Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

RIVERSTONE LIVING HOLDINGS LIMITED

55 BAKER STREET, LONDON, W1U 7EU,
Company Registration Number
11081627
Private Limited Company
Active

Company Overview

About Riverstone Living Holdings Ltd
RIVERSTONE LIVING HOLDINGS LIMITED was founded on 2017-11-24 and has its registered office in London. The organisation's status is listed as "Active". Riverstone Living Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
RIVERSTONE LIVING HOLDINGS LIMITED
 
Legal Registered Office
55 BAKER STREET
LONDON
W1U 7EU
 
Filing Information
Company Number 11081627
Company ID Number 11081627
Date formed 2017-11-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 22/12/2018
Type of accounts GROUP
VAT Number /Sales tax ID GB305800535  
Last Datalog update: 2024-01-06 21:54:14
Primary Source:Companies House
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.

Company Officers of RIVERSTONE LIVING HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CLARE CHARLOTTE RICHARDS
Company Secretary 2017-11-24
PAUL COLES
Director 2017-11-24
MARK DESMOND CHARLES OLIVIER
Director 2017-11-24
JEREMY ALAN WILTSHIRE
Director 2017-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL COLES RIVERSTONE DEVELOPMENT LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active
PAUL COLES FULHAM RIVERSIDE PROPERTY LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active
PAUL COLES RIVERSTONE OPERATIONS LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active
MARK DESMOND CHARLES OLIVIER TITANIUM UK HOLDCO 1 LIMITED Director 2018-05-21 CURRENT 2016-01-18 Liquidation
MARK DESMOND CHARLES OLIVIER ELQ UK PROPERTIES LTD Director 2018-05-21 CURRENT 2013-11-13 Liquidation
MARK DESMOND CHARLES OLIVIER ELQ OMEGA UK LTD Director 2018-05-21 CURRENT 2016-11-24 Active
MARK DESMOND CHARLES OLIVIER RIVERSTONE DEVELOPMENT LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active
MARK DESMOND CHARLES OLIVIER FULHAM RIVERSIDE PROPERTY LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active
MARK DESMOND CHARLES OLIVIER RIVERSTONE OPERATIONS LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active
MARK DESMOND CHARLES OLIVIER CASTILE ACQUISITIONS LTD Director 2017-07-19 CURRENT 2016-08-11 Active
MARK DESMOND CHARLES OLIVIER MONTSERRAT ACQUISITIONS LTD Director 2017-07-19 CURRENT 2015-11-11 Active
MARK DESMOND CHARLES OLIVIER PYRENEES ACQUISITIONS LIMITED Director 2017-07-19 CURRENT 2016-12-01 Active
JEREMY ALAN WILTSHIRE RIVERSTONE DEVELOPMENT LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active
JEREMY ALAN WILTSHIRE FULHAM RIVERSIDE PROPERTY LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active
JEREMY ALAN WILTSHIRE RIVERSTONE OPERATIONS LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active
JEREMY ALAN WILTSHIRE MEDITERRANEAN ACQUISITIONS LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active - Proposal to Strike off
JEREMY ALAN WILTSHIRE PYRENEES ACQUISITIONS LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active
JEREMY ALAN WILTSHIRE PROSTA ACQUISITIONS LTD Director 2016-10-27 CURRENT 2016-10-27 Active
JEREMY ALAN WILTSHIRE CASTILE ACQUISITIONS LTD Director 2016-08-11 CURRENT 2016-08-11 Active
JEREMY ALAN WILTSHIRE ELQ VIII HOLDINGS LTD Director 2015-11-12 CURRENT 2015-11-12 Liquidation
JEREMY ALAN WILTSHIRE MONTSERRAT ACQUISITIONS LTD Director 2015-11-11 CURRENT 2015-11-11 Active
JEREMY ALAN WILTSHIRE ELQ INVESTORS IX LTD Director 2015-10-19 CURRENT 2014-11-03 Liquidation
JEREMY ALAN WILTSHIRE MOBILE LEASING HOLDCO 2 LTD Director 2015-10-15 CURRENT 2015-10-15 Dissolved 2016-09-27
JEREMY ALAN WILTSHIRE MOBILE LEASING HOLDCO LTD Director 2015-10-09 CURRENT 2015-10-09 Dissolved 2016-09-27
JEREMY ALAN WILTSHIRE MOBILE LEASING PARENTCO LTD Director 2015-10-09 CURRENT 2015-10-09 Dissolved 2016-09-27
JEREMY ALAN WILTSHIRE GS SAPPHIRE HOLDING LIMITED Director 2015-05-13 CURRENT 2012-05-28 Active

