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

RIVERBANK HOLDINGS LIMITED

KPMG LLP, 15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
04697078
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Riverbank Holdings Ltd
RIVERBANK HOLDINGS LIMITED was founded on 2003-03-13 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Riverbank Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RIVERBANK HOLDINGS LIMITED
 
Legal Registered Office
KPMG LLP
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in EC4Y
 
Previous Names
HH & P TWENTY THREE LIMITED21/03/2003
Filing Information
Company Number 04697078
Company ID Number 04697078
Date formed 2003-03-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/03/2013
Account next due 31/12/2014
Latest return 13/03/2014
Return next due 10/04/2015
Type of accounts SMALL
Last Datalog update: 2018-09-04 20:13:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIVERBANK HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (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 RIVERBANK HOLDINGS LIMITED
The following companies were found which have the same name as RIVERBANK HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Riverbank Holdings Inc. 22436 E Lehigh Pl Aurora CO 80018 Good Standing Company formed on the 2008-03-07
RIVERBANK HOLDINGS, LLC 100 WEST LIBERTY STREET 10TH FLOOR RENO NV 89501 Active Company formed on the 2009-08-04
RIVERBANK HOLDINGS PRIVATE LIMITED 225C A J C BOSE ROAD4TH FLOOR KOLKATA West Bengal 700020 AMALGAMATED Company formed on the 2005-02-18
RIVERBANK HOLDINGS PTY LTD NSW 2710 Active Company formed on the 2003-10-02
RIVERBANK HOLDINGS PTE LTD Singapore Dissolved Company formed on the 2008-09-09
RIVERBANK HOLDINGS LLC 25 WEST NEW HAVEN AVENUE MELBOURNE FL 32901 Active Company formed on the 2012-01-27
RIVERBANK HOLDINGS LLC Delaware Unknown
RIVERBANK HOLDINGS LLC Michigan UNKNOWN
Riverbank Holdings LLC Connecticut Unknown
RIVERBANK HOLDINGS LLC Arkansas Unknown
RIVERBANK HOLDINGS LIMITED C/O KNIGHT BROWN ACCOUNTANTS 3 CREWE ROAD SANDBACH CHESHIRE CW11 4NE Active Company formed on the 2020-05-28
RIVERBANK HOLDINGS LTD British Columbia Active Company formed on the 2021-06-03
RIVERBANK HOLDINGS LLC 13939 FAIRWOOD SPRINGS DR CYPRESS TX 77429 Active Company formed on the 2023-09-28

Company Officers of RIVERBANK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOHN FRANCIS DE STEFANO
Director 2003-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANDREW SINGER
Company Secretary 2005-11-11 2013-12-31
STEPHANIE MELITA THERESE ROBINSON
Director 2007-01-01 2012-12-31
ROBERT JAMES HOBSON
Director 2008-04-16 2012-09-27
PAUL ANDREW SINGER
Director 2006-08-04 2012-06-30
RAYMOND HOCKING
Director 2006-03-03 2007-01-01
NIGEL JAMES WRIGHT
Director 2003-03-17 2006-08-04
ROBERT GRAEME MEERES YOUNG
Company Secretary 2003-03-17 2005-11-11
MICHAEL GRAHAM LOCKHART SMITH
Director 2003-03-17 2005-11-11
PETER CHARLES RICH
Director 2003-03-17 2005-11-11
HAARMANN HEMMELRATH SECRETARIES LIMITED
Company Secretary 2003-03-13 2003-03-17
HAARMANN HEMMELRATH SECRETARIES LIMITED
Director 2003-03-13 2003-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FRANCIS DE STEFANO JOHN DE STEFANO & COMPANY LIMITED Director 2012-12-20 CURRENT 1985-12-05 Dissolved 2018-05-22
JOHN FRANCIS DE STEFANO 30 HARLEY HOUSE LIMITED Director 2012-12-20 CURRENT 2006-08-11 Liquidation
