Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIVER RE LIMITED
Company Information for

RIVER RE LIMITED

BROOKE LAWRANCE HOUSE, 80 CIVIC DRIVE, IPSWICH, SUFFOLK, IP1 2AN,
Company Registration Number
02553288
Private Limited Company
Active

Company Overview

About River Re Ltd
RIVER RE LIMITED was founded on 1990-10-30 and has its registered office in Ipswich. The organisation's status is listed as "Active". River Re Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RIVER RE LIMITED
 
Legal Registered Office
BROOKE LAWRANCE HOUSE
80 CIVIC DRIVE
IPSWICH
SUFFOLK
IP1 2AN
Other companies in EC3R
 
Previous Names
RENAISSANCERE (UK) LIMITED19/08/2020
TOKIO MILLENNIUM RE (UK) LIMITED25/03/2019
TOKIO MARINE GLOBAL LTD.04/01/2011
EUROPEAN NICHIDO INSURANCE COMPANY LIMITED08/12/2004
Filing Information
Company Number 02553288
Company ID Number 02553288
Date formed 1990-10-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB364612988  
Last Datalog update: 2023-09-05 11:56:43
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RIVER RE LIMITED
The following companies were found which have the same name as RIVER RE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RIVER RE, LLC 1636 138TH PL NE BELLEVUE WA 980052371 Active Company formed on the 2009-11-17
RIVER REA FILMS LIMITED STUDIO 33 RIVERSIDE TRINITY BUOY WHARF LONDON E14 0FP Active Company formed on the 2014-01-23
RIVER REACH ENTERPRISES LTD 11 MURRAY STREET LONDON GREATER LONDON NW1 9RE Dissolved Company formed on the 2010-04-08
RIVER REACH MANAGEMENT CO. LIMITED 1 Princeton Mews 167-169 London Road Kingston Upon Thames SURREY KT2 6PT Active Company formed on the 1995-09-15
RIVER REACH LIMITED BOX HOUSE BOX CORSHAM WILTSHIRE SN13 8AA Active Company formed on the 1987-10-14
RIVER REACH ASSOCIATION, INC. 50 REACH LANE DELTAVILLE VA 23043 Active Company formed on the 1987-07-17
RIVER REACH ESTATES INC British Columbia Active
RIVER REACH LP Delaware Unknown
RIVER REACH PARTNERS LLC Delaware Unknown
RIVER REACH, INCORPORATED 1 E. BROWARD BLVD - STE. 1800 FORT LAUDERDALE FL 33301 Active Company formed on the 1970-01-15
RIVER REACH ASSOCIATION, INC. 1919 REID ST PALATKA FL Inactive Company formed on the 1981-08-04
RIVER REACH HOLDINGS, L.L.C. 825 THOMASVILLE ROAD TALLAHASSEE FL 32303 Inactive Company formed on the 2002-09-24
RIVER REACH YACHT AND SOCIAL CLUB, INC. 1301 RIVER REACH DRIVE FT LAUDERDALE FL 33315 Inactive Company formed on the 1986-01-23
RIVER REACH OF ORANGE COUNTY, LTD. 1002 WEST 23RD STREET, SUITE 400 PANAMA CITY FL 32405 Inactive Company formed on the 1994-03-18
RIVER REACH IMPROVEMENT ASSOCIATION, INC. 1111 SW 9TH AVENUE FORT LAUDERDALE FL 33315 Inactive Company formed on the 1971-02-10
RIVER REACH COMMUNITY SERVICES ASSOCIATION, INC. 1200 SOUTH PINE ISLAND ROAD PLANTATION FL 33324 Active Company formed on the 1987-06-08
RIVER REACH BAPTIST CHURCH, INC. 1056 Parkridge Circle West JACKSONVILLE FL 32211 Active Company formed on the 2008-11-21
RIVER REACH SINGLE FAMILY ASSOCIATION, INC. 2559 RIVER REACH DRIVE NAPLES FL 34104 Active Company formed on the 1987-06-08
RIVER REACH SECTION VIII ASSOCIATION, INC. 2000 INDEPENDENT SQUARE JACKSONVILLE FL Inactive Company formed on the 1982-01-11
RIVER REACH PLAZA, LTD. 3003 TAMIAMI TRAIL NORTH, SUITE 400 NAPLES FL 34103 Inactive Company formed on the 1990-06-25

