RIVER AND MERCANTILE GROUP LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

15/07/2515 July 2025 NewApplication to strike the company off the register

View Document

10/06/2510 June 2025 NewChange of details for Assetco Plc as a person with significant control on 2025-03-06

View Document

24/09/2424 September 2024 Full accounts made up to 2023-09-30

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

10/07/2410 July 2024 Change of details for Assetco Plc as a person with significant control on 2024-07-09

View Document

10/05/2410 May 2024 Appointment of Mr Gary Robert Marshall as a director on 2024-04-30

View Document

10/05/2410 May 2024 Termination of appointment of Peter Archibald Mckellar as a director on 2024-04-30

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

04/07/234 July 2023 Termination of appointment of Campbell David Fleming as a director on 2023-06-30

View Document

17/05/2317 May 2023 Full accounts made up to 2022-09-30

View Document

28/02/2328 February 2023 Termination of appointment of Sally Angela Buckmaster as a secretary on 2023-02-28

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

16/05/2216 May 2022 Statement of capital following an allotment of shares on 2022-05-12

View Document

09/05/229 May 2022 Statement of capital following an allotment of shares on 2022-05-06

View Document

25/04/2225 April 2022 Statement of capital following an allotment of shares on 2022-04-21

View Document

25/04/2225 April 2022 Statement of capital following an allotment of shares on 2022-04-21

View Document

05/04/225 April 2022 Resolutions

View Document

05/04/225 April 2022 Resolutions

View Document

05/04/225 April 2022 Resolutions

View Document

05/04/225 April 2022 Resolutions

View Document

02/04/222 April 2022 Memorandum and Articles of Association

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Resolutions

View Document

01/02/221 February 2022 Termination of appointment of James Barham as a director on 2022-01-31

View Document

25/01/2225 January 2022 Appointment of Mr Alexander Hoctor-Duncan as a director on 2021-11-29

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Resolutions

View Document

20/12/2120 December 2021 Group of companies' accounts made up to 2021-06-30

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MR SIMON LEVICK GARTH WILSON

View Document

27/03/2027 March 2020 INTERIM ACCOUNTS MADE UP TO 31/01/20

View Document

28/02/2028 February 2020 12/02/20 STATEMENT OF CAPITAL GBP 256360.902

View Document

21/01/2021 January 2020 REDUCTION OF ISSUED CAPITAL

View Document

21/01/2021 January 2020 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

21/01/2021 January 2020 21/01/20 STATEMENT OF CAPITAL GBP 256343.535

View Document

17/01/2017 January 2020 17/01/20 STATEMENT OF CAPITAL GBP 44689343.535

View Document

15/01/2015 January 2020 15/01/20 STATEMENT OF CAPITAL GBP 256343.535

View Document

03/01/203 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

24/12/1924 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/12/1912 December 2019 12/12/19 STATEMENT OF CAPITAL GBP 256331.955

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FAULKNER

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES BERRY

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN HAYES

View Document

29/11/1929 November 2019 18/11/19 STATEMENT OF CAPITAL GBP 256303.008

View Document

18/10/1918 October 2019 18/10/19 STATEMENT OF CAPITAL GBP 256210.389

View Document

10/10/1910 October 2019 03/10/19 STATEMENT OF CAPITAL GBP 256190.133

View Document

30/09/1930 September 2019 18/09/19 STATEMENT OF CAPITAL GBP 256174.506

View Document

23/08/1923 August 2019 23/08/19 STATEMENT OF CAPITAL GBP 256125.882

View Document

23/08/1923 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BARHAM / 23/08/2019

View Document

26/07/1926 July 2019 26/07/19 STATEMENT OF CAPITAL GBP 256024.578

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MISSELBROOK / 04/07/2019

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PUNTER

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN MINTER-KEMP

View Document

28/06/1928 June 2019 26/06/19 STATEMENT OF CAPITAL GBP 255888.528

View Document

19/06/1919 June 2019 11/06/19 STATEMENT OF CAPITAL GBP 246942.522

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MS MIRIAM VALERIE GREENWOOD

View Document

23/05/1923 May 2019 22/05/19 STATEMENT OF CAPITAL GBP 246737.583

View Document

17/05/1917 May 2019 14/05/19 STATEMENT OF CAPITAL GBP 246668.697

View Document

07/05/197 May 2019 02/05/19 STATEMENT OF CAPITAL GBP 246540.177

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES PATRICK HAYES / 23/04/2019

View Document

13/03/1913 March 2019 INTERIM ACCOUNTS MADE UP TO 28/02/19

View Document

28/12/1828 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

21/12/1821 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

12/04/1812 April 2018 INTERIM ACCOUNTS MADE UP TO 31/12/17

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 11 STRAND LONDON WC2N 5HR

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR JOHN MISSELBROOK

View Document

08/01/188 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

19/12/1719 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR PETER WARRY

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR JONATHAN DONALD SHERLOCK DAWSON

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL BRADSHAW

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JONATHAN FAULKNER / 28/11/2016

View Document

05/01/175 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/12/1613 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

31/10/1631 October 2016 SECRETARY APPOINTED MRS SALLY ANGELA BUCKMASTER

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, SECRETARY MAZARS COMPANY SECRETARIES LIMITED

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

08/04/168 April 2016 INTERIM ACCOUNTS MADE UP TO 31/12/15

View Document

28/01/1628 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSON

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES SAMUELS

View Document

14/01/1614 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/07/1522 July 2015 17/07/15 NO MEMBER LIST

View Document

15/04/1515 April 2015 INTERIM ACCOUNTS MADE UP TO 28/02/15

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN BERRY / 09/01/2015

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN BERRY / 09/01/2015

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, SECRETARY ELIZABETH WESTON

View Document

24/11/1424 November 2014 CORPORATE SECRETARY APPOINTED MAZARS COMPANY SECRETARIES LIMITED

View Document

24/11/1424 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

18/11/1418 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/08/1414 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN BERRY / 01/08/2013

View Document

21/07/1421 July 2014 26/06/14 STATEMENT OF CAPITAL GBP 246286.04

View Document

15/07/1415 July 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 809-REG INT IN SHARES DISC TO PUB CO

View Document

15/07/1415 July 2014 SAIL ADDRESS CREATED

View Document

04/07/144 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MR PETER THOMAS WARRY

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MR ROBIN JOHN EDGCUMBE MINTER-KEMP

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MS ANGELA DOREEN CRAWFORD-INGLE

View Document

16/06/1416 June 2014 CONSOLIDATION 28/05/14

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, SECRETARY IAN NASH

View Document

16/06/1416 June 2014 SECRETARY APPOINTED MISS ELIZABETH WESTON

View Document

16/06/1416 June 2014 28/05/14 STATEMENT OF CAPITAL GBP 305846.920

View Document

09/06/149 June 2014 SECOND FILING FOR FORM SH01

View Document

02/06/142 June 2014 REREG PRI TO PLC; RES02 PASS DATE:02/06/2014

View Document

02/06/142 June 2014 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

02/06/142 June 2014 AUDITORS' REPORT

View Document

02/06/142 June 2014 AUDITORS' STATEMENT

View Document

02/06/142 June 2014 BALANCE SHEET

View Document

02/06/142 June 2014 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/06/142 June 2014 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

30/05/1430 May 2014 30/05/14 STATEMENT OF CAPITAL GBP 221695.88

View Document

30/05/1430 May 2014 CURRSHO FROM 31/12/2014 TO 30/06/2014

View Document

30/05/1430 May 2014 SOLVENCY STATEMENT DATED 19/05/14

View Document

30/05/1430 May 2014 REDUCE ISSUED CAPITAL 28/05/2014

View Document

30/05/1430 May 2014 STATEMENT BY DIRECTORS

View Document

01/05/141 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MR KEVIN JAMES PATRICK HAYES

View Document

16/04/1416 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/04/149 April 2014 COMPANY NAME CHANGED RIVER & MERCANTILE GROUP LIMITED CERTIFICATE ISSUED ON 09/04/14

View Document

09/04/149 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/04/144 April 2014 27/03/14 STATEMENT OF CAPITAL GBP 85850.7027

View Document

01/04/141 April 2014 ARTICLES OF ASSOCIATION

View Document

01/04/141 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MR PAUL RICHARD BRADSHAW

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MR MARK CHRISTOPHER JOHNSON

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MR JAMES BARHAM

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH MCKELVEY

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR GLYN JONES

View Document

28/03/1428 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/03/1428 March 2014 COMPANY NAME CHANGED P-SOLVE LIMITED CERTIFICATE ISSUED ON 28/03/14

View Document

03/03/143 March 2014 ADOPT ARTICLES 14/02/2014

View Document

09/01/149 January 2014 31/12/13 STATEMENT OF CAPITAL GBP 75850.7127

View Document

08/01/148 January 2014 ADOPT ARTICLES 30/12/2013

View Document

08/01/148 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/12/1319 December 2013 ADOPT ARTICLES 06/12/2013

