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

RIVAMEX LIMITED

5TH FLOOR NORTH SIDE, 7-10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, W1G 9DQ,
Company Registration Number
05594917
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Rivamex Ltd
RIVAMEX LIMITED was founded on 2005-10-17 and has its registered office in Cavendish Square. The organisation's status is listed as "Active - Proposal to Strike off". Rivamex Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RIVAMEX LIMITED
 
Legal Registered Office
5TH FLOOR NORTH SIDE
7-10 CHANDOS STREET
CAVENDISH SQUARE
LONDON
W1G 9DQ
Other companies in W1G
 
Filing Information
Company Number 05594917
Company ID Number 05594917
Date formed 2005-10-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-01-06 17:50:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIVAMEX 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.

Company Officers of RIVAMEX LIMITED

Current Directors
Officer Role Date Appointed
LAGGAN SECRETARIES LIMITED
Company Secretary 2006-02-16
NICHOLAS RICHARD HOGAN
Director 2015-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANNETTE CLAIRE HOGAN
Director 2015-04-24 2015-07-29
RICHARD JOHN HOGAN
Director 2006-02-16 2015-04-24
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-10-17 2006-02-16
COMPANY DIRECTORS LIMITED
Nominated Director 2005-10-17 2006-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAGGAN SECRETARIES LIMITED TORET LIMITED Company Secretary 2008-06-18 CURRENT 2008-06-18 Dissolved 2015-09-08
LAGGAN SECRETARIES LIMITED BRITRADE LIMITED Company Secretary 2008-02-08 CURRENT 2008-02-08 Active
LAGGAN SECRETARIES LIMITED CFC WORLD LIMITED Company Secretary 2008-01-21 CURRENT 2008-01-21 Dissolved 2016-01-26
LAGGAN SECRETARIES LIMITED FUNERAL WORLD SYSTEMS LIMITED Company Secretary 2008-01-01 CURRENT 2001-11-21 Dissolved 2014-05-20
LAGGAN SECRETARIES LIMITED NAVIGESTION SHIPPING INTERNATIONAL LIMITED Company Secretary 2008-01-01 CURRENT 2004-11-11 Dissolved 2015-11-10
LAGGAN SECRETARIES LIMITED BARROWS CONSULTING LIMITED Company Secretary 2007-12-07 CURRENT 2007-12-07 Active
LAGGAN SECRETARIES LIMITED GOLDWAY FINANCE LIMITED Company Secretary 2007-08-29 CURRENT 2007-06-15 Dissolved 2013-09-24
LAGGAN SECRETARIES LIMITED REAL ASSETS INVESTMENTS LIMITED Company Secretary 2007-08-14 CURRENT 2006-05-18 Active - Proposal to Strike off
LAGGAN SECRETARIES LIMITED INTMAC LIMITED Company Secretary 2007-08-10 CURRENT 2007-08-10 Dissolved 2016-04-05
LAGGAN SECRETARIES LIMITED BRIMECO LIMITED Company Secretary 2007-05-25 CURRENT 2007-05-25 Dissolved 2016-06-28
LAGGAN SECRETARIES LIMITED GEMINI LIFESTYLE LIMITED Company Secretary 2007-03-16 CURRENT 2007-03-16 Dissolved 2016-02-16
LAGGAN SECRETARIES LIMITED PANEL INVESTMENTS LIMITED Company Secretary 2007-03-01 CURRENT 2007-03-01 Dissolved 2018-01-16
LAGGAN SECRETARIES LIMITED VIS & ENERGY LIMITED Company Secretary 2007-01-18 CURRENT 2007-01-18 Dissolved 2014-07-01
LAGGAN SECRETARIES LIMITED SOMMERS AND NICHOLSON LIMITED Company Secretary 2006-11-20 CURRENT 2006-11-20 Active
LAGGAN SECRETARIES LIMITED I.O. TRADING LTD Company Secretary 2005-07-08 CURRENT 2005-07-08 Active