Company Officers of RIVER RE LIMITED

Current Directors
Officer Role Date Appointed
ELLIOT JOHN DUNSEATH
Company Secretary 2014-03-11
DAVID JOHN FINCH
Director 2005-07-01
KEN HATAKEYAMA
Director 2017-05-16
MARK JAMES PHILLIP JULIAN
Director 2015-07-13
MAURICE STEPHEN KANE
Director 2017-05-16
CLEMENS VON BECHTOLSHEIM
Director 2007-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
TATSUHIKO HOSHINA
Director 2010-09-15 2014-10-16
KAZUYA KOJIMA
Director 2010-09-03 2014-04-01
PAUL HENDERSON
Company Secretary 2013-11-01 2014-03-27
IAN BRIMECOME
Director 2012-09-21 2013-12-05
JAMES ANDREW WILLSHER
Company Secretary 2012-09-03 2013-10-31
KENJI INO
Company Secretary 2012-06-15 2012-09-03
NOBUYUKI KASHIMURA
Director 2011-09-01 2012-06-30
PAUL HENDERSON
Company Secretary 2012-03-07 2012-06-15
JOANNE HINE
Director 2009-05-01 2012-02-24
THOMAS MARSHALL
Company Secretary 2005-04-11 2012-02-15
FUMIAKI NAMEKAWA
Director 2004-10-01 2011-08-01
ADRIAN BALLARDIE
Director 2005-07-01 2010-12-31
KUNIHIKO FUJII
Director 2004-10-01 2010-07-01
PETER COLIN FRANK HAYNES
Director 2008-11-01 2010-03-30
KEN KAMIKOCHI
Director 2007-08-01 2008-07-01
HIROTOSHI MURAKAMI
Director 2004-10-01 2008-07-01
MASARU KIKUKAWA
Company Secretary 2005-01-01 2005-04-11
CHARLES SHACKERLEY-BENNETT
Company Secretary 2004-10-29 2005-01-01
KERRY VICTORIA HIGGINS
Company Secretary 2001-03-30 2004-10-29
JOJI KAWAKAMI
Director 2003-06-27 2004-09-30
NORISHIGE NISHIZAWA
Director 2004-06-25 2004-09-30
TOMOHIRO KOTANI
Director 2003-06-27 2004-06-25
NOBUYUKI FUKUZAWA
Director 2001-06-20 2003-06-27
MASAHIRO HAYASHI
Director 1992-10-30 2003-06-27
EISUKE ICHINOHE
Director 1995-06-30 2002-06-27
SATOSHI KUMATA
Director 1998-04-01 2001-06-20
JOHN EDGAR JENNINGS
Company Secretary 1997-07-01 2001-03-30
IVOR PIGRAM
Company Secretary 1992-10-30 1997-06-30
TOMIO KUMOTANI
Director 1992-10-30 1995-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JAMES PHILLIP JULIAN INTERNATIONAL UNDERWRITING ASSOCIATION OF LONDON LIMITED Director 2015-06-24 CURRENT 1976-02-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-18Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-05-18Solvency Statement dated 02/05/23
2023-05-18Statement by Directors
2023-05-18Statement of capital on GBP 30,000,000
2023-04-19DIRECTOR APPOINTED MRS JENNIFER NICOLE LEJEUNE
2023-02-17Change of details for Axa Dbio Ii Holding S.À R.L as a person with significant control on 2022-07-01
2023-02-17Change of details for Axa Dbio Ii Scsp as a person with significant control on 2022-07-01
2023-01-04APPOINTMENT TERMINATED, DIRECTOR SYLVAIN VILLEROY DE GALHAU
2023-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SYLVAIN VILLEROY DE GALHAU
2022-11-07CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-08-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES
2021-11-10CH03SECRETARY'S DETAILS CHNAGED FOR MISS ALISON MICHELLE DRAKE on 2021-10-29
2021-08-18AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-08AP01DIRECTOR APPOINTED MR SHANE ERIC MAY
2021-05-10TM02Termination of appointment of Lindsay Jane Francis on 2021-04-06
2021-05-10AP03Appointment of Miss Alison Michelle Drake as company secretary on 2021-04-06
2021-02-15TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CARL HENNESSEY
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES
2020-09-29AUDAUDITOR'S RESIGNATION
2020-09-02RES13Resolutions passed:
  • Registered name of the company be changed 18/08/2020
  • ADOPT ARTICLES
2020-09-02CC04Statement of company's objects
2020-09-02MEM/ARTSARTICLES OF ASSOCIATION
2020-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 025532880010
2020-08-20PSC07CESSATION OF RENAISSANCERE HOLDINGS LTD. AS A PERSON OF SIGNIFICANT CONTROL
2020-08-20PSC02Notification of Axa Dbio Ii Holding S.À R.L as a person with significant control on 2020-08-18
2020-08-19RES15CHANGE OF COMPANY NAME 19/08/20
2020-08-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN FINCH
2020-08-19TM02Termination of appointment of Elliot John Dunseath on 2020-08-18
