EORI-Search.eu

EORI-Search in


All Information about:

                        
Name

Riverstone Living Holdings Limited

Address
66 Buckingham Gate
London
SW1E 6AU
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
7 October 2018
Company Register Address 55 Baker Street
London
W1U 7EU
Company No. 11081627 Show on Companies House
Accountsgroup
last accounts made up to 31 December 2021
Sector (SIC)64209 - Activities of holding companies
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (3)

Source: Companies House
gb-flag GB Gs Sapphire Holding Limited Status: Active Notified: 24/11/2017 Companies House Number: 08085954 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB The Goldman Sachs Group,Inc Status: Active Notified: 01/04/2020 Companies House Number: 02923466 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Right to appoint and remove directors
  • gb-flag GB Goldman Sachs Group Uk Limited Status: Ceased Notified: 24/11/2017 Ceased: 05/04/2018 Companies House Number: 08657873 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (10)

    Source: Companies House
    Blathwayt, John London, United Kingdom Status: Active Notified: 20/10/2021 Role: Secretary
    Chorley, Andrew James Windsor, Berkshire, United Kingdom Status: Active Notified: 08/09/2021 Date of Birth: 12/1975 Occupation: Project Management & Operations Role: Director Country of Residence: United Kingdom Nationality: British
    Earp, Martin Alistair John London, United Kingdom Status: Active Notified: 02/12/2022 Date of Birth: 06/1968 Occupation: Chief Executive Officer Role: Director Country of Residence: United Kingdom Nationality: British
    Hedrick, Bradley Dean Abu Dhabi, United Arab Emirates Status: Active Notified: 28/07/2022 Date of Birth: 02/1981 Occupation: Finance Manager Role: Director Country of Residence: United Arab Emirates Nationality: Australian,British
    Hughes, Penelope Lesley London, England Status: Active Notified: 25/09/2020 Date of Birth: 07/1959 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Macdonald, Natalie-Jane Anne London, England Status: Active Notified: 25/09/2020 Date of Birth: 06/1962 Occupation: Director Role: Director Country of Residence: England Nationality: Scottish
    Solis Garcia, Javier London, United Kingdom Status: Active Notified: 30/04/2024 Occupation: Managing Director Role: Director Country of Residence: Spain Nationality: Spanish
    Spencer, Richard James London, United Kingdom Status: Active Notified: 28/07/2022 Date of Birth: 09/1974 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Aquedim, Nabil London, United Kingdom Status: Ceased Notified: 11/04/2019 Ceased: 21/03/2024 Date of Birth: 12/1987 Occupation: Banker Role: Director Country of Residence: United Kingdom Nationality: British
    Loveridge, Simon James Langdon London, United Kingdom Status: Ceased Notified: 02/12/2022 Ceased: 31/12/2023 Date of Birth: 08/1984 Occupation: Chief Financial Officer Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (7)

    gb-flag GB Bishops Avenue Property Limited Status: Active Notified: 26/04/2023 Companies House Number: 14828669 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Fulham Riverside Property LTD Status: Active Notified: 26/04/2018 Companies House Number: 11331383 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Kensington ROW Property Limited Status: Active Notified: 20/09/2018 Companies House Number: 11579917 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Riverstone Chelsea Property Limited Status: Active Notified: 22/06/2022 Companies House Number: 14189464 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Riverstone Development LTD Status: Active Notified: 26/04/2018 Companies House Number: 11331303 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Riverstone Operations Limited Status: Active Notified: 24/11/2017 Companies House Number: 11082072 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Titanium Capital CO 1 Limited Status: Ceased Notified: 20/09/2018 Ceased: 15/11/2018 Companies House Number: 11580024 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors