London
SW1E 6HL
Director Name | Edward Gustav Paul Mallinckrodt |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Lansdowne Road London W11 2LE |
Secretary Name | Edward Gustav Paul Mallinckrodt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Lansdowne Road London W11 2LE |
Director Name | Mr Simon John Pyper |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Lime Street London EC3M 7AT |
Secretary Name | Mr Kenneth Kurankyi Appiah |
---|---|
Status | Resigned |
Appointed | 29 March 2010(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 May 2016) |
Role | Company Director |
Correspondence Address | 34 Lime Street London EC3M 7AT |
Website | www.rootcapital.co.uk/ |
---|
Registered Address | 44 Catherine Place London SW1E 6HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Root Capital LLP 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 April 2023 (11 months ago) |
---|---|
Next Return Due | 11 May 2024 (1 month, 1 week from now) |
7 February 2024 | Total exemption full accounts made up to 30 April 2023 (5 pages) |
---|---|
27 April 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
18 May 2022 | Notification of Scaleup Capital Limited as a person with significant control on 31 August 2021 (1 page) |
18 May 2022 | Confirmation statement made on 4 May 2022 with updates (4 pages) |
18 May 2022 | Cessation of Root Capital Llp as a person with significant control on 31 August 2021 (1 page) |
10 March 2022 | Registered 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 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
18 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
1 March 2021 | Registered 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 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
15 July 2020 | Registered 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 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
13 September 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
30 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
4 July 2018 | Registered 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 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
4 May 2017 | Registered 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 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
4 May 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
4 May 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
4 May 2017 | Registered 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 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
16 March 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
16 March 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
8 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Termination of appointment of Simon John Pyper as a director on 12 May 2016 (1 page) |
8 June 2016 | Termination of appointment of Kenneth Kurankyi Appiah as a secretary on 12 May 2016 (1 page) |
8 June 2016 | Termination of appointment of Simon John Pyper as a director on 12 May 2016 (1 page) |
8 June 2016 | Termination of appointment of Kenneth Kurankyi Appiah as a secretary on 12 May 2016 (1 page) |
3 May 2016 | Registered 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 2016 | Registered 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 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
15 January 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
26 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
2 February 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
2 February 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
27 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Director's details changed for Mr Simon Robert Maury Philips on 13 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Mr Simon Robert Maury Philips on 13 May 2014 (2 pages) |
24 March 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
24 March 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
21 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
15 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
6 August 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
26 April 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
2 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
10 March 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
18 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Appointment of Mr Kenneth Kurankyi Appiah as a secretary (1 page) |
29 March 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
29 March 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
29 March 2010 | Appointment of Mr Kenneth Kurankyi Appiah as a secretary (1 page) |
29 March 2010 | Appointment of Mr Simon John Pyper as a director (2 pages) |
29 March 2010 | Appointment of Mr Simon John Pyper as a director (2 pages) |
9 March 2010 | Termination of appointment of Edward Mallinckrodt as a secretary (1 page) |
9 March 2010 | Termination of appointment of Edward Mallinckrodt as a director (1 page) |
9 March 2010 | Termination of appointment of Edward Mallinckrodt as a director (1 page) |
9 March 2010 | Termination of appointment of Edward Mallinckrodt as a secretary (1 page) |
23 February 2010 | Registered office address changed from 2 Wardrobe Place London EC4V 5AH on 23 February 2010 (1 page) |
23 February 2010 | Registered office address changed from 2 Wardrobe Place London EC4V 5AH on 23 February 2010 (1 page) |
12 June 2009 | Return made up to 13/05/09; full list of members (3 pages) |
12 June 2009 | Return made up to 13/05/09; full list of members (3 pages) |
20 April 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
20 April 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
20 May 2008 | Return made up to 13/05/08; full list of members (3 pages) |
20 May 2008 | Return made up to 13/05/08; full list of members (3 pages) |
29 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
29 February 2008 | Return made up to 13/05/07; full list of members (3 pages) |
29 February 2008 | Return made up to 13/05/07; full list of members (3 pages) |
29 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
23 March 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
23 March 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
3 November 2006 | Return made up to 13/05/06; full list of members (2 pages) |
3 November 2006 | Return made up to 13/05/06; full list of members (2 pages) |
28 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
28 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
3 February 2006 | Return made up to 13/05/05; full list of members (2 pages) |
3 February 2006 | Return made up to 13/05/05; full list of members (2 pages) |
22 April 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
22 April 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
4 October 2004 | Return made up to 13/05/04; full list of members (8 pages) |
4 October 2004 | Return made up to 13/05/04; full list of members (8 pages) |
18 June 2003 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
18 June 2003 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
13 May 2003 | Incorporation (17 pages) |
13 May 2003 | Incorporation (17 pages) |