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
2024-04-10APPOINTMENT TERMINATED, DIRECTOR NABIL AQUEDIM
2024-03-2628/02/24 STATEMENT OF CAPITAL GBP 85853218.2321
2024-03-2228/02/24 STATEMENT OF CAPITAL GBP 85844299.2271
2024-03-1622/02/24 STATEMENT OF CAPITAL GBP 85843186.5385
2024-03-1422/02/24 STATEMENT OF CAPITAL GBP 85522218.5319
2024-03-13Purchase of own shares
2024-03-13Cancellation of shares. Statement of capital on 2024-01-30 GBP 82,949,428.4009
2023-12-2321/12/23 STATEMENT OF CAPITAL GBP 82949490.9009
2023-12-07CONFIRMATION STATEMENT MADE ON 23/11/23, WITH UPDATES
2023-11-2423/10/23 STATEMENT OF CAPITAL GBP 79664060.1199
2023-10-1729/09/23 STATEMENT OF CAPITAL GBP 79656608.0051
2023-10-1329/09/23 STATEMENT OF CAPITAL GBP 79418174.6288
2023-10-0415/09/23 STATEMENT OF CAPITAL GBP 77506959.1029
2023-09-2511/07/23 STATEMENT OF CAPITAL GBP 77505695.4062
2023-09-1911/07/23 STATEMENT OF CAPITAL GBP 77500494.7497
2023-09-0820/06/23 STATEMENT OF CAPITAL GBP 77499805.1275
2023-09-0719/06/23 STATEMENT OF CAPITAL GBP 75515513.8333
2023-09-0720/06/23 STATEMENT OF CAPITAL GBP 77279712.7802
2023-08-31Director's details changed for Martin Alistair John Earp on 2023-05-27
2023-08-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-2116/06/23 STATEMENT OF CAPITAL GBP 75515452.5804
2023-08-1816/06/23 STATEMENT OF CAPITAL GBP 75486127.6727
2023-07-2831/05/23 STATEMENT OF CAPITAL GBP 75482469.2486
2023-07-2731/05/23 STATEMENT OF CAPITAL GBP 74235279.2799
2023-03-3120/02/23 STATEMENT OF CAPITAL GBP 64238151.9137
2023-03-3020/02/23 STATEMENT OF CAPITAL GBP 64229526.942
2023-03-2913/02/23 STATEMENT OF CAPITAL GBP 64228450.9358
2023-03-2813/02/23 STATEMENT OF CAPITAL GBP 63934994.4726
2023-03-2813/02/23 STATEMENT OF CAPITAL GBP 63934994.4726
2023-01-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110816270001
2023-01-17REGISTRATION OF A CHARGE / CHARGE CODE 110816270003
2023-01-04Memorandum articles filed
2023-01-04Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-12-2802/12/22 STATEMENT OF CAPITAL GBP 61582729.2101
2022-12-22DIRECTOR APPOINTED MARTIN ALISTAIR JOHN EARP
2022-12-22DIRECTOR APPOINTED SIMON JAMES LANGDON LOVERIDGE
2022-12-2202/12/22 STATEMENT OF CAPITAL GBP 61582676.0851
2022-11-2125/10/22 STATEMENT OF CAPITAL GBP 61582661.7101
2022-11-1725/10/22 STATEMENT OF CAPITAL GBP 61197500.1022
2022-11-1725/10/22 STATEMENT OF CAPITAL GBP 61197500.1022
2022-11-1019/10/22 STATEMENT OF CAPITAL GBP 58098831.6687
2022-11-1019/10/22 STATEMENT OF CAPITAL GBP 58098831.6687
2022-11-1019/10/22 STATEMENT OF CAPITAL GBP 58110151.945
2022-11-1019/10/22 STATEMENT OF CAPITAL GBP 58110151.945
2022-10-0429/07/22 STATEMENT OF CAPITAL GBP 58097419.4099
2022-10-0327/07/22 STATEMENT OF CAPITAL GBP 58071954.3392
2022-10-0329/07/22 STATEMENT OF CAPITAL GBP 58074778.8572
2022-09-3027/07/22 STATEMENT OF CAPITAL GBP 57301631.1233
