Company NameRothesay Limited
Company StatusActive
Company Number08668809
CategoryPrivate Limited Company
Incorporation Date29 August 2013(10 years, 8 months ago)
Previous NameRothesay Holdco UK Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Thomas James Pearce
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2013(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Director NameMr Charles David Pickup
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2013(2 months, 4 weeks after company formation)
Appointment Duration10 years, 5 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Director NameMs Antigone Loudiadis
Date of BirthMarch 1963 (Born 61 years ago)
NationalityGreek
StatusCurrent
Appointed26 November 2013(2 months, 4 weeks after company formation)
Appointment Duration10 years, 5 months
RoleFounder Director
Country of ResidenceEngland
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Director NameMr Melvin Timothy Corbett
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed26 November 2013(2 months, 4 weeks after company formation)
Appointment Duration10 years, 5 months
RoleChief Investment Officer
Country of ResidenceUnited States
Correspondence AddressMassmutual Life Insurance Company 1295 State Stree
Springfield
Massachusetts
01111
Director NameMr Robin Alexander De Beir Jarratt
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2013(3 months, 3 weeks after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Director NameMr Naguib Kheraj
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(1 year, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Director NameMr Andrew Mark Stoker
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2014(1 year, 3 months after company formation)
Appointment Duration9 years, 5 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Director NameMr William John Robertson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(2 years, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Secretary NameMs Phoebe Kathleen Lowri Burnett
StatusCurrent
Appointed22 March 2017(3 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Director NameTherese Lynn Miller
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(4 years after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Secretary NameMrs Eleanor Jane Sizer
StatusCurrent
Appointed01 April 2020(6 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Director NameMr Edward Joseph Giera
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed25 January 2021(7 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleNon-Executive Director
Country of ResidenceUnited States
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Director NameMs Heather Louise Jackson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(7 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Director NameAngela Jane Darlington
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(8 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Secretary NameFan Yang
StatusCurrent
Appointed20 December 2022(9 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Director NameGeoffrey James Craddock
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed20 January 2023(9 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleChief Risk Officer
Country of ResidenceUnited States
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Director NameArjun Gupta
Date of BirthSeptember 1963 (Born 60 years ago)
NationalitySingaporean
StatusCurrent
Appointed20 January 2023(9 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Director NameLisa Arnold
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2023(9 years, 10 months after company formation)
Appointment Duration10 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Director NameMs Sophie Jane O'Connor
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(10 years, 1 month after company formation)
Appointment Duration7 months, 1 week
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Director NameGraham Robert Butcher
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(10 years, 1 month after company formation)
Appointment Duration7 months, 1 week
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Director NameMs Katherine Angela Garner
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(10 years, 7 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Secretary NameHannah Wilby
StatusResigned
Appointed29 August 2013(same day as company formation)
RoleCompany Director
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Michael Sidney Sherwood
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(2 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 20 May 2016)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Keith Satchell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(2 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 30 March 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 25 The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AB
Director NameMr Douglas Gordon James Paterson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(2 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2015)
RoleInvestment Banker
Country of ResidenceUnited States
Correspondence AddressLevel 25 The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AB
Director NameMr Dermot William McDonogh
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed26 November 2013(2 months, 4 weeks after company formation)
Appointment Duration4 years (resigned 18 December 2017)
RoleInvestment Banker
Country of ResidenceIreland
Correspondence AddressLevel 25 The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AB
Secretary NameMr James John Dickson
StatusResigned
Appointed26 November 2013(2 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 22 March 2017)
RoleCompany Director
Correspondence AddressLevel 25 The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AB
Secretary NameMr Timothy James Grayson
StatusResigned
Appointed26 November 2013(2 months, 4 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 March 2014)
RoleCompany Director
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Syed Qasim Abbas
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(3 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Director NameMr Chad Rustan Pike
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(3 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 25 The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AB
Director NameMay Quan Elwin Chai
Date of BirthAugust 1980 (Born 43 years ago)
NationalitySingaporean
StatusResigned
Appointed19 December 2013(3 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 09 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 25 The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AB
Director NameMr Ray King
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(7 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Secretary NameMr William Alexander Thomas Gillions
StatusResigned
Appointed14 May 2014(8 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 20 December 2022)
RoleCompany Director
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Director NameMr Richard David Antony Berliand
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(1 year, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 25 The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AB
Director NameMr Glenn Peter Jonathan Earle
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(1 year, 4 months after company formation)
Appointment Duration3 years (resigned 10 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 25 The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AB
Director NameMr Vinit Nagarajan
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2015(2 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 May 2016)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressLevel 25 The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AB
Director NameDr Constant Eduard Maria Beckers
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBelgian
StatusResigned
Appointed01 October 2017(4 years, 1 month after company formation)
Appointment Duration6 years (resigned 01 October 2023)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Secretary NameMiss Gemma Grace Cross
StatusResigned
Appointed22 March 2018(4 years, 6 months after company formation)
Appointment Duration10 months (resigned 18 January 2019)
RoleCompany Director
Correspondence AddressLevel 25 The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AB
Director NameMr Simon Paul Morris
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2019(5 years, 5 months after company formation)
Appointment Duration2 years (resigned 13 February 2021)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Director NameMrs Jane Carolyn Hanson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(7 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2022)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Director NameJacqueline Hunt
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish,New Zealande
StatusResigned
Appointed12 July 2022(8 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 April 2023)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB

