Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIVERSTONE INSURANCE (UK) LIMITED
Company Information for

RIVERSTONE INSURANCE (UK) LIMITED

PARK GATE 161-163, PRESTON ROAD, BRIGHTON, EAST SUSSEX, BN1 6AU,
Company Registration Number
01167327
Private Limited Company
Active

Company Overview

About Riverstone Insurance (uk) Ltd
RIVERSTONE INSURANCE (UK) LIMITED was founded on 1974-04-19 and has its registered office in Brighton. The organisation's status is listed as "Active". Riverstone Insurance (uk) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RIVERSTONE INSURANCE (UK) LIMITED
 
Legal Registered Office
PARK GATE 161-163
PRESTON ROAD
BRIGHTON
EAST SUSSEX
BN1 6AU
Other companies in BN1
 
Filing Information
Company Number 01167327
Company ID Number 01167327
Date formed 1974-04-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts FULL
Last Datalog update: 2024-07-05 19:20:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIVERSTONE INSURANCE (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 RIVERSTONE INSURANCE (UK) LIMITED
The following companies were found which have the same name as RIVERSTONE INSURANCE (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RIVERSTONE INSURANCE (UK) LIMITED Active Company formed on the 1981-01-01

Company Officers of RIVERSTONE INSURANCE (UK) LIMITED

Current Directors
Officer Role Date Appointed
SARAH LOUISE GARROD
Company Secretary 2016-01-19
FRASER HENRY
Company Secretary 2007-07-19
MARK JULIAN BANNISTER
Director 2016-06-16
NICHOLAS CRAIG BENTLEY
Director 2000-04-14
LORNA ANN HEMSLEY
Director 2008-09-15
TOM RIDDELL
Director 2014-04-28
JASVINDER SINGH SAGGU
Director 2016-04-04
KALPANA SHAH
Director 2016-04-04
LUKE ROBERT TANZER
Director 2005-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JAMES KEYS
Director 2009-12-23 2016-11-11
JOHN JOSEPH BATOR
Director 2003-01-22 2008-10-01
CATHERINE GERALDINE REGAN
Company Secretary 2002-11-04 2007-07-19
RICHARD NICHOLAS BARNETT
Director 2005-10-11 2007-06-22
WILLIAM JOHN GILLETT
Director 2000-04-14 2007-03-09
FRANCES LOUISE MOULE
Company Secretary 2003-12-16 2006-10-30
ASHLEY FEARON
Director 2005-10-11 2006-10-30
ROBERT JEAN PIERRE BISSON
Director 2003-12-10 2006-08-24
CHARLES GORDON EHRLICH
Director 2005-08-30 2006-01-20
DENNIS COYLE GIBBS
Director 2000-04-14 2005-10-11
MICHEL JULIEN BLANC
Director 2003-04-02 2003-09-18
CHARLES GORDON EHRLICH
Director 2000-04-14 2003-05-08
RICHARD JOHN HARRIS
Director 2000-04-14 2003-04-30
JONATHAN VAUGHAN DRAKE
Company Secretary 1998-09-30 2002-12-18
RYOICHI HIROSE
Director 1999-06-29 2000-04-14
RONALD ALFRED ILES
Director 1992-05-25 2000-04-14
KATSUYA KIMURA
Director 1992-05-25 2000-04-14
YASUHIKO KUBOTA
Director 1998-06-26 2000-04-14
YUJI IMAI
Director 1996-09-24 1999-06-29
PATRICK KEIRAN WALSH
Company Secretary 1992-05-25 1998-09-30
KAZUNORI ADACHI
Director 1994-05-03 1998-03-20
YASAKUNI NIKAIDO
Director 1995-06-29 1996-06-28
IAN HALL DEAN
Director 1992-05-25 1995-12-28
HITOSHI HASUNUMA
Director 1992-05-25 1995-05-01
ISAO KUZUHARA
Director 1992-05-25 1995-05-01
HIROSHI KISHIMOTO
Director 1992-05-25 1994-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRASER HENRY SPHERE DRAKE ACQUISITIONS (U.K.) LIMITED Company Secretary 2007-07-19 CURRENT 1987-06-02 Dissolved 2015-10-14
FRASER HENRY RIVERSTONE CORPORATE CAPITAL LIMITED Company Secretary 2007-07-19 CURRENT 1998-10-23 Active
FRASER HENRY RIVERSTONE HOLDINGS LIMITED Company Secretary 2007-07-19 CURRENT 1992-04-24 Active
FRASER HENRY RIVERSTONE MANAGEMENT LIMITED Company Secretary 2007-07-19 CURRENT 1976-07-12 Active
FRASER HENRY SPHERE DRAKE LEASING LIMITED Company Secretary 2007-07-19 CURRENT 1985-03-25 Liquidation
FRASER HENRY RIVERSTONE MANAGING AGENCY LIMITED Company Secretary 2006-11-30 CURRENT 1996-09-23 Active
MARK JULIAN BANNISTER RIVERSTONE INSURANCE LIMITED Director 2016-06-16 CURRENT 1992-11-11 Liquidation
MARK JULIAN BANNISTER RIVERSTONE MANAGING AGENCY LIMITED Director 2016-06-16 CURRENT 1996-09-23 Active
MARK JULIAN BANNISTER RIVERSTONE MANAGEMENT LIMITED Director 2011-03-09 CURRENT 1976-07-12 Active
