RIVERSTONE CORPORATE CAPITAL 2 LIMITED

Company Documents

DateDescription
26/09/2426 September 2024 Resolutions

View Document

26/09/2426 September 2024 Registered office address changed from Park Gate 161-163 Preston Road Brighton United Kingdom BN1 6AU to Pkf Littlejohn Advisory 3rd Floor One Park Row Leeds LS1 5HN on 2024-09-26

View Document

26/09/2426 September 2024 Declaration of solvency

View Document

26/09/2426 September 2024 Appointment of a voluntary liquidator

View Document

16/08/2416 August 2024 Statement of capital on 2024-08-16

View Document

15/08/2415 August 2024

View Document

15/08/2415 August 2024

View Document

15/08/2415 August 2024 Resolutions

View Document

13/08/2413 August 2024 Termination of appointment of Fraser Henry as a secretary on 2024-08-12

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

17/04/2417 April 2024 Satisfaction of charge 25 in full

View Document

17/04/2417 April 2024 Satisfaction of charge 8 in full

View Document

17/04/2417 April 2024 Satisfaction of charge 7 in full

View Document

17/04/2417 April 2024 Satisfaction of charge 27 in full

View Document

17/04/2417 April 2024 Satisfaction of charge 28 in full

View Document

17/04/2417 April 2024 Satisfaction of charge 22 in full

View Document

17/04/2417 April 2024 Satisfaction of charge 21 in full

View Document

17/04/2417 April 2024 Satisfaction of charge 20 in full

View Document

17/04/2417 April 2024 Satisfaction of charge 15 in full

View Document

17/04/2417 April 2024 Satisfaction of charge 13 in full

View Document

17/04/2417 April 2024 Satisfaction of charge 12 in full

View Document

17/04/2417 April 2024 Satisfaction of charge 11 in full

View Document

17/04/2417 April 2024 Satisfaction of charge 6 in full

View Document

17/04/2417 April 2024 Satisfaction of charge 5 in full

View Document

17/04/2417 April 2024 Satisfaction of charge 4 in full

View Document

17/04/2417 April 2024 Satisfaction of charge 3 in full

View Document

17/04/2417 April 2024 Satisfaction of charge 2 in full

View Document

17/04/2417 April 2024 Satisfaction of charge 9 in full

View Document

17/04/2417 April 2024 Satisfaction of charge 23 in full

View Document

17/04/2417 April 2024 Satisfaction of charge 19 in full

View Document

17/04/2417 April 2024 Satisfaction of charge 24 in full

View Document

17/04/2417 April 2024 Satisfaction of charge 18 in full

View Document

17/04/2417 April 2024 Satisfaction of charge 17 in full

View Document

17/04/2417 April 2024 Satisfaction of charge 26 in full

View Document

17/04/2417 April 2024 Satisfaction of charge 16 in full

View Document

17/04/2417 April 2024 Satisfaction of charge 14 in full

View Document

17/04/2417 April 2024 Satisfaction of charge 10 in full

View Document

12/10/2312 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

06/10/226 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

18/03/2018 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

27/03/1927 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR LORNA HEMSLEY

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

21/03/1821 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

25/10/1625 October 2016 SAIL ADDRESS CREATED

View Document

16/06/1616 June 2016 SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE DAVEY / 30/05/2016

View Document

26/04/1626 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

12/04/1612 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

28/01/1628 January 2016 SECRETARY APPOINTED SARAH LOUISE DAVEY

View Document

21/05/1521 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

24/04/1524 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

21/05/1421 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

21/03/1421 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/11/136 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CRAIG BENTLEY / 08/07/2013

View Document

22/05/1322 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

12/04/1312 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/05/123 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

23/03/1223 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/11/1115 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

19/08/1119 August 2011 SAIL ADDRESS CHANGED FROM: 51 EASTCHEAP LONDON EC3M 1JP

View Document

16/03/1116 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/12/109 December 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

02/12/102 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

02/12/102 December 2010 SAIL ADDRESS CREATED

View Document

02/12/102 December 2010 ADOPT ARTICLES 24/11/2010

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED MR NICK BENTLEY

View Document

14/10/1014 October 2010 ARTICLES OF ASSOCIATION

View Document

14/10/1014 October 2010 SECRETARY APPOINTED MR FRASER HENRY

View Document

13/10/1013 October 2010 COMPANY NAME CHANGED BA INTERNATIONAL UNDERWRITERS LIMITED CERTIFICATE ISSUED ON 13/10/10

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM 18TH FLOOR, 125 OLD BROAD STREET LONDON EC2N 1AR UNITED KINGDOM

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MR LUKE ROBERT TANZER

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MS LORNA ANN HEMSLEY

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, SECRETARY KIM FOX

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID KUHN

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW FISHER

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD MURPHY

View Document

13/10/1013 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR SHAWN PLATT

View Document

05/10/105 October 2010 01/10/10 STATEMENT OF CAPITAL GBP 1 01/10/10 STATEMENT OF CAPITAL USD 16102726

View Document

05/10/105 October 2010 ADOPT ARTICLES 29/09/2010

View Document

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

View Document

25/05/1025 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28

View Document

24/05/1024 May 2010 REGISTERED OFFICE CHANGED ON 24/05/2010 FROM 2ND FLOOR 6 BEVIS MARKS LONDON EC3A 7HL

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAWN AARON PLATT / 10/05/2010

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED MR SHAWN AARON PLATT

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TOBIN

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FISHER / 19/10/2009

View Document

26/01/1026 January 2010 SECRETARY'S CHANGE OF PARTICULARS / KIM THERESA FOX / 19/10/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN MURPHY / 19/10/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KUHN / 19/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN MURPHY / 31/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FISHER / 31/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KUHN / 31/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY TOBIN / 31/10/2009

View Document

04/11/094 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR KEITH PELLERIN

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR JEROME BRESLIN

View Document

01/05/091 May 2009 DIRECTOR APPOINTED MR TIMOTHY TOBIN

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED MR DAVID KUHN

View Document

07/04/097 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26

View Document

07/04/097 April 2009 DIRECTOR APPOINTED MR ANDREW FISHER

View Document

07/04/097 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27

View Document

20/01/0920 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23

View Document

20/01/0920 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

20/01/0920 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

20/01/0920 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

20/01/0920 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

20/01/0920 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

20/01/0920 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

20/01/0920 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

19/11/0819 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 RE - CONFLICT OF INTEREST 09/02/2008

View Document

20/06/0820 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/06/0810 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEROME BRESLIN / 31/05/2008

View Document

29/05/0829 May 2008 SECRETARY'S CHANGE OF PARTICULARS / KIM FOX / 01/05/2008

View Document

21/04/0821 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MURPHY / 08/04/2008

View Document

21/04/0821 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEITH PELLERIN / 08/04/2008

View Document

05/03/085 March 2008 DIRECTOR APPOINTED MR JEROME BRESLIN

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR JAMES MANN

View Document

18/01/0818 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0818 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0818 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0720 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0719 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0719 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0719 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/076 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/076 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/076 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/076 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/076 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/076 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/076 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/076 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/076 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0717 January 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 SECRETARY RESIGNED

View Document

19/12/0619 December 2006 REGISTERED OFFICE CHANGED ON 19/12/06 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

19/12/0619 December 2006 NEW SECRETARY APPOINTED

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0612 December 2006 COMPANY NAME CHANGED CLIPPERBAY LIMITED CERTIFICATE ISSUED ON 12/12/06

View Document

31/10/0631 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information