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

RIVER AND MERCANTILE GROUP LIMITED

30 COLEMAN STREET, LONDON, EC2R 5AL,
Company Registration Number
04035248
Private Limited Company
Active

Company Overview

About River And Mercantile Group Ltd
RIVER AND MERCANTILE GROUP LIMITED was founded on 2000-07-17 and has its registered office in London. The organisation's status is listed as "Active". River And Mercantile Group Limited is a Private Limited Company registered in ENGLAND 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
RIVER AND MERCANTILE GROUP LIMITED
 
Legal Registered Office
30 COLEMAN STREET
LONDON
EC2R 5AL
Other companies in WC2N
 
Previous Names
RIVER & MERCANTILE GROUP LIMITED09/04/2014
P-SOLVE LIMITED28/03/2014
PSOLVE LIMITED26/03/2007
Filing Information
Company Number 04035248
Company ID Number 04035248
Date formed 2000-07-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts FULL
Last Datalog update: 2024-01-06 22:04:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIVER AND MERCANTILE GROUP 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 RIVER AND MERCANTILE GROUP LIMITED
The following companies were found which have the same name as RIVER AND MERCANTILE GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RIVER AND MERCANTILE GROUP TRUSTEES LIMITED 30 COLEMAN STREET LONDON EC2R 5AL Active Company formed on the 2016-04-02

