Company NameRivers Capital Partners Limited
Company StatusDissolved
Company Number06795536
CategoryPrivate Limited Company
Incorporation Date20 January 2009(15 years, 4 months ago)
Dissolution Date31 January 2023 (1 year, 3 months ago)
Previous NameSandco 1110 Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Jonathan Paul Gold
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2009(3 months after company formation)
Appointment Duration13 years, 9 months (closed 31 January 2023)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address7 Balliol Court
Darlington
DL1 2YJ
Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Middlesbrook
Darras Hall Ponteland
Darras Hall
Newcastle Upon Tyne
NE20 9XH
Director NameMr Richard Anthony Brook
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2011)
RoleVc
Country of ResidenceEngland
Correspondence Address6 Logs Hill
Chislehurst
Kent
BR7 5LW
Director NameMr Peter Gerard Hiscocks
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(3 months after company formation)
Appointment Duration8 years, 1 month (resigned 09 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 High Street
Hinxton
Saffron Walden
CB10 1QY
Director NameMr John Charles White
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(3 months after company formation)
Appointment Duration11 years, 3 months (resigned 18 August 2020)
RoleVc
Country of ResidenceUnited Kingdom
Correspondence AddressWillowbrook Fox Lane
Oxford
Oxfordshire
OX7 5DS
Secretary NameMr Iain Stein
NationalityBritish
StatusResigned
Appointed27 April 2009(3 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Newlands Avenue
Melton Park Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5PX
Secretary NameMiss Cheryle Jennifer Hart
StatusResigned
Appointed01 March 2010(1 year, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 November 2010)
RoleCompany Director
Correspondence Address8-12 New Bridge Street
London
EC4V 6AL
Secretary NameMr Iain Stein
StatusResigned
Appointed12 November 2010(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2011)
RoleCompany Director
Correspondence Address50 Newlands Avenue
Newcastle Upon Tyne
NE3 5PX
Director NameMr Ronald Akers Armstrong
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(2 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 January 2015)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address34 Moor Crescent
Gosforth
Newcastle Upon Tyne
NE3 4AP
Director NameMr Richard Daniel Brockbank
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(2 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 May 2015)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address34 Moor Crescent
Gosforth
Newcastle Upon Tyne
NE3 4AP
Director NameMr Malcolm Holloway
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(6 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 May 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
NE1 3NG
Director NameMr Christopher James Cathey
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(6 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 October 2022)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Balliol Court
Darlington
DL1 2YJ
Director NameMr Roland Hillary Tate
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(7 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 June 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Moor Crescent
Gosforth
Newcastle Upon Tyne
NE3 4AP
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed20 January 2009(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 January 2009(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX

Contact

Websiteriverscap.com
Email address[email protected]
Telephone01642 903902
Telephone regionMiddlesbrough

Location

Registered Address7 Balliol Court
Darlington
DL1 2YJ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorth Road
Built Up AreaDarlington

Shareholders

5k at £1Pario Au LTD
50.00%
Ordinary A
5k at £1Pario Au Limited
50.00%
Ordinary B