JOHN FRANCIS DE STEFANO ELEVEN PARK WALK LIMITED Director 2011-02-09 CURRENT 2011-02-09 Dissolved 2016-04-19
JOHN FRANCIS DE STEFANO AUBERGINE RESTAURANTS LIMITED Director 2010-07-30 CURRENT 2010-07-30 Dissolved 2016-04-05
JOHN FRANCIS DE STEFANO AUBERGINE RESTAURANTS (MARLOW) LIMITED Director 2008-07-08 CURRENT 2008-07-08 Dissolved 2015-05-12
JOHN FRANCIS DE STEFANO BARBADOS HOLDINGS LIMITED Director 2008-04-18 CURRENT 2008-04-18 Dissolved 2015-09-15
JOHN FRANCIS DE STEFANO LONDON FINE DINING GROUP LIMITED Director 2007-09-10 CURRENT 2007-09-10 Active - Proposal to Strike off
JOHN FRANCIS DE STEFANO LONDON & HENLEY (TONBRIDGE NO 2) LIMITED Director 2007-07-23 CURRENT 2007-07-23 Dissolved 2015-09-15
JOHN FRANCIS DE STEFANO RELANDO (BARBADOS) LIMITED Director 2007-02-01 CURRENT 2007-02-01 Dissolved 2014-10-07
JOHN FRANCIS DE STEFANO LONDON & HENLEY (GREYFRIARS ROAD) LIMITED Director 2006-11-01 CURRENT 2006-11-01 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO LONDON & HENLEY (FRIAR STREET NO 2) LIMITED Director 2006-10-23 CURRENT 2006-10-23 Active - Proposal to Strike off
JOHN FRANCIS DE STEFANO ZAFFERANO DELICATESSEN LIMITED Director 2006-09-20 CURRENT 2006-09-20 Dissolved 2015-05-05
JOHN FRANCIS DE STEFANO EDERA RESTAURANT LIMITED Director 2006-07-31 CURRENT 2001-05-31 Active
JOHN FRANCIS DE STEFANO ZONEMIX LTD Director 2006-07-04 CURRENT 2004-01-21 Liquidation
JOHN FRANCIS DE STEFANO HOLLAND PARK RESTAURANTS LIMITED Director 2006-06-09 CURRENT 2006-06-09 Dissolved 2014-10-21
JOHN FRANCIS DE STEFANO OVERTONS RESTAURANTS LIMITED Director 2005-11-29 CURRENT 2005-11-29 Dissolved 2016-04-05
JOHN FRANCIS DE STEFANO LONDON & HENLEY LEISURE LIMITED Director 2005-10-12 CURRENT 2005-10-12 Active - Proposal to Strike off
JOHN FRANCIS DE STEFANO BERKELEY SQUARE RESTAURANT LIMITED Director 2005-10-07 CURRENT 2005-10-07 Dissolved 2015-05-12
JOHN FRANCIS DE STEFANO BERKELEY SQUARE CAFE LIMITED Director 2005-09-13 CURRENT 1992-02-28 Dissolved 2015-05-05
JOHN FRANCIS DE STEFANO LONDON & HENLEY RESTAURANTS (MANAGEMENT) LIMITED Director 2005-05-26 CURRENT 2005-05-26 Dissolved 2018-02-20
JOHN FRANCIS DE STEFANO MEMORIES OF CHINA (KENSINGTON) LIMITED Director 2004-12-07 CURRENT 2004-12-07 Dissolved 2015-05-05
JOHN FRANCIS DE STEFANO ALLORO RESTAURANTS LIMITED Director 2004-12-07 CURRENT 2004-12-07 Dissolved 2016-04-05
JOHN FRANCIS DE STEFANO BERNERS TRADING LIMITED Director 2004-12-07 CURRENT 2004-12-07 Dissolved 2016-04-05
JOHN FRANCIS DE STEFANO L'ORANGER RESTAURANTS LIMITED Director 2004-12-07 CURRENT 2004-12-07 Dissolved 2016-09-06
JOHN FRANCIS DE STEFANO MEMORIES OF CHINA LIMITED Director 2004-12-07 CURRENT 2004-12-07 Active
JOHN FRANCIS DE STEFANO ZAFFERANO RESTAURANTS LIMITED Director 2004-12-07 CURRENT 2004-12-07 Active
JOHN FRANCIS DE STEFANO LONDON & HENLEY (BELL STREET NO 2) LIMITED Director 2004-05-26 CURRENT 2004-05-21 Dissolved 2015-07-21
JOHN FRANCIS DE STEFANO RIVERBANK (BRISTOL) LIMITED Director 2004-03-31 CURRENT 2003-10-30 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO LONDON & HENLEY (WINCHESTER) LIMITED Director 2003-09-30 CURRENT 2003-09-30 Dissolved 2017-03-16
JOHN FRANCIS DE STEFANO RIVERBANK (READING) LIMITED Director 2003-03-17 CURRENT 2003-03-14 Dissolved 2017-03-16
JOHN FRANCIS DE STEFANO DE STEFANO PROPERTY (WINCHESTER) LIMITED Director 2003-02-21 CURRENT 2003-02-21 Dissolved 2016-02-25
