Company Information for RIVERSIDE (THAMES) LTD
LEVEL 5, 10, DOMINION STREET, LONDON, EC2M 2EF,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
RIVERSIDE (THAMES) LTD | |
Legal Registered Office | |
LEVEL 5, 10 DOMINION STREET LONDON EC2M 2EF Other companies in EC1R | |
Company Number | 06427503 | |
---|---|---|
Company ID Number | 06427503 | |
Date formed | 2007-11-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 14/11/2015 | |
Return next due | 12/12/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2024-12-05 07:34:18 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
TESS BRIDGMAN |
||
RICHARD LLEWELYN MILNES-JAMES |
||
ANDREW ROBERT PIKE |
||
CHARLES NICHOLAS POLLARD |
||
JULIAN WILLIAM WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SOPHIE CATHERINE JANE REED |
Company Secretary | ||
PETER ANTON GERSTROM |
Director | ||
RIGA JESKE |
Company Secretary | ||
SALLY VERONICA DIXON |
Company Secretary | ||
MALCOLM JOHN WARD |
Director | ||
RICHARD JOHANNES ORMEROD WILLACY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CORY SHIP REPAIR SERVICES LIMITED | Director | 2018-01-31 | CURRENT | 2000-10-10 | Active | |
DENMARK HOLDCO LIMITED | Director | 2015-07-28 | CURRENT | 2015-07-28 | Active | |
CORY RIVERSIDE (HOLDINGS) LTD | Director | 2009-08-24 | CURRENT | 2008-02-15 | Active | |
RIVERSIDE RESOURCE RECOVERY LIMITED | Director | 2009-08-24 | CURRENT | 1999-03-01 | Active | |
VIKING CONSORTIUM ACQUISITION LIMITED | Director | 2009-08-24 | CURRENT | 2007-01-25 | Active | |
CORY ENVIRONMENTAL LIMITED | Director | 2009-08-24 | CURRENT | 1896-10-15 | Active | |
VIKING CONSORTIUM ACQUISITION LIMITED | Director | 2018-06-28 | CURRENT | 2007-01-25 | Active | |
DENMARK HOLDCO LIMITED | Director | 2018-06-28 | CURRENT | 2015-07-28 | Active | |
CORY SHIP REPAIR SERVICES LIMITED | Director | 2018-01-31 | CURRENT | 2000-10-10 | Active | |
CORY ENVIRONMENTAL HOLDINGS LIMITED | Director | 2016-12-14 | CURRENT | 2005-02-10 | Active | |
THAMES SKILLS ACADEMY LIMITED | Director | 2016-11-11 | CURRENT | 2016-02-20 | Active | |
CORY ENVIRONMENTAL LIMITED | Director | 2013-04-02 | CURRENT | 1896-10-15 | Active | |
CORY RIVERSIDE (HOLDINGS) LTD | Director | 2010-09-28 | CURRENT | 2008-02-15 | Active | |
RIVERSIDE RESOURCE RECOVERY LIMITED | Director | 2010-09-28 | CURRENT | 1999-03-01 | Active | |
CORY SHIP REPAIR SERVICES LIMITED | Director | 2018-01-31 | CURRENT | 2000-10-10 | Active | |
ENVIRONMENTAL SERVICES ASSOCIATION LIMITED | Director | 2016-12-01 | CURRENT | 1969-09-30 | Active | |
CORY RIVERSIDE (HOLDINGS) LTD | Director | 2015-12-01 | CURRENT | 2008-02-15 | Active | |
RIVERSIDE RESOURCE RECOVERY LIMITED | Director | 2015-12-01 | CURRENT | 1999-03-01 | Active | |
VIKING CONSORTIUM ACQUISITION LIMITED | Director | 2015-12-01 | CURRENT | 2007-01-25 | Active | |
CORY ENVIRONMENTAL LIMITED | Director | 2015-12-01 | CURRENT | 1896-10-15 | Active | |
CORY ENVIRONMENTAL HOLDINGS LIMITED | Director | 2015-12-01 | CURRENT | 2005-02-10 | Active | |
DENMARK HOLDCO LIMITED | Director | 2015-12-01 | CURRENT | 2015-07-28 | Active | |
XANADU ASSOCIATES LTD | Director | 2012-10-29 | CURRENT | 2012-10-29 | Active | |
CORY SHIP REPAIR SERVICES LIMITED | Director | 2018-01-31 | CURRENT | 2000-10-10 | Active | |
CORY RIVERSIDE (HOLDINGS) LTD | Director | 2017-12-05 | CURRENT | 2008-02-15 | Active | |
RIVERSIDE RESOURCE RECOVERY LIMITED | Director | 2017-12-05 | CURRENT | 1999-03-01 | Active | |
CORY ENVIRONMENTAL LIMITED | Director | 2017-12-05 | CURRENT | 1896-10-15 | Active | |
CORY ENVIRONMENTAL HOLDINGS LIMITED | Director | 2017-12-05 | CURRENT | 2005-02-10 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/11/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 14/11/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064275030004 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT PIKE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