Company Officers of RIVER AND MERCANTILE GROUP LIMITED

Current Directors
Officer Role Date Appointed
SALLY ANGELA BUCKMASTER
Company Secretary 2016-10-31
JAMES BARHAM
Director 2014-03-27
JAMES JOHN BERRY
Director 2009-06-30
ANGELA DOREEN CRAWFORD-INGLE
Director 2014-05-29
JONATHAN DONALD SHERLOCK DAWSON
Director 2017-10-01
MICHAEL JONATHAN FAULKNER
Director 2009-06-30
KEVIN JAMES PATRICK HAYES
Director 2014-04-15
ROBIN JOHN EDGCUMBE MINTER-KEMP
Director 2014-05-12
JOHN MISSELBROOK
Director 2018-02-16
JONATHAN DOMINIC PUNTER
Director 2009-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
PETER THOMAS WARRY
Director 2014-06-01 2017-10-31
PAUL RICHARD BRADSHAW
Director 2014-03-27 2017-01-12
MAZARS COMPANY SECRETARIES LIMITED
Company Secretary 2014-11-10 2016-10-31
MARK CHRISTOPHER JOHNSON
Director 2014-03-27 2015-12-11
JAMES ANTHONY ANGUS SAMUELS
Director 2009-06-30 2015-12-11
ELIZABETH WESTON
Company Secretary 2014-05-16 2014-11-10
IAN ERIC NASH
Company Secretary 2008-04-21 2014-05-16
GLYN NELSON JONES
Director 2011-04-18 2014-03-27
KENNETH JOHN MCKELVEY
Director 2002-03-27 2014-03-27
IAN ERIC NASH
Director 2008-04-24 2009-09-08
RICHARD GARMON JONES
Company Secretary 2003-06-04 2008-04-21
PETER NICHOLAS AVES
Company Secretary 2002-03-27 2003-06-04
CHRISTOPHER JOHN PARKER
Director 2000-07-17 2002-04-24
BEVERLY ANN COX
Company Secretary 2000-07-17 2002-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES JOHN BERRY RIVER GLOBAL HOLDINGS LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
JAMES JOHN BERRY RIVER AND MERCANTILE US HOLDINGS LIMITED Director 2013-03-18 CURRENT 1998-05-06 Active
JAMES JOHN BERRY SCHRODERS IS LIMITED Director 2008-10-21 CURRENT 1997-04-24 Active
MICHAEL JONATHAN FAULKNER RIVER GLOBAL HOLDINGS LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
MICHAEL JONATHAN FAULKNER RIVER AND MERCANTILE US HOLDINGS LIMITED Director 2013-03-18 CURRENT 1998-05-06 Active
KEVIN JAMES PATRICK HAYES RIVER AND MERCANTILE GROUP TRUSTEES LIMITED Director 2016-04-02 CURRENT 2016-04-02 Active
KEVIN JAMES PATRICK HAYES SCHRODERS IS LIMITED Director 2014-05-19 CURRENT 1997-04-24 Active
KEVIN JAMES PATRICK HAYES RIVER AND MERCANTILE US HOLDINGS LIMITED Director 2014-05-19 CURRENT 1998-05-06 Active
KEVIN JAMES PATRICK HAYES RIVER GLOBAL HOLDINGS LIMITED Director 2014-05-19 CURRENT 2013-12-13 Active
ROBIN JOHN EDGCUMBE MINTER-KEMP RSMR PORTFOLIO SERVICES LIMITED Director 2017-07-27 CURRENT 2010-01-27 Active
ROBIN JOHN EDGCUMBE MINTER-KEMP RAYNER SPENCER MILLS RESEARCH LIMITED Director 2016-01-01 CURRENT 2004-09-10 Active
JOHN MISSELBROOK NORTHERN TRUST GLOBAL SERVICES PLC Director 2013-12-09 CURRENT 2003-06-11 Active
JOHN MISSELBROOK JPMORGAN CHINA GROWTH & INCOME PLC Director 2012-07-23 CURRENT 1993-09-10 Active
JOHN MISSELBROOK BROWN SHIPLEY & CO. LIMITED Director 2012-01-05 CURRENT 1945-09-08 Active
JONATHAN DOMINIC PUNTER XPS PENSIONS GROUP PLC Director 2018-01-11 CURRENT 2012-11-02 Active
JONATHAN DOMINIC PUNTER GUARDIAN FINANCIAL SERVICES LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
JONATHAN DOMINIC PUNTER PENSION POTENTIAL LIMITED Director 2017-06-20 CURRENT 1966-03-10 Active
JONATHAN DOMINIC PUNTER FK INVESTMENTS LIMITED Director 2016-07-21 CURRENT 2016-01-07 Active
JONATHAN DOMINIC PUNTER GRYPHON GROUP HOLDINGS LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
JONATHAN DOMINIC PUNTER PUNTER SOUTHALL RETIREMENT SOLUTIONS LIMITED Director 2015-10-22 CURRENT 2015-10-22 Active
JONATHAN DOMINIC PUNTER CAMRADATA ANALYTICAL SERVICES LIMITED Director 2014-02-26 CURRENT 2008-07-21 Active
JONATHAN DOMINIC PUNTER HOWDEN EMPLOYEE BENEFITS & WELLBEING LIMITED Director 2013-03-19 CURRENT 1988-04-26 Active
JONATHAN DOMINIC PUNTER RISK POLICY ADMINISTRATION LIMITED Director 2012-02-01 CURRENT 2012-02-01 Active
JONATHAN DOMINIC PUNTER HOWDEN EMPLOYEE BENEFITS & WELLBEING HOLDINGS LIMITED Director 2012-01-23 CURRENT 2012-01-23 Active - Proposal to Strike off
JONATHAN DOMINIC PUNTER PS SIPP HOLDINGS LIMITED Director 2010-03-30 CURRENT 2010-03-30 Active
JONATHAN DOMINIC PUNTER PUNTER SOUTHALL HEALTH AND PROTECTION CONSULTING (ORIGINAL) LIMITED Director 2010-02-11 CURRENT 1978-10-13 Dissolved 2016-11-22
JONATHAN DOMINIC PUNTER PUNTER SOUTHALL WEALTH LIMITED Director 2008-07-01 CURRENT 2005-02-24 Active
