THE RIVER GROUP LIMITED
LONDON ISSUESTOTAL LIMITED

Hellopages » Greater London » Westminster » W2 2ES

Company number 03856348
Status Active
Incorporation Date 11 October 1999
Company Type Private Limited Company
Address 16 CONNAUGHT PLACE, GARDEN FLOOR, LONDON, W2 2ES
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Appointment of Ms Jacqueline Pamela Garford as a director on 4 October 2016; Appointment of Mr Keith Jonathan Amess as a director on 4 October 2016. The most likely internet sites of THE RIVER GROUP LIMITED are www.therivergroup.co.uk, and www.the-river-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Brondesbury Park Rail Station is 2.8 miles; to Barnes Bridge Rail Station is 4.9 miles; to Brentford Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The River Group Limited is a Private Limited Company. The company registration number is 03856348. The River Group Limited has been working since 11 October 1999. The present status of the company is Active. The registered address of The River Group Limited is 16 Connaught Place Garden Floor London W2 2es. . AMESS, Keith Jonathan is a Secretary of the company. AMESS, Keith Jonathan is a Director of the company. GARFORD, Jacqueline Pamela is a Director of the company. MURPHY, Nicola Sharon is a Director of the company. Secretary WYNN, Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GOODWIN, Alan James has been resigned. Director HIBBERT, Barry Alan has been resigned. Director JOHNSTON, Peter Douglas has been resigned. Director WILLIAMS, Michael Glyn has been resigned. Director WYNN, Jane has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
AMESS, Keith Jonathan
Appointed Date: 01 March 2014

Director
AMESS, Keith Jonathan
Appointed Date: 04 October 2016
67 years old

Director
GARFORD, Jacqueline Pamela
Appointed Date: 04 October 2016
58 years old

Director
MURPHY, Nicola Sharon
Appointed Date: 26 November 1999
61 years old

Resigned Directors

Secretary
WYNN, Jane
Resigned: 01 March 2014
Appointed Date: 26 November 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 November 1999
Appointed Date: 11 October 1999

Director
GOODWIN, Alan James
Resigned: 08 June 2016
Appointed Date: 18 December 2015
59 years old

Director
HIBBERT, Barry Alan
Resigned: 08 June 2016
Appointed Date: 10 July 2014
65 years old

Director
JOHNSTON, Peter Douglas
Resigned: 09 October 2015
Appointed Date: 10 July 2014
61 years old

Director
WILLIAMS, Michael Glyn
Resigned: 10 July 2014
Appointed Date: 01 May 2002
76 years old

Director
WYNN, Jane
Resigned: 10 July 2014
Appointed Date: 26 November 1999
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 November 1999
Appointed Date: 11 October 1999

Persons With Significant Control

Proventus Capital Partners Industries Kb
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more

THE RIVER GROUP LIMITED Events

01 Nov 2016
Confirmation statement made on 11 October 2016 with updates
27 Oct 2016
Appointment of Ms Jacqueline Pamela Garford as a director on 4 October 2016
27 Oct 2016
Appointment of Mr Keith Jonathan Amess as a director on 4 October 2016
09 Jun 2016
Termination of appointment of Barry Alan Hibbert as a director on 8 June 2016
09 Jun 2016
Termination of appointment of Alan James Goodwin as a director on 8 June 2016
...
... and 106 more events
09 Dec 1999
Registered office changed on 09/12/99 from: 1 mitchell lane, bristol, avon BS1 6BZ
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Dec 1999
Registered office changed on 09/12/99 from: 1 mitchell lane bristol avon BS1 6BZ
07 Dec 1999
Secretary resigned
07 Dec 1999
Director resigned
11 Oct 1999
Incorporation

THE RIVER GROUP LIMITED Charges

5 April 2016
Charge code 0385 6348 0008
Delivered: 20 April 2016
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited as Security Trustee
Description: None…
5 April 2016
Charge code 0385 6348 0007
Delivered: 11 April 2016
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited as Security Trustee
Description: None…
9 April 2015
Charge code 0385 6348 0006
Delivered: 20 April 2015
Status: Outstanding
Persons entitled: Proventus Capital Partners Iii Ab (Publ) as Security Trustee
Description: None…
22 September 2014
Charge code 0385 6348 0005
Delivered: 23 September 2014
Status: Satisfied on 22 December 2015
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
12 January 2000
Memorandum of deposit of stocks and shares and other marketable securities by one or more than one depositor
Delivered: 19 January 2000
Status: Satisfied on 15 May 2014
Persons entitled: Barclays Bank PLC
Description: The securities and all dividends and interest and all…
12 January 2000
Guarantee & debenture
Delivered: 18 January 2000
Status: Satisfied on 15 May 2014
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
12 January 2000
Assignment of keyman policy
Delivered: 15 January 2000
Status: Satisfied on 15 May 2014
Persons entitled: Barclays Bank PLC
Description: The policy being insurance company - pinnacle insurance…
12 January 2000
Assignment of keyman policy
Delivered: 15 January 2000
Status: Satisfied on 15 May 2014
Persons entitled: Barclays Bank PLC
Description: The policy being insuarnce company - pinnacle insurance…