Contact

Websiterothesaylife.co.uk

Location

Registered AddressThe Post Building
100 Museum Street
London
WC1A 1PB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

80.6k at £1Rysaffe Trustee (C.i) Limited
4.48%
Ordinary B1
56k at £1Mm Rothesay Holdco Us Llc
3.11%
Ordinary A
56k at £1Mm Rothesay Holdco Us Llc
3.11%
Preference
37.3k at £1Cambourne Life Investment Pte LTD
2.07%
Ordinary C
36.4k at £1Thomas James Pearce
2.02%
Ordinary B2
288k at £1Rothesay Life (Cayman) LTD
16.00%
Ordinary A
288k at £1Rothesay Life (Cayman) LTD
16.00%
Preference
228k at £1Cambourne Life Investment Pte LTD
12.67%
Preference
227.2k at £1Bto Rothesay Holdings Limited
12.62%
Ordinary A
227.2k at £1Bto Rothesay Holdings Limited
12.62%
Preference
190.7k at £1Cambourne Life Investment Pte LTD
10.59%
Ordinary A
6.7k at £1Graham Robert Butcher
0.37%
Ordinary B3
6.5k at £1James John Dickson
0.36%
Ordinary B3
5.2k at £1Gavin Ka-fung Chan
0.29%
Ordinary B3
5k at £1David Land
0.28%
Ordinary B3
5.1k at £1Jonathan Barclay Hopkins
0.28%
Ordinary B3
4.8k at £1Baptiste Grassion
0.27%
Ordinary B3
4.6k at £1Matthew Wykes Livesey
0.26%
Ordinary B3
4k at £1Guy Peter Freeman
0.22%
Ordinary B3
3.3k at £1Jonathan Andrew Sarkar
0.19%
Ordinary B3
3.4k at £1Sammy Cooper-smith
0.19%
Ordinary B3
3.3k at £1Fahim Rashid
0.18%
Ordinary B3
2.6k at £1Adam John Carroll
0.15%
Ordinary B3
1.9k at £1Albert Hersey Robinson
0.11%
Ordinary B3
2k at £1Andrew Mark Stoker
0.11%
Ordinary B3
2k at £1Brian Barone
0.11%
Ordinary B3
2k at £1David Andrew Cox
0.11%
Ordinary B3
2k at £1Pamela Maria Bentley
0.11%
Ordinary B3
1.5k at £1Keith Satchell
0.08%
Ordinary B3
1.5k at £1William Alexander Thomas Gillions
0.08%
Ordinary B3
1k at £1Mark Cooper
0.06%
Ordinary B3
1k at £1Robert Smith
0.06%
Ordinary B3
884 at £1Anthony John Martin
0.05%
Ordinary B3
978 at £1Olivier Aufrant
0.05%
Ordinary B3
868 at £1Verity Hastie
0.05%
Ordinary B3
766 at £1Blackstone Family Tactical Opportunities Investment Partnership (Cayman) Esc L.p
0.04%
Ordinary A
766 at £1Blackstone Family Tactical Opportunities Investment Partnership (Cayman) Esc L.p
0.04%
Preference
687 at £1Daniel Hardman
0.04%
Ordinary B3
776 at £1Russell Higgs
0.04%
Ordinary B3
569 at £1Ben Newark
0.03%
Ordinary B3
589 at £1Ben Price
0.03%
Ordinary B3
521 at £1Bryan Conlong
0.03%
Ordinary B3
563 at £1Charlotte Amneh Loganathan
0.03%
Ordinary B3
500 at £1Iain Skett
0.03%
Ordinary B3
526 at £1Katherine Mary Matkin
0.03%
Ordinary B3
458 at £1Kim Jenner
0.03%
Ordinary B3
551 at £1Mark Foster
0.03%
Ordinary B3
521 at £1Oliver Michael Dixon
0.03%
Ordinary B3
600 at £1Prateek Sharma
0.03%
Ordinary B3
501 at £1Richard Laurence Spooner
0.03%
Ordinary B3
500 at £1Tim Breedon
0.03%
Ordinary B3
272 at £1Ben Kwiez
0.02%
Ordinary B3
342 at £1Emmeline Skerrett
0.02%
Ordinary B3
213 at £1Ayo Aremu
0.01%
Ordinary B3
144 at £1Benjamin Thomas Kinnaird Spurgen
0.01%
Ordinary B3
252 at £1Elise Perraud
0.01%
Ordinary B3
200 at £1James Ayton
0.01%
Ordinary B3
132 at £1Kathryn Elizabeth Jones
0.01%
Ordinary B3
150 at £1Lizzie Walker
0.01%
Ordinary B3
140 at £1Momoko Uchida
0.01%
Ordinary B3
124 at £1Pradip Dattani
0.01%
Ordinary B3
164 at £1Seung Earm
0.01%
Ordinary B3
217 at £1Suman Rani
0.01%
Ordinary B3
260 at £1Thomas Degn-petersen
0.01%
Ordinary B3
69 at £1Andy Vass
0.00%
Ordinary B3
67 at £1Kinan Shammat
0.00%
Ordinary B3
59 at £1Mary Mohit
0.00%
Ordinary B3
69 at £1Meetal Patel
0.00%
Ordinary B3
69 at £1Melina Aubeeluck
0.00%
Ordinary B3
1 at £1Rothesay Life (Cayman) LTD
0.00%
Ordinary D
32 at £1Sita Vekaria
0.00%
Ordinary B3
68 at £1Sonya Purkayastha
0.00%
Ordinary B3