JOHN FRANCIS DE STEFANO DE STEFANO PROPERTY GROUP LIMITED Director 2003-02-21 CURRENT 2003-02-21 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO DE STEFANO INVESTMENT CORPORATION LIMITED Director 2003-02-21 CURRENT 2003-02-21 Liquidation
JOHN FRANCIS DE STEFANO LONDON & HENLEY PROPERTY MANAGEMENT LIMITED Director 2003-02-10 CURRENT 2003-02-10 Dissolved 2018-04-24
JOHN FRANCIS DE STEFANO RIVERBANK (TONBRIDGE) LIMITED Director 2002-10-15 CURRENT 2002-10-15 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO LONDON & HENLEY (DEAN COURT) LIMITED Director 2002-07-19 CURRENT 2002-07-19 Dissolved 2016-09-10
JOHN FRANCIS DE STEFANO A TO Z RESTAURANTS LIMITED Director 2002-07-19 CURRENT 2002-07-19 Active
JOHN FRANCIS DE STEFANO LONDON & HENLEY (HIGH STREET, TONBRIDGE) LIMITED Director 2002-06-27 CURRENT 2002-06-27 Dissolved 2016-09-10
JOHN FRANCIS DE STEFANO LONDON & HENLEY (THAMESIDE) LIMITED Director 2002-03-11 CURRENT 2002-02-20 Active
JOHN FRANCIS DE STEFANO SOUTH ROAD DEVELOPMENTS (BARBADOS) LIMITED Director 2002-03-08 CURRENT 2002-02-20 Liquidation
JOHN FRANCIS DE STEFANO LONDON & HENLEY (FRIAR STREET) LIMITED Director 2002-03-05 CURRENT 2002-02-20 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO LONDON & HENLEY (PEASCOD STREET) LIMITED Director 2001-12-21 CURRENT 2001-11-07 Dissolved 2016-09-10
JOHN FRANCIS DE STEFANO LONDON & HENLEY (DUKE STREET) LIMITED Director 2001-10-19 CURRENT 2001-09-27 Dissolved 2017-03-16
JOHN FRANCIS DE STEFANO LONDON & HENLEY (BELL STREET) LIMITED Director 2001-06-11 CURRENT 2001-05-25 Dissolved 2016-09-10
JOHN FRANCIS DE STEFANO BEAUFORT ANTIQUE MARKETS LIMITED Director 2000-12-07 CURRENT 2000-09-22 Liquidation
JOHN FRANCIS DE STEFANO TAROVER LIMITED Director 2000-11-01 CURRENT 2000-09-22 Dissolved 2016-09-10
JOHN FRANCIS DE STEFANO ROSEND LIMITED Director 2000-09-05 CURRENT 2000-07-21 Dissolved 2017-03-16
JOHN FRANCIS DE STEFANO MILLJAY LIMITED Director 2000-08-17 CURRENT 2000-07-21 Dissolved 2016-02-25
JOHN FRANCIS DE STEFANO FIRSTOP LIMITED Director 2000-07-17 CURRENT 2000-03-23 Dissolved 2016-09-10
JOHN FRANCIS DE STEFANO LONDON & HENLEY (ISIS HOUSE) LIMITED Director 2000-04-06 CURRENT 2000-03-22 Dissolved 2016-02-25
JOHN FRANCIS DE STEFANO LONDON & HENLEY (TONBRIDGE) LIMITED Director 2000-03-17 CURRENT 2000-02-21 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO LONDON & HENLEY (HIGH WYCOMBE) LIMITED Director 2000-03-03 CURRENT 2000-02-17 Dissolved 2017-03-16
JOHN FRANCIS DE STEFANO LONDON & HENLEY (MELLOR HOUSE) LIMITED Director 1999-12-09 CURRENT 1999-11-04 Dissolved 2016-09-10
JOHN FRANCIS DE STEFANO LONDON & HENLEY (WINDSOR) LIMITED Director 1999-12-06 CURRENT 1999-11-04 Dissolved 2017-03-16
JOHN FRANCIS DE STEFANO LONDON & HENLEY (BROMLEY) LIMITED Director 1999-12-06 CURRENT 1999-11-04 Liquidation
JOHN FRANCIS DE STEFANO LONDON & HENLEY (CHAPEL HOUSE) LIMITED Director 1999-11-03 CURRENT 1999-10-27 Dissolved 2016-02-25
JOHN FRANCIS DE STEFANO LONDON & HENLEY (MIDDLE BROOK STREET) LIMITED Director 1999-08-04 CURRENT 1999-04-22 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO LONDON & HENLEY (BROOK HOUSE) LIMITED Director 1999-06-10 CURRENT 1999-03-03 Dissolved 2016-09-10
JOHN FRANCIS DE STEFANO FRIAROSE LIMITED Director 1999-03-10 CURRENT 1998-12-24 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO LONDON & HENLEY (MARLOW) LIMITED Director 1999-02-23 CURRENT 1998-12-24 Dissolved 2016-09-10
JOHN FRANCIS DE STEFANO LONDON & HENLEY (WIGMORE STREET) LIMITED Director 1998-05-11 CURRENT 1998-03-23 Dissolved 2016-03-09
