Advanced company searchLink opens in new window

RIVERFORT GLOBAL OPPORTUNITIES PLC

Company number 00269566

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Sep 2019 MR04 Satisfaction of charge 9 in full
10 Jul 2019 AA Full accounts made up to 31 December 2018
03 May 2019 AD01 Registered office address changed from C/O Pkf Littlejohn Llp 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom to C/O Suite 12a 55 Park Lane London W1K 1NA on 3 May 2019
30 Apr 2019 AP01 Appointment of Mr Philip Haydn-Slater as a director on 1 January 2019
08 Apr 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
08 Apr 2019 AD01 Registered office address changed from 30 Percy Street London W1T 2DB United Kingdom to C/O Pkf Littlejohn Llp 1 Westferry Circus Canary Wharf London E14 4HD on 8 April 2019
11 Mar 2019 PSC08 Notification of a person with significant control statement
15 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Change of name other business 26/10/2018
  • RES10 ‐ Resolution of allotment of securities
08 Nov 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-26
08 Nov 2018 CONNOT Change of name notice
03 Jul 2018 AA Full accounts made up to 31 December 2017
25 Jun 2018 AP01 Appointment of Mr Andrew Luke Nesbitt as a director on 21 February 2018
25 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Proposed agreement approved 08/06/2018
02 May 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
02 May 2018 SH01 Statement of capital following an allotment of shares on 22 January 2018
  • GBP 5,042,272.874
31 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auditor/director re-appointed 24/07/2017
  • RES10 ‐ Resolution of allotment of securities
11 Jul 2017 AA Full accounts made up to 31 December 2016
06 Jun 2017 CS01 Confirmation statement made on 26 February 2017 with updates
28 Apr 2017 SH01 Statement of capital following an allotment of shares on 11 August 2016
  • GBP 4,269,545.6
19 Apr 2017 TM01 Termination of appointment of Matt Lofgran as a director on 3 June 2016
19 Jul 2016 CH03 Secretary's details changed for Mr Miles Nicholson on 19 July 2016
13 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Investment policy 08/07/2016
  • RES10 ‐ Resolution of allotment of securities
05 Jul 2016 AA Full accounts made up to 31 December 2015
18 May 2016 AR01 Annual return made up to 26 February 2016 no member list
Statement of capital on 2016-05-18
  • GBP 4,175,795.6
12 May 2016 AP01 Appointment of Amanda Van Dyke as a director on 6 April 2016