Financials

Year2014
Net Worth£17,213
Cash£107,391
Current Liabilities£228,885

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

31 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2022First Gazette notice for voluntary strike-off (1 page)
2 November 2022Application to strike the company off the register (1 page)
5 October 2022Termination of appointment of Christopher James Cathey as a director on 4 October 2022 (1 page)
3 February 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
29 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
23 March 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
22 February 2021Registered office address changed from Clavering House Clavering Place Newcastle upon Tyne NE1 3NG England to 7 Balliol Court Darlington DL1 2YJ on 22 February 2021 (1 page)
2 February 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
18 August 2020Termination of appointment of John Charles White as a director on 18 August 2020 (1 page)
22 May 2020Termination of appointment of Malcolm Holloway as a director on 14 May 2020 (1 page)
3 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
5 January 2020Accounts for a small company made up to 31 March 2019 (10 pages)
1 February 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
5 January 2019Accounts for a small company made up to 31 March 2018 (11 pages)
6 August 2018Director's details changed for Mr Jonathan Paul Gold on 6 August 2018 (2 pages)
6 August 2018Director's details changed for Dr Christopher James Cathey on 6 August 2018 (2 pages)
5 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
27 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
27 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
15 August 2017Registered office address changed from 34 Moor Crescent Gosforth Newcastle upon Tyne NE3 4AP to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 15 August 2017 (1 page)
15 August 2017Registered office address changed from 34 Moor Crescent Gosforth Newcastle upon Tyne NE3 4AP to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 15 August 2017 (1 page)
21 June 2017Termination of appointment of Roland Hillary Tate as a director on 20 June 2017 (1 page)
21 June 2017Termination of appointment of Peter Gerard Hiscocks as a director on 9 June 2017 (1 page)
21 June 2017Termination of appointment of Roland Hillary Tate as a director on 20 June 2017 (1 page)
21 June 2017Termination of appointment of Peter Gerard Hiscocks as a director on 9 June 2017 (1 page)
1 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
22 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
22 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
10 October 2016Appointment of Mr Roland Hillary Tate as a director on 1 April 2016 (2 pages)
10 October 2016Appointment of Mr Roland Hillary Tate as a director on 1 April 2016 (2 pages)
28 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 10,000
(8 pages)
28 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 10,000
(8 pages)
26 January 2016Appointment of Mr Malcolm Holloway as a director on 21 December 2015 (2 pages)
26 January 2016Appointment of Mr Malcolm Holloway as a director on 21 December 2015 (2 pages)
8 January 2016Appointment of Dr Christopher James Cathey as a director on 21 December 2015 (2 pages)
8 January 2016Appointment of Dr Christopher James Cathey as a director on 21 December 2015 (2 pages)
23 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
23 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
8 June 2015Termination of appointment of Ronald Akers Armstrong as a director on 20 January 2015 (1 page)
8 June 2015Termination of appointment of Richard Daniel Brockbank as a director on 22 May 2015 (1 page)
8 June 2015Termination of appointment of Richard Daniel Brockbank as a director on 22 May 2015 (1 page)
8 June 2015Termination of appointment of Ronald Akers Armstrong as a director on 20 January 2015 (1 page)
22 February 2015Accounts for a small company made up to 31 March 2014 (7 pages)
22 February 2015Accounts for a small company made up to 31 March 2014 (7 pages)
17 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10,000
(7 pages)
17 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10,000
(7 pages)
28 May 2014Auditor's resignation (1 page)
28 May 2014Auditor's resignation (1 page)
24 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 10,000
(7 pages)
24 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 10,000
(7 pages)
31 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
31 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
6 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (7 pages)
6 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (7 pages)
7 August 2012Accounts for a small company made up to 31 March 2012 (7 pages)
7 August 2012Accounts for a small company made up to 31 March 2012 (7 pages)
7 March 2012Termination of appointment of Iain Stein as a secretary (1 page)
7 March 2012Termination of appointment of Iain Stein as a secretary (1 page)
7 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (7 pages)
7 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (7 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
13 April 2011Appointment of Mr Ronald Akers Armstrong as a director (2 pages)
13 April 2011Appointment of Mr Ronald Akers Armstrong as a director (2 pages)
13 April 2011Appointment of Mr Richard Daniel Brockbank as a director (2 pages)
13 April 2011Appointment of Mr Richard Daniel Brockbank as a director (2 pages)
1 April 2011Termination of appointment of Richard Brook as a director (1 page)
1 April 2011Termination of appointment of Richard Brook as a director (1 page)
3 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (8 pages)
3 February 2011Director's details changed for Dr John Charles White on 3 February 2011 (2 pages)
3 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (8 pages)
3 February 2011Director's details changed for Dr John Charles White on 3 February 2011 (2 pages)
3 February 2011Director's details changed for Dr John Charles White on 3 February 2011 (2 pages)
7 December 2010Termination of appointment of Cheryle Hart as a secretary (1 page)
7 December 2010Appointment of Mr Iain Stein as a secretary (2 pages)
7 December 2010Appointment of Mr Iain Stein as a secretary (2 pages)
7 December 2010Termination of appointment of Cheryle Hart as a secretary (1 page)
28 October 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
28 October 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
20 September 2010Secretary's details changed for Miss Cheryle Jennifer Hart on 21 June 2010 (2 pages)
20 September 2010Secretary's details changed for Miss Cheryle Jennifer Hart on 21 June 2010 (2 pages)
17 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
17 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
9 March 2010Appointment of Miss Cheryle Jennifer Hart as a secretary (1 page)
9 March 2010Termination of appointment of Iain Stein as a secretary (1 page)
9 March 2010Termination of appointment of Iain Stein as a secretary (1 page)
9 March 2010Appointment of Miss Cheryle Jennifer Hart as a secretary (1 page)
2 March 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 5,010
(6 pages)
2 March 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 5,010
(6 pages)
15 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
15 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
7 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 551 & 567 21/12/2009
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
7 January 2010Change of share class name or designation (2 pages)
7 January 2010Statement of company's objects (2 pages)
7 January 2010Statement of company's objects (2 pages)
7 January 2010Change of share class name or designation (2 pages)
7 January 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 20
(4 pages)
7 January 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 20
(4 pages)
7 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 551 & 567 21/12/2009
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
20 December 2009Current accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages)
20 December 2009Current accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages)
21 May 2009Director appointed dr john charles white (4 pages)
21 May 2009Director appointed dr john charles white (4 pages)
21 May 2009Director appointed peter gerard hiscocks (3 pages)
21 May 2009Director appointed peter gerard hiscocks (3 pages)
14 May 2009Secretary appointed iain stein (2 pages)
14 May 2009Director appointed prof richard anthony brook (6 pages)
14 May 2009Secretary appointed iain stein (2 pages)
14 May 2009Director appointed prof richard anthony brook (6 pages)
11 May 2009Memorandum and Articles of Association (15 pages)
11 May 2009Memorandum and Articles of Association (15 pages)
2 May 2009Company name changed sandco 1110 LIMITED\certificate issued on 06/05/09 (3 pages)
2 May 2009Company name changed sandco 1110 LIMITED\certificate issued on 06/05/09 (3 pages)
30 April 2009Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page)
30 April 2009Director appointed jonathan paul gold (2 pages)
30 April 2009Appointment terminated director ward hadaway incorporations LIMITED (1 page)
30 April 2009Appointment terminated director ward hadaway incorporations LIMITED (1 page)
30 April 2009Director appointed jonathan paul gold (2 pages)
30 April 2009Registered office changed on 30/04/2009 from sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX england (1 page)
30 April 2009Registered office changed on 30/04/2009 from sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX england (1 page)
30 April 2009Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page)
30 April 2009Appointment terminated director colin hewitt (1 page)
30 April 2009Appointment terminated director colin hewitt (1 page)
20 January 2009Incorporation (26 pages)
20 January 2009Incorporation (26 pages)