Riva Investment Ltd

General information

Name:

Riva Investment Limited

Office Address:

52 High Street Colliers Wood SW19 2BY London

Number: 09261735

Incorporation date: 2014-10-13

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Riva Investment began its operations in 2014 as a Private Limited Company registered with number: 09261735. The firm has operated for ten years and the present status is active. The firm's head office is based in London at 52 High Street Colliers Wood. You could also locate this business by its area code : SW19 2BY. The company's registered with SIC code 47190: Other retail sale in non-specialised stores. October 31, 2022 is the last time when company accounts were filed.

The corporation's trademark number is UK00003170518. They filed a trademark application on 2016-06-20 and it was registered three months later. The trademark will no longer be valid after 2026-06-20.

Vanderley D. is this enterprise's single director, who was assigned to lead the company on Mon, 13th Oct 2014. Since April 2021 Jose M., had been performing the duties for this specific business up to the moment of the resignation in 2022. Additionally another director, namely Ricardo D. quit in April 2021.

Trade marks

Trademark UK00003170518
Trademark image:-
Status:Registered
Filing date:2016-06-20
Date of entry in register:2016-09-23
Renewal date:2026-06-20
Owner name:RIVA INVESTMENT LTD
Owner address:Brasiliero Grocery, 1 Streatleigh Parade, Streatham High Road, LONDON, United Kingdom, SW16 1EQ

Financial data based on annual reports

Company staff

Vanderley D.

Role: Director

Appointed: 13 October 2014

Latest update: 6 April 2024

People with significant control

The companies with significant control over this firm are as follows: Vmx Investments owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Duffield Close, Chafford Hundred, RM16 6PA and was registered as a PSC under the reg no 13392028.

Vmx Investments
Address: 1 Duffield Close, Chafford Hundred, London, RM16 6PA, United Kingdom
Legal authority United Kingdom Law
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 13392028
Notified on 20 April 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Dux Uk Investments Ltd
Address: 225 Clapham Road, London, SW9 9BE, United Kingdom
Legal authority England
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 12420237
Notified on 20 April 2021
Ceased on 31 January 2022
Nature of control:
1/2 or less of shares
Ricardo D.
Notified on 28 July 2016
Ceased on 20 April 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
substantial control or influence
Vanderley D.
Notified on 28 July 2016
Ceased on 20 April 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
substantial control or influence

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 23 March 2024
Confirmation statement last made up date 09 March 2023
Annual Accounts 13 July 2016
Start Date For Period Covered By Report 2014-10-13
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 13 July 2016
Annual Accounts 24 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 24 July 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-10-31
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 2022-10-31
Annual Accounts
Start Date For Period Covered By Report 2022-11-01
End Date For Period Covered By Report 2023-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Change of registered address from 52 High Street Colliers Wood London SW19 2BY United Kingdom on 2024/01/29 to Unit 15 Progress Industrial Park Progress Way Croydon CR0 4XD (AD01)
filed on: 29th, January 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47190 : Other retail sale in non-specialised stores
9
Company Age

Similar companies nearby

Closest companies