Company NameRiviera Topco Limited
Company StatusDissolved
Company Number08457505
CategoryPrivate Limited Company
Incorporation Date22 March 2013(11 years, 1 month ago)
Dissolution Date20 April 2021 (3 years ago)
Previous NameDmwsl 721 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr Ibrahim Mahmood Ibrahim Najafi
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2013(3 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (closed 20 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Director NameMr Phil Karl Griffin
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2017(4 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 20 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Director NameMr Martin James McNair
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13 Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Director NameColm Paul O'Sullivan
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed22 April 2013(1 month after company formation)
Appointment Duration4 years, 5 months (resigned 02 October 2017)
RolePartner At Pai
Country of ResidenceEngland
Correspondence Address4th Floor 4 Albemarle Street
London
W1S 4GA
Director NameFrederic Jacques Maria Paul Stevenin
Date of BirthMay 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed22 April 2013(1 month after company formation)
Appointment Duration4 years, 5 months (resigned 02 October 2017)
RolePartner At Pai
Country of ResidenceFrance
Correspondence Address232 Rue De Rivoli
Paris 75054
France
Director NameMr James Scott Lambert
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(3 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 14 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Leeming Bar Industrial Estate
Northallerton
Yorkshire
DL7 9UL
Director NameGaËLle D'Engremont
Date of BirthMarch 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed11 July 2013(3 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 02 October 2017)
RolePartner At Pai
Country of ResidenceFrance
Correspondence Address232 Rue De Rivoli
Paris 75054
France
Director NameMr Ian Ellis Fraser
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(5 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 12 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRichmond House Leeming Bar Industrial Estate
Northallerton
Yorkshire
DL7 9UL
Director NameMr Christopher Marc Afors
Date of BirthSeptember 1979 (Born 44 years ago)
NationalitySwedish
StatusResigned
Appointed10 April 2014(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 02 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Plews Way
Leeming Bar Industrial Estate
Northallerton
North Yorkshire
DL7 9UL
Secretary NameMr Andrew Bernard Finneran
StatusResigned
Appointed19 December 2014(1 year, 9 months after company formation)
Appointment Duration2 years (resigned 31 December 2016)
RoleCompany Director
Correspondence AddressRichmond House Leeming Bar Industrial Estate
Northallerton
Yorkshire
DL7 9UL
Secretary NameMr Daniel Martinez Carretero
StatusResigned
Appointed12 January 2017(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2018)
RoleCompany Director
Correspondence AddressRichmond House Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Director NameMr Daniel Martinez Carretero
Date of BirthOctober 1968 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed29 September 2017(4 years, 6 months after company formation)
Appointment Duration8 months (resigned 31 May 2018)
RoleGroup Cfo
Country of ResidenceEngland
Correspondence AddressRichmond House Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Director NameMr Marcello Mattia
Date of BirthMay 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed01 June 2018(5 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Secretary NameMr Marcello Mattia
StatusResigned
Appointed01 June 2018(5 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2021)
RoleCompany Director
Correspondence AddressRichmond House Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Secretary NameDM Company Services (London) Limited (Corporation)
StatusResigned
Appointed22 March 2013(same day as company formation)
Correspondence AddressLevel 13 Broadgate Tower
20 Primrose Street
London
EC2A 2EW

Contact

Websiterr-icecream.eu

Location

Registered AddressRichmond House
Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishAiskew
WardBedale
Built Up AreaLeeming
Address Matches7 other UK companies use this postal address

Shareholders

1000 at £0.001Riviera Midco Sa
100.00%
Ordinary

Financials

Year2014
Cash£6,708,441
Current Liabilities£211,088,832

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

31 January 2018Delivered on: 6 February 2018
Persons entitled: Credit Suisse Ag, London Branch, One Cabot Square, London, E14 4QJ as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
30 September 2016Delivered on: 30 September 2016
Persons entitled: Credit Suisse Ag, London Branch as the Security Agent

Classification: A registered charge
Outstanding

Filing History

20 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2021First Gazette notice for voluntary strike-off (1 page)
1 February 2021Termination of appointment of Marcello Mattia as a director on 31 January 2021 (1 page)
1 February 2021Termination of appointment of Marcello Mattia as a secretary on 31 January 2021 (1 page)
20 January 2021Application to strike the company off the register (3 pages)
6 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
28 January 2020Second filing for the notification of Froneri Limited as a person with significant control (7 pages)
6 November 2019Director's details changed for Mr Marcello Mattia on 7 May 2019 (2 pages)
30 September 2019Full accounts made up to 31 December 2018 (22 pages)
1 April 2019Confirmation statement made on 22 March 2019 with updates (5 pages)
20 December 2018Notification of Froneri Limited as a person with significant control on 8 November 2018
  • ANNOTATION Clarification a second filed PSC02 was registered on 28/01/2020.
(2 pages)
20 December 2018Withdrawal of a person with significant control statement on 20 December 2018 (2 pages)
2 November 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 November 2018Statement of capital on 2 November 2018
  • GBP 1
(3 pages)
2 November 2018Statement by Directors (2 pages)
2 November 2018Solvency Statement dated 02/11/18 (2 pages)
2 November 2018Statement of capital following an allotment of shares on 2 November 2018
  • GBP 1
  • EUR 285,951,130
(3 pages)
15 August 2018Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
14 August 2018Satisfaction of charge 084575050001 in full (4 pages)
24 July 2018Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
2 July 2018Full accounts made up to 31 December 2017 (22 pages)
1 June 2018Termination of appointment of Daniel Martinez Carretero as a secretary on 31 May 2018 (1 page)
1 June 2018Appointment of Mr Marcello Mattia as a director on 1 June 2018 (2 pages)
1 June 2018Termination of appointment of Daniel Martinez Carretero as a director on 31 May 2018 (1 page)
1 June 2018Appointment of Mr Marcello Mattia as a secretary on 1 June 2018 (2 pages)
23 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
6 February 2018Registration of charge 084575050002, created on 31 January 2018 (41 pages)
6 October 2017Termination of appointment of Christopher Marc Afors as a director on 2 October 2017 (1 page)
6 October 2017Termination of appointment of Christopher Marc Afors as a director on 2 October 2017 (1 page)
6 October 2017Termination of appointment of Gaelle D'engremont as a director on 2 October 2017 (1 page)
6 October 2017Termination of appointment of Gaelle D'engremont as a director on 2 October 2017 (1 page)
6 October 2017Registered office address changed from Richmond House Leeming Bar Industrial Estate Northallerton Yorkshire DL7 9UL to Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL on 6 October 2017 (1 page)
6 October 2017Registered office address changed from Richmond House Leeming Bar Industrial Estate Northallerton Yorkshire DL7 9UL to Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL on 6 October 2017 (1 page)
6 October 2017Termination of appointment of Frederic Jacques Maria Paul Stevenin as a director on 2 October 2017 (1 page)
6 October 2017Termination of appointment of Colm Paul O'sullivan as a director on 2 October 2017 (1 page)
6 October 2017Termination of appointment of Colm Paul O'sullivan as a director on 2 October 2017 (1 page)
6 October 2017Termination of appointment of Frederic Jacques Maria Paul Stevenin as a director on 2 October 2017 (1 page)
4 October 2017Full accounts made up to 31 December 2016 (21 pages)
4 October 2017Full accounts made up to 31 December 2016 (21 pages)
2 October 2017Appointment of Mr Daniel Martinez Carretero as a director on 29 September 2017 (2 pages)
2 October 2017Appointment of Mr Daniel Martinez Carretero as a director on 29 September 2017 (2 pages)
2 October 2017Appointment of Mr Philip Karl Griffin as a director on 29 September 2017 (2 pages)
2 October 2017Appointment of Mr Philip Karl Griffin as a director on 29 September 2017 (2 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
13 January 2017Termination of appointment of Ian Ellis Fraser as a director on 12 January 2017 (1 page)
13 January 2017Termination of appointment of Andrew Bernard Finneran as a secretary on 31 December 2016 (1 page)
