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

RIVERSTONE INSURANCE LIMITED

68 SHIP STREET, BRIGHTON, EAST SUSSEX, BN1 1AE,
Company Registration Number
02763688
Private Limited Company
Liquidation

Company Overview

About Riverstone Insurance Ltd
RIVERSTONE INSURANCE LIMITED was founded on 1992-11-11 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Riverstone Insurance Limited is a Private Limited Company registered in 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 LIMITED
 
Legal Registered Office
68 SHIP STREET
BRIGHTON
EAST SUSSEX
BN1 1AE
Other companies in BN1
 
Previous Names
BRIT INSURANCE LIMITED15/10/2012
Filing Information
Company Number 02763688
Company ID Number 02763688
Date formed 1992-11-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts FULL
Last Datalog update: 2019-09-06 16:00:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIVERSTONE INSURANCE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALB INTERNAL AUDIT LIMITED   ASPIRE BUSINESS ADVISORS LIMITED   BARBARA COOPER LIMITED   BOX HILL SERVICES LTD   GILLARDS ACCOUNTANTS LIMITED   GORROD NOMINEES LIMITED   KEYTE & CO. ACCOUNTANTS LTD   LAKIN CLARK LIMITED   S3M 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 LIMITED
The following companies were found which have the same name as RIVERSTONE INSURANCE 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
RIVERSTONE INSURANCE (UK) LIMITED PARK GATE 161-163 PRESTON ROAD BRIGHTON EAST SUSSEX BN1 6AU Active Company formed on the 1974-04-19
RIVERSTONE INSURANCE AGENCY OF TX LLC 304 CREEKVIEW MEADOWS DR SPRINGTOWN TX 76082 Active Company formed on the 2018-11-21
RIVERSTONE INSURANCE AGENCY INC Georgia Unknown
RIVERSTONE INSURANCE LIMITED Unknown
RIVERSTONE INSURANCE AGENCY INC Arkansas Unknown

