Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
8 Rivers Europe Ltd
8 Rivers Europe Ltd is an active company incorporated on 3 September 2014 with the registered office located in London, City of London. 8 Rivers Europe Ltd was registered 11 years ago.
Watch Company
Status
Active
Active since
5 years ago
Company No
09202673
Private limited company
Age
11 years
Incorporated
3 September 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
45 days
Dated
3 September 2024
(1 year 1 month ago)
Next confirmation dated
3 September 2025
Was due on
17 September 2025
(1 month ago)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
31 December 2025
(1 month remaining)
Learn more about 8 Rivers Europe Ltd
Contact
Update Details
Address
2 New Street Square
London
EC4A 3BZ
United Kingdom
Address changed on
23 Mar 2023
(2 years 7 months ago)
Previous address was
Hill House 1 Little New Street London EC4A 3TR
Companies in EC4A 3BZ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Dharmesh Patel
Director • American • Lives in United States • Born in Mar 1970
Mr Steven John Milward
Director • British • Lives in United States • Born in Apr 1971
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Whitetail Clean Energy Ltd
Mr Steven John Milward is a mutual person.
Active
Zero Degrees Whitetail 1 Limited
Mr Steven John Milward is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£50
Increased by £50 (%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 1 (+50%)
Total Assets
£2.9K
Increased by £440 (+18%)
Total Liabilities
-£184.02K
Increased by £148.57K (+419%)
Net Assets
-£181.12K
Decreased by £148.13K (+449%)
Debt Ratio (%)
6346%
Increased by 4904.54% (+340%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Year Ago on 7 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 6 Sep 2024
Full Accounts Submitted
1 Year 10 Months Ago on 29 Dec 2023
Confirmation Submitted
2 Years 1 Month Ago on 13 Sep 2023
Mr Dharmesh Patel Appointed
2 Years 6 Months Ago on 21 Apr 2023
Registered Address Changed
2 Years 7 Months Ago on 23 Mar 2023
Full Accounts Submitted
3 Years Ago on 1 Oct 2022
Confirmation Submitted
3 Years Ago on 22 Sep 2022
Mr Steven John Milward Details Changed
3 Years Ago on 20 Jun 2022
Confirmation Submitted
4 Years Ago on 23 Sep 2021
Get Alerts
Get Credit Report
Discover 8 Rivers Europe Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2023
Submitted on 7 Oct 2024
Confirmation statement made on 3 September 2024 with no updates
Submitted on 6 Sep 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 29 Dec 2023
Confirmation statement made on 3 September 2023 with no updates
Submitted on 13 Sep 2023
Appointment of Mr Dharmesh Patel as a director on 21 April 2023
Submitted on 10 May 2023
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 2 New Street Square London EC4A 3BZ on 23 March 2023
Submitted on 23 Mar 2023
Total exemption full accounts made up to 31 December 2021
Submitted on 1 Oct 2022
Confirmation statement made on 3 September 2022 with no updates
Submitted on 22 Sep 2022
Director's details changed for Mr Steven John Milward on 20 June 2022
Submitted on 20 Jun 2022
Confirmation statement made on 3 September 2021 with updates
Submitted on 23 Sep 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs