About

Registered Number: 06795536
Date of Incorporation: 20/01/2009 (16 years and 2 months ago)
Company Status: Active
Registered Address: Clavering House, Clavering Place, Newcastle Upon Tyne, NE1 3NG,

 

Founded in 2009, Rivers Capital Partners Ltd have registered office in Newcastle Upon Tyne, it's status at Companies House is "Active". There are 12 directors listed as Cathey, Christopher James, Gold, Jonathan Paul, Hart, Cheryle Jennifer, Stein, Iain, Stein, Iain, Ward Hadaway Company Secretarial Services Limited, Armstrong, Ronald Akers, Brockbank, Richard Daniel, Hiscocks, Peter Gerard, Holloway, Malcolm, Tate, Roland Hillary, Ward Hadaway Incorporations Limited for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATHEY, Christopher James 21 December 2015 - 1
GOLD, Jonathan Paul 22 April 2009 - 1
ARMSTRONG, Ronald Akers 31 March 2011 20 January 2015 1
BROCKBANK, Richard Daniel 31 March 2011 22 May 2015 1
HISCOCKS, Peter Gerard 27 April 2009 09 June 2017 1
HOLLOWAY, Malcolm 21 December 2015 14 May 2020 1
TATE, Roland Hillary 01 April 2016 20 June 2017 1
WARD HADAWAY INCORPORATIONS LIMITED 20 January 2009 22 April 2009 1
Secretary Name Appointed Resigned Total Appointments
HART, Cheryle Jennifer 01 March 2010 12 November 2010 1
STEIN, Iain 12 November 2010 31 December 2011 1
STEIN, Iain 27 April 2009 01 March 2010 1
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED 20 January 2009 22 April 2009 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 18 August 2020
TM01 - Termination of appointment of director 22 May 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 05 January 2020
CS01 - N/A 01 February 2019
AA - Annual Accounts 05 January 2019
CH01 - Change of particulars for director 06 August 2018
CH01 - Change of particulars for director 06 August 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 27 December 2017
AD01 - Change of registered office address 15 August 2017
TM01 - Termination of appointment of director 21 June 2017
TM01 - Termination of appointment of director 21 June 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 22 December 2016
AP01 - Appointment of director 10 October 2016
AR01 - Annual Return 28 January 2016
AP01 - Appointment of director 26 January 2016
AP01 - Appointment of director 08 January 2016
AA - Annual Accounts 23 December 2015
TM01 - Termination of appointment of director 08 June 2015
TM01 - Termination of appointment of director 08 June 2015
AA - Annual Accounts 22 February 2015
AR01 - Annual Return 17 February 2015
AUD - Auditor's letter of resignation 28 May 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 07 March 2012
TM02 - Termination of appointment of secretary 07 March 2012
AA - Annual Accounts 29 December 2011
AP01 - Appointment of director 13 April 2011
AP01 - Appointment of director 13 April 2011
TM01 - Termination of appointment of director 01 April 2011
AR01 - Annual Return 03 February 2011
CH01 - Change of particulars for director 03 February 2011
AP03 - Appointment of secretary 07 December 2010
TM02 - Termination of appointment of secretary 07 December 2010
AA01 - Change of accounting reference date 28 October 2010
AA - Annual Accounts 23 September 2010
CH03 - Change of particulars for secretary 20 September 2010
RESOLUTIONS - N/A 17 June 2010
AP03 - Appointment of secretary 09 March 2010
TM02 - Termination of appointment of secretary 09 March 2010
SH01 - Return of Allotment of shares 02 March 2010
AR01 - Annual Return 15 February 2010
RESOLUTIONS - N/A 07 January 2010
CC04 - Statement of companies objects 07 January 2010
SH08 - Notice of name or other designation of class of shares 07 January 2010
SH01 - Return of Allotment of shares 07 January 2010
AA01 - Change of accounting reference date 20 December 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
MEM/ARTS - N/A 11 May 2009
CERTNM - Change of name certificate 02 May 2009
287 - Change in situation or address of Registered Office 30 April 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
NEWINC - New incorporation documents 20 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.