2022-08-10SH06Cancellation of shares. Statement of capital on 2022-06-30 GBP 51,126,934.8089
2022-08-10SH03Purchase of own shares
2022-08-05TM01APPOINTMENT TERMINATED, DIRECTOR TAVIS COLM PETER CANNELL
2022-08-05AP01DIRECTOR APPOINTED BRADLEY DEAN HEDRICK
2022-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-02CH01Director's details changed for Nabil Aquedim on 2022-06-22
2022-06-2025/05/22 STATEMENT OF CAPITAL GBP 51126964.1058
2022-06-20SH0125/05/22 STATEMENT OF CAPITAL GBP 51126964.1058
2022-06-17SH0125/05/22 STATEMENT OF CAPITAL GBP 50698486.0855
2022-06-16SH0124/05/22 STATEMENT OF CAPITAL GBP 46584683.3729
2022-06-14SH0124/05/22 STATEMENT OF CAPITAL GBP 46569672.8757
2022-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 110816270002
2022-04-26MEM/ARTSARTICLES OF ASSOCIATION
2022-04-26RES01ADOPT ARTICLES 26/04/22
2022-02-25AP01DIRECTOR APPOINTED MR ANDREW JAMES CHORLEY
2022-02-1021/12/21 STATEMENT OF CAPITAL GBP 46568109.4393
2022-02-10SH0121/12/21 STATEMENT OF CAPITAL GBP 46568109.4393
2022-02-03SECRETARY'S DETAILS CHNAGED FOR HARRY BLATHWAYT on 2022-02-02
2022-02-03CH03SECRETARY'S DETAILS CHNAGED FOR HARRY BLATHWAYT on 2022-02-02
2022-01-2721/12/21 STATEMENT OF CAPITAL GBP 46481453.2384
2022-01-2721/12/21 STATEMENT OF CAPITAL GBP 46568106.3143
2022-01-27SH0121/12/21 STATEMENT OF CAPITAL GBP 46481453.2384
2022-01-2616/12/21 STATEMENT OF CAPITAL GBP 46472457.3117
2022-01-26SH0116/12/21 STATEMENT OF CAPITAL GBP 46472457.3117
2022-01-2514/12/21 STATEMENT OF CAPITAL GBP 40774665.2224
2022-01-2516/12/21 STATEMENT OF CAPITAL GBP 45934978.715
2022-01-25SH0114/12/21 STATEMENT OF CAPITAL GBP 40774665.2224
2021-12-16CONFIRMATION STATEMENT MADE ON 23/11/21, WITH UPDATES
2021-12-16CONFIRMATION STATEMENT MADE ON 23/11/21, WITH UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH UPDATES
2021-11-17SH03Purchase of own shares
2021-11-06RES13Resolutions passed:
  • Company business 30/07/2021
2021-11-02SH06Cancellation of shares. Statement of capital on 2021-07-30 GBP 40,774,622.7224
2021-10-25TM02Termination of appointment of Clare Charlotte Richards on 2021-10-20
2021-10-25AP03Appointment of Harry Blathwayt as company secretary on 2021-10-20
2021-08-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-27OCS125
2021-06-30PSC05Change of details for The Goldman Sachs Group,Inc as a person with significant control on 2021-04-28
2021-06-16SH06Cancellation of shares. Statement of capital on 2021-03-25 GBP 40,774,634.44210
2021-06-16SH03Purchase of own shares
2021-04-27RES09Resolution of authority to purchase a number of shares
2021-04-26MEM/ARTSARTICLES OF ASSOCIATION
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES
2021-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 110816270001
2021-01-05SH0122/10/20 STATEMENT OF CAPITAL GBP 40774653.1921
2020-11-13RES01ADOPT ARTICLES 13/11/20
2020-11-13MEM/ARTSARTICLES OF ASSOCIATION