Company Officers of RIVERSTONE INSURANCE LIMITED

Current Directors
Officer Role Date Appointed
SARAH LOUISE GARROD
Company Secretary 2016-01-25
FRASER HENRY
Company Secretary 2012-10-12
MARK JULIAN BANNISTER
Director 2016-06-16
NICHOLAS CRAIG BENTLEY
Director 2012-10-12
COLIN JAN WILLIAM CZAPIEWSKI
Director 2016-04-04
LORNA ANN HEMSLEY
Director 2012-10-12
ADRIAN JOHN EDWARD MASTERSON
Director 2012-10-12
TOM RIDDELL
Director 2012-10-18
LUKE ROBERT TANZER
Director 2012-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN JOSEPH BATOR
Director 2012-10-12 2016-03-31
SIMON THOMAS DARTFORD
Company Secretary 2012-03-23 2012-10-12
MARK BERTRAND CLOUTIER
Director 2011-12-22 2012-10-12
MALCOLM JOHN BEANE
Director 2010-11-11 2012-05-31
RAYMOND CHARLES COX
Director 2012-04-03 2012-04-13
RAYMOND CHARLES COX
Director 2010-10-29 2012-04-03
SCOTT EGAN
Director 2011-01-12 2012-03-30
MICHAEL DAVID JACKSON
Company Secretary 2003-08-14 2012-03-23
KENNETH CULLEY
Director 2000-02-15 2011-12-16
DANE JONATHAN DOUETIL
Director 1998-12-09 2011-10-14
PETER GODDARD
Company Secretary 2003-02-28 2010-12-31
ROBERT JOHN ORR BARTON
Director 2008-03-05 2010-05-10
CLIVE FREDERICK COATES
Director 2007-05-15 2008-05-15
ROGER ANTHONY FIELD
Director 2002-08-15 2007-05-15
CLIVE FREDERICK COATES
Director 1998-12-09 2004-08-17
MATTHEW DAVID WILLIAMS
Company Secretary 2002-02-28 2003-08-14
NEIL DAVID ECKERT
Director 1999-11-16 2003-01-06
PETER GODDARD
Company Secretary 2001-05-17 2002-02-28
MATTHEW DAVID WILLIAMS
Company Secretary 2001-08-16 2002-02-28
MATTHEW SCALES
Company Secretary 1993-11-01 2001-05-17
ROBIN HENK ARTHUR CLARK
Director 1999-04-28 2000-03-10
GRAHAME DAVID CHILTON
Director 1996-11-12 1999-11-16
DAVID JOHN COLDMAN
Director 1993-10-11 1999-11-16
IVOR RONALD BINNEY
Director 1993-11-30 1999-09-30
STUART PETER LAW
Nominated Secretary 1993-01-12 1993-10-15
FIONA MARIA EVANS
Company Secretary 1992-11-11 1993-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JULIAN BANNISTER RIVERSTONE MANAGING AGENCY LIMITED Director 2016-06-16 CURRENT 1996-09-23 Active
MARK JULIAN BANNISTER RIVERSTONE INSURANCE (UK) LIMITED Director 2016-06-16 CURRENT 1974-04-19 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 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 RIVERSTONE INSURANCE (UK) LIMITED Director 2000-04-14 CURRENT 1974-04-19 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
COLIN JAN WILLIAM CZAPIEWSKI CINCINNATI GLOBAL UNDERWRITING AGENCY LIMITED Director 2010-10-01 CURRENT 2000-07-24 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 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 RIVERSTONE INSURANCE (UK) LIMITED Director 2008-09-15 CURRENT 1974-04-19 Active
LORNA ANN HEMSLEY LUC HOLDINGS LIMITED Director 2008-08-11 CURRENT 1996-04-03 Liquidation
ADRIAN JOHN EDWARD MASTERSON RIVERSTONE MANAGING AGENCY LIMITED Director 2011-10-07 CURRENT 1996-09-23 Active
TOM RIDDELL RIVERSTONE INSURANCE (UK) LIMITED Director 2014-04-28 CURRENT 1974-04-19 Active
LUKE ROBERT TANZER AMERICAN SAFETY UK LIMITED Director 2013-10-03 CURRENT 2012-02-17 Dissolved 2015-10-14
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 INSURANCE (UK) LIMITED Director 2005-10-11 CURRENT 1974-04-19 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
2020-07-13LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/19 FROM Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AU United Kingdom
2019-07-15LIQ01Voluntary liquidation declaration of solvency
2019-07-15600Appointment of a voluntary liquidator
2019-07-15LRESSPResolutions passed:
  • Special resolution to wind up on 2019-07-01
2019-07-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2019-07-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-06-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK JULIAN BANNISTER
2019-05-30AP01DIRECTOR APPOINTED MR ANDREW ROBERT CREED
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR LORNA ANN HEMSLEY
2018-12-19CAP-SSSolvency Statement dated 27/11/18
2018-12-19SH20Statement by Directors
2018-12-19SH19Statement of capital on 2018-12-19 GBP 1.00
2018-12-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR TOM RIDDELL
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES
2018-03-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-21MEM/ARTSARTICLES OF ASSOCIATION
2018-03-21RES01ADOPT ARTICLES 21/03/18
2018-03-19LATEST SOC19/03/18 STATEMENT OF CAPITAL;GBP 1000000
2018-03-19SH19Statement of capital on 2018-03-19 GBP 1,000,000
2018-03-19SH20Statement by Directors
2018-03-19CAP-SSSolvency Statement dated 06/03/18
2018-03-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-05-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 100000000
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 100000000
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
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 100000000
2016-04-25AR0124/04/16 ANNUAL RETURN FULL LIST
2016-04-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-12AP01DIRECTOR APPOINTED MR COLIN JAN WILLIAM CZAPIEWSKI
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BATOR
2016-01-29AP03SECRETARY APPOINTED SARAH LOUISE DAVEY
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 100000000
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
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 100000000
2014-05-20AR0124/04/14 FULL LIST
2014-03-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CRAIG BENTLEY / 08/07/2013
2013-07-22AUDAUDITOR'S RESIGNATION
2013-07-18RES13APPOINTMENT OF AUDITORS 10/07/2013
2013-05-22AR0124/04/13 FULL LIST
2013-04-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-12RES01ADOPT ARTICLES 06/02/2013
2012-11-21AP01DIRECTOR APPOINTED MR TOM RIDDELL
2012-11-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-11-06AD02SAIL ADDRESS CREATED
2012-10-22AP01DIRECTOR APPOINTED MS LORNA ANN HEMSLEY
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILSON
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PRETTEJOHN
2012-10-22AP03SECRETARY APPOINTED MR FRASER HENRY
2012-10-22AP01DIRECTOR APPOINTED MR NICHOLAS CRAIG BENTLEY
2012-10-22AP01DIRECTOR APPOINTED MR ADRIAN JOHN EDWARD MASTERSON
2012-10-22AP01DIRECTOR APPOINTED MR LUKE ROBERT TANZER
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER WEBSTER
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER HAZELL
2012-10-22AP01DIRECTOR APPOINTED MR ANTHONY JAMES KEYS
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK CLOUTIER
2012-10-22AP01DIRECTOR APPOINTED MR JOHN JOSEPH BATOR
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MEDNIUK
2012-10-22TM02APPOINTMENT TERMINATED, SECRETARY SIMON DARTFORD
2012-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 55 BISHOPSGATE LONDON EC2N 3AS
2012-10-15RES15CHANGE OF NAME 25/09/2012
2012-10-15CERTNMCOMPANY NAME CHANGED BRIT INSURANCE LIMITED CERTIFICATE ISSUED ON 15/10/12
2012-10-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-15NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER HAZELL
2012-09-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-09-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-09-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-09-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-09-06AR0101/09/12 FULL LIST
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM BEANE
2012-04-13TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND COX
2012-04-04AP01DIRECTOR APPOINTED MR RAYMOND CHARLES COX
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND COX
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT EGAN
2012-03-28SH20STATEMENT BY DIRECTORS
2012-03-28CAP-SSSOLVENCY STATEMENT DATED 27/03/12
2012-03-28RES06REDUCE ISSUED CAPITAL 27/03/2012
2012-03-28SH1928/03/12 STATEMENT OF CAPITAL GBP 100000000
2012-03-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-23AP03SECRETARY APPOINTED SIMON THOMAS DARTFORD
2012-03-23TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL JACKSON
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN TURNER
2011-12-22AP01DIRECTOR APPOINTED MR MARK BERTRAND CLOUTIER
2011-12-16AP01DIRECTOR APPOINTED MR NICHOLAS EDWARD TUCKER PRETTEJOHN
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH CULLEY
2011-11-23AP01DIRECTOR APPOINTED MR ANTHONY JOHN MEDNIUK
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR DANE DOUETIL
2011-10-11AR0101/09/11 FULL LIST
2011-03-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-15AP01DIRECTOR APPOINTED PETER FRANK HAZELL
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR CORNELIS SCHRAUWERS
2011-01-20AP01DIRECTOR APPOINTED SCOTT EGAN
2011-01-11TM02APPOINTMENT TERMINATED, SECRETARY PETER GODDARD
2010-12-30TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SCALES
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 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-07-11
Appointment of Liquidators2019-07-09
Resolutions for Winding-up2019-07-09
Fines / Sanctions
No fines or sanctions have been issued against RIVERSTONE INSURANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT (PORTFOLIO AND CASH DEPOSITS-THIRD PARTY) 2008-07-25 Outstanding CITIBANK EUROPE PLC
DEED OF DEPOSIT AND CHARGE ON CASH DEPOSIT 2000-07-14 Outstanding ABBEY NATIONAL TREASURY SERVICES PLC
Intangible Assets
Patents
We have not found any records of RIVERSTONE INSURANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIVERSTONE INSURANCE LIMITED
Trademarks
We have not found any records of RIVERSTONE INSURANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIVERSTONE INSURANCE 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 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 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 TypeNotices to
Defending partyRIVERSTONE INSURANCE LIMITEDEvent Date2019-07-11
 