Financials

Year2014
Turnover£2,147,483,647
Net Worth£760,856,000
Cash£111,617,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return22 May 2023 (11 months, 2 weeks ago)
Next Return Due5 June 2024 (1 month from now)

Charges

4 April 2016Delivered on: 7 April 2016
Persons entitled: Lloyds Bank PLC as Trustee

Classification: A registered charge
Particulars: None.
Outstanding
2 October 2014Delivered on: 9 October 2014
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
15 May 2014Delivered on: 19 May 2014
Satisfied on: 3 October 2014
Persons entitled: Willington Trust (London) Limited (as Security Agent)

Classification: A registered charge
Fully Satisfied

Filing History

4 October 2023Appointment of Ms Sophie Jane O'connor as a director on 1 October 2023 (2 pages)
4 October 2023Termination of appointment of William John Robertson as a director on 30 September 2023 (1 page)
4 October 2023Appointment of Graham Robert Butcher as a director on 1 October 2023 (2 pages)
4 October 2023Termination of appointment of Constant Eduard Maria Beckers as a director on 1 October 2023 (1 page)
4 October 2023Termination of appointment of Andrew Mark Stoker as a director on 30 September 2023 (1 page)
20 July 2023Appointment of Lisa Arnold as a director on 10 July 2023 (2 pages)
25 May 2023Confirmation statement made on 22 May 2023 with updates (21 pages)
2 May 2023Termination of appointment of Jacqueline Hunt as a director on 30 April 2023 (1 page)
24 March 2023Group of companies' accounts made up to 31 December 2022 (202 pages)
27 January 2023Appointment of Arjun Gupta as a director on 20 January 2023 (2 pages)
27 January 2023Appointment of Geoffrey James Craddock as a director on 20 January 2023 (2 pages)
22 December 2022Appointment of Fan Yang as a secretary on 20 December 2022 (2 pages)
22 December 2022Termination of appointment of William Alexander Thomas Gillions as a secretary on 20 December 2022 (1 page)
14 December 2022Solvency Statement dated 04/12/22 (2 pages)
14 December 2022Statement of capital on 14 December 2022
  • GBP 3,095,735.931
(5 pages)
14 December 2022Resolutions
  • RES13 ‐ Reduce share premium account 05/12/2022
(3 pages)
14 December 2022Statement by Directors (2 pages)
14 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
14 September 2022Memorandum and Articles of Association (92 pages)
9 September 2022Director's details changed for Ms Antigone Loudiadis on 8 September 2022 (2 pages)
8 September 2022Director's details changed for Mr Thomas James Pearce on 8 September 2022 (2 pages)
1 August 2022Appointment of Angela Jane Darlington as a director on 1 August 2022 (2 pages)
13 July 2022Appointment of Jacqueline Hunt as a director on 12 July 2022 (2 pages)
30 June 2022Termination of appointment of Ray King as a director on 30 June 2022 (1 page)
30 June 2022Termination of appointment of Jane Carolyn Hanson as a director on 30 June 2022 (1 page)
30 June 2022Director's details changed for Mr Ray King on 27 May 2022 (2 pages)
25 May 2022Confirmation statement made on 22 May 2022 with updates (22 pages)
21 March 2022Group of companies' accounts made up to 31 December 2021 (182 pages)
21 February 2022Change of details for Massachusetts Mutual Life Insurance Company as a person with significant control on 1 December 2020 (2 pages)
12 August 2021Director's details changed for Mrs Jane Carolyn Hanson on 6 August 2021 (2 pages)
24 June 2021Director's details changed for Mr William John Robertson on 24 June 2021 (2 pages)
25 May 2021Confirmation statement made on 22 May 2021 with updates (33 pages)
28 April 2021Group of companies' accounts made up to 31 December 2020 (169 pages)
1 April 2021Appointment of Heather Louise Jackson as a director on 1 April 2021 (2 pages)
14 February 2021Termination of appointment of Simon Paul Morris as a director on 13 February 2021 (1 page)
28 January 2021Appointment of Mr Edward Joseph Giera as a director on 25 January 2021 (2 pages)
22 January 2021Statement of capital following an allotment of shares on 16 December 2020
  • GBP 3,095,735.931
(4 pages)