13 January 2017Appointment of Mr Daniel Martinez Carretero as a secretary on 12 January 2017 (2 pages)
13 January 2017Appointment of Mr Daniel Martinez Carretero as a secretary on 12 January 2017 (2 pages)
13 January 2017Termination of appointment of Andrew Bernard Finneran as a secretary on 31 December 2016 (1 page)
13 January 2017Termination of appointment of Ian Ellis Fraser as a director on 12 January 2017 (1 page)
7 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
7 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
30 September 2016Registration of charge 084575050001, created on 30 September 2016 (41 pages)
30 September 2016Registration of charge 084575050001, created on 30 September 2016 (41 pages)
21 August 2016Full accounts made up to 31 December 2015 (18 pages)
21 August 2016Full accounts made up to 31 December 2015 (18 pages)
31 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(7 pages)
31 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(7 pages)
26 November 2015Auditor's resignation (1 page)
26 November 2015Auditor's resignation (1 page)
25 November 2015Auditor's resignation (1 page)
25 November 2015Auditor's resignation (1 page)
23 October 2015Full accounts made up to 31 December 2014 (17 pages)
23 October 2015Full accounts made up to 31 December 2014 (17 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(7 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(7 pages)
19 December 2014Appointment of Mr Andrew Bernard Finneran as a secretary on 19 December 2014 (2 pages)
19 December 2014Appointment of Mr Andrew Bernard Finneran as a secretary on 19 December 2014 (2 pages)
1 October 2014Group of companies' accounts made up to 31 December 2013 (58 pages)
1 October 2014Group of companies' accounts made up to 31 December 2013 (58 pages)
25 September 2014Termination of appointment of James Scott Lambert as a director on 14 July 2014 (1 page)
25 September 2014Termination of appointment of James Scott Lambert as a director on 14 July 2014 (1 page)
23 April 2014Appointment of Chris Afors as a director (3 pages)
23 April 2014Appointment of Chris Afors as a director (3 pages)
2 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(7 pages)
2 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(7 pages)
8 January 2014Appointment of Mr Ian Ellis Fraser as a director (2 pages)
8 January 2014Appointment of Mr Ian Ellis Fraser as a director (2 pages)
1 August 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
1 August 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
30 July 2013Appointment of Mr Ibrahim Najafi as a director (3 pages)
30 July 2013Appointment of Mr Ibrahim Najafi as a director (3 pages)
25 July 2013Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 25 July 2013 (2 pages)
25 July 2013Appointment of Gaelle D'engremont as a director (3 pages)
25 July 2013Appointment of Gaelle D'engremont as a director (3 pages)
25 July 2013Appointment of Mr James Scott Lambert as a director (3 pages)
25 July 2013Sub-division of shares on 11 July 2013 (5 pages)
25 July 2013Sub-division of shares on 11 July 2013 (5 pages)
25 July 2013Appointment of Mr James Scott Lambert as a director (3 pages)
25 July 2013Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 25 July 2013 (2 pages)
22 July 2013Company name changed dmwsl 721 LIMITED\certificate issued on 22/07/13
  • CONNOT ‐
(3 pages)
22 July 2013Company name changed dmwsl 721 LIMITED\certificate issued on 22/07/13
  • CONNOT ‐
(3 pages)
20 May 2013Appointment of Colm Paul O'sullivan as a director (3 pages)
20 May 2013Appointment of Colm Paul O'sullivan as a director (3 pages)
15 May 2013Appointment of Frederic Jacques Maria Paul Stevenin as a director (3 pages)
15 May 2013Appointment of Frederic Jacques Maria Paul Stevenin as a director (3 pages)
29 April 2013Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages)
29 April 2013Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages)
29 April 2013Resolutions
  • RES13 ‐ Termination of director 22/04/2013
(1 page)
29 April 2013Resolutions
  • RES13 ‐ Termination of director 22/04/2013
(1 page)
29 April 2013Termination of appointment of Martin Mcnair as a director (2 pages)
29 April 2013Termination of appointment of Martin Mcnair as a director (2 pages)
22 March 2013Incorporation (27 pages)
22 March 2013Incorporation (27 pages)