View Document

19/12/1319 December 2013 06/12/13 STATEMENT OF CAPITAL GBP 75850.7027

View Document

27/11/1327 November 2013 SOLVENCY STATEMENT DATED 20/11/13

View Document

27/11/1327 November 2013 STATEMENT BY DIRECTORS

View Document

27/11/1327 November 2013 27/11/13 STATEMENT OF CAPITAL GBP 45850.70

View Document

27/11/1327 November 2013 CANCEL SHARE PREM A/C 20/11/2013

View Document

04/11/134 November 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/09/1310 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JONATHAN FAULKNER / 01/10/2009

View Document

12/08/1312 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

22/03/1322 March 2013 FACILITIES AGREEMENT 23/01/2013

View Document

22/03/1322 March 2013 ARTICLES OF ASSOCIATION

View Document

12/02/1312 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/12/1211 December 2012 16/11/12 STATEMENT OF CAPITAL GBP 45850.7027

View Document

04/12/124 December 2012 ADOPT ARTICLES 29/10/2012

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JONATHAN FAULKNER / 01/10/2009

View Document

14/08/1214 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 10/07/12 STATEMENT OF CAPITAL GBP 30778.41

View Document

10/07/1210 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM, 126 JERMYN STREET, LONDON, SW1Y 4UJ

View Document

13/01/1213 January 2012 09/12/11 STATEMENT OF CAPITAL GBP 29807.49

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN MCKELVEY / 01/09/2011

View Document

31/08/1131 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

22/08/1122 August 2011 SECOND FILING FOR FORM SH01

View Document

22/08/1122 August 2011 05/08/11 STATEMENT OF CAPITAL GBP 29805.33

View Document

22/08/1122 August 2011 SUB-DIVISION 22/06/11

View Document

11/08/1111 August 2011 NC INC ALREADY ADJUSTED 28/07/2011

View Document

11/08/1111 August 2011 28/07/11 STATEMENT OF CAPITAL GBP 32302.00

View Document

12/07/1112 July 2011 SHARES SUB DIVIDED, SC INCREASED 22/06/2011

View Document

12/07/1112 July 2011 SUB-DIVISION 22/06/11

View Document

08/07/118 July 2011 31/12/10 STATEMENT OF CAPITAL GBP 1002

View Document

31/05/1131 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/05/115 May 2011 DIRECTOR APPOINTED GLYN NELSON JONES

View Document

31/08/1031 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/01/1016 January 2010 18/12/09 STATEMENT OF CAPITAL GBP 5159906.00

View Document

27/09/0927 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR IAN NASH

View Document

20/07/0920 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 DIRECTOR APPOINTED MICHAEL JONATHAN FAULKNER

View Document

08/07/098 July 2009 DIRECTOR APPOINTED JAMES JOHN BERRY

View Document

08/07/098 July 2009 DIRECTOR APPOINTED JAMES ANTHONY ANGUS SAMUELS

View Document

08/07/098 July 2009 DIRECTOR APPOINTED JONATHAN DOMINIC PUNTER

View Document

19/08/0819 August 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/05/082 May 2008 DIRECTOR APPOINTED IAN NASH

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED SECRETARY RICHARD GARMON JONES

View Document

30/04/0830 April 2008 SECRETARY APPOINTED IAN NASH

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

24/07/0724 July 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 COMPANY NAME CHANGED PSOLVE LIMITED CERTIFICATE ISSUED ON 26/03/07

View Document

18/07/0618 July 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/08/0515 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

03/08/053 August 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/03/0514 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

18/08/0418 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0418 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

03/12/033 December 2003 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

14/09/0314 September 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

20/06/0320 June 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/12/02

View Document

15/06/0315 June 2003 NEW SECRETARY APPOINTED

View Document

15/06/0315 June 2003 SECRETARY RESIGNED

View Document

20/05/0320 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

20/05/0320 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

10/03/0310 March 2003 AUDITOR'S RESIGNATION

View Document

27/08/0227 August 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 REGISTERED OFFICE CHANGED ON 15/05/02 FROM: 11 MARSDEN STREET, LONDON, NW5 3HE

View Document

15/05/0215 May 2002 SECRETARY RESIGNED

View Document

15/05/0215 May 2002 NEW SECRETARY APPOINTED

View Document

15/05/0215 May 2002 DIRECTOR RESIGNED

View Document

05/02/025 February 2002 STRIKE-OFF ACTION SUSPENDED

View Document

05/02/025 February 2002 FIRST GAZETTE

View Document

17/07/0017 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company