JOHN FRANCIS DE STEFANO CIRCUITPORT LIMITED Director 1996-12-31 CURRENT 1996-12-31 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO LONDON & HENLEY PROPERTY GROUP LIMITED Director 1996-12-30 CURRENT 1996-12-30 Dissolved 2017-03-16
JOHN FRANCIS DE STEFANO LONDON & HENLEY RETAIL PROPERTIES LIMITED Director 1996-12-30 CURRENT 1996-12-30 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO LONDON & HENLEY PROPERTIES LIMITED Director 1996-05-21 CURRENT 1996-03-27 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO JOHN DE STEFANO MANAGEMENT SERVICES LIMITED Director 1996-04-16 CURRENT 1996-04-03 Active - Proposal to Strike off
JOHN FRANCIS DE STEFANO LONDON & HENLEY (BOURNEMOUTH) LIMITED Director 1995-07-27 CURRENT 1995-06-13 Dissolved 2016-09-10
JOHN FRANCIS DE STEFANO BEAUFORT ESTATES LIMITED Director 1993-12-24 CURRENT 1993-12-24 Dissolved 2017-03-16
JOHN FRANCIS DE STEFANO ARDEN ESTATES LIMITED Director 1993-10-06 CURRENT 1993-03-05 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO STRATFORD INVESTMENTS LIMITED Director 1993-10-06 CURRENT 1993-03-05 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO LONDON & HENLEY PROPERTY HOLDINGS LIMITED Director 1992-02-19 CURRENT 1982-12-08 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO OAKLEA PROPERTIES LIMITED Director 1991-09-14 CURRENT 1988-02-29 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO SANDY LANE DEVELOPMENTS (BARBADOS) LIMITED Director 1991-08-07 CURRENT 1986-11-28 Liquidation
JOHN FRANCIS DE STEFANO LONDON & HENLEY (CROYDON) LIMITED Director 1991-06-05 CURRENT 1987-11-23 Dissolved 2016-03-09

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
2018-07-01AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2018-07-01AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-05-22AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-11-20AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-06-16AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2017-05-17AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2016-12-212.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2016-12-212.38BNOTICE OF RESIGNATION BY ADMINISTRATOR
2016-11-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/10/2016
2016-06-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/04/2016
2016-06-222.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-01-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/11/2015
2015-06-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/05/2015
2015-06-192.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2015 FROM C/O KPMG LLP 8 SALISBURY SQUARE LONDON EC4Y 8BB
2015-01-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/12/2014
2014-09-03F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-08-152.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-08-152.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2014 FROM 25 DOVER STREET LONDON W1S 4LX
2014-06-252.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-25AR0113/03/14 FULL LIST
2014-01-13TM02APPOINTMENT TERMINATED, SECRETARY PAUL SINGER
2014-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2013 FROM 13 STRATFORD PLACE LONDON W1C 1BD
2013-04-24AR0113/03/13 FULL LIST
2013-01-03AUDAUDITOR'S RESIGNATION
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE ROBINSON
2012-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-12-18MISCSECTION 519