PSC05 | Change of details for Riverside Resource Recovery Limited as a person with significant control on 2020-02-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/20 FROM 2 Coldbath Square London EC1R 5HL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN WILLIAM WALKER | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS IAIN SUTHERLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES NICHOLAS POLLARD | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN JAMES BUTLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD LLEWELYN MILNES-JAMES | |
PSC02 | Notification of Riverside Resource Recovery Limited as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064275030002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064275030003 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
CC04 | Statement of company's objects | |
CC02 | Notice of removal of restriction on the company's articles | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CH01 | Director's details changed for Mr Richard Llewelyn Milnes-James on 2017-04-01 | |
AP01 | DIRECTOR APPOINTED MR JULIAN WILLIAM WALKER | |
PSC02 | Notification of Riverside Resource Recovery Limited as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 14/03/2017 | |
RES01 | ALTER ARTICLES 14/03/2017 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064275030002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064275030002 | |
LATEST SOC | 22/11/16 STATEMENT OF CAPITAL;GBP 1 | |
LATEST SOC | 22/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM02 | Termination of appointment of Sophie Catherine Jane Reed on 2016-04-01 | |
AP03 | Appointment of Ms Tess Bridgman as company secretary on 2016-04-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ANTON GERSTROM | |
AP01 | DIRECTOR APPOINTED MR CHARLES NICHOLAS POLLARD | |
LATEST SOC | 03/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP03 | SECRETARY APPOINTED MS SOPHIE CATHERINE JANE REED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RIGA JESKE | |
LATEST SOC | 18/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/11/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 03/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/11/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP03 | SECRETARY APPOINTED MR RIGA JESKE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SALLY DIXON | |
AR01 | 14/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTON GERSTROM / 29/11/2012 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 14/11/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 14/11/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED ANDREW ROBERT PIKE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM WARD | |
AR01 | 14/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTON GERSTROM / 17/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LLEWELYN MILNES-JAMES / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTON GERSTROM / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN WARD / 19/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SALLY VERONICA DIXON / 19/10/2009 | |
288a | DIRECTOR APPOINTED RICHARD LLEWELYN MILNES-JAMES | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD WILLACY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED PETER ANTON GERSTROM | |
363a | RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/12/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE BENEFICIARIES) |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of London | |
|
Rents |
City of London | |
|
Rents |
City of London | |
|
Rents |
City of London | |
|
Rents |
City of London | |
|
Rents |
City of London | |
|
Rents |
City of London | |
|
Rents |
City of London | |
|
Rents |
City of London | |
|
Rents |
City of London | |
|
Rents |
City of London | |
|
Rents |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 38110 - Collection of non-hazardous waste - this is probably incorrect as has trading income
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. |