Rivington Trustees Ltd LONDON


Rivington Trustees started in year 2012 as Private Limited Company with registration number 08111551. The Rivington Trustees company has been functioning successfully for twelve years now and its status is active. The firm's office is based in London at Floor 8, 71. Postal code: EC4V 4AY.

The firm has 4 directors, namely Roger L., John M. and Ceris G. and others. Of them, Ceris G., Christopher S. have been with the company the longest, being appointed on 4 June 2014 and Roger L. has been with the company for the least time - from 1 July 2018. As of 27 April 2024, there were 3 ex directors - Anthony H., Michael B. and others listed below. There were no ex secretaries.

Rivington Trustees Ltd Address / Contact

Office Address Floor 8, 71
Office Address2 Queen Victoria Street
Town London
Post code EC4V 4AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08111551
Date of Incorporation Tue, 19th Jun 2012
Industry Activities of patent and copyright agents; other legal activities not elsewhere classified
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Roger L.

Position: Director

Appointed: 01 July 2018

John M.

Position: Director

Appointed: 04 July 2017

Ceris G.

Position: Director

Appointed: 04 June 2014

Christopher S.

Position: Director

Appointed: 04 June 2014

W B Trustees Limited

Position: Corporate Director

Appointed: 17 July 2012

W B Trustees Limited

Position: Corporate Secretary

Appointed: 19 June 2012

Anthony H.

Position: Director

Appointed: 19 June 2012

Resigned: 31 March 2014

Michael B.

Position: Director

Appointed: 19 June 2012

Resigned: 31 December 2018

Anthony C.

Position: Director

Appointed: 19 June 2012

Resigned: 09 May 2017

People with significant control

The list of persons with significant control who own or have control over the company is made up of 8 names. As we found, there is John M. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Roger L. This PSC has significiant influence or control over the company,. The third one is Ceris G., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

John M.

Notified on 31 March 2018
Nature of control: significiant influence or control

Roger L.

Notified on 1 July 2018
Nature of control: significiant influence or control

Ceris G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Christopher S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Sunlight Trustees Limited

Floor 8, 71 Queen Victoria Street, London, EC4V 4AY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House (England And Wales)
Registration number 10503500
Notified on 31 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael B.

Notified on 6 April 2016
Ceased on 31 December 2018
Nature of control: significiant influence or control

W B Trustees Limited

Floor 8, 71 Queen Victoria Street, London, EC4V 4AY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 01335857
Notified on 6 April 2016
Ceased on 31 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthony C.

Notified on 6 April 2016
Ceased on 9 May 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 1 0001 0001 0001 0001 0001 000
Net Assets Liabilities1 0001 0001 0001 0001 0001 0001 000
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1 0001 000     
Number Shares Allotted 1 0001 0001 0001 0001 0001 000
Par Value Share 111111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Wed, 1st Nov 2023
filed on: 7th, November 2023
Free Download (3 pages)

Company search

Advertisements