RIVERROCK EUROPEAN CAPITAL PARTNERS LLP
Company number OC344335
- Company Overview for RIVERROCK EUROPEAN CAPITAL PARTNERS LLP (OC344335)
- Filing history for RIVERROCK EUROPEAN CAPITAL PARTNERS LLP (OC344335)
- People for RIVERROCK EUROPEAN CAPITAL PARTNERS LLP (OC344335)
- Charges for RIVERROCK EUROPEAN CAPITAL PARTNERS LLP (OC344335)
- More for RIVERROCK EUROPEAN CAPITAL PARTNERS LLP (OC344335)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Sep 2021 | LLTM01 | Termination of appointment of Inder Bir Singh as a member on 22 July 2021 | |
06 May 2021 | LLCS01 | Confirmation statement made on 31 March 2021 with no updates | |
10 Feb 2021 | LLPAUD | Resignation of an auditor | |
08 Feb 2021 | LLAP02 | Appointment of Michael Lamont on Behalf of Equity Trust Custodian Fbo Michael Gary Lamont Ira as a member on 16 March 2020 | |
08 Feb 2021 | LLAP02 | Appointment of Castle Trust & Management Services Limited Aot Equus Retirement Annuity Trust Scheme Re: Lnder Bir Singh & Madhavi Reddy as a member on 11 October 2017 | |
08 Feb 2021 | LLCH01 | Member's details changed for Mr Michael Lamont on 16 March 2020 | |
08 Feb 2021 | LLCH01 | Member's details changed for Mr Yann Le Garrec on 16 March 2020 | |
08 Feb 2021 | LLAP01 | Appointment of Mr Diamandis Karamagias as a member on 8 January 2021 | |
01 Feb 2021 | LLAD01 | Registered office address changed from 11 Pilgrim Street London EC4V 6RN England to 35-38 New Bridge Street London EC4V 6BW on 1 February 2021 | |
09 Nov 2020 | AA | Group of companies' accounts made up to 31 March 2020 | |
30 Jun 2020 | LLAP01 | Appointment of Mr Michael Lamont as a member on 16 March 2020 | |
29 Jun 2020 | LLAP01 | Appointment of Mr Yann Le Garrec as a member on 16 March 2020 | |
31 Mar 2020 | LLMR04 | Satisfaction of charge OC3443350002 in full | |
05 Mar 2020 | LLCS01 | Confirmation statement made on 5 March 2020 with no updates | |
27 Sep 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
06 Sep 2019 | LLMR01 | Registration of charge OC3443350002, created on 28 August 2019 | |
30 May 2019 | LLPSC04 | Change of details for Mr Michel Marie Raoul Gerard Peretie as a person with significant control on 12 July 2017 | |
30 May 2019 | LLCH01 | Member's details changed for Mr Michel Marie Raoul Gerard Peretie on 1 January 2019 | |
04 Apr 2019 | LLCS01 | Confirmation statement made on 6 March 2019 with no updates | |
24 Dec 2018 | LLAD01 | Registered office address changed from 3rd Floor, 15 Wrights Lane London W8 5SL United Kingdom to 11 Pilgrim Street London EC4V 6RN on 24 December 2018 | |
21 Dec 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
27 Apr 2018 | LLCS01 | Confirmation statement made on 6 March 2018 with no updates | |
20 Dec 2017 | LLMR01 | Registration of charge OC3443350001, created on 7 December 2017 | |
17 Oct 2017 | LLAP01 | Appointment of Mr. Inder Bir Singh as a member on 11 October 2017 | |
03 Aug 2017 | LLTM01 | Termination of appointment of Roland Berger as a member on 12 July 2017 |