Initiating party Event TypeAppointment of Liquidators
Defending partyRIVERSTONE INSURANCE LIMITEDEvent Date2019-07-01
Liquidator's names and address: Simon Peter Edward Knight and William Jeremy Jonathan Knight both of Jeremy Knight & Co. , 68 Ship Street, Brighton, East Sussex BN1 1AE : For further details contact W J J Knight at jknight@jeremyknight.co.uk or telephone 01273 203654
 
Initiating party Event TypeResolutions for Winding-up
Defending partyRIVERSTONE INSURANCE LIMITEDEvent Date2019-07-01
Passed - 1 July 2019 The Members of the above-named Company passed the following special resolution on 1 July 2019, being the date that the requisite majority of members indicated their approval of the resolution. That the Company be wound up voluntarily and that William Jeremy Jonathan Knight and Simon Peter Edward Knight , of Jeremy Knight & Co. , 68 Ship Street, Brighton, East Sussex BN1 1AE , be appointed Joint Liquidators of the Company and that they be authorised to act either jointly or separately. W J J Knight's IP No is 2236 and S P E Knight's IP No is 11150 Further information about the liquidation is available from Gabriela Gazova at the offices of Jeremy Knight & Co. , 68 Ship Street, Brighton BN1 1AE , 01273 203654 , jknight@jeremyknight.co.uk Andrew Creed : Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIVERSTONE INSURANCE 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 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.