Rivopharm (UK) Limited LONDON


Founded in 2006, Rivopharm (UK), classified under reg no. 05986035 is an active company. Currently registered at 100 Bishopsgate EC2N 4AG, London the company has been in the business for eighteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 4 directors, namely Gareth E., Nico P. and Piero P. and others. Of them, Susan H. has been with the company the longest, being appointed on 1 November 2006 and Gareth E. has been with the company for the least time - from 8 January 2018. As of 6 May 2024, there was 1 ex director - Maria P.. There were no ex secretaries.

Rivopharm (UK) Limited Address / Contact

Office Address 100 Bishopsgate
Town London
Post code EC2N 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05986035
Date of Incorporation Wed, 1st Nov 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Gareth E.

Position: Director

Appointed: 08 January 2018

Grosvenor Secretaries Limited

Position: Corporate Secretary

Appointed: 19 November 2013

Nico P.

Position: Director

Appointed: 13 November 2013

Piero P.

Position: Director

Appointed: 17 April 2008

Susan H.

Position: Director

Appointed: 01 November 2006

Maria P.

Position: Director

Appointed: 13 November 2013

Resigned: 01 September 2017

Cresford Secretaries Limited

Position: Corporate Secretary

Appointed: 04 January 2010

Resigned: 19 November 2013

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 01 November 2006

Resigned: 01 November 2006

Degas Secretaries Limited

Position: Corporate Secretary

Appointed: 01 November 2006

Resigned: 04 January 2010

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 01 November 2006

Resigned: 01 November 2006

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we established, there is Piero P. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Piero P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand518 31598 775228 777222 056199 521734 336259 858211 254
Current Assets2 389 8082 468 5234 941 3804 414 0444 526 6514 454 0104 970 0966 744 167
Debtors1 759 8092 308 6494 114 9273 740 0553 856 7452 740 4894 238 9005 686 812
Net Assets Liabilities-346 726-111 546111 218103 401147 463364 109558 7811 105 304
Other Debtors246 955676 364944 176937 1651 350 8161 239 814525 564525 564
Property Plant Equipment22 77117 90838 18830 0802 9853 7872 235745
Total Inventories111 68461 099597 676451 933470 385979 185471 338846 101
Other
Accumulated Depreciation Impairment Property Plant Equipment13 78721 71212 40123 0218 44510 45913 63317 228
Average Number Employees During Period 7777768
Creditors2 758 9782 597 6504 867 3344 339 7074 381 1574 092 6724 412 5345 638 592
Disposals Decrease In Depreciation Impairment Property Plant Equipment  19 429 16 862   
Disposals Property Plant Equipment  32 381 42 154   
Increase From Depreciation Charge For Year Property Plant Equipment 7 92510 11810 6202 2862 0143 1743 595
Net Current Assets Liabilities-369 170-129 12774 04674 337145 494399 440557 5621 105 575
Other Creditors1 186 8031 310 4961 093 380645 811581 162959 632925 130997 034
Other Taxation Social Security Payable320 645194 761452 767310 791239 581503 756376 720157 598
Property Plant Equipment Gross Cost36 55839 62050 58953 10111 43014 24615 86817 973
Provisions For Liabilities Balance Sheet Subtotal3273271 0161 0161 0161 0161 0161 016
Total Additions Including From Business Combinations Property Plant Equipment 3 06243 3502 5124832 8161 6222 105
Total Assets Less Current Liabilities-346 399-111 219112 234104 417148 479403 227559 7971 106 320
Trade Creditors Trade Payables1 251 5301 092 3933 321 1873 383 1053 560 4142 890 2403 110 6844 483 960
Trade Debtors Trade Receivables1 512 8541 632 2853 170 7512 802 8902 505 9291 500 6753 713 3365 161 248

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Location of register of charges has been changed from 25 Southampton Buildings London WC2A 1AL United Kingdom to Ground Floor 123 Pall Mall St James's London SW1Y 5EA at an unknown date
filed on: 28th, September 2023
Free Download (1 page)

Company search