LAGGAN SECRETARIES LIMITED LAMBERT CONSULTANTS LIMITED Company Secretary 2005-06-02 CURRENT 2003-05-20 Active
LAGGAN SECRETARIES LIMITED 4DRINK LIMITED Company Secretary 2005-02-11 CURRENT 2004-04-21 Dissolved 2015-09-22
LAGGAN SECRETARIES LIMITED HOLLAND & HARRIS LIMITED Company Secretary 2004-03-29 CURRENT 2001-03-29 Active
LAGGAN SECRETARIES LIMITED SPRING & DIALS LIMITED Company Secretary 2003-08-28 CURRENT 2003-08-28 Dissolved 2014-08-05
LAGGAN SECRETARIES LIMITED INIVALE LIMITED Company Secretary 2003-07-30 CURRENT 2003-06-13 Dissolved 2017-01-24
LAGGAN SECRETARIES LIMITED TOBROWN LIMITED Company Secretary 2003-06-25 CURRENT 2003-06-25 Dissolved 2015-11-03
LAGGAN SECRETARIES LIMITED COASTMORE LIMITED Company Secretary 2003-03-06 CURRENT 1998-11-09 Dissolved 2013-08-20
LAGGAN SECRETARIES LIMITED STEEL TRADING HOUSE LIMITED Company Secretary 2003-02-06 CURRENT 2003-02-06 Dissolved 2016-02-02
LAGGAN SECRETARIES LIMITED BUSINESS SOFTWARE HOLDING LIMITED Company Secretary 2003-02-01 CURRENT 1999-09-27 Dissolved
LAGGAN SECRETARIES LIMITED COMFIL LTD Company Secretary 2003-02-01 CURRENT 1997-06-27 Dissolved 2014-12-30
LAGGAN SECRETARIES LIMITED AGRO-SOLUTIONS LIMITED Company Secretary 2003-01-28 CURRENT 2003-01-28 Dissolved 2014-01-07
LAGGAN SECRETARIES LIMITED IWT TRADE LIMITED Company Secretary 2002-12-20 CURRENT 2002-12-20 Dissolved 2017-07-04
LAGGAN SECRETARIES LIMITED GEORESOURCES INTERNATIONAL LIMITED Company Secretary 2002-11-12 CURRENT 2002-11-12 Dissolved 2016-04-19
LAGGAN SECRETARIES LIMITED CATFORD CONSULTANTS LIMITED Company Secretary 2002-11-04 CURRENT 2000-11-10 Dissolved 2018-04-24
LAGGAN SECRETARIES LIMITED CLIPS AND CHAINS INTERNATIONAL LIMITED Company Secretary 2002-10-23 CURRENT 1991-05-02 Dissolved 2016-06-07
LAGGAN SECRETARIES LIMITED WORLDWIDE MK SERVICES LIMITED Company Secretary 2002-02-27 CURRENT 1996-06-03 Active - Proposal to Strike off
LAGGAN SECRETARIES LIMITED HALECROSS LIMITED Company Secretary 2002-02-18 CURRENT 2001-12-18 Active
NICHOLAS RICHARD HOGAN CLARMONT ADVISORS LTD Director 2017-10-12 CURRENT 2017-10-12 Active - Proposal to Strike off
NICHOLAS RICHARD HOGAN MECNI LIMITED Director 2017-08-04 CURRENT 2012-04-05 Active - Proposal to Strike off
NICHOLAS RICHARD HOGAN CROFTMOUNT LIMITED Director 2017-01-01 CURRENT 2011-05-06 Active - Proposal to Strike off
NICHOLAS RICHARD HOGAN HI SPORT MANAGEMENT LTD Director 2016-09-01 CURRENT 2016-09-01 Active
NICHOLAS RICHARD HOGAN HOLDING GEM LIMITED Director 2016-07-27 CURRENT 2016-07-27 Active
NICHOLAS RICHARD HOGAN HAMPTON HOLDINGS LIMITED Director 2016-05-20 CURRENT 2005-09-21 Active
NICHOLAS RICHARD HOGAN SOCIAL TRONICS LIMITED Director 2015-07-29 CURRENT 2010-01-15 Dissolved 2016-08-23
NICHOLAS RICHARD HOGAN SYSTECH INTERBLUE LIMITED Director 2015-07-29 CURRENT 2010-01-05 Dissolved 2016-08-23
NICHOLAS RICHARD HOGAN VILLETON LIMITED Director 2015-07-29 CURRENT 2011-05-23 Dissolved 2016-09-27
NICHOLAS RICHARD HOGAN NGINEXT LIMITED Director 2015-07-29 CURRENT 2013-11-29 Dissolved 2016-09-27
NICHOLAS RICHARD HOGAN STEELS & CHEMICALS LIMITED Director 2015-07-29 CURRENT 2012-11-06 Dissolved 2016-11-22
NICHOLAS RICHARD HOGAN POWER GRASS LIMITED Director 2015-07-29 CURRENT 2015-02-17 Dissolved 2017-01-17