21 January 2021Cancellation of shares. Statement of capital on 1 December 2020
  • GBP 3,095,735.929
(4 pages)
13 January 2021Appointment of Mrs Jane Carolyn Hanson as a director on 1 January 2021 (2 pages)
23 December 2020Purchase of own shares. (3 pages)
23 December 2020Purchase of own shares. (3 pages)
18 December 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
17 December 2020Particulars of variation of rights attached to shares (4 pages)
17 December 2020Change of share class name or designation (2 pages)
17 December 2020Change of share class name or designation (2 pages)
17 December 2020Statement of capital following an allotment of shares on 1 December 2020
  • GBP 3,191,735.950
(14 pages)
17 December 2020Memorandum and Articles of Association (91 pages)
17 December 2020Particulars of variation of rights attached to shares (2 pages)
17 December 2020Change of share class name or designation (2 pages)
17 December 2020Change of share class name or designation (2 pages)
17 December 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
14 December 2020Cessation of Stephen Schwarzman as a person with significant control on 1 December 2020 (1 page)
1 December 2020Termination of appointment of Syed Qasim Abbas as a director on 1 December 2020 (1 page)
8 October 2020Change of name notice (2 pages)
8 October 2020Company name changed rothesay holdco uk LIMITED\certificate issued on 08/10/20
  • RES15 ‐ Change company name resolution on 2020-09-24
(3 pages)
22 May 2020Confirmation statement made on 22 May 2020 with updates (23 pages)
30 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 April 2020Memorandum and Articles of Association (151 pages)
24 April 2020Group of companies' accounts made up to 31 December 2019 (135 pages)
1 April 2020Appointment of Mrs Eleanor Jane Sizer as a secretary on 1 April 2020 (2 pages)
13 March 2020Statement of capital following an allotment of shares on 12 March 2020
  • GBP 3,191,735.928
(6 pages)
1 November 2019Registered office address changed from Level 25 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB to The Post Building 100 Museum Street London WC1A 1PB on 1 November 2019 (1 page)
15 October 2019Second filing of a statement of capital following an allotment of shares on 26 September 2019
  • GBP 3,185,735.928
(14 pages)
26 September 2019Statement of capital following an allotment of shares on 26 September 2019
  • GBP 3,185,735.928
  • ANNOTATION Clarification a second filed SH01 was registered on 15/10/2019.
(6 pages)
13 September 2019Statement of capital following an allotment of shares on 11 September 2019
  • GBP 2,995,427.188
(5 pages)
10 September 2019Second filing of a statement of capital following an allotment of shares on 20 June 2019
  • GBP 2,519,655.342
(14 pages)
6 September 2019Confirmation statement made on 29 August 2019 with updates (15 pages)
21 June 2019Statement of capital following an allotment of shares on 20 June 2019
  • GBP 1,304,827.671
  • ANNOTATION Clarification a second filed SH01 was registered on 10/09/2019
(6 pages)
10 June 2019Director's details changed for Mr Constant Beckers on 10 March 2018 (2 pages)
2 May 2019Change of share class name or designation (2 pages)
1 May 2019Particulars of variation of rights attached to shares (3 pages)
30 April 2019Consolidation of shares on 3 April 2019 (9 pages)
29 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(156 pages)
10 April 2019Group of companies' accounts made up to 31 December 2018 (111 pages)
15 March 2019Appointment of Mr Simon Paul Morris as a director on 14 February 2019 (2 pages)
28 February 2019Termination of appointment of Richard David Antony Berliand as a director on 28 February 2019 (1 page)
18 January 2019Termination of appointment of Gemma Grace Cross as a secretary on 18 January 2019 (1 page)
8 September 2018Confirmation statement made on 29 August 2018 with updates (28 pages)
22 May 2018Second filing of a statement of capital following an allotment of shares on 18 December 2017
  • GBP 2,138,068.738
(12 pages)
