RIVERGEM INVESTMENTS LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP22 5DE
Company number 04120211
Status Active
Incorporation Date 6 December 2000
Company Type Private Limited Company
Address 7 GREAT LANE, BIERTON,, AYLESBURY, BUCKS, HP22 5DE
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Statement of capital following an allotment of shares on 27 January 2016 GBP 100 . The most likely internet sites of RIVERGEM INVESTMENTS LIMITED are www.rivergeminvestments.co.uk, and www.rivergem-investments.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and three months. The distance to to Cheddington Rail Station is 5.7 miles; to Monks Risborough Rail Station is 6.9 miles; to Leighton Buzzard Rail Station is 7.6 miles; to Princes Risborough Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rivergem Investments Limited is a Private Limited Company. The company registration number is 04120211. Rivergem Investments Limited has been working since 06 December 2000. The present status of the company is Active. The registered address of Rivergem Investments Limited is 7 Great Lane Bierton Aylesbury Bucks Hp22 5de. The company`s financial liabilities are £12.07k. It is £-5.22k against last year. And the total assets are £562.95k, which is £17.53k against last year. ALLEYNE, Jane is a Secretary of the company. ALLEYNE, Jane is a Director of the company. Secretary HALKETT, Siobhan has been resigned. Secretary CORNHILL SERVICES LIMITED has been resigned. Secretary CR SECRETARIES LIMITED has been resigned. Secretary GIBRALTAR COMPANY SECRETARIES LIMITED has been resigned. Director CLINTON, Robert Gerard has been resigned. Director CAPITAL NOMINEES LIMITED has been resigned. Director CORNHILL DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


rivergem investments Key Finiance

LIABILITIES £12.07k
-31%
CASH n/a
TOTAL ASSETS £562.95k
+3%
All Financial Figures

Current Directors

Secretary
ALLEYNE, Jane
Appointed Date: 31 December 2008

Director
ALLEYNE, Jane
Appointed Date: 18 January 2001
66 years old

Resigned Directors

Secretary
HALKETT, Siobhan
Resigned: 31 December 2008
Appointed Date: 20 May 2004

Secretary
CORNHILL SERVICES LIMITED
Resigned: 18 January 2001
Appointed Date: 06 December 2000

Secretary
CR SECRETARIES LIMITED
Resigned: 21 October 2002
Appointed Date: 18 January 2001

Secretary
GIBRALTAR COMPANY SECRETARIES LIMITED
Resigned: 20 May 2004
Appointed Date: 21 October 2002

Director
CLINTON, Robert Gerard
Resigned: 18 December 2012
Appointed Date: 02 October 2002
61 years old

Director
CAPITAL NOMINEES LIMITED
Resigned: 21 October 2002
Appointed Date: 18 January 2001

Director
CORNHILL DIRECTORS LIMITED
Resigned: 18 January 2001
Appointed Date: 06 December 2000

Persons With Significant Control

Ms Jane Alleyne
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

RIVERGEM INVESTMENTS LIMITED Events

09 Dec 2016
Confirmation statement made on 6 December 2016 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 December 2015
16 Feb 2016
Statement of capital following an allotment of shares on 27 January 2016
  • GBP 100

16 Feb 2016
Cancellation of shares. Statement of capital on 27 January 2016
  • GBP 100

07 Jan 2016
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100

...
... and 48 more events
28 Mar 2001
New director appointed
29 Jan 2001
Ad 18/01/01--------- £ si 99@1=99 £ ic 1/100
22 Jan 2001
Secretary resigned
22 Jan 2001
Director resigned
06 Dec 2000
Incorporation