2020-08-19AP03Appointment of Mrs Lindsay Jane Francis as company secretary on 2020-08-18
2020-08-19AP01DIRECTOR APPOINTED MR STEVEN CARL HENNESSEY
2020-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/20 FROM 125 Old Broad Street London EC2N 1AR England
2020-07-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025532880009
2019-12-19RP04CS01Second filing of Confirmation Statement dated 30/10/2019
2019-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025532880007
2019-11-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES
2019-09-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-25AUDAUDITOR'S RESIGNATION
2019-07-09AUDAUDITOR'S RESIGNATION
2019-07-08PSC02Notification of Renaissancere Holdings Ltd. as a person with significant control on 2019-03-22
2019-06-05PSC07CESSATION OF TOKIO MARINE & NICHIDO FIRE INSURANCE CO. LTD. AS A PERSON OF SIGNIFICANT CONTROL
2019-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/19 FROM 20 Fenchurch Street London EC3M 3BY
2019-04-08MEM/ARTSARTICLES OF ASSOCIATION
2019-04-08RES13Resolutions passed:
  • Company name change 22/03/2019
  • ALTER ARTICLES
2019-03-25RES15CHANGE OF COMPANY NAME 25/03/19
2019-03-25AP01DIRECTOR APPOINTED MR HUGH RICHARD TIMOTHY BRENNAN
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR CLEMENS VON BECHTOLSHEIM
2019-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 025532880009
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-04-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-06-17AP01DIRECTOR APPOINTED MR MAURICE STEPHEN KANE
2017-06-15AP01DIRECTOR APPOINTED MR KEN HATAKEYAMA
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHAN RUOFF
2017-05-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR TOSHIAKI SUZUKI
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 125000000
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-04-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 125000000
2015-11-02AR0130/10/15 ANNUAL RETURN FULL LIST
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR MAKOTO YODA
2015-07-15AP01DIRECTOR APPOINTED MR TOSHIAKI SUZUKI
2015-07-13AP01DIRECTOR APPOINTED MR MARK JAMES PHILLIP JULIAN
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR TAKAYUKI SUMI
2015-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 125000000
2014-11-24AR0130/10/14 FULL LIST
2014-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2014 FROM 2 MINSTER COURT LONDON EC3R 7BB
2014-10-22AP01DIRECTOR APPOINTED MR STEPHAN RUOFF
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR TATSUHIKO HOSHINA
2014-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR KAZUYA KOJIMA
2014-03-31AP03SECRETARY APPOINTED MR ELLIOT JOHN DUNSEATH
2014-03-31TM02APPOINTMENT TERMINATED, SECRETARY PAUL HENDERSON
2014-01-08AP01DIRECTOR APPOINTED MR MAKOTO YODA
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN BRIMECOME
2013-11-26AP03SECRETARY APPOINTED MR PAUL HENDERSON
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 125000000
2013-10-31AR0130/10/13 FULL LIST
2013-10-31TM02APPOINTMENT TERMINATED, SECRETARY JAMES WILLSHER
2013-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 025532880003
2013-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 025532880004
2013-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 025532880005
2013-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 025532880006
2013-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 025532880007
2013-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 025532880008
2013-03-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-11-06AR0130/10/12 FULL LIST
2012-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLEMENS VON BECHTOLSHEIM / 30/10/2012
2012-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN FINCH / 30/10/2012
2012-09-24AP01DIRECTOR APPOINTED MR IAN BRIMECOME
2012-09-03AP03SECRETARY APPOINTED MR JAMES ANDREW WILLSHER
2012-09-03TM02APPOINTMENT TERMINATED, SECRETARY KENJI INO
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR NOBUYUKI KASHIMURA
2012-06-18AP03SECRETARY APPOINTED MR KENJI INO
