Company NameRockpool Investment Nominee Limited
DirectorsAndrew Edward Green and Elizabeth Anne Orbell
Company StatusActive
Company Number08086717
CategoryPrivate Limited Company
Incorporation Date29 May 2012(11 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew Edward Green
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2012(same day as company formation)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DH
Director NameMs Elizabeth Anne Orbell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2018(6 years after company formation)
Appointment Duration5 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DH
Director NameMr Matthew Peter Taylor
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(same day as company formation)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DH
Director NameMr Alan Edward Armstrong
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(8 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 18 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite House Church Lane
Hackford
Norfolk
NR18 9HN
Secretary NameMr Matthew Peter Taylor
StatusResigned
Appointed18 January 2014(1 year, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 June 2019)
RoleCompany Director
Correspondence Address10 Bressenden Place
London
SW1E 5DH
Secretary NameEMW Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 2012(same day as company formation)
Correspondence AddressSeebeck House 1 Seebeck Place
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR

Contact

Websitewww.rockpool.uk.com/
Telephone020 70152150
Telephone regionLondon

Location

Registered Address10 Bressenden Place
London
SW1E 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Charges

29 October 2021Delivered on: 1 November 2021
Persons entitled: Macquarie Bank Limited (London Branch)

Classification: A registered charge
Outstanding

Filing History

2 February 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
2 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
10 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
11 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
10 June 2019Termination of appointment of Matthew Peter Taylor as a secretary on 7 June 2019 (1 page)
10 June 2019Termination of appointment of Matthew Peter Taylor as a director on 7 June 2019 (1 page)
20 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
7 June 2018Appointment of Mrs Elizabeth Anne Orbell as a director on 5 June 2018 (2 pages)
29 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
4 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
2 February 2018Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU to 10 Bressenden Place London SW1E 5DH on 2 February 2018 (1 page)
29 May 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
29 May 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
1 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
1 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
29 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 2
(4 pages)
29 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 2
(4 pages)
13 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
13 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
9 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
9 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
23 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
23 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
14 January 2015Second filing of AR01 previously delivered to Companies House made up to 29 May 2014 (16 pages)
14 January 2015Second filing of AR01 previously delivered to Companies House made up to 29 May 2014 (16 pages)
6 January 2015Appointment of Mr Matthew Peter Taylor as a secretary on 18 January 2014 (2 pages)
6 January 2015Appointment of Mr Matthew Peter Taylor as a secretary on 18 January 2014 (2 pages)
31 May 2014Register(s) moved to registered office address (1 page)
31 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 2

Statement of capital on 2015-01-14
  • GBP 2
(5 pages)
31 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 2

Statement of capital on 2015-01-14
  • GBP 2
(5 pages)
31 May 2014Director's details changed for Mr Andrew Edward Green on 1 May 2014 (2 pages)
31 May 2014Register(s) moved to registered office address (1 page)
31 May 2014Director's details changed for Mr Andrew Edward Green on 1 May 2014 (2 pages)
31 May 2014Director's details changed for Mr Andrew Edward Green on 1 May 2014 (2 pages)
6 February 2014Registered office address changed from , Times Place 45 Pall Mall, London, SW1Y 5JG, United Kingdom on 6 February 2014 (1 page)
6 February 2014Registered office address changed from , Times Place 45 Pall Mall, London, SW1Y 5JG, United Kingdom on 6 February 2014 (1 page)
6 February 2014Registered office address changed from , Times Place 45 Pall Mall, London, SW1Y 5JG, United Kingdom on 6 February 2014 (1 page)
18 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
18 January 2014Termination of appointment of Alan Armstrong as a director (1 page)
18 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
18 January 2014Termination of appointment of Emw Secretaries Limited as a secretary (1 page)
18 January 2014Statement of capital following an allotment of shares on 13 January 2014
  • GBP 1
(3 pages)
18 January 2014Termination of appointment of Emw Secretaries Limited as a secretary (1 page)
18 January 2014Statement of capital following an allotment of shares on 13 January 2014
  • GBP 1
(3 pages)
18 January 2014Termination of appointment of Alan Armstrong as a director (1 page)
17 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (7 pages)
17 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (7 pages)
29 May 2013Register(s) moved to registered inspection location (1 page)
29 May 2013Register inspection address has been changed (1 page)
29 May 2013Register inspection address has been changed (1 page)
29 May 2013Register(s) moved to registered inspection location (1 page)
11 February 2013Appointment of Alan Edward Armstrong as a director (2 pages)
11 February 2013Appointment of Alan Edward Armstrong as a director (2 pages)
3 July 2012Registered office address changed from , 15 Stratton Street, London, W1J 8LQ, United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from , 15 Stratton Street, London, W1J 8LQ, United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from , 15 Stratton Street, London, W1J 8LQ, United Kingdom on 3 July 2012 (1 page)
2 July 2012Director's details changed for Mr Matthew Peter Taylor on 1 July 2012 (2 pages)
2 July 2012Director's details changed for Mr Matthew Peter Taylor on 1 July 2012 (2 pages)
2 July 2012Director's details changed for Mr Matthew Peter Taylor on 1 July 2012 (2 pages)
29 May 2012Incorporation (25 pages)
29 May 2012Incorporation (25 pages)