Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

RIVERVIEW LAW HOLDINGS LIMITED

No 1 Colmore Square, COLMORE SQUARE, Birmingham, B4 6HQ,
Company Registration Number
10765993
Private Limited Company
Liquidation

Company Overview

About Riverview Law Holdings Ltd
RIVERVIEW LAW HOLDINGS LIMITED was founded on 2017-05-11 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Riverview Law Holdings 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
RIVERVIEW LAW HOLDINGS LIMITED
 
Legal Registered Office
No 1 Colmore Square
COLMORE SQUARE
Birmingham
B4 6HQ
 
Previous Names
ENSCO 1233 LIMITED13/10/2017
Filing Information
Company Number 10765993
Company ID Number 10765993
Date formed 2017-05-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-07-03
Account next due 31/03/2022
Latest return 
Return next due 08/06/2018
Type of accounts FULL
Last Datalog update: 2023-06-28 12:11:26
Primary Source:Companies House
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 RIVERVIEW LAW HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PAUL GRAHAM BIRD
Director 2017-05-11
KARL EDWARD KEVIN THOMAS CHAPMAN
Director 2017-09-30
DAVID JOHN CHARTERS
Director 2018-02-01
NIGEL GRAHAM KNOWLES
Director 2018-02-01
ADAM EMMANUEL SHUTKEVER
Director 2018-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GRAHAM BIRD JTL Director 2017-06-16 CURRENT 2000-03-23 Active
PAUL GRAHAM BIRD KIM TECH HOLDINGS LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active
PAUL GRAHAM BIRD RIVERVIEW LAW LIMITED Director 2013-06-19 CURRENT 2011-05-27 Liquidation
KARL EDWARD KEVIN THOMAS CHAPMAN KIM TECH HOLDINGS LIMITED Director 2017-09-30 CURRENT 2017-05-11 Active
KARL EDWARD KEVIN THOMAS CHAPMAN KIM TECHNOLOGIES LIMITED Director 2015-08-12 CURRENT 2015-07-15 Active
KARL EDWARD KEVIN THOMAS CHAPMAN INVESTCO 50 LIMITED Director 2014-10-20 CURRENT 2014-10-20 Active
KARL EDWARD KEVIN THOMAS CHAPMAN RIVERVIEW LAW LIMITED Director 2011-05-27 CURRENT 2011-05-27 Liquidation
KARL EDWARD KEVIN THOMAS CHAPMAN WORLDQUIZ.COM LTD Director 2000-07-14 CURRENT 1997-10-08 Active
KARL EDWARD KEVIN THOMAS CHAPMAN TELECOMMUTERS LIMITED Director 2000-06-07 CURRENT 2000-06-07 Dissolved 2018-07-10
KARL EDWARD KEVIN THOMAS CHAPMAN CHAPEL LIMITED Director 1992-11-17 CURRENT 1988-11-17 Active - Proposal to Strike off
DAVID JOHN CHARTERS PESCHERIE MATTIUCCI INTERNATIONAL LIMITED Director 2016-12-12 CURRENT 2016-06-28 Active - Proposal to Strike off
DAVID JOHN CHARTERS CLEAVE & COMPANY LIMITED Director 2016-07-28 CURRENT 2001-07-25 Active
DAVID JOHN CHARTERS BIO ANTI MOSQUITOES (BAM) LTD Director 2016-07-04 CURRENT 2016-06-09 Active
DAVID JOHN CHARTERS THE COMPANY OF AFRICAN GUILDS Director 2016-06-28 CURRENT 2015-08-04 Active - Proposal to Strike off
DAVID JOHN CHARTERS TRINITY INVESTMENT PARTNERS LIMITED Director 2016-03-02 CURRENT 2016-01-28 Active
DAVID JOHN CHARTERS THE JOHN SMITH TRUST Director 2015-03-17 CURRENT 2010-06-15 Active
DAVID JOHN CHARTERS CHURCHILL LINES FOUNDATION Director 2014-06-17 CURRENT 2014-06-17 Active
DAVID JOHN CHARTERS BARCHESTER FILMS LIMITED Director 2003-07-10 CURRENT 2002-07-09 Active
NIGEL GRAHAM KNOWLES KIM TECHNOLOGIES LIMITED Director 2017-10-01 CURRENT 2015-07-15 Active
NIGEL GRAHAM KNOWLES HOLLAND 88 LIMITED Director 2017-06-08 CURRENT 2017-06-08 Active - Proposal to Strike off