2020-10-08SH0125/09/20 STATEMENT OF CAPITAL GBP 34925359.6286
2020-09-29AP01DIRECTOR APPOINTED PENELOPE LESLEY HUGHES
2020-09-25AP01DIRECTOR APPOINTED MRS NATALIE-JANE ANNE MACDONALD
2020-08-24PSC02Notification of The Goldman Sachs Group,Inc as a person with significant control on 2020-04-01
2020-08-24PSC05Change of details for Gs Sapphire Holding Limited as a person with significant control on 2020-04-01
2020-08-11SH0106/07/20 STATEMENT OF CAPITAL GBP 34925340.8786
2020-07-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-03SH0130/04/20 STATEMENT OF CAPITAL GBP 29962303.9155
2020-05-04MEM/ARTSARTICLES OF ASSOCIATION
2020-05-04RES01ADOPT ARTICLES 04/05/20
2020-01-30RES01ADOPT ARTICLES 30/01/20
2020-01-29SH0117/01/20 STATEMENT OF CAPITAL GBP 28367042.0346
2020-01-28RP04SH01Second filing of capital allotment of shares GBP15,249,833.0927
2020-01-16RP04SH01Second filing of capital allotment of shares GBP14,052,494.1273
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES
2019-11-05SH0116/10/19 STATEMENT OF CAPITAL GBP 19597062.9004
2019-10-11RP04SH01Second filing of capital allotment of shares GBP14,052,897.3023
2019-10-03SH0120/09/19 STATEMENT OF CAPITAL GBP 16551678.2850
2019-09-30SH0108/07/19 STATEMENT OF CAPITAL GBP 15253341.1383
2019-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/19 FROM Plumtree Court 25 Shoe Lane London EC4A 4AU United Kingdom
2019-09-20SH0102/07/19 STATEMENT OF CAPITAL GBP 15253309.9383
2019-09-16CH01Director's details changed for Mr Tavis Colm Peter Cannell on 2019-09-02
2019-09-13CH01Director's details changed for Nabil Aquedim on 2019-09-02
2019-09-13CH03SECRETARY'S DETAILS CHNAGED FOR MS. CLARE CHARLOTTE RICHARDS on 2019-09-02
2019-09-11RP04SH01Second filing of capital allotment of shares GBP14,023,745.1513
2018-05-31PSC05CHANGE OF PARTICULARS FOR A PSC
2018-05-30PSC07CESSATION OF GOLDMAN SACHS GROUP UK LIMITED AS A PSC
2017-11-27AA01CURREXT FROM 30/11/2018 TO 31/12/2018
2017-11-24LATEST SOC24/11/17 STATEMENT OF CAPITAL;GBP .002
2017-11-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RIVERSTONE LIVING HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RIVERSTONE LIVING HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of RIVERSTONE LIVING HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of RIVERSTONE LIVING HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIVERSTONE LIVING HOLDINGS LIMITED
Trademarks
We have not found any records of RIVERSTONE LIVING HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIVERSTONE LIVING HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as RIVERSTONE LIVING HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RIVERSTONE LIVING HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIVERSTONE LIVING HOLDINGS 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 RIVERSTONE LIVING HOLDINGS 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.