30 April 2018Statement of capital following an allotment of shares on 14 March 2018
  • GBP 2,499,655.342
(9 pages)
20 April 2018Group of companies' accounts made up to 31 December 2017 (127 pages)
9 April 2018Change of share class name or designation
  • ANNOTATION Clarification This document is a second filing of the SH08 registered on 09/01/2018
(2 pages)
23 March 2018Appointment of Miss Gemma Grace Cross as a secretary on 22 March 2018 (2 pages)
26 January 2018Notification of Minister for Finance as a person with significant control on 18 December 2017 (2 pages)
26 January 2018Notification of Stephen Schwarzman as a person with significant control on 18 December 2017 (2 pages)
26 January 2018Notification of Massachusetts Mutual Life Insurance Company as a person with significant control on 18 December 2017 (2 pages)
26 January 2018Withdrawal of a person with significant control statement on 26 January 2018 (2 pages)
23 January 2018Director's details changed for Mr Charles David Pickup on 22 January 2018 (2 pages)
22 January 2018Director's details changed for Mr Thomas James Pearce on 22 January 2018 (2 pages)
18 January 2018Purchase of own shares. (3 pages)
18 January 2018Purchase of own shares. (3 pages)
18 January 2018Statement of capital following an allotment of shares on 18 December 2017
  • GBP 2,254,072.73799
  • ANNOTATION Clarification a second filed SH01 was registered on 22/05/2018.
(10 pages)
18 January 2018Purchase of own shares. (3 pages)
18 January 2018Cancellation of shares. Statement of capital on 18 December 2017
  • GBP 2,068,068.738
(6 pages)
11 January 2018Termination of appointment of Glenn Peter Jonathan Earle as a director on 10 January 2018 (1 page)
11 January 2018Termination of appointment of Glenn Peter Jonathan Earle as a director on 10 January 2018 (1 page)
9 January 2018Change of share class name or designation
  • ANNOTATION Clarification a second filed SH08 was registered on 09/04/2018
(3 pages)
9 January 2018Particulars of variation of rights attached to shares (3 pages)
9 January 2018Particulars of variation of rights attached to shares (3 pages)
9 January 2018Change of share class name or designation (2 pages)
8 January 2018Sub-division of shares on 18 December 2017 (12 pages)
8 January 2018Sub-division of shares on 18 December 2017 (12 pages)
4 January 2018Memorandum and Articles of Association (155 pages)
4 January 2018Memorandum and Articles of Association (155 pages)
4 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdiv 18/12/2017
(7 pages)
4 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdiv 18/12/2017
(7 pages)
3 January 2018Change of share class name or designation (2 pages)
3 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
3 January 2018Change of share class name or designation (2 pages)
3 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
2 January 2018Particulars of variation of rights attached to shares (2 pages)
2 January 2018Particulars of variation of rights attached to shares (2 pages)
27 December 2017Cessation of Bto Rothesay Holdings Limited as a person with significant control on 18 December 2017 (1 page)
27 December 2017Notification of a person with significant control statement (2 pages)
27 December 2017Cessation of Rothesay Life (Cayman) Limited as a person with significant control on 18 December 2017 (1 page)
27 December 2017Cessation of Rothesay Life (Cayman) Limited as a person with significant control on 18 December 2017 (1 page)
27 December 2017Cessation of Bto Rothesay Holdings Limited as a person with significant control on 18 December 2017 (1 page)
27 December 2017Notification of a person with significant control statement (2 pages)
22 December 2017Termination of appointment of Dermot William Mcdonogh as a director on 18 December 2017 (1 page)
22 December 2017Termination of appointment of Dermot William Mcdonogh as a director on 18 December 2017 (1 page)
2 October 2017Appointment of Mr Constant Beckers as a director on 1 October 2017 (2 pages)
2 October 2017Appointment of Mr Constant Beckers as a director on 1 October 2017 (2 pages)
