London
SW1E 5DH
Director Name | Ms Elizabeth Anne Orbell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2018(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 10 Bressenden Place London SW1E 5DH |
Director Name | Mr Ian Leslie Zant-Boer |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Emw Seebeck House, 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Director Name | Mr Matthew Peter Taylor |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(same day as company formation) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 10 Bressenden Place London SW1E 5DH |
Director Name | Mr Alan Edward Armstrong |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White House Church Lane Hackford Norfolk NR18 9HN |
Secretary Name | Mr Matthew Peter Taylor |
---|---|
Status | Resigned |
Appointed | 24 July 2013(1 year after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 June 2019) |
Role | Company Director |
Correspondence Address | 10 Bressenden Place London SW1E 5DH |
Director Name | EMW Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2012(same day as company formation) |
Correspondence Address | Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Secretary Name | EMW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2012(same day as company formation) |
Correspondence Address | Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Website | www.rockpool.uk.com/ |
---|---|
Telephone | 020 70152150 |
Telephone region | London |
Registered Address | 10 Bressenden Place London SW1E 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 4 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (3 months, 3 weeks from now) |
8 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
---|---|
17 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
10 June 2019 | Termination of appointment of Matthew Peter Taylor as a director on 7 June 2019 (1 page) |
10 June 2019 | Termination of appointment of Matthew Peter Taylor as a secretary on 7 June 2019 (1 page) |
23 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
7 June 2018 | Appointment of Mrs Elizabeth Anne Orbell as a director on 5 June 2018 (2 pages) |
7 May 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
2 February 2018 | Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU to 10 Bressenden Place London SW1E 5DH on 2 February 2018 (1 page) |
4 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
1 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
1 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
24 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
24 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
27 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
21 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
21 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
31 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Register(s) moved to registered office address 52 Grosvenor Gardens London SW1W 0AU (1 page) |
31 July 2014 | Director's details changed for Mr Andrew Edward Green on 30 June 2014 (2 pages) |
31 July 2014 | Director's details changed for Mr Andrew Edward Green on 30 June 2014 (2 pages) |
31 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Register(s) moved to registered office address 52 Grosvenor Gardens London SW1W 0AU (1 page) |
2 April 2014 | Termination of appointment of Alan Armstrong as a director (1 page) |
2 April 2014 | Termination of appointment of Alan Armstrong as a director (1 page) |
27 February 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
27 February 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
6 February 2014 | Registered office address changed from Times Place 45 Pall Mall London SW1Y 5JG United Kingdom on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from Times Place 45 Pall Mall London SW1Y 5JG United Kingdom on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from Times Place 45 Pall Mall London SW1Y 5JG United Kingdom on 6 February 2014 (1 page) |
25 July 2013 | Termination of appointment of Emw Secretaries Limited as a secretary (1 page) |
25 July 2013 | Termination of appointment of Emw Secretaries Limited as a secretary (1 page) |
25 July 2013 | Appointment of Mr Matthew Peter Taylor as a secretary (1 page) |
25 July 2013 | Appointment of Mr Matthew Peter Taylor as a secretary (1 page) |
23 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
5 July 2013 | Register inspection address has been changed (1 page) |
5 July 2013 | Register inspection address has been changed (1 page) |
4 July 2013 | Register(s) moved to registered inspection location (1 page) |
4 July 2013 | Register(s) moved to registered inspection location (1 page) |
11 February 2013 | Appointment of Alan Edward Armstrong as a director (2 pages) |
11 February 2013 | Appointment of Alan Edward Armstrong as a director (2 pages) |
7 July 2012 | Termination of appointment of Emw Directors Limited as a director (1 page) |
7 July 2012 | Appointment of Mr Matthew Peter Taylor as a director (2 pages) |
7 July 2012 | Termination of appointment of Ian Zant-Boer as a director (1 page) |
7 July 2012 | Termination of appointment of Emw Directors Limited as a director (1 page) |
7 July 2012 | Termination of appointment of Ian Zant-Boer as a director (1 page) |
7 July 2012 | Appointment of Mr Matthew Peter Taylor as a director (2 pages) |
4 July 2012 | Incorporation (25 pages) |
4 July 2012 | Appointment of Mr Andrew Edward Green as a director (2 pages) |
4 July 2012 | Appointment of Mr Andrew Edward Green as a director (2 pages) |
4 July 2012 | Incorporation (25 pages) |