River And Mercantile Holdings Limited LONDON


River And Mercantile Holdings started in year 2013 as Private Limited Company with registration number 08814749. The River And Mercantile Holdings company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at 30 Coleman Street. Postal code: EC2R 5AL. Since 20th May 2014 River And Mercantile Holdings Limited is no longer carrying the name Strandnewco.

The firm has 3 directors, namely Gary M., Peter M. and Alexander H.. Of them, Alexander H. has been with the company the longest, being appointed on 18 January 2022 and Gary M. has been with the company for the least time - from 29 September 2023. 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.

River And Mercantile Holdings Limited Address / Contact

Office Address 30 Coleman Street
Town London
Post code EC2R 5AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08814749
Date of Incorporation Fri, 13th Dec 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Gary M.

Position: Director

Appointed: 29 September 2023

Peter M.

Position: Director

Appointed: 14 June 2022

Alexander H.

Position: Director

Appointed: 18 January 2022

Campbell F.

Position: Director

Appointed: 14 June 2022

Resigned: 30 June 2023

Michael W.

Position: Director

Appointed: 11 March 2022

Resigned: 29 September 2023

Simon W.

Position: Director

Appointed: 25 January 2021

Resigned: 29 July 2022

Frances F.

Position: Director

Appointed: 23 May 2019

Resigned: 31 March 2022

Christopher R.

Position: Director

Appointed: 01 October 2018

Resigned: 26 April 2019

James B.

Position: Director

Appointed: 11 September 2018

Resigned: 31 January 2022

Sally B.

Position: Secretary

Appointed: 02 December 2016

Resigned: 28 February 2023

Rudi P.

Position: Secretary

Appointed: 25 February 2015

Resigned: 02 December 2016

Mazars Company Secretaries Limited

Position: Corporate Secretary

Appointed: 10 November 2014

Resigned: 25 February 2015

Kevin H.

Position: Director

Appointed: 19 May 2014

Resigned: 11 December 2019

Elizabeth W.

Position: Secretary

Appointed: 19 May 2014

Resigned: 10 November 2014

Ian N.

Position: Secretary

Appointed: 13 December 2013

Resigned: 19 May 2014

Kenneth M.

Position: Director

Appointed: 13 December 2013

Resigned: 06 May 2014

Jonathan P.

Position: Director

Appointed: 13 December 2013

Resigned: 05 June 2014

James B.

Position: Director

Appointed: 13 December 2013

Resigned: 11 September 2018

Michael F.

Position: Director

Appointed: 13 December 2013

Resigned: 11 September 2018

Glyn J.

Position: Director

Appointed: 13 December 2013

Resigned: 01 July 2014

James S.

Position: Director

Appointed: 13 December 2013

Resigned: 30 May 2014

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we identified, there is River and Mercantile Group Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

River And Mercantile Group Limited

30 Coleman Street Coleman Street, London, EC2R 5AL, England

Legal authority Companies Act 2006, England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 04035248
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Strandnewco May 20, 2014

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Company name changed river and mercantile holdings LIMITEDcertificate issued on 01/12/23
filed on: 1st, December 2023
Free Download (3 pages)

Company search

Advertisements