Company NameRoehampton Hosting Services Ltd
Company StatusActive
Company Number08243438
CategoryPrivate Limited Company
Incorporation Date8 October 2012(11 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameProf Anna Harriet Gough-Yates
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(5 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleProfessor
Country of ResidenceEngland
Correspondence AddressGrove House Roehampton University
Roehampton Lane
London
SW15 5PJ
Director NameProf Jean-NoËL Christian Francois Ezingeard
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish,French
StatusCurrent
Appointed03 May 2019(6 years, 6 months after company formation)
Appointment Duration5 years
RoleVice - Chancellor
Country of ResidenceEngland
Correspondence AddressGrove House Roehampton University
Roehampton Lane
London
SW15 5PJ
Director NameMr Tom Lloyd Rowson
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2020(8 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressGrove House Roehampton University
Roehampton Lane
London
SW15 5PJ
Secretary NameMs Elaine Ann Lentell
StatusCurrent
Appointed11 September 2021(8 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressGrove House Roehampton University
Roehampton Lane
London
SW15 5PJ
Director NameMr Ian David Pleace
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(10 years, 9 months after company formation)
Appointment Duration9 months, 1 week
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGrove House Roehampton University
Roehampton Lane
London
SW15 5PJ
Director NameMr Laurence Benson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(same day as company formation)
RoleRegistrar And University Secretary
Country of ResidenceEngland
Correspondence AddressGrove House Roehampton University
Roehampton Lane
London
SW15 5PJ
Director NameProf Lynn Dobbs
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(same day as company formation)
RoleDeputy Vice-Chancellor
Country of ResidenceEngland
Correspondence AddressGrove House Roehampton University
Roehampton Lane
London
SW15 5PJ
Director NameProf Paul Gerard O'Prey
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(same day as company formation)
RoleVice- Chancellor
Country of ResidenceEngland
Correspondence AddressGrove House Roehampton University
Roehampton Lane
London
SW15 5PJ
Director NameMr Reginald Blennerhassett
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed08 October 2012(same day as company formation)
RolePro Vice-Chancellor And Director Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House Roehampton University
Roehampton Lane
London
SW15 5PJ
Secretary NameMs Kim Small
StatusResigned
Appointed08 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressGrove House Roehampton University
Roehampton Lane
London
SW15 5PJ
Director NameMr Mark Richard Michael Ellul
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2015(3 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 2020)
RoleUniversity Registrar
Country of ResidenceEngland
Correspondence AddressGrove House Roehampton University
Roehampton Lane
London
SW15 5PJ

Contact

Websitewww.roehampton.ac.uk
Email address[email protected]
Telephone020 83923000
Telephone regionLondon

Location

Registered AddressGrove House Roehampton University
Roehampton Lane
London
SW15 5PJ
RegionLondon
ConstituencyPutney
CountyGreater London
WardRoehampton and Putney Heath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return8 October 2023 (6 months, 4 weeks ago)
Next Return Due22 October 2024 (5 months, 2 weeks from now)

Filing History

13 March 2023Accounts for a small company made up to 31 July 2022 (16 pages)
26 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
28 March 2022Accounts for a small company made up to 31 July 2021 (16 pages)
18 November 2021Director's details changed for Professor Jean-Noël Christian Francois Ezingeard on 18 November 2021 (2 pages)
28 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
11 September 2021Appointment of Ms Elaine Ann Lentell as a secretary on 11 September 2021 (2 pages)
11 September 2021Termination of appointment of Kim Small as a secretary on 10 September 2021 (1 page)
14 June 2021Accounts for a small company made up to 31 July 2020 (15 pages)
5 January 2021Termination of appointment of Reginald Blennerhassett as a director on 31 December 2020 (1 page)
21 December 2020Appointment of Mr Tom Lloyd Rowson as a director on 18 December 2020 (2 pages)
16 November 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
21 August 2020Termination of appointment of Mark Richard Michael Ellul as a director on 31 July 2020 (1 page)
31 January 2020Accounts for a small company made up to 31 July 2019 (15 pages)
22 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
13 May 2019Appointment of Professor Jean-Noël Christian Francois Ezingeard as a director on 3 May 2019 (2 pages)
8 May 2019Termination of appointment of Paul Gerard O'prey as a director on 30 April 2019 (1 page)
18 December 2018Accounts for a small company made up to 31 July 2018 (14 pages)
17 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
15 October 2018Appointment of Professor Anna Harriet Gough-Yates as a director on 1 October 2018 (2 pages)
28 September 2018Termination of appointment of Lynn Dobbs as a director on 23 September 2018 (1 page)
30 April 2018Accounts for a small company made up to 31 July 2017 (14 pages)
20 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
24 April 2017Accounts for a small company made up to 31 July 2016 (12 pages)
24 April 2017Accounts for a small company made up to 31 July 2016 (12 pages)
21 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
16 March 2016Full accounts made up to 31 July 2015 (12 pages)
16 March 2016Full accounts made up to 31 July 2015 (12 pages)
18 November 2015Director's details changed for Professor Lynn Dobbs on 5 June 2014 (2 pages)
18 November 2015Director's details changed for Professor Lynn Dobbs on 5 June 2014 (2 pages)
18 November 2015Appointment of Mr Mark Richard Michael Ellul as a director on 17 November 2015 (2 pages)
18 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100,000
(4 pages)
18 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100,000
(4 pages)
18 November 2015Appointment of Mr Mark Richard Michael Ellul as a director on 17 November 2015 (2 pages)
21 September 2015Termination of appointment of Laurence Benson as a director on 18 May 2015 (1 page)
21 September 2015Termination of appointment of Laurence Benson as a director on 18 May 2015 (1 page)
13 April 2015Full accounts made up to 31 July 2014 (12 pages)
13 April 2015Full accounts made up to 31 July 2014 (12 pages)
31 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100,000
(5 pages)
31 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100,000
(5 pages)
31 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100,000
(5 pages)
20 May 2014Full accounts made up to 31 July 2013 (11 pages)
20 May 2014Full accounts made up to 31 July 2013 (11 pages)
12 May 2014Previous accounting period shortened from 31 October 2013 to 31 July 2013 (2 pages)
12 May 2014Previous accounting period shortened from 31 October 2013 to 31 July 2013 (2 pages)
5 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100,000
(5 pages)
5 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100,000
(5 pages)
5 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100,000
(5 pages)
8 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
8 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)