RIVERSTONE CORPORATE CAPITAL 2 LIMITED
Company number 05983321
- Company Overview for RIVERSTONE CORPORATE CAPITAL 2 LIMITED (05983321)
- Filing history for RIVERSTONE CORPORATE CAPITAL 2 LIMITED (05983321)
- People for RIVERSTONE CORPORATE CAPITAL 2 LIMITED (05983321)
- Charges for RIVERSTONE CORPORATE CAPITAL 2 LIMITED (05983321)
- Insolvency for RIVERSTONE CORPORATE CAPITAL 2 LIMITED (05983321)
- More for RIVERSTONE CORPORATE CAPITAL 2 LIMITED (05983321)
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) |
---|---|---|---|
02 Dec 2010 | AD02 | Register inspection address has been changed | |
02 Dec 2010 | SH08 | Change of share class name or designation | |
15 Oct 2010 | AP01 | Appointment of Mr Nick Bentley as a director | |
14 Oct 2010 | AP03 | Appointment of Mr Fraser Henry as a secretary | |
14 Oct 2010 | MEM/ARTS | Memorandum and Articles of Association | |
13 Oct 2010 | TM01 | Termination of appointment of Shawn Platt as a director | |
13 Oct 2010 | TM01 | Termination of appointment of Richard Murphy as a director | |
13 Oct 2010 | TM01 | Termination of appointment of David Kuhn as a director | |
13 Oct 2010 | TM01 | Termination of appointment of Andrew Fisher as a director | |
13 Oct 2010 | TM02 | Termination of appointment of Kim Fox as a secretary | |
13 Oct 2010 | AD01 | Registered office address changed from 18Th Floor, 125 Old Broad Street London EC2N 1AR United Kingdom on 13 October 2010 | |
13 Oct 2010 | AP01 | Appointment of Ms Lorna Ann Hemsley as a director | |
13 Oct 2010 | AP01 | Appointment of Mr Luke Robert Tanzer as a director | |
13 Oct 2010 | CERTNM |
Company name changed ba international underwriters LIMITED\certificate issued on 13/10/10
|
|
13 Oct 2010 | CONNOT | Change of name notice | |
05 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 1 October 2010
|
|
20 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
25 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 28 | |
24 May 2010 | AD01 | Registered office address changed from 2Nd Floor 6 Bevis Marks London EC3A 7HL on 24 May 2010 | |
19 May 2010 | CH01 | Director's details changed for Mr Shawn Aaron Platt on 10 May 2010 | |
26 Apr 2010 | AP01 | Appointment of Mr Shawn Aaron Platt as a director | |
08 Feb 2010 | TM01 | Termination of appointment of Timothy Tobin as a director | |
26 Jan 2010 | CH01 | Director's details changed for Mr David Kuhn on 19 October 2009 | |
26 Jan 2010 | CH01 | Director's details changed for Mr Andrew Fisher on 19 October 2009 |