RIVELIN PROVEN LTD

UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT
  • Active
  • Private Limited Company
  • Company No. 10118091
  • Last Updated: 01 Jun 2023

Company Profile

RIVELIN PROVEN LTD was incorporated on Monday, April 11, 2016 as a Private Limited Company with registered address in LEICESTER. RIVELIN PROVEN LTD has the status: Active and it's listed in the following category: Other food services. This Private Limited Company has been operating for 8 years 6 months and 17 days.

Name RIVELIN PROVEN LTD
Company number 10118091
Company type Private Limited Company
Incorporation date 11 Apr 2016
Status Active
Industry (SIC 2007)

Address

Registered Address UNIT 1C, 55
FOREST ROAD
LEICESTER
LE5 0BT
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Mohammed Ayyaz Nationality: British Dates: Thursday, August 25, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Ilie Valentin Sarbu Nationality: Romanian Dates: Thursday, January 23, 2020 - Thursday, August 25, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Steven Whitehouse Nationality: British Dates: Thursday, April 11, 2019 - Thursday, January 23, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Wayne Michael Maddern Nationality: British Dates: Wednesday, January 16, 2019 - Thursday, April 11, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Paul Headington Nationality: British Dates: Thursday, May 24, 2018 - Wednesday, January 16, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Terry Dunne Nationality: British Dates: Thursday, April 5, 2018 - Thursday, May 24, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Rolando Caballero Nationality: British Dates: Tuesday, November 7, 2017 - Thursday, April 5, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Samuel Mcgrace Nationality: British Dates: Friday, August 4, 2017 - Tuesday, November 7, 2017
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Terence Dunne Nationality: British Dates: Wednesday, March 15, 2017 - Friday, August 4, 2017
ownership of shares 75 to 100 percent

Accounts and Confirmation

Type of accounts MICRO ENTITY
End of financial Year 30 April
Next annual accounts due 31 January 2024, (-271 days left)
Latest accounts 30 April 2022
Next confirmation statement due 09 May 2017
Last confirmation statement dated Not available

Mortgages

No mortgages have been registered against RIVELIN PROVEN LTD.

Previous Names

Name Change Date
RIVELIN PROVEN LTD 11 Apr 2016