RIVER AND MERCANTILE GROUP LIMITED
- Legal registered address
- 30 Coleman Street London England EC2R 5AL
Current company directors
BARHAM, James
BROUGH, Gordon
BUCKMASTER, Sally Angela
CRAWFORD-INGLE, ANGELA DOREEN
DAWSON, JONATHAN DONALD SHERLOCK
FLEMING, Campbell David
GILBERT, Martin James
GREENWOOD, Miriam Valerie
HOCTOR-DUNCAN, Alexander Charles
MARSHALL, Gary Robert
MCKELLAR, Peter Archibald
MISSELBROOK, JOHN
WILSON, Simon Levick Garth
View full details of company directors- Company number
- 04035248
Accounts
Latest annual accounts were to 30 September 2023
Next annual accounts are due by 30 September 2025
Company financial year end is on 30 September 2025
Confirmation statement
Latest confirmation statement statement dated 4 September 2024
Next statement due by 18 September 2025
Nature of business (SIC)
66300 - Fund management activities
Previous company names
Name | Date previous name changed |
---|---|
PSOLVE LIMITED | 26 March 2007 |
P-SOLVE LIMITED | 28 March 2014 |
RIVER & MERCANTILE GROUP LIMITED | 9 April 2014 |
RIVER AND MERCANTILE GROUP LIMITED | 2 June 2014 |
RIVER AND MERCANTILE GROUP PLC | 1 July 2022 |
Latest company documents
Date | Description |
---|---|
22/07/2522 July 2025 New | First Gazette notice for voluntary strike-off |
15/07/2515 July 2025 New | Application to strike the company off the register |
10/06/2510 June 2025 New | Change of details for Assetco Plc as a person with significant control on 2025-03-06 |
24/09/2424 September 2024 | Full accounts made up to 2023-09-30 |
04/09/244 September 2024 | Confirmation statement made on 2024-09-04 with no updates |
More Company Information
Recently Viewed
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