JONATHAN DOMINIC PUNTER PUNTER SOUTHALL PENSION SOLUTIONS LIMITED Director 2007-06-18 CURRENT 2007-04-23 Active
JONATHAN DOMINIC PUNTER PUNTER SOUTHALL ANALYTICS LIMITED Director 2007-06-18 CURRENT 2007-04-23 Active
JONATHAN DOMINIC PUNTER STONEPORT PENSIONS MANAGEMENT LIMITED Director 2007-06-01 CURRENT 2007-03-30 Active
JONATHAN DOMINIC PUNTER PSG TRUSTEES LIMITED Director 2004-04-27 CURRENT 2004-03-31 Active
JONATHAN DOMINIC PUNTER LIONTRUST INVESTMENT MANAGEMENT LIMITED Director 2002-05-17 CURRENT 2001-12-18 Active
JONATHAN DOMINIC PUNTER PUNTER SOUTHALL GROUP LIMITED Director 2001-01-03 CURRENT 2000-10-26 Active
JONATHAN DOMINIC PUNTER PSFM LIMITED Director 1999-02-10 CURRENT 1987-07-20 Active - Proposal to Strike off
JONATHAN DOMINIC PUNTER PUNTER SOUTHALL SERVICES LIMITED Director 1993-07-14 CURRENT 1993-06-24 Active
JONATHAN DOMINIC PUNTER PS TRUSTEES LIMITED Director 1991-03-05 CURRENT 1988-10-10 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
2024-05-10APPOINTMENT TERMINATED, DIRECTOR PETER ARCHIBALD MCKELLAR
2024-05-10DIRECTOR APPOINTED MR GARY ROBERT MARSHALL
2023-12-12CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES
2023-07-04APPOINTMENT TERMINATED, DIRECTOR CAMPBELL DAVID FLEMING
2023-05-17FULL ACCOUNTS MADE UP TO 30/09/22
2023-02-28Termination of appointment of Sally Angela Buckmaster on 2023-02-28
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LEVICK GARTH WILSON
2022-07-12PSC02Notification of Assetco Plc as a person with significant control on 2022-06-15
2022-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH UPDATES
2022-07-01Re-registration from a public company to a private limited company
2022-07-01Resolutions passed:<ul><li>Resolution re-registration</ul>
2022-07-01Re-registration of memorandum and articles of association
2022-07-01Certificate of re-registration from Public Limited Company to Private
2022-07-01MARRe-registration of memorandum and articles of association
2022-07-01RES02Resolutions passed:
  • Resolution of re-registration
2022-07-01CERT10Certificate of re-registration from Public Limited Company to Private
2022-07-01RR02Re-registration from a public company to a private limited company
2022-06-27AA01Current accounting period extended from 30/06/22 TO 30/09/22
2022-06-21Scheme of arrangement
2022-06-21OCScheme of arrangement
2022-06-15AP01DIRECTOR APPOINTED MR CAMPBELL DAVID FLEMING
2022-06-14AP01DIRECTOR APPOINTED MR PETER ARCHIBALD MCKELLAR
2022-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DONALD SHERLOCK DAWSON
2022-06-09SH06Cancellation of shares. Statement of capital on 2022-06-07 GBP 257,475.774
2022-06-09SH03Purchase of own shares
2022-06-08SH08Change of share class name or designation
2022-06-0606/06/22 STATEMENT OF CAPITAL GBP 258334.014
2022-06-06SH0106/06/22 STATEMENT OF CAPITAL GBP 258334.014
2022-05-2320/05/22 STATEMENT OF CAPITAL GBP 257471.592
2022-05-23SH0120/05/22 STATEMENT OF CAPITAL GBP 257471.592
2022-05-16SH0112/05/22 STATEMENT OF CAPITAL GBP 257337.885
2022-05-09SH0106/05/22 STATEMENT OF CAPITAL GBP 257272.731
2022-04-25SH0121/04/22 STATEMENT OF CAPITAL GBP 257222.622
2022-04-05RES01ADOPT ARTICLES 05/04/22
2022-04-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Other company business 01/04/2022
  • Resolution alteration of articles
2022-04-02MEM/ARTSARTICLES OF ASSOCIATION
2022-03-31SH0131/03/22 STATEMENT OF CAPITAL GBP 257043.405
2022-02-01APPOINTMENT TERMINATED, DIRECTOR JAMES BARHAM
2022-02-01APPOINTMENT TERMINATED, DIRECTOR JAMES BARHAM
2022-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BARHAM
2022-01-25DIRECTOR APPOINTED MR ALEXANDER HOCTOR-DUNCAN
2022-01-25AP01DIRECTOR APPOINTED MR ALEXANDER HOCTOR-DUNCAN
2021-12-21Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Agm not called not less than 14 days notice 13/12/2021<li>Resolution on securities</ul>
2021-12-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2021-12-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES
2021-01-06AP01DIRECTOR APPOINTED MR MARTIN JAMES GILBERT
2020-12-23RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution to purchase sharesApproval of directors renumeration policy; approve amendment of rules of dep; approve rules of transformation plan; auth to ...
2020-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES
2020-05-19AP01DIRECTOR APPOINTED MR SIMON LEVICK GARTH WILSON
2020-02-28SH0112/02/20 STATEMENT OF CAPITAL GBP 256360.902
2020-01-21SH19Statement of capital on 2020-01-21 GBP 256,343.535
2020-01-21CERT15Certificate of capital reduction issued
2020-01-21OC138Reduction of iss capital and minute (oc)
2020-01-17SH0117/01/20 STATEMENT OF CAPITAL GBP 44689343.535
2020-01-15SH0115/01/20 STATEMENT OF CAPITAL GBP 256343.535
2020-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-12-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of reduction of capital
  • Resolution of allotment of securities
2019-12-12SH0112/12/19 STATEMENT OF CAPITAL GBP 256331.955
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONATHAN FAULKNER
2019-11-29SH0118/11/19 STATEMENT OF CAPITAL GBP 256303.008
2019-10-18SH0118/10/19 STATEMENT OF CAPITAL GBP 256210.389
2019-10-10SH0103/10/19 STATEMENT OF CAPITAL GBP 256190.133
2019-09-30SH0118/09/19 STATEMENT OF CAPITAL GBP 256174.506
2019-08-23CH01Director's details changed for Mr James Barham on 2019-08-23
2019-08-23SH0123/08/19 STATEMENT OF CAPITAL GBP 256125.882
2019-07-26SH0126/07/19 STATEMENT OF CAPITAL GBP 256024.578
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2019-07-05CH01Director's details changed for Mr John Misselbrook on 2019-07-04
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DOMINIC PUNTER
2019-06-28SH0126/06/19 STATEMENT OF CAPITAL GBP 255888.528
2019-06-19SH0111/06/19 STATEMENT OF CAPITAL GBP 246942.522
2019-05-29AP01DIRECTOR APPOINTED MS MIRIAM VALERIE GREENWOOD
2019-05-23SH0122/05/19 STATEMENT OF CAPITAL GBP 246737.583
2019-05-23SH0122/05/19 STATEMENT OF CAPITAL GBP 246737.583
2019-05-17SH0114/05/19 STATEMENT OF CAPITAL GBP 246668.697
2019-05-07SH0102/05/19 STATEMENT OF CAPITAL GBP 246540.177
2019-04-24CH01Director's details changed for Mr Kevin James Patrick Hayes on 2019-04-23
2018-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-12-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2018-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/18 FROM 11 Strand London WC2N 5HR
2018-02-19AP01DIRECTOR APPOINTED MR JOHN MISSELBROOK
2018-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-12-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-12-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER THOMAS WARRY
2017-10-02AP01DIRECTOR APPOINTED MR JONATHAN DONALD SHERLOCK DAWSON
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES
2017-01-17CH01Director's details changed for Mr Michael Jonathan Faulkner on 2016-11-28
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD BRADSHAW
2017-01-05RES13NOTICE OF MEETINGS 09/12/2016
2017-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2016-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-10-31AP03Appointment of Mrs Sally Angela Buckmaster as company secretary on 2016-10-31
2016-10-31TM02Termination of appointment of Mazars Company Secretaries Limited on 2016-10-31
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 246286.038
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SAMUELS
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSON
2016-01-14RES13NOTICE OF GENERAL MEETING 11/12/2015
2016-01-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolutions
  • Resolution of allotment of securities
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 246286.04
2015-07-22AR0117/07/15 ANNUAL RETURN FULL LIST
2015-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN BERRY / 09/01/2015
2015-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN BERRY / 09/01/2015
2014-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-11-24AP04CORPORATE SECRETARY APPOINTED MAZARS COMPANY SECRETARIES LIMITED
2014-11-24TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH WESTON
2014-11-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-11-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 246286.038
2014-08-14AR0117/07/14 FULL LIST
2014-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN BERRY / 01/08/2013
2014-07-21SH0126/06/14 STATEMENT OF CAPITAL GBP 246286.04
2014-07-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 809-REG INT IN SHARES DISC TO PUB CO
2014-07-15AD02SAIL ADDRESS CREATED
2014-07-04RES13COMPANY INFORMATION 20/05/2014
2014-07-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-06-17AP01DIRECTOR APPOINTED MR ROBIN JOHN EDGCUMBE MINTER-KEMP
2014-06-17AP01DIRECTOR APPOINTED MR PETER THOMAS WARRY
2014-06-17AP01DIRECTOR APPOINTED MS ANGELA DOREEN CRAWFORD-INGLE
2014-06-16SH02CONSOLIDATION 28/05/14
2014-06-16AP03SECRETARY APPOINTED MISS ELIZABETH WESTON
2014-06-16TM02APPOINTMENT TERMINATED, SECRETARY IAN NASH
2014-06-16SH0128/05/14 STATEMENT OF CAPITAL GBP 305846.920
2014-06-09ANNOTATIONClarification
2014-06-09RP04SECOND FILING FOR FORM SH01
2014-06-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-06-02CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2014-06-02AUDSAUDITORS' STATEMENT
2014-06-02AUDRAUDITORS' REPORT
2014-06-02BSBALANCE SHEET
2014-06-02MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-06-02RES02REREG PRI TO PLC; RES02 PASS DATE:02/06/2014
2014-06-02RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2014-05-30SH20STATEMENT BY DIRECTORS
2014-05-30CAP-SSSOLVENCY STATEMENT DATED 19/05/14
2014-05-30SH1930/05/14 STATEMENT OF CAPITAL GBP 221695.88
2014-05-30RES06REDUCE ISSUED CAPITAL 28/05/2014
2014-05-30AA01CURRSHO FROM 31/12/2014 TO 30/06/2014
2014-05-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-16AP01DIRECTOR APPOINTED MR KEVIN JAMES PATRICK HAYES
2014-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-04-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-04-09RES15CHANGE OF NAME 04/04/2014
2014-04-09CERTNMCOMPANY NAME CHANGED RIVER & MERCANTILE GROUP LIMITED CERTIFICATE ISSUED ON 09/04/14
2014-04-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-04-04SH0127/03/14 STATEMENT OF CAPITAL GBP 85850.7027
2014-04-01MEM/ARTSARTICLES OF ASSOCIATION
2014-04-01RES13COMPANY CHANGE OF NAME 27/03/2014
2014-04-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-31AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER JOHNSON
2014-03-31AP01DIRECTOR APPOINTED MR JAMES BARHAM
2014-03-31AP01DIRECTOR APPOINTED MR PAUL RICHARD BRADSHAW
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MCKELVEY
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR GLYN JONES
2014-03-28RES15CHANGE OF NAME 27/03/2014
2014-03-28CERTNMCOMPANY NAME CHANGED P-SOLVE LIMITED CERTIFICATE ISSUED ON 28/03/14
2014-03-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-03RES01ADOPT ARTICLES 14/02/2014
2014-01-09SH0131/12/13 STATEMENT OF CAPITAL GBP 75850.7127
2014-01-08RES13CREATE NEW CLASS OF SHARE 30/12/2013
2014-01-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-19RES13CREATION OF NEW CLASS OF D PERFORMANCE SHARES 06/12/2013
2013-12-19RES01ADOPT ARTICLES 06/12/2013
2013-11-27SH20STATEMENT BY DIRECTORS
2013-11-27SH1927/11/13 STATEMENT OF CAPITAL GBP 45850.70
2013-11-27CAP-SSSOLVENCY STATEMENT DATED 20/11/13
2013-11-27RES13CANCEL SHARE PREM A/C 20/11/2013
2013-11-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-09-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-12AR0117/07/13 FULL LIST
2013-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JONATHAN FAULKNER / 01/10/2009
2013-03-22MEM/ARTSARTICLES OF ASSOCIATION
2013-03-22RES01ALTER ARTICLES 23/01/2013
2013-03-22RES13FACILITIES AGREEMENT 23/01/2013
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to RIVER AND MERCANTILE GROUP 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 RIVER AND MERCANTILE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-02-04 Satisfied INTERMEDIATE CAPITAL GROUP PLC
Intangible Assets
Patents
We have not found any records of RIVER AND MERCANTILE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIVER AND MERCANTILE GROUP LIMITED
Trademarks

Trademark applications by RIVER AND MERCANTILE GROUP LIMITED

RIVER AND MERCANTILE GROUP LIMITED is the Owner at publication for the trademark RIVER AND MERCANTILE ™ (87866654) through the USPTO on the 2018-04-06
"MERCANTILE"
Income
Government Income
We have not found government income sources for RIVER AND MERCANTILE GROUP 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 (66300 - Fund management activities) as RIVER AND MERCANTILE GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RIVER AND MERCANTILE GROUP 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 RIVER AND MERCANTILE GROUP 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 RIVER AND MERCANTILE GROUP 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.