

EMLY, Joseph Edward

Active
St. James's Square, LondonSW1Y 4JU
Born January 1987
Director
Appointed 25 Nov 2025

NOGUERA, Eduardo

Active
St. James's Square, LondonSW1Y 4JU
Born October 1975
Director
Appointed 25 Nov 2025

TAYLOR, Nicolas Guillaume

Active
St. James's Square, LondonSW1Y 4JU
Born July 1963
Director
Appointed 25 Nov 2025

WITT, Jonathan Stafford

Active
St. James's Square, LondonSW1Y 4JU
Born June 1978
Director
Appointed 25 Nov 2025

AKINOLA, Oladipo

Resigned
St. James's Square, LondonSW1Y 4JU
Born May 1995
Director
Appointed 06 Sept 2024
Resigned 25 Nov 2025

DAVIES, Mark Anthony Philip

Resigned
New Burlington Place, LondonW1S 2HX
Born August 1974
Director
Appointed 19 Nov 2019
Resigned 30 Sept 2020

GRAHAM, George, Mr.

Resigned
New Burlington Place, LondonW1S 2HX
Born October 1965
Director
Appointed 30 Sept 2020
Resigned 27 Feb 2023

LOCKHART, Allan Stevenson Robert

Resigned
New Burlington Place, LondonW1S 2HX
Born May 1965
Director
Appointed 19 Nov 2019
Resigned 30 Sept 2020

MINTO, Nicholas James

Resigned
St. James's Square, LondonSW1Y 4JU
Born April 1987
Director
Appointed 28 Jan 2022
Resigned 25 Nov 2025

SPOONER, Charles Stephen

Resigned
St. James's Square, LondonSW1Y 4JU
Born May 1977
Director
Appointed 25 Mar 2020
Resigned 25 Nov 2025

THATCHER, Dominic

Resigned
Whitfield Street, LondonW1T 4DE
Born December 1967
Director
Appointed 01 Mar 2023
Resigned 06 Sept 2024

ZILLES, Sebastian Andreas

Resigned
New Burlington Place, LondonW1S 2HX
Born February 1983
Director
Appointed 30 Sept 2020
Resigned 28 Jan 2022

Persons with significant control

3

1 Active
2 Ceased
El Camino Real, San Diego92130

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2025
New Burlington Place, LondonW1S 2HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2020
Ceased 30 Sept 2020
New Burlington Place, LondonW1S 2HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2019
Ceased 29 Sept 2020
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
1 December 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 December 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Certificate Change Of Name Company
27 November 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
27 November 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
27 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2025
MR04Satisfaction of Charge
Resolution
20 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Resolution
7 October 2023
RESOLUTIONSResolutions
Resolution
7 October 2023
RESOLUTIONSResolutions
Memorandum Articles
6 October 2023
MAMA
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
31 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 October 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
2 October 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
1 October 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
30 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Change Person Director Company With Change Date
10 January 2020
CH01Change of Director Details
Incorporation Company
19 November 2019
NEWINCIncorporation