Company NameRoot Capital (Founder Partner) Limited
DirectorSimon Robert Maury Philips
Company StatusActive
Company Number04762967
CategoryPrivate Limited Company
Incorporation Date13 May 2003(20 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Simon Robert Maury Philips
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Catherine Place
London
SW1E 6HL
Director NameEdward Gustav Paul Mallinckrodt
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Lansdowne Road
London
W11 2LE
Secretary NameEdward Gustav Paul Mallinckrodt
NationalityBritish
StatusResigned
Appointed13 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Lansdowne Road
London
W11 2LE
Director NameMr Simon John Pyper
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(6 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Lime Street
London
EC3M 7AT
Secretary NameMr Kenneth Kurankyi Appiah
StatusResigned
Appointed29 March 2010(6 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 May 2016)
RoleCompany Director
Correspondence Address34 Lime Street
London
EC3M 7AT

Contact

Websitewww.rootcapital.co.uk/

Location

Registered Address44 Catherine Place
London
SW1E 6HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Root Capital LLP
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 April 2023 (11 months ago)
Next Return Due11 May 2024 (1 month, 1 week from now)

Filing History

7 February 2024Total exemption full accounts made up to 30 April 2023 (5 pages)
27 April 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
18 May 2022Notification of Scaleup Capital Limited as a person with significant control on 31 August 2021 (1 page)
18 May 2022Confirmation statement made on 4 May 2022 with updates (4 pages)
18 May 2022Cessation of Root Capital Llp as a person with significant control on 31 August 2021 (1 page)
10 March 2022Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 44 Catherine Place London SW1E 6HL on 10 March 2022 (1 page)
31 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
18 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
1 March 2021Registered office address changed from Peninsular House 36 Monument Street London EC3R 8NB England to 20-22 Wenlock Road London N1 7GU on 1 March 2021 (1 page)
28 January 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
15 July 2020Registered office address changed from 36 Peninsular House Monument Street London EC3R 8NB England to Peninsular House 36 Monument Street London EC3R 8NB on 15 July 2020 (1 page)
12 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
13 September 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
15 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
30 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
4 July 2018Registered office address changed from 4th Floor, 35 35 New Bridge Street London EC4V 6BW England to 36 Peninsular House Monument Street London EC3R 8NB on 4 July 2018 (1 page)
11 June 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
4 May 2017Registered office address changed from 34 Lime Street London EC3M 7AT England to 4th Floor, 35 35 New Bridge Street London EC4V 6BW on 4 May 2017 (1 page)
4 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
4 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
4 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
4 May 2017Registered office address changed from 34 Lime Street London EC3M 7AT England to 4th Floor, 35 35 New Bridge Street London EC4V 6BW on 4 May 2017 (1 page)
4 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
16 March 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
16 March 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
8 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
8 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
8 June 2016Termination of appointment of Simon John Pyper as a director on 12 May 2016 (1 page)
8 June 2016Termination of appointment of Kenneth Kurankyi Appiah as a secretary on 12 May 2016 (1 page)
8 June 2016Termination of appointment of Simon John Pyper as a director on 12 May 2016 (1 page)
8 June 2016Termination of appointment of Kenneth Kurankyi Appiah as a secretary on 12 May 2016 (1 page)
3 May 2016Registered office address changed from C/O Ken Appiah John Carpenter House John Carpenter Street London EC4Y 0AN to 34 Lime Street London EC3M 7AT on 3 May 2016 (1 page)
3 May 2016Registered office address changed from C/O Ken Appiah John Carpenter House John Carpenter Street London EC4Y 0AN to 34 Lime Street London EC3M 7AT on 3 May 2016 (1 page)
15 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
15 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
26 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
26 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
2 February 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
2 February 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
27 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
27 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
27 May 2014Director's details changed for Mr Simon Robert Maury Philips on 13 May 2014 (2 pages)
27 May 2014Director's details changed for Mr Simon Robert Maury Philips on 13 May 2014 (2 pages)
24 March 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
24 March 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
21 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
6 August 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
26 April 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
26 April 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
2 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
10 March 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
10 March 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
18 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
29 March 2010Appointment of Mr Kenneth Kurankyi Appiah as a secretary (1 page)
29 March 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
29 March 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
29 March 2010Appointment of Mr Kenneth Kurankyi Appiah as a secretary (1 page)
29 March 2010Appointment of Mr Simon John Pyper as a director (2 pages)
29 March 2010Appointment of Mr Simon John Pyper as a director (2 pages)
9 March 2010Termination of appointment of Edward Mallinckrodt as a secretary (1 page)
9 March 2010Termination of appointment of Edward Mallinckrodt as a director (1 page)
9 March 2010Termination of appointment of Edward Mallinckrodt as a director (1 page)
9 March 2010Termination of appointment of Edward Mallinckrodt as a secretary (1 page)
23 February 2010Registered office address changed from 2 Wardrobe Place London EC4V 5AH on 23 February 2010 (1 page)
23 February 2010Registered office address changed from 2 Wardrobe Place London EC4V 5AH on 23 February 2010 (1 page)
12 June 2009Return made up to 13/05/09; full list of members (3 pages)
12 June 2009Return made up to 13/05/09; full list of members (3 pages)
20 April 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
20 April 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
20 May 2008Return made up to 13/05/08; full list of members (3 pages)
20 May 2008Return made up to 13/05/08; full list of members (3 pages)
29 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
29 February 2008Return made up to 13/05/07; full list of members (3 pages)
29 February 2008Return made up to 13/05/07; full list of members (3 pages)
29 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
23 March 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
23 March 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
3 November 2006Return made up to 13/05/06; full list of members (2 pages)
3 November 2006Return made up to 13/05/06; full list of members (2 pages)
28 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
28 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
3 February 2006Return made up to 13/05/05; full list of members (2 pages)
3 February 2006Return made up to 13/05/05; full list of members (2 pages)
22 April 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
22 April 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
4 October 2004Return made up to 13/05/04; full list of members (8 pages)
4 October 2004Return made up to 13/05/04; full list of members (8 pages)
18 June 2003Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
18 June 2003Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
13 May 2003Incorporation (17 pages)
13 May 2003Incorporation (17 pages)