NICHOLAS RICHARD HOGAN VISSAN LIMITED Director 2015-07-29 CURRENT 2004-03-17 Active - Proposal to Strike off
NICHOLAS RICHARD HOGAN PUBLIKRO LIMITED Director 2015-07-29 CURRENT 2012-05-17 Dissolved 2017-10-24
NICHOLAS RICHARD HOGAN LANECROSS LIMITED Director 2015-07-29 CURRENT 2011-01-24 Active - Proposal to Strike off
NICHOLAS RICHARD HOGAN NEXTENERGY CAPITAL MANAGEMENT LIMITED Director 2015-07-29 CURRENT 2014-03-28 Dissolved 2018-05-22
NICHOLAS RICHARD HOGAN SIFI VENTURES LTD Director 2015-07-29 CURRENT 2004-02-26 Active
NICHOLAS RICHARD HOGAN THESSALON LIMITED Director 2015-07-29 CURRENT 2004-09-30 Active
NICHOLAS RICHARD HOGAN SPRINGFIELD ENTERPRISES LIMITED Director 2015-07-29 CURRENT 2006-01-16 Active - Proposal to Strike off
NICHOLAS RICHARD HOGAN NIKA ASSET EUROPE LIMITED Director 2015-07-29 CURRENT 2009-02-10 Active - Proposal to Strike off
NICHOLAS RICHARD HOGAN NOVA MARINE CARRIERS UK LIMITED Director 2015-07-29 CURRENT 2013-07-04 Active
NICHOLAS RICHARD HOGAN RISING TIDE YACHTING LIMITED Director 2015-07-29 CURRENT 2014-02-12 Active
NICHOLAS RICHARD HOGAN WELLGLOBAL LIMITED Director 2015-07-29 CURRENT 2015-01-06 Active - Proposal to Strike off
NICHOLAS RICHARD HOGAN PEARCE INVESTMENTS LIMITED Director 2015-07-29 CURRENT 2005-04-18 Active
NICHOLAS RICHARD HOGAN PARFUMS DE LUXE LTD Director 2015-07-29 CURRENT 2006-08-22 Active - Proposal to Strike off
NICHOLAS RICHARD HOGAN MEXVILLE PROPERTIES LIMITED Director 2015-07-29 CURRENT 2012-05-29 Active
NICHOLAS RICHARD HOGAN OVERSEAS CONTRACTING LIMITED Director 2015-07-29 CURRENT 2013-04-17 Active
NICHOLAS RICHARD HOGAN SASCH & GOSS LIMITED Director 2015-07-29 CURRENT 2011-09-07 Active
NICHOLAS RICHARD HOGAN NEXT SOLUTIONS HOLDING LIMITED Director 2015-07-29 CURRENT 2015-02-12 Active - Proposal to Strike off
NICHOLAS RICHARD HOGAN SYN HOLDING LIMITED Director 2015-04-24 CURRENT 2010-07-08 Dissolved 2016-05-10
NICHOLAS RICHARD HOGAN MAGYC NOW LIMITED Director 2015-04-24 CURRENT 2010-02-25 Dissolved 2017-02-14
NICHOLAS RICHARD HOGAN PANEL INVESTMENTS LIMITED Director 2015-04-24 CURRENT 2007-03-01 Dissolved 2018-01-16
NICHOLAS RICHARD HOGAN ZETA SIX LIMITED Director 2015-04-24 CURRENT 2013-09-16 Active - Proposal to Strike off
NICHOLAS RICHARD HOGAN NEWDELTA TRADING LIMITED Director 2015-04-24 CURRENT 2002-10-09 Active - Proposal to Strike off
NICHOLAS RICHARD HOGAN JUTEX CONSTRUCTION LIMITED Director 2015-04-24 CURRENT 2003-10-30 Active - Proposal to Strike off
NICHOLAS RICHARD HOGAN BICHFORD INVESTMENTS LIMITED Director 2015-04-24 CURRENT 2011-12-29 Active
NICHOLAS RICHARD HOGAN NOVARLEX LIMITED Director 2015-04-24 CURRENT 2005-04-11 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
2022-01-04FIRST GAZETTE notice for voluntary strike-off
2022-01-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-16Application to strike the company off the register
2021-12-16Application to strike the company off the register
2021-12-16DS01Application to strike the company off the register
2021-10-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-01-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2019-10-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-04LATEST SOC04/07/18 STATEMENT OF CAPITAL;GBP 1000
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2018-07-04PSC04PSC'S CHANGE OF PARTICULARS / MR ATTILIO BRAMBILLA / 04/07/2018
2018-07-04PSC04PSC'S CHANGE OF PARTICULARS / MR ROBERTO FRANCHINA / 04/07/2018
2017-11-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2016-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-24AR0116/06/16 ANNUAL RETURN FULL LIST
2015-11-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-23AR0117/10/15 ANNUAL RETURN FULL LIST
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE CLAIRE HOGAN
2015-08-12AP01DIRECTOR APPOINTED MR NICHOLAS RICHARD HOGAN
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN HOGAN
2015-04-24AP01DIRECTOR APPOINTED ANNETTE CLAIRE HOGAN
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-17AR0117/10/14 ANNUAL RETURN FULL LIST
2014-10-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-17AR0117/10/13 ANNUAL RETURN FULL LIST
2013-08-05AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-02AR0117/10/12 ANNUAL RETURN FULL LIST
2012-10-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-02AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-18AR0117/10/11 ANNUAL RETURN FULL LIST
2010-10-19AR0117/10/10 ANNUAL RETURN FULL LIST
2010-10-13AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-28AR0117/10/09 FULL LIST
2009-10-14AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-11288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD HOGAN / 10/11/2008
2008-10-30363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-10-27AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-18363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2007-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-02287REGISTERED OFFICE CHANGED ON 02/01/07 FROM: 5TH FLOOR NORTH SIDE 7-10 CANDOS STREET CAVENDISH SQAURE LONDON W1G 9DQ
2006-12-19287REGISTERED OFFICE CHANGED ON 19/12/06 FROM: FISRT FLOOR 19 WIGMORE STREET LONDON W1U 1PH
2006-10-27363aRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-03-10225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2006-03-0188(2)RAD 16/02/06--------- £ SI 999@1=999 £ IC 1/1000
2006-02-28288bSECRETARY RESIGNED
2006-02-28288aNEW DIRECTOR APPOINTED
2006-02-28288bDIRECTOR RESIGNED
2006-02-28288aNEW SECRETARY APPOINTED
2006-02-21287REGISTERED OFFICE CHANGED ON 21/02/06 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2005-10-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to RIVAMEX 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 RIVAMEX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RIVAMEX LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of RIVAMEX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIVAMEX LIMITED
Trademarks
We have not found any records of RIVAMEX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIVAMEX 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 (70100 - Activities of head offices) as RIVAMEX LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where RIVAMEX 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 RIVAMEX 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 RIVAMEX 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.