Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIVERBANK GROUP LIMITED
Company Information for

RIVERBANK GROUP LIMITED

KPMG LLP, 15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
04611825
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Riverbank Group Ltd
RIVERBANK GROUP LIMITED was founded on 2002-12-09 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Riverbank Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RIVERBANK GROUP LIMITED
 
Legal Registered Office
KPMG LLP
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in EC4Y
 
Previous Names
HH & P TWENTY ONE LIMITED21/03/2003
Filing Information
Company Number 04611825
Company ID Number 04611825
Date formed 2002-12-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/03/2013
Account next due 31/12/2014
Latest return 09/12/2013
Return next due 06/01/2015
Type of accounts SMALL
Last Datalog update: 2018-09-04 20:13:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIVERBANK GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RIVERBANK GROUP LIMITED
The following companies were found which have the same name as RIVERBANK GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RIVERBANK GROUP, LLC 10900 NE FOURTH ST. STE 1850 BELLEVUE WA 98004 Dissolved Company formed on the 2008-04-30
RIVERBANK GROUP PTE. LTD. CHANGI ROAD Singapore 419741 Dissolved Company formed on the 2008-09-13
RIVERBANK GROUP LLC California Unknown
RIVERBANK GROUP PTY LTD Active Company formed on the 2021-04-06

Company Officers of RIVERBANK GROUP LIMITED

Current Directors
Officer Role Date Appointed
JOHN FRANCIS DE STEFANO
Director 2003-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANDREW SINGER
Company Secretary 2005-11-11 2013-12-31
STEPHANIE MELITA THERESE ROBINSON
Director 2007-01-01 2012-12-31
ROBERT JAMES HOBSON
Director 2008-04-16 2012-09-27
PAUL ANDREW SINGER
Director 2006-08-04 2012-06-30
RAYMOND HOCKING
Director 2006-03-03 2007-01-01
NIGEL JAMES WRIGHT
Director 2006-03-03 2006-08-04
NIGEL JAMES WRIGHT
Director 2005-12-15 2006-03-03
ROBERT GRAEME MEERES YOUNG
Company Secretary 2003-03-17 2005-11-11
PETER CHARLES RICH
Director 2003-03-17 2005-11-11
HAARMANN HEMMELRATH SECRETARIES LIMITED
Company Secretary 2002-12-09 2003-03-17
HAARMANN HEMMELRATH SECRETARIES LIMITED
Director 2002-12-09 2003-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FRANCIS DE STEFANO LISTON ROAD LIMITED Director 2001-03-08 CURRENT 2000-12-21 Dissolved 2016-02-25
JOHN FRANCIS DE STEFANO LONDON & HENLEY (LEIGHTON BUZZARD) LIMITED Director 1999-03-04 CURRENT 1998-12-24 Dissolved 2016-02-25
JOHN FRANCIS DE STEFANO MADE TO MEASURE SYSTEMS LIMITED Director 1997-12-19 CURRENT 1997-12-15 Dissolved 2018-05-22
JOHN FRANCIS DE STEFANO ARCADIAN ESTATES LIMITED Director 1993-12-16 CURRENT 1993-12-03 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-02AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2018-07-02AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-05-22AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-11-20AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-06-16AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2017-05-17AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2016-12-212.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2016-12-212.38BNOTICE OF RESIGNATION BY ADMINISTRATOR
2016-11-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/10/2016
2016-06-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/04/2016
2016-06-222.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-01-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/11/2015
2015-06-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/05/2015
2015-06-192.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2015 FROM C/O KPMG LLP 8 SALISBURY SQUARE LONDON EC4Y 8BB
2015-01-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/12/2014
2014-09-03F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-08-152.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-08-152.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2014 FROM 25 DOVER STREET LONDON W1S 4LX
2014-06-252.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-01-10TM02APPOINTMENT TERMINATED, SECRETARY PAUL SINGER
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 2500000
2014-01-10AR0109/12/13 FULL LIST
2014-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2013 FROM 13 STRATFORD PLACE LONDON W1C 1BD
2013-01-10AR0109/12/12 FULL LIST
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS DE STEFANO / 10/12/2011
2013-01-03AUDAUDITOR'S RESIGNATION
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE ROBINSON
2012-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-12-18MISCSECTION 519
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HOBSON
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SINGER
2012-02-17AR0109/12/11 FULL LIST
2012-02-06AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2012-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2011-01-04AR0109/12/10 FULL LIST
2010-02-23AR0109/12/09 FULL LIST
2010-02-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-02-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-02-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-02-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-02-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-02-18AD02SAIL ADDRESS CREATED
2010-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN DE STEFANO / 26/06/2009
2009-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-23363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN DE STEFANO / 01/04/2008
2008-05-16288aDIRECTOR APPOINTED MR ROBERT JAMES HOBSON
2007-12-19363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2007-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-30288aNEW DIRECTOR APPOINTED
2007-01-29288bDIRECTOR RESIGNED
2007-01-17363aRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-08-24288bDIRECTOR RESIGNED
2006-08-16288aNEW DIRECTOR APPOINTED
2006-05-10288cDIRECTOR'S PARTICULARS CHANGED
2006-03-23288aNEW DIRECTOR APPOINTED
2006-03-21288bDIRECTOR RESIGNED
2006-03-20288aNEW DIRECTOR APPOINTED
2006-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-02-09363aRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2006-01-03288aNEW DIRECTOR APPOINTED
2005-12-19287REGISTERED OFFICE CHANGED ON 19/12/05 FROM: 58-60 BERNERS STREET LONDON W1T 3JS
2005-12-19353LOCATION OF REGISTER OF MEMBERS
2005-12-14395PARTICULARS OF MORTGAGE/CHARGE
2005-12-05288aNEW SECRETARY APPOINTED
2005-11-22288bDIRECTOR RESIGNED
2005-11-22288bSECRETARY RESIGNED
2005-11-22287REGISTERED OFFICE CHANGED ON 22/11/05 FROM: 43 PORTLAND ROAD LONDON W11 4LJ
2005-11-22288bDIRECTOR RESIGNED
2005-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-25363sRETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2004-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to RIVERBANK GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-02-27
Appointment of Administrators2014-06-20
Fines / Sanctions
No fines or sanctions have been issued against RIVERBANK GROUP LIMITED
Administrator Appointments
KPMG LLP was appointed as an administrator on 2014-06-16
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-12-14 Outstanding NATIONWIDE BUILDING SOCIETY (AS AGENT AND SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RIVERBANK GROUP LIMITED

Intangible Assets
Patents
We have not found any records of RIVERBANK GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIVERBANK GROUP LIMITED
Trademarks
We have not found any records of RIVERBANK GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIVERBANK GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as RIVERBANK GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where RIVERBANK GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyRIVERBANK GROUP LIMITEDEvent Date2018-02-27
 
Initiating party Event TypeAppointment of Administrators
Defending partyRIVERBANK GROUP LIMITEDEvent Date2014-06-16
In the Chancery Division Companies Court case number 4255 James Robert Tucker and Colin Michael Trevethyn Haig (IP Nos 8916 and 7965 ), both of KPMG LLP , 8 Salisbury Square, London EC4Y 8BB For further details contact: Kirsty Laurie, Tel: 0207 311 8381. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIVERBANK GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RIVERBANK GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.