Company NameRousset Capital Limited
DirectorsBenjamin William Edward Morgan and Charles Alexander Sutters
Company StatusActive
Company Number06135202
CategoryPrivate Limited Company
Incorporation Date2 March 2007(17 years, 2 months ago)
Previous NameIPO Grooming Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Benjamin William Edward Morgan
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(16 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor, One Stratford Place Westfield Stratford
London
E20 1EJ
Director NameMr Charles Alexander Sutters
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(16 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor, One Stratford Place Westfield Stratford
London
E20 1EJ
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed29 April 2022(15 years, 2 months after company formation)
Appointment Duration1 year, 12 months
Correspondence Address7th Floor, One Stratford Place Westfield Stratford
Montfichet Road
London
E20 1EJ
Director NamePascale Mourier Cooper
Date of BirthAugust 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed02 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address160 Coleherne Court
Redcliffe Gardens
London
SW5 0DX
Director NameMr Richard Quentin Mortimer Cooper
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBridge House
London Bridge
London
SE1 9QR
Secretary NameRichard Quentin Mortimer Cooper
NationalityBritish
StatusResigned
Appointed02 March 2007(same day as company formation)
RoleAccountant
Correspondence AddressSuite 3
Cochrane House, Admirals Way
London
E14 9UD
Secretary NamePascale Mourier Cooper
NationalityFrench
StatusResigned
Appointed01 October 2007(7 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 November 2011)
RoleConsultant
Correspondence Address160 Coleherne Court
Redcliffe Gardens
London
SW5 0DX
Secretary NameWilliam George Harry Longton
StatusResigned
Appointed16 November 2011(4 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 February 2017)
RoleCompany Director
Correspondence AddressBridge House
London Bridge
London
SE1 9QR
Director NameMr William George Harry Longton
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2017(9 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 November 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7th Floor, One Stratford Place Westfield Stratford
London
E20 1EJ
Secretary NameMs Krista Annika Kovaniemi
StatusResigned
Appointed14 February 2017(9 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2020)
RoleCompany Director
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteipogrooming.com

Location

Registered Address7th Floor, One Stratford Place
Westfield Stratford City, Montfichet Road
London
E20 1EJ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Gvc Administration Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£415
Cash£37,725
Current Liabilities£2,572,277

