CompanyTrack
R

RIVERTON HOME FINANCE LIMITED

Active London

Other activities auxiliary to insurance and pension funding

0 employees
Other activities auxiliary to insurance and pension funding
R

RIVERTON HOME FINANCE LIMITED

Other activities auxiliary to insurance and pension funding

Founded 12 Mar 2019 Active London, United Kingdom 0 employees
Other activities auxiliary to insurance and pension funding
Accounts Submitted 11 Jun 2025
Confirmation Statement Submitted 11 Mar 2025
Net assets £10.00 £0.00 2024 year on year
Total assets £10.56K £0.00 2024 year on year
Total Liabilities £10.55K £0.00 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

The Post Building 100 Museum Street London WC1A 1PB United Kingdom

Credit Report

Discover RIVERTON HOME FINANCE LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2019–2024)

Cash in Bank

£9.99k

Decreased by £198.00 (-2%)

Net Assets

£10.00

Total Liabilities

£10.55k

Turnover

£198.00

Decreased by £18.00 (-8%)

Employees

N/A

Debt Ratio

100%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 4,999,990 Shares £5.00m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
22 Oct 20254,999,990£5.00m£1

Officers

Officers

5 active 1 resigned
Status
Eleanor Jane SizerSecretaryUnknownUnknown13 Dec 2022Active
Fan YangSecretaryUnknownUnknown20 Dec 2022Active
Jonathan Andrew SarkarDirectorBritishUnited Kingdom5912 Mar 2019Active
Phoebe Kathleen Lowri BurnettSecretaryUnknownUnknown12 Mar 2019Active
Prateek SharmaDirectorBritishUnited Kingdom4912 Mar 2019Active

Shareholders

Shareholders (2)

Rothesay Limited
100.0%
1016 Mar 2023
Rothesay Life Plc
0.0%
016 Mar 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Rothesay Limited

United Kingdom

Active
Notified 13 Sept 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Rothesay Life Plc

Ceased 13 Sept 2022

Ceased

Group Structure

Group Structure

ROTHESAY LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
MASSACHUSETTS MUTUAL LIFE INSURANCE COMPANY united states of america
RIVERTON HOME FINANCE LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
23 Oct 2025CapitalAllotment of shares (GBP 5,000,000) on 2025-10-22View(3 pages)
8 Oct 2025OfficersChange to director Mr Prateek Sharma on 2025-10-08View(2 pages)
8 Oct 2025OfficersChange to director Mr Jonathan Andrew Sarkar on 2025-10-08View(2 pages)
3 Oct 2025Change Of NameCertificate Change Of Name CompanyView(3 pages)
11 Jun 2025AccountsAnnual accounts made up to 2024-12-31View(19 pages)
23 Oct 2025 Capital

Allotment of shares (GBP 5,000,000) on 2025-10-22

8 Oct 2025 Officers

Change to director Mr Prateek Sharma on 2025-10-08

8 Oct 2025 Officers

Change to director Mr Jonathan Andrew Sarkar on 2025-10-08

3 Oct 2025 Change Of Name

Certificate Change Of Name Company

11 Jun 2025 Accounts

Annual accounts made up to 2024-12-31

Recent Activity

Latest Activity

Allotment of shares (GBP 5,000,000) on 2025-10-22

3 months ago on 23 Oct 2025

Change to director Mr Prateek Sharma on 2025-10-08

4 months ago on 8 Oct 2025

Change to director Mr Jonathan Andrew Sarkar on 2025-10-08

4 months ago on 8 Oct 2025

Certificate Change Of Name Company

4 months ago on 3 Oct 2025

Annual accounts made up to 2024-12-31

8 months ago on 11 Jun 2025