Company NameRockpool (Security Trustee) Limited
DirectorsAndrew Edward Green and Elizabeth Anne Orbell
Company StatusActive
Company Number08129241
CategoryPrivate Limited Company
Incorporation Date4 July 2012(11 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Andrew Edward Green
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 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(5 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DH
Director NameMr Ian Leslie Zant-Boer
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEmw Seebeck House, 1 Seebeck Place
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR
Director NameMr Matthew Peter Taylor
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 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(7 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 02 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite House Church Lane
Hackford
Norfolk
NR18 9HN
Secretary NameMr Matthew Peter Taylor
StatusResigned
Appointed24 July 2013(1 year after company formation)
Appointment Duration5 years, 10 months (resigned 07 June 2019)
RoleCompany Director
Correspondence Address10 Bressenden Place
London
SW1E 5DH
Director NameEMW Directors Limited (Corporation)
StatusResigned
Appointed04 July 2012(same day as company formation)
Correspondence AddressSeebeck House 1 Seebeck Place
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR
Secretary NameEMW Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 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 60 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return4 July 2023 (8 months, 4 weeks ago)
Next Return Due18 July 2024 (3 months, 3 weeks from now)

Filing History

8 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
17 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
8 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
10 June 2019Termination of appointment of Matthew Peter Taylor as a director on 7 June 2019 (1 page)
10 June 2019Termination of appointment of Matthew Peter Taylor as a secretary on 7 June 2019 (1 page)
23 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
7 June 2018Appointment of Mrs Elizabeth Anne Orbell as a director on 5 June 2018 (2 pages)
7 May 2018Accounts for a dormant company made up to 31 July 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)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
1 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
1 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
24 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
24 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
27 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(4 pages)
27 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(4 pages)
27 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(4 pages)
21 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
21 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
31 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(4 pages)
31 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(4 pages)
31 July 2014Register(s) moved to registered office address 52 Grosvenor Gardens London SW1W 0AU (1 page)
31 July 2014Director's details changed for Mr Andrew Edward Green on 30 June 2014 (2 pages)
31 July 2014Director's details changed for Mr Andrew Edward Green on 30 June 2014 (2 pages)
31 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(4 pages)
31 July 2014Register(s) moved to registered office address 52 Grosvenor Gardens London SW1W 0AU (1 page)
2 April 2014Termination of appointment of Alan Armstrong as a director (1 page)
2 April 2014Termination of appointment of Alan Armstrong as a director (1 page)
27 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
27 February 2014Accounts for a dormant company made up to 31 July 2013 (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)
25 July 2013Termination of appointment of Emw Secretaries Limited as a secretary (1 page)
25 July 2013Termination of appointment of Emw Secretaries Limited as a secretary (1 page)
25 July 2013Appointment of Mr Matthew Peter Taylor as a secretary (1 page)
25 July 2013Appointment of Mr Matthew Peter Taylor as a secretary (1 page)
23 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(7 pages)
23 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(7 pages)
23 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(7 pages)
5 July 2013Register inspection address has been changed (1 page)
5 July 2013Register inspection address has been changed (1 page)
4 July 2013Register(s) moved to registered inspection location (1 page)
4 July 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)
7 July 2012Termination of appointment of Emw Directors Limited as a director (1 page)
7 July 2012Appointment of Mr Matthew Peter Taylor as a director (2 pages)
7 July 2012Termination of appointment of Ian Zant-Boer as a director (1 page)
7 July 2012Termination of appointment of Emw Directors Limited as a director (1 page)
7 July 2012Termination of appointment of Ian Zant-Boer as a director (1 page)
7 July 2012Appointment of Mr Matthew Peter Taylor as a director (2 pages)
4 July 2012Incorporation (25 pages)
4 July 2012Appointment of Mr Andrew Edward Green as a director (2 pages)
4 July 2012Appointment of Mr Andrew Edward Green as a director (2 pages)
4 July 2012Incorporation (25 pages)