Riverstone At Lloyd's Limited BRIGHTON


Riverstone At Lloyd's started in year 2008 as Private Limited Company with registration number 06539650. The Riverstone At Lloyd's company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Brighton at Park Gate. Postal code: BN1 6AU. Since 19th December 2022 Riverstone At Lloyd's Limited is no longer carrying the name Endurance At Lloyd's.

At the moment there are 2 directors in the the firm, namely Luke T. and Andrew C.. In addition one secretary - Fraser H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Riverstone At Lloyd's Limited Address / Contact

Office Address Park Gate
Office Address2 161-163 Preston Road
Town Brighton
Post code BN1 6AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06539650
Date of Incorporation Wed, 19th Mar 2008
Industry Non-life insurance
Industry Non-life reinsurance
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Luke T.

Position: Director

Appointed: 19 December 2022

Andrew C.

Position: Director

Appointed: 19 December 2022

Fraser H.

Position: Secretary

Appointed: 19 December 2022

Adam G.

Position: Director

Appointed: 25 January 2021

Resigned: 19 December 2022

Jiyan Z.

Position: Director

Appointed: 11 November 2020

Resigned: 14 October 2022

Clifford E.

Position: Director

Appointed: 02 June 2020

Resigned: 19 December 2022

Julian J.

Position: Director

Appointed: 11 March 2020

Resigned: 19 December 2022

Michael F.

Position: Director

Appointed: 13 September 2018

Resigned: 31 March 2023

Marcus B.

Position: Secretary

Appointed: 13 September 2018

Resigned: 19 December 2022

Takashi K.

Position: Director

Appointed: 10 July 2017

Resigned: 14 May 2019

Daniel L.

Position: Secretary

Appointed: 07 November 2016

Resigned: 13 September 2018

Christopher G.

Position: Director

Appointed: 19 January 2016

Resigned: 09 March 2022

James G.

Position: Director

Appointed: 21 December 2015

Resigned: 31 March 2023

John M.

Position: Director

Appointed: 03 December 2015

Resigned: 29 March 2018

Steven C.

Position: Director

Appointed: 01 October 2015

Resigned: 28 March 2017

Philip R.

Position: Director

Appointed: 01 October 2015

Resigned: 04 December 2020

Graham E.

Position: Director

Appointed: 31 July 2015

Resigned: 31 March 2020

John K.

Position: Director

Appointed: 31 July 2015

Resigned: 10 July 2019

Richard H.

Position: Director

Appointed: 31 July 2015

Resigned: 07 September 2022

George M.

Position: Director

Appointed: 09 March 2015

Resigned: 31 July 2015

Matt T.

Position: Director

Appointed: 31 January 2014

Resigned: 31 July 2015

Graeme T.

Position: Secretary

Appointed: 01 July 2013

Resigned: 02 November 2016

Lance G.

Position: Director

Appointed: 06 September 2012

Resigned: 31 July 2015

Ian W.

Position: Director

Appointed: 16 April 2012

Resigned: 01 September 2022

Michael S.

Position: Director

Appointed: 11 April 2012

Resigned: 31 July 2015

Stanley K.

Position: Director

Appointed: 23 July 2009

Resigned: 01 May 2010

Gillian P.

Position: Secretary

Appointed: 06 January 2009

Resigned: 01 February 2013

Peter O.

Position: Director

Appointed: 26 September 2008

Resigned: 31 July 2015

Peter R.

Position: Director

Appointed: 26 September 2008

Resigned: 30 April 2010

Michael P.

Position: Director

Appointed: 26 September 2008

Resigned: 07 November 2011

Christopher H.

Position: Director

Appointed: 26 September 2008

Resigned: 31 July 2015

John G.

Position: Director

Appointed: 26 September 2008

Resigned: 09 December 2011

Giuseppe P.

Position: Director

Appointed: 26 September 2008

Resigned: 08 March 2012

Nicholas N.

Position: Director

Appointed: 19 March 2008

Resigned: 31 December 2014

Dewey & Leboeuf Corporate Services Limited

Position: Corporate Secretary

Appointed: 19 March 2008

Resigned: 06 January 2009

Richard C.

Position: Director

Appointed: 19 March 2008

Resigned: 31 July 2015

Thomas B.

Position: Director

Appointed: 19 March 2008

Resigned: 31 July 2015

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats established, there is Riverstone Holdings Limited from Brighton, United Kingdom. The abovementioned PSC is classified as "a limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Sompo Holdings, Inc. that put Shinjuku-Ku, Japan as the official address. This PSC has a legal form of "a relevant legal entity" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Moving on, there is Endurance Holdings Limited, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares.

Riverstone Holdings Limited

Park Gate 161-163 Preston Road, Brighton, East Sussex, BN1 6AU, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02709527
Notified on 19 December 2022
Nature of control: 75,01-100% shares

Sompo Holdings, Inc.

26-1 Nishi-Shinjuku 1-Chome, Shinjuku-Ku, Tokyo, 1608338, Japan

Legal authority Japan
Legal form Relevant Legal Entity
Notified on 24 March 2020
Ceased on 19 December 2022
Nature of control: significiant influence or control

Endurance Holdings Limited

2 Minster Court, London, EC3R 7BB, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 06169758
Notified on 19 March 2017
Ceased on 19 December 2022
Nature of control: significiant influence or control
75,01-100% shares
right to appoint and remove directors

Company previous names

Endurance At Lloyd's December 19, 2022
Montpelier At Lloyd's August 3, 2015
Montpelier Underwriting Agencies November 26, 2013

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 15th, April 2023
Free Download (20 pages)

Company search