MARK JULIAN BANNISTER WESTDENE & WITHDEAN COMMUNITY ASSOCIATION LIMITED Director 2006-03-24 CURRENT 2006-03-24 Dissolved 2018-06-19
NICHOLAS CRAIG BENTLEY RIVERSTONE INSURANCE LIMITED Director 2012-10-12 CURRENT 1992-11-11 Liquidation
NICHOLAS CRAIG BENTLEY RIVERSTONE CORPORATE CAPITAL 2 LIMITED Director 2010-10-01 CURRENT 2006-10-31 Active
NICHOLAS CRAIG BENTLEY RIVERSTONE MANAGING AGENCY LIMITED Director 2003-12-16 CURRENT 1996-09-23 Active
NICHOLAS CRAIG BENTLEY RIVERSTONE CORPORATE CAPITAL LIMITED Director 2000-08-14 CURRENT 1998-10-23 Active
NICHOLAS CRAIG BENTLEY RIVERSTONE HOLDINGS LIMITED Director 2000-06-08 CURRENT 1992-04-24 Active
NICHOLAS CRAIG BENTLEY SPHERE DRAKE ACQUISITIONS (U.K.) LIMITED Director 2000-03-31 CURRENT 1987-06-02 Dissolved 2015-10-14
NICHOLAS CRAIG BENTLEY RIVERSTONE MANAGEMENT LIMITED Director 1998-06-01 CURRENT 1976-07-12 Active
LORNA ANN HEMSLEY STAGS FELL COURT MANAGEMENT COMPANY LIMITED Director 2014-11-10 CURRENT 2006-11-16 Active
LORNA ANN HEMSLEY AMERICAN SAFETY UK LIMITED Director 2013-10-03 CURRENT 2012-02-17 Dissolved 2015-10-14
LORNA ANN HEMSLEY RIVERSTONE INSURANCE LIMITED Director 2012-10-12 CURRENT 1992-11-11 Liquidation
LORNA ANN HEMSLEY RIVERSTONE CORPORATE CAPITAL 2 LIMITED Director 2010-10-01 CURRENT 2006-10-31 Active
LORNA ANN HEMSLEY SPHERE DRAKE ACQUISITIONS (U.K.) LIMITED Director 2008-09-22 CURRENT 1987-06-02 Dissolved 2015-10-14
LORNA ANN HEMSLEY RIVERSTONE MANAGING AGENCY LIMITED Director 2008-09-22 CURRENT 1996-09-23 Active
LORNA ANN HEMSLEY RIVERSTONE CORPORATE CAPITAL LIMITED Director 2008-09-22 CURRENT 1998-10-23 Active
LORNA ANN HEMSLEY RIVERSTONE HOLDINGS LIMITED Director 2008-09-22 CURRENT 1992-04-24 Active
LORNA ANN HEMSLEY RIVERSTONE MANAGEMENT LIMITED Director 2008-09-22 CURRENT 1976-07-12 Active
LORNA ANN HEMSLEY SPHERE DRAKE LEASING LIMITED Director 2008-09-22 CURRENT 1985-03-25 Liquidation
LORNA ANN HEMSLEY LUC HOLDINGS LIMITED Director 2008-08-11 CURRENT 1996-04-03 Liquidation
TOM RIDDELL RIVERSTONE INSURANCE LIMITED Director 2012-10-18 CURRENT 1992-11-11 Liquidation
KALPANA SHAH BARNET YOUTH ZONE Director 2018-07-06 CURRENT 2016-10-25 Active
KALPANA SHAH ASTA MANAGING AGENCY LTD Director 2016-10-01 CURRENT 1985-06-03 Active
KALPANA SHAH RIVERSTONE MANAGING AGENCY LIMITED Director 2016-04-04 CURRENT 1996-09-23 Active
LUKE ROBERT TANZER AMERICAN SAFETY UK LIMITED Director 2013-10-03 CURRENT 2012-02-17 Dissolved 2015-10-14
LUKE ROBERT TANZER RIVERSTONE INSURANCE LIMITED Director 2012-10-12 CURRENT 1992-11-11 Liquidation
LUKE ROBERT TANZER RIVERSTONE CORPORATE CAPITAL 2 LIMITED Director 2010-10-01 CURRENT 2006-10-31 Active
LUKE ROBERT TANZER SPHERE DRAKE ACQUISITIONS (U.K.) LIMITED Director 2008-11-25 CURRENT 1987-06-02 Dissolved 2015-10-14
LUKE ROBERT TANZER RIVERSTONE CORPORATE CAPITAL LIMITED Director 2008-11-25 CURRENT 1998-10-23 Active
LUKE ROBERT TANZER SPHERE DRAKE LEASING LIMITED Director 2008-11-25 CURRENT 1985-03-25 Liquidation
LUKE ROBERT TANZER RIVERSTONE MANAGING AGENCY LIMITED Director 2008-10-14 CURRENT 1996-09-23 Active
LUKE ROBERT TANZER RIVERSTONE HOLDINGS LIMITED Director 2008-09-06 CURRENT 1992-04-24 Active
LUKE ROBERT TANZER RIVERSTONE MANAGEMENT LIMITED Director 2003-03-26 CURRENT 1976-07-12 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
2024-06-12CONFIRMATION STATEMENT MADE ON 24/05/24, WITH UPDATES
2023-11-30APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHN EDWARD MASTERSON
2023-11-30APPOINTMENT TERMINATED, DIRECTOR TOM RIDDELL
2023-05-24CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2023-05-17DIRECTOR APPOINTED MR NIGEL SMITH
2023-04-19FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-06Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-06Memorandum articles filed
2022-09-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-03CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2022-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 011673270017
2021-12-22REGISTRATION OF A CHARGE / CHARGE CODE 011673270016
2021-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 011673270016
2021-12-21DIRECTOR APPOINTED MR NEIL STUART TAYLOR
2021-12-21AP01DIRECTOR APPOINTED MR NEIL STUART TAYLOR
2021-09-20AP01DIRECTOR APPOINTED MR PREBEN PREBENSEN
2021-07-20AUDAUDITOR'S RESIGNATION
2021-06-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH UPDATES
2021-04-09AP01DIRECTOR APPOINTED MS CHARLOTTE KAY PRITCHARD
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN MALCOLM HEWITT
2021-03-09RP04SH01Second filed SH01 - 09/02/21 Statement of Capital gbp 90000020 09/02/21 Statement of Capital usd 161074509.00
2021-02-12SH0109/02/21 STATEMENT OF CAPITAL GBP 90000020
2021-02-01AP01DIRECTOR APPOINTED MR IAN MALCOLM HEWITT
2020-06-15TM02Termination of appointment of Sarah Louise Garrod on 2020-06-15
2020-05-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CRAIG BENTLEY
2020-05-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011673270015
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2020-03-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR LORNA ANN HEMSLEY
2019-03-28AP01DIRECTOR APPOINTED MR ANDREW ROBERT CREED
2019-03-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 011673270015
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JASVINDER SINGH SAGGU
2018-11-12AP01DIRECTOR APPOINTED MR ADRIAN JOHN EDWARD MASTERSON
2018-06-13LATEST SOC13/06/18 STATEMENT OF CAPITAL;GBP 90000020;USD 157062215
2018-06-13SH0107/06/18 STATEMENT OF CAPITAL GBP 90000020
2018-06-11RES01ADOPT ARTICLES 11/06/18
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2018-03-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-08MEM/ARTSARTICLES OF ASSOCIATION
2018-02-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
2018-02-08RES01ALTER ARTICLES 24/01/2018
2017-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/17 FROM 161-163 Preston Road Brighton East Sussex BN1 6AU
2017-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 011673270014
2017-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 011673270014
2017-05-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 20;USD 157062215
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 20;USD 157062215
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-01-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES KEYS
2016-10-25AD02Register inspection address changed from The St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom to Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AU
2016-06-16AP01DIRECTOR APPOINTED MR MARK JULIAN BANNISTER
2016-06-16CH03SECRETARY'S DETAILS CHNAGED FOR SARAH LOUISE DAVEY on 2016-05-30
2016-05-12CH01Director's details changed for Mr Jasvinder Singh on 2016-04-04
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 20;USD 157062215
2016-04-25AR0124/04/16 ANNUAL RETURN FULL LIST
2016-04-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-04AP01DIRECTOR APPOINTED MS KALPANA SHAH
2016-04-04AP01DIRECTOR APPOINTED MR JASVINDER SINGH
2016-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-01-25AP03SECRETARY APPOINTED SARAH LOUISE DAVEY
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 20;USD 157062215
2015-05-21AR0124/04/15 FULL LIST
2015-04-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES KEYS / 15/01/2015
2014-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011673270013
2014-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 011673270013
2014-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 011673270012
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 20;USD 157062215
2014-05-20AR0124/04/14 FULL LIST
2014-05-13AP01DIRECTOR APPOINTED MR TOM RIDDELL
2014-03-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 011673270011
2014-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 011673270010
2013-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CRAIG BENTLEY / 08/07/2013
2013-05-21AR0124/04/13 FULL LIST
2013-04-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-08-22SH20STATEMENT BY DIRECTORS
2012-08-22CAP-SSSOLVENCY STATEMENT DATED 21/08/12
2012-08-22SH1922/08/12 STATEMENT OF CAPITAL GBP 20 22/08/12 STATEMENT OF CAPITAL USD 157062215
2012-08-22RES06REDUCE ISSUED CAPITAL 22/08/2012
2012-05-03AR0124/04/12 FULL LIST
2012-03-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-19AD02SAIL ADDRESS CHANGED FROM: 51 EASTCHEAP LONDON LONDON EC3M 1JP ENGLAND
2011-05-19AR0124/04/11 FULL LIST
2011-03-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-12-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CRAIG BENTLEY / 01/08/2010
2010-07-30RES01ADOPT ARTICLES 15/07/2010
2010-05-24AR0124/04/10 FULL LIST
2010-05-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-05-21AD02SAIL ADDRESS CHANGED FROM: 51 EASTCHEAP LONDON EC3M 1JP UNITED KINGDOM
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CRAIG BENTLEY / 20/04/2010
2010-05-20AD02SAIL ADDRESS CREATED
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / LUKE ROBERT TANZER / 20/04/2010
2010-05-20CH03SECRETARY'S CHANGE OF PARTICULARS / FRASER HENRY / 20/04/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / LORNA ANN HEMSLEY / 20/04/2010
2010-05-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-25AP01DIRECTOR APPOINTED ANTHONY JAMES KEYS
2009-05-21363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-03-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-29RES13SECTION 175 26/09/2008
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR JOHN BATOR
2008-10-07288aDIRECTOR APPOINTED LORNA ANN HEMSLEY
2008-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN BATOR / 04/08/2008
2008-07-23MISCSCHEMES OF ARRANGEMENT
2008-05-29363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2008-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-03-29MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-03-29RES01ALTER MEMORANDUM 10/03/2008
2008-03-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-25395PARTICULARS OF MORTGAGE/CHARGE
2007-11-20395PARTICULARS OF MORTGAGE/CHARGE
2007-11-20353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-09-10288cDIRECTOR'S PARTICULARS CHANGED
2007-08-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-07288aNEW SECRETARY APPOINTED
2007-07-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-12288bDIRECTOR RESIGNED
2007-06-11395PARTICULARS OF MORTGAGE/CHARGE
2007-05-29363aRETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS
2007-05-24288cDIRECTOR'S PARTICULARS CHANGED
2007-05-17288cDIRECTOR'S PARTICULARS CHANGED
2007-04-03AAFULL ACCOUNTS MADE UP TO 31/12/06
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to RIVERSTONE INSURANCE (UK) 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 INSURANCE (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-26 Outstanding AXA INSURANCE UK PLC
2014-08-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-08-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2014-01-23 Outstanding CITIBANK N.A.
2014-01-23 Outstanding CITIBANK N.A.
SECURITY DEED 2013-01-07 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED
CHARGE OF DEPOSIT 2011-01-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEPOSIT TRUST DEED (THIRD PARTY DEPOSIT) (GEN) (10) 2010-12-18 Outstanding LLOYD'S, THE TRUSTEES, THE BENEFICIARIES AND THE OTHER PERSONS OR BODIES (AS FURTHER DEFINED ON FORM MG01)
PLEDGE AGREEMENT OVER AN ACCOUNT 2008-04-04 Satisfied HSBC HERVET SA,
DEED OF CHARGE OVER CREDIT BALANCES 2008-01-25 Outstanding BARCLAYS BANK PLC
CHARGE OF DEPOSIT 2007-11-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
REINSURANCE DEPOSIT AND SECURITIES PORTFOLIO SECURITY AGREEMENT 2007-06-11 Outstanding CITIBANK EUROPE PLC
DEED OF CHARGE OVER CREDIT BALANCES 2003-06-30 Outstanding BARCLAYS BANK PLC
CHARGE 1987-10-22 Outstanding CITIBANK N.A.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 RIVERSTONE INSURANCE (UK) LIMITED

Intangible Assets
Patents
We have not found any records of RIVERSTONE INSURANCE (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIVERSTONE INSURANCE (UK) LIMITED
Trademarks
We have not found any records of RIVERSTONE INSURANCE (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIVERSTONE INSURANCE (UK) 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 (65120 - Non-life insurance) as RIVERSTONE INSURANCE (UK) LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where RIVERSTONE INSURANCE (UK) 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 INSURANCE (UK) 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 INSURANCE (UK) 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.