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

12 October 2023Change of details for Entain Services Limited as a person with significant control on 30 June 2023 (2 pages)
5 October 2023Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2023 (1 page)
5 October 2023Director's details changed for Mr William George Harry Longton on 30 June 2023 (2 pages)
23 August 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
3 July 2023Registered office address changed from 3rd Floor One New Change London EC4M 9AF United Kingdom to 7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road London E20 1EJ on 3 July 2023 (1 page)
7 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
7 October 2022Full accounts made up to 31 December 2021 (18 pages)
11 May 2022Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 29 April 2022 (2 pages)
11 May 2022Termination of appointment of Krista Annika Kovaniemi as a secretary on 31 July 2020 (1 page)
22 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
5 January 2022Full accounts made up to 31 December 2020 (17 pages)
1 April 2021Change of details for Gvc Administration Services Limited as a person with significant control on 4 November 2020 (2 pages)
1 April 2021Confirmation statement made on 2 March 2021 with updates (4 pages)
3 December 2020Full accounts made up to 31 December 2019 (13 pages)
16 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
5 November 2019Full accounts made up to 31 December 2018 (13 pages)
22 May 2019Director's details changed for Mr William George Harry Longton on 22 May 2019 (2 pages)
4 March 2019Confirmation statement made on 2 March 2019 with updates (4 pages)
21 February 2019Change of details for Gvc Administration Services Limited as a person with significant control on 7 February 2019 (2 pages)
20 February 2019Registered office address changed from Bridge House London Bridge London SE1 9QR to 3rd Floor One New Change London EC4M 9AF on 20 February 2019 (1 page)
18 February 2019Change of details for Gvc Administration Services Limited as a person with significant control on 18 February 2019 (2 pages)
27 December 2018Full accounts made up to 31 December 2017 (13 pages)
7 September 2018Director's details changed for Mr William George Harry Longton on 9 August 2018 (2 pages)
7 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
5 October 2017Full accounts made up to 31 December 2016 (12 pages)
5 October 2017Full accounts made up to 31 December 2016 (12 pages)
6 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
17 February 2017Appointment of Ms. Krista Annika Kovaniemi as a secretary on 14 February 2017 (2 pages)
17 February 2017Termination of appointment of Richard Quentin Mortimer Cooper as a director on 14 February 2017 (1 page)
17 February 2017Termination of appointment of Richard Quentin Mortimer Cooper as a director on 14 February 2017 (1 page)
17 February 2017Appointment of Mr William George Harry Longton as a director on 14 February 2017 (2 pages)
17 February 2017Termination of appointment of William George Harry Longton as a secretary on 14 February 2017 (1 page)
17 February 2017Appointment of Ms. Krista Annika Kovaniemi as a secretary on 14 February 2017 (2 pages)
17 February 2017Termination of appointment of William George Harry Longton as a secretary on 14 February 2017 (1 page)
17 February 2017Appointment of Mr William George Harry Longton as a director on 14 February 2017 (2 pages)
16 August 2016Full accounts made up to 31 December 2015 (10 pages)
16 August 2016Full accounts made up to 31 December 2015 (10 pages)
9 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(4 pages)
9 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(4 pages)
21 July 2015Full accounts made up to 31 December 2014 (10 pages)
21 July 2015Full accounts made up to 31 December 2014 (10 pages)
27 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(4 pages)
27 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(4 pages)
27 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(4 pages)
29 September 2014Full accounts made up to 31 December 2013 (10 pages)
29 September 2014Full accounts made up to 31 December 2013 (10 pages)
28 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,000
(4 pages)
28 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,000
(4 pages)
28 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,000
(4 pages)
2 October 2013Full accounts made up to 31 December 2012 (11 pages)
2 October 2013Full accounts made up to 31 December 2012 (11 pages)
21 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
20 March 2013Secretary's details changed for William George Harry Longton on 11 February 2013 (1 page)
20 March 2013Director's details changed for Mr Richard Quentin Mortimer Cooper on 11 February 2013 (2 pages)
20 March 2013Director's details changed for Mr Richard Quentin Mortimer Cooper on 11 February 2013 (2 pages)
20 March 2013Secretary's details changed for William George Harry Longton on 11 February 2013 (1 page)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 March 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
30 March 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
29 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
17 November 2011Director's details changed for Mr Richard Quentin Mortimer Cooper on 16 November 2011 (2 pages)
17 November 2011Director's details changed for Mr Richard Quentin Mortimer Cooper on 16 November 2011 (2 pages)
16 November 2011Appointment of William George Harry Longton as a secretary (2 pages)
16 November 2011Termination of appointment of Pascale Mourier Cooper as a secretary (1 page)
16 November 2011Director's details changed for Mr Richard Quentin Mortimer Cooper on 16 November 2011 (2 pages)
16 November 2011Appointment of William George Harry Longton as a secretary (2 pages)
16 November 2011Director's details changed for Mr Richard Quentin Mortimer Cooper on 16 November 2011 (2 pages)
16 November 2011Termination of appointment of Pascale Mourier Cooper as a secretary (1 page)
25 October 2011Director's details changed for Mr Richard Quentin Mortimer Cooper on 16 September 2011 (2 pages)
25 October 2011Director's details changed for Mr Richard Quentin Mortimer Cooper on 16 September 2011 (2 pages)
12 August 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
12 August 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
16 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
2 July 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 July 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
20 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Richard Quentin Mortimer Cooper on 22 January 2010 (2 pages)
19 May 2010Director's details changed for Mr Richard Quentin Mortimer Cooper on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Richard Quentin Mortimer Cooper on 22 January 2010 (2 pages)
19 May 2010Director's details changed for Mr Richard Quentin Mortimer Cooper on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Mr Richard Quentin Mortimer Cooper on 1 October 2009 (2 pages)
17 March 2009Director's change of particulars / richard cooper / 14/04/2007 (1 page)
17 March 2009Director's change of particulars / richard cooper / 14/04/2007 (1 page)
17 March 2009Return made up to 02/03/09; full list of members (3 pages)
17 March 2009Return made up to 02/03/09; full list of members (3 pages)
24 January 2009Company name changed ipo grooming LIMITED\certificate issued on 27/01/09 (2 pages)
24 January 2009Company name changed ipo grooming LIMITED\certificate issued on 27/01/09 (2 pages)
23 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 December 2008Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page)
23 December 2008Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page)
23 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
11 March 2008Return made up to 02/03/08; full list of members (3 pages)
11 March 2008Return made up to 02/03/08; full list of members (3 pages)
6 March 2008Location of register of members (1 page)
6 March 2008Location of register of members (1 page)
21 December 2007Secretary resigned (1 page)
21 December 2007Secretary resigned (1 page)
20 December 2007Ad 23/10/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 December 2007Ad 23/10/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 October 2007New secretary appointed (1 page)
24 October 2007New secretary appointed (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
5 July 2007New director appointed (2 pages)
5 July 2007Director resigned (1 page)
5 July 2007New director appointed (2 pages)
5 July 2007Secretary resigned (1 page)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007Director resigned (1 page)
5 July 2007New secretary appointed (2 pages)
5 July 2007New secretary appointed (2 pages)
5 July 2007Secretary resigned (1 page)
2 March 2007Incorporation (16 pages)
2 March 2007Incorporation (16 pages)