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HOBSON
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SINGER
2012-05-04AR0113/03/12 FULL LIST
2012-03-20AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2012-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-03-22AR0113/03/11 FULL LIST
2011-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-04-26AR0113/03/10 FULL LIST
2010-04-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-04-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-04-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-04-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-04-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-04-20AD02SAIL ADDRESS CREATED
2010-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN DE STEFANO / 26/06/2009
2009-03-24363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2009-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN DE STEFANO / 01/04/2008
2008-05-16288aDIRECTOR APPOINTED MR ROBERT JAMES HOBSON
2008-03-18363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2007-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-12363aRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-30288aNEW DIRECTOR APPOINTED
2007-01-29288bDIRECTOR RESIGNED
2006-08-24288bDIRECTOR RESIGNED
2006-08-16288aNEW DIRECTOR APPOINTED
2006-05-22363aRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2006-05-10288cDIRECTOR'S PARTICULARS CHANGED
2006-03-20288aNEW DIRECTOR APPOINTED
2006-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-12-22288cDIRECTOR'S PARTICULARS CHANGED
2005-12-19353LOCATION OF REGISTER OF MEMBERS
2005-12-19287REGISTERED OFFICE CHANGED ON 19/12/05 FROM: 58-60 BERNERS STREET LONDON W1T 3JS
2005-12-14395PARTICULARS OF MORTGAGE/CHARGE
2005-12-05288aNEW SECRETARY APPOINTED
2005-11-22288bDIRECTOR RESIGNED
2005-11-22288bSECRETARY RESIGNED
2005-11-22287REGISTERED OFFICE CHANGED ON 22/11/05 FROM: 43 PORTLAND ROAD LONDON W11 4LJ
2005-11-22288bDIRECTOR RESIGNED
2005-04-05363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2004-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-04-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-13363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2003-08-06287REGISTERED OFFICE CHANGED ON 06/08/03 FROM: 8-12 BROOK STREET LONDON W1S 1BH
2003-04-08395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RIVERBANK HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-02-27
Fines / Sanctions
No fines or sanctions have been issued against RIVERBANK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-12-14 Outstanding NATIONWIDE BUILDING SOCIETY (AS AGENT AND SECURITY TRUSTEE)
DEBENTURE (FULL) 2003-04-08 Outstanding NATIONWIDE BUILDING SOCIETY,AS AGENT
Intangible Assets
Patents
We have not found any records of RIVERBANK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIVERBANK HOLDINGS LIMITED
Trademarks
We have not found any records of RIVERBANK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIVERBANK HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as RIVERBANK HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where RIVERBANK HOLDINGS 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 TypeNotice of
Defending partyRIVERBANK HOLDINGS LTDEvent Date2018-02-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIVERBANK HOLDINGS 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 RIVERBANK HOLDINGS 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.