NIGEL GRAHAM KNOWLES LANGHAM PARK HOMES LIMITED Director 2017-04-28 CURRENT 2016-03-16 Active
NIGEL GRAHAM KNOWLES GETING CAPITAL LIMITED Director 2017-04-04 CURRENT 2017-01-27 Active
NIGEL GRAHAM KNOWLES THE LINK APP LIMITED Director 2016-11-29 CURRENT 2014-08-13 Liquidation
NIGEL GRAHAM KNOWLES ONEDOME LTD Director 2016-11-01 CURRENT 2016-04-11 Active
NIGEL GRAHAM KNOWLES RIVERVIEW LAW LIMITED Director 2016-09-13 CURRENT 2011-05-27 Liquidation
NIGEL GRAHAM KNOWLES GLASSWALL HOLDINGS LIMITED Director 2016-05-01 CURRENT 2005-11-02 Active
NIGEL GRAHAM KNOWLES MORSES CLUB LIMITED Director 2016-04-14 CURRENT 2009-01-16 In Administration
NIGEL GRAHAM KNOWLES AUGA TECHNOLOGIES LIMITED Director 2015-06-02 CURRENT 2006-07-24 Active
NIGEL GRAHAM KNOWLES SUNTINGS LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
NIGEL GRAHAM KNOWLES ZEUS CAPITAL LIMITED Director 2014-09-23 CURRENT 2002-04-16 Active
NIGEL GRAHAM KNOWLES SGO CORPORATION LIMITED Director 2013-10-01 CURRENT 2010-12-23 Active
ADAM EMMANUEL SHUTKEVER CONQUEROR 74 TRADING LIMITED Director 2017-09-11 CURRENT 2017-07-19 Active
ADAM EMMANUEL SHUTKEVER RIVERVIEW LAW LIMITED Director 2011-07-28 CURRENT 2011-05-27 Liquidation
ADAM EMMANUEL SHUTKEVER THE FOR BABY'S SAKE TRUST Director 2008-10-02 CURRENT 2008-10-02 Active
ADAM EMMANUEL SHUTKEVER BLENHEIM CDP Director 2008-09-02 CURRENT 1983-01-26 Active - Proposal to Strike off
ADAM EMMANUEL SHUTKEVER W.F. WYTHALL LIMITED Director 2007-07-20 CURRENT 1988-08-24 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
2023-06-28Final Gazette dissolved via compulsory strike-off
2023-03-28Voluntary liquidation. Notice of members return of final meeting
2023-03-28Voluntary liquidation. Notice of members return of final meeting
2022-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/22 FROM 6 More London Place London SE1 2DA England
2022-04-07600Appointment of a voluntary liquidator
2022-04-07LIQ01Voluntary liquidation declaration of solvency
2022-04-07LRESSPResolutions passed:
  • Special resolution to wind up on 2022-03-22
2022-04-05AD03Registers moved to registered inspection location of 6 More London Place London SE1 2DA
2022-04-05AD02Register inspection address changed to 6 More London Place London SE1 2DA
2021-12-21CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-01-22AAFULL ACCOUNTS MADE UP TO 03/07/20
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES
2020-07-30TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN THOMAS STOKES
2020-07-29AP01DIRECTOR APPOINTED JONATHAN ANDERSON
2020-05-19SH20Statement by Directors
2020-05-19SH19Statement of capital on 2020-05-19 GBP 0.01
2020-05-19CAP-SSSolvency Statement dated 13/05/20
2020-05-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-03-17AAFULL ACCOUNTS MADE UP TO 28/06/19
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR CORNELIS BERNARDUS JOHANNES VAN BOXEL
2019-10-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN RICHARD HOBSON
2019-10-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PRICE
2019-02-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES
2018-12-19PSC02Notification of Ey Melbourne Holdings Limited as a person with significant control on 2018-08-31
2018-12-19PSC07CESSATION OF INVESTCO 50 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-11-29AA01Current accounting period shortened from 31/08/19 TO 30/06/19