2012-06-18TM02APPOINTMENT TERMINATED, SECRETARY PAUL HENDERSON
2012-03-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-09AP03SECRETARY APPOINTED MR PAUL HENDERSON
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE HINE
2012-02-22TM02APPOINTMENT TERMINATED, SECRETARY THOMAS MARSHALL
2011-10-31AR0130/10/11 FULL LIST
2011-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN FINCH / 30/10/2011
2011-09-16AP01DIRECTOR APPOINTED MR NOBUYUKI KASHIMURA
2011-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TAKAYUKI SUMI / 27/08/2011
2011-08-01AP01DIRECTOR APPOINTED MR TAKAYUKI SUMI
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR HARUTOSHI TAGAYA
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR FUMIAKI NAMEKAWA
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR YASUYUKI SEZAKI
2011-03-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-04RES15CHANGE OF NAME 08/10/2010
2011-01-04CERTNMCOMPANY NAME CHANGED TOKIO MARINE GLOBAL LTD. CERTIFICATE ISSUED ON 04/01/11
2011-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN BALLARDIE
2010-11-19AR0130/10/10 FULL LIST
2010-09-15AP01DIRECTOR APPOINTED MR TATSUHIKO HOSHINA
2010-09-09AP01DIRECTOR APPOINTED MR KAZUYA KOJIMA
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR TADAHARU UEHARA
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR KUNIHIKO FUJII
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER HAYNES
2010-03-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-11-25AR0130/10/09 FULL LIST
2009-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARUTOSHI TAGAYA / 30/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TADAHARU UEHARA / 30/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / FUMIAKI NAMEKAWA / 30/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE HINE / 30/10/2009
2009-06-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-05-14288aDIRECTOR APPOINTED MS JOANNE HINE
2009-03-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-09363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-11-07288aDIRECTOR APPOINTED MR PETER COLIN FRANK HAYNES
2008-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR KEN KAMIKOCHI
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR HIROTOSHI MURAKAMI
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
652 - Reinsurance
65202 - Non-life reinsurance




Licences & Regulatory approval
We could not find any licences issued to RIVER RE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RIVER RE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-04 Outstanding ELITE INSURANCE COMPANY
2013-09-04 Outstanding AVIVA INSURANCE COMPANY OF CANADA
2013-09-04 Outstanding PILOT INSURANCE COMPANY
2013-09-04 Outstanding SCOTTISH & YORK INSURANCE CO. LIMITED
2013-09-04 Outstanding TRADERS GENERAL INSURANCE COMPANY
2013-09-04 Outstanding S & Y INSURANCE COMPANY
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2009-06-23 Outstanding LLOYDS TSB BANK PLC
CHARGE OF DEPOSIT 2006-04-04 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of RIVER RE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIVER RE LIMITED
Trademarks
We have not found any records of RIVER RE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIVER RE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65202 - Non-life reinsurance) as RIVER RE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RIVER RE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by RIVER RE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-03-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-11-0191052100Wall clocks, electrically operated
2013-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-12-0166011000Garden or similar umbrellas (excl. beach tents)
2012-06-0162113390Men's or boys' garments, of man-made fibres, n.e.s. (not knitted or crocheted)
2011-12-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIVER RE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RIVER RE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode IP1 2AN