RIVERROCK CAPITAL LIMITED

Register to unlock more data on OkredoRegister

RIVERROCK CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08322531

Incorporation date

07/12/2012

Size

Full

Contacts

Registered address

Registered address

17c Curzon Street, London W1J 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2012)
dot icon07/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon05/06/2025
Certificate of change of name
dot icon05/06/2025
Certificate of change of name
dot icon15/05/2025
Full accounts made up to 2024-12-31
dot icon05/07/2024
Confirmation statement made on 2024-07-05 with updates
dot icon03/05/2024
Full accounts made up to 2023-12-31
dot icon30/01/2024
Termination of appointment of Giuseppe Leppi as a director on 2024-01-18
dot icon14/11/2023
Statement of capital following an allotment of shares on 2023-10-25
dot icon19/07/2023
Registered office address changed from 43/44 Albemarle Street London W1S 4JJ United Kingdom to 17C Curzon Street London W1J 5HU on 2023-07-19
dot icon05/07/2023
Confirmation statement made on 2023-07-05 with updates
dot icon28/06/2023
Change of details for Mario Cordoni as a person with significant control on 2023-06-06
dot icon08/06/2023
Statement of capital following an allotment of shares on 2023-05-08
dot icon10/05/2023
Full accounts made up to 2022-12-31
dot icon07/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon09/11/2022
Change of details for Mario Cordoni as a person with significant control on 2022-11-03
dot icon02/09/2022
Appointment of Mr Giuseppe Leppi as a director on 2022-09-01
dot icon13/04/2022
Full accounts made up to 2021-12-31
dot icon16/03/2022
Termination of appointment of Duccio Duranti as a director on 2022-03-15
dot icon07/12/2021
Confirmation statement made on 2021-12-07 with updates
dot icon27/08/2021
Statement of capital following an allotment of shares on 2021-08-27
dot icon05/07/2021
Termination of appointment of Jean-Evrard Dominice as a director on 2021-06-30
dot icon29/04/2021
Full accounts made up to 2020-12-31
dot icon28/01/2021
Termination of appointment of George Zois as a director on 2021-01-22
dot icon07/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon20/04/2020
Full accounts made up to 2019-12-31
dot icon09/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon18/07/2019
Appointment of George Zois as a director on 2019-07-17
dot icon02/05/2019
Full accounts made up to 2018-12-31
dot icon07/12/2018
Confirmation statement made on 2018-12-07 with updates
dot icon17/10/2018
Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
dot icon17/10/2018
Registered office address changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT to 43/44 Albemarle Street London W1S 4JJ on 2018-10-17
dot icon23/03/2018
Full accounts made up to 2017-12-31
dot icon08/12/2017
Confirmation statement made on 2017-12-07 with updates
dot icon05/04/2017
Full accounts made up to 2016-12-31
dot icon08/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon27/05/2016
Statement of capital following an allotment of shares on 2016-05-25
dot icon06/05/2016
Termination of appointment of Michael Terence Hollings as a director on 2016-05-01
dot icon11/04/2016
Full accounts made up to 2015-12-31
dot icon04/04/2016
Second filing of AP01 previously delivered to Companies House
dot icon15/03/2016
Appointment of Mr Jean-Evrard Dominice as a director on 2016-03-09
dot icon07/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon29/06/2015
Statement of capital following an allotment of shares on 2015-06-01
dot icon15/04/2015
Full accounts made up to 2014-12-31
dot icon08/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon17/10/2014
Director's details changed for Mario Cordoni on 2014-08-22
dot icon17/10/2014
Director's details changed for Duccio Duranti on 2014-08-22
dot icon17/10/2014
Director's details changed for Mario Cordoni on 2014-08-22
dot icon16/10/2014
Appointment of Michael Terence Hollings as a director on 2014-09-01
dot icon19/09/2014
Director's details changed for Mrs Manuela Dina Maria Eleuteri on 2014-08-22
dot icon15/08/2014
Secretary's details changed for Forgate Secretaries Limited on 2014-08-15
dot icon13/08/2014
Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 2014-08-13
dot icon29/04/2014
Full accounts made up to 2013-12-31
dot icon09/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon12/11/2013
Statement of capital following an allotment of shares on 2013-10-31
dot icon14/02/2013
Appointment of Duccio Duranti as a director
dot icon14/02/2013
Appointment of Mario Cordoni as a director
dot icon11/02/2013
Director's details changed for Mrs Manuela Dina Maria Eleuteri on 2013-02-11
dot icon07/12/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cordoni, Mario
Director
05/02/2013 - Present
6
Eleuteri, Manuela Dina Maria
Director
07/12/2012 - Present
22
Leppi, Giuseppe
Director
01/09/2022 - 18/01/2024
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RIVERROCK CAPITAL LIMITED

RIVERROCK CAPITAL LIMITED is an(a) Active company incorporated on 07/12/2012 with the registered office located at 17c Curzon Street, London W1J 5HU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RIVERROCK CAPITAL LIMITED?

toggle

RIVERROCK CAPITAL LIMITED is currently Active. It was registered on 07/12/2012 .

Where is RIVERROCK CAPITAL LIMITED located?

toggle

RIVERROCK CAPITAL LIMITED is registered at 17c Curzon Street, London W1J 5HU.

What does RIVERROCK CAPITAL LIMITED do?

toggle

RIVERROCK CAPITAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for RIVERROCK CAPITAL LIMITED?

toggle

The latest filing was on 07/07/2025: Confirmation statement made on 2025-07-05 with no updates.