2018-09-24AP01DIRECTOR APPOINTED MR IAN RICHARD HOBSON
2018-09-17AP01DIRECTOR APPOINTED MR CHRISTOPHER PRICE
2018-09-14AP01DIRECTOR APPOINTED MR YORK ZOELLKAU
2018-09-12RES01ADOPT ARTICLES 12/09/18
2018-09-11AA01Previous accounting period shortened from 30/09/18 TO 31/08/18
2018-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/18 FROM Hilbre Riverside Park Southwood Road Bromborough Wirral CH62 3QX England
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GRAHAM BIRD
2018-09-11AP01DIRECTOR APPOINTED MR AIDAN THOMAS STOKES
2018-08-20RES01ADOPT ARTICLES 20/08/18
2018-08-20RP04CS01Second filing of Confirmation Statement dated 08/12/2017
2018-08-09AP01DIRECTOR APPOINTED MR MATTHEW GRAHAM BANKS
2018-05-08LATEST SOC08/05/18 STATEMENT OF CAPITAL;GBP 2594333.8
2018-05-08SH0227/03/18 STATEMENT OF CAPITAL GBP 2594333.80
2018-02-06AP01DIRECTOR APPOINTED MR DAVID JOHN CHARTERS
2018-02-06AP01DIRECTOR APPOINTED SIR NIGEL GRAHAM KNOWLES
2018-02-06AP01DIRECTOR APPOINTED MR ADAM EMMANUEL SHUTKEVER
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 2597166.9
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES
2018-01-04SH0229/09/17 STATEMENT OF CAPITAL GBP 259766.90
2017-12-06AA01CURREXT FROM 31/05/2018 TO 30/09/2018
2017-11-24PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INVESTCO 50 LIMITED
2017-11-24PSC07CESSATION OF PAUL GRAHAM BIRD AS A PSC
2017-11-14LATEST SOC14/11/17 STATEMENT OF CAPITAL;GBP 2600000
2017-11-14SH1914/11/17 STATEMENT OF CAPITAL GBP 2600000.00
2017-10-25RES12VARYING SHARE RIGHTS AND NAMES
2017-10-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-25RES01ADOPT ARTICLES 29/09/2017
2017-10-25SH20STATEMENT BY DIRECTORS
2017-10-25CAP-SSSOLVENCY STATEMENT DATED 29/09/17
2017-10-25RES06REDUCE ISSUED CAPITAL 29/09/2017
2017-10-25LATEST SOC25/10/17 STATEMENT OF CAPITAL;GBP 5100000
2017-10-25SH0129/09/17 STATEMENT OF CAPITAL GBP 5100000.00
2017-10-25SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-10-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-10-25SH02SUB-DIVISION 29/09/17
2017-10-25RES01ADOPT ARTICLES 29/09/2017
2017-10-25SH20STATEMENT BY DIRECTORS
2017-10-25CAP-SSSOLVENCY STATEMENT DATED 29/09/17
2017-10-25RES06REDUCE ISSUED CAPITAL 29/09/2017
2017-10-25SH0129/09/17 STATEMENT OF CAPITAL GBP 5100000.00
2017-10-25SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-10-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-10-25SH02SUB-DIVISION 29/09/17
2017-10-13RES15CHANGE OF NAME 29/09/2017
2017-10-13CERTNMCOMPANY NAME CHANGED ENSCO 1233 LIMITED CERTIFICATE ISSUED ON 13/10/17
2017-10-05AP01DIRECTOR APPOINTED MR KARL EDWARD KEVIN THOMAS CHAPMAN
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2017-05-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of RIVERVIEW LAW HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIVERVIEW LAW HOLDINGS LIMITED
Trademarks
We have not found any records of RIVERVIEW LAW HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIVERVIEW LAW 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 (74990 - Non-trading company) as RIVERVIEW LAW HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RIVERVIEW LAW 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIVERVIEW LAW 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 RIVERVIEW LAW 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.