Company NameRowland Capital Limited
Company StatusDissolved
Company Number06919342
CategoryPrivate Limited Company
Incorporation Date29 May 2009(14 years, 11 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)
Previous NameCorpusty Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Graham John Robeson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Duke Street
St James'S, 1st Floor
London
SW1Y 6BN
Director NameMr Andrew James Yuill
Date of BirthJuly 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed29 May 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Savile Row
London
W1S 3PB
Secretary NameMr Andrew Yuill
NationalityBritish
StatusResigned
Appointed29 May 2009(same day as company formation)
RoleCompany Director
Correspondence AddressSt Clements House 2-16 Colegate
Norwich
Norfolk
NR3 1BQ
Secretary NameMrs Yvonne Kelsey
StatusResigned
Appointed07 February 2014(4 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 November 2021)
RoleCompany Director
Correspondence Address2 Duke Street
St James'S, 1st Floor
London
SW1Y 6BN

Location

Registered Address2 Duke Street
St James'S, 1st Floor
London
SW1Y 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1European Union Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

18 September 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
29 May 2020Registered office address changed from 2 Duke Street C/O Blackfish Capital Ltd London SW1Y 6BN England to 2 Duke Street St James's, 1st Floor London SW1Y 6BN on 29 May 2020 (1 page)
29 May 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
31 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
16 August 2018Registered office address changed from 5 Savile Row London W1S 3PB to 2 Duke Street C/O Blackfish Capital Ltd London SW1Y 6BN on 16 August 2018 (1 page)
1 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
6 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 2
(3 pages)
26 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 2
(3 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
17 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(3 pages)
17 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(3 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
26 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(3 pages)
26 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(3 pages)
14 April 2014Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB United Kingdom on 14 April 2014 (1 page)
14 April 2014Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB United Kingdom on 14 April 2014 (1 page)
13 February 2014Termination of appointment of Andrew Yuill as a director (1 page)
13 February 2014Termination of appointment of Andrew Yuill as a director (1 page)
13 February 2014Appointment of Mrs Yvonne Kelsey as a secretary (2 pages)
13 February 2014Termination of appointment of Andrew Yuill as a secretary (1 page)
13 February 2014Appointment of Mrs Yvonne Kelsey as a secretary (2 pages)
13 February 2014Termination of appointment of Andrew Yuill as a secretary (1 page)
14 October 2013Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ on 14 October 2013 (1 page)
14 October 2013Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ on 14 October 2013 (1 page)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
28 June 2012Secretary's details changed for Mr Andrew James Yuill on 1 May 2012 (1 page)
28 June 2012Secretary's details changed for Mr Andrew James Yuill on 1 May 2012 (1 page)
28 June 2012Secretary's details changed for Mr Andrew James Yuill on 1 May 2012 (1 page)
28 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
15 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
31 May 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
8 June 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
8 June 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
1 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Mr Andrew James Yuill on 18 May 2010 (2 pages)
18 May 2010Director's details changed for Mr Andrew James Yuill on 18 May 2010 (2 pages)
7 January 2010Director's details changed for Mr Graham John Robeson on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Mr Andrew James Yuill on 7 January 2010 (1 page)
7 January 2010Director's details changed for Mr Graham John Robeson on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Graham John Robeson on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Mr Andrew James Yuill on 7 January 2010 (1 page)
7 January 2010Director's details changed for Mr Andrew James Yuill on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Andrew James Yuill on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Mr Andrew James Yuill on 7 January 2010 (1 page)
7 January 2010Director's details changed for Mr Andrew James Yuill on 7 January 2010 (2 pages)
15 June 2009Company name changed corpusty LIMITED\certificate issued on 17/06/09 (3 pages)
15 June 2009Company name changed corpusty LIMITED\certificate issued on 17/06/09 (3 pages)
29 May 2009Incorporation (19 pages)
29 May 2009Incorporation (19 pages)