6 September 2017Appointment of Therese Lynn Miller as a director on 1 September 2017 (2 pages)
6 September 2017Appointment of Therese Lynn Miller as a director on 1 September 2017 (2 pages)
31 August 2017Confirmation statement made on 29 August 2017 with updates (17 pages)
31 August 2017Confirmation statement made on 29 August 2017 with updates (17 pages)
17 May 2017Satisfaction of charge 086688090003 in full (1 page)
17 May 2017Satisfaction of charge 086688090003 in full (1 page)
28 April 2017Group of companies' accounts made up to 31 December 2016 (116 pages)
28 April 2017Group of companies' accounts made up to 31 December 2016 (116 pages)
28 April 2017Particulars of variation of rights attached to shares (3 pages)
28 April 2017Particulars of variation of rights attached to shares (3 pages)
20 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(109 pages)
20 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(109 pages)
11 April 2017Termination of appointment of James John Dickson as a secretary on 22 March 2017 (1 page)
11 April 2017Termination of appointment of James John Dickson as a secretary on 22 March 2017 (1 page)
11 April 2017Appointment of Ms Phoebe Kathleen Lowri Burnett as a secretary on 22 March 2017 (2 pages)
11 April 2017Appointment of Ms Phoebe Kathleen Lowri Burnett as a secretary on 22 March 2017 (2 pages)
6 October 2016Confirmation statement made on 29 August 2016 with updates (29 pages)
6 October 2016Confirmation statement made on 29 August 2016 with updates (29 pages)
21 June 2016Termination of appointment of Vinit Nagarajan as a director on 20 May 2016 (1 page)
21 June 2016Termination of appointment of Vinit Nagarajan as a director on 20 May 2016 (1 page)
7 June 2016Purchase of own shares. (3 pages)
7 June 2016Purchase of own shares. (3 pages)
24 May 2016Sub-division of shares on 5 April 2016 (9 pages)
24 May 2016Sub-division of shares on 5 April 2016 (9 pages)
23 May 2016Sub-division of shares on 5 April 2016 (9 pages)
23 May 2016Termination of appointment of Chad Rustan Pike as a director on 20 May 2016 (1 page)
23 May 2016Sub-division of shares on 5 April 2016 (9 pages)
23 May 2016Termination of appointment of Chad Rustan Pike as a director on 20 May 2016 (1 page)
23 May 2016Termination of appointment of Michael Sidney Sherwood as a director on 20 May 2016 (1 page)
23 May 2016Termination of appointment of Michael Sidney Sherwood as a director on 20 May 2016 (1 page)
5 May 2016Cancellation of shares. Statement of capital on 7 April 2016
  • GBP 1,792,854
(7 pages)
5 May 2016Cancellation of shares. Statement of capital on 7 April 2016
  • GBP 1,792,854
(7 pages)
4 May 2016Group of companies' accounts made up to 31 December 2015 (107 pages)
4 May 2016Group of companies' accounts made up to 31 December 2015 (107 pages)
3 May 2016Statement of capital following an allotment of shares on 11 April 2016
  • GBP 2,098,069
(10 pages)
3 May 2016Statement of capital following an allotment of shares on 11 April 2016
  • GBP 2,098,069
(10 pages)
29 April 2016Change of share class name or designation (2 pages)
29 April 2016Change of share class name or designation (2 pages)
28 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 07/04/2016
(101 pages)
28 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 07/04/2016
(101 pages)
26 April 2016Change of share class name or designation (2 pages)
26 April 2016Particulars of variation of rights attached to shares (3 pages)
26 April 2016Change of share class name or designation (2 pages)
26 April 2016Resolutions
  • RES13 ‐ Section 694 12/02/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(95 pages)
26 April 2016Resolutions
  • RES13 ‐ Section 694 12/02/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(95 pages)
26 April 2016Change of share class name or designation (2 pages)
26 April 2016Change of share class name or designation (2 pages)
26 April 2016Particulars of variation of rights attached to shares (3 pages)
25 April 2016Sub-division of shares on 5 April 2016 (6 pages)
25 April 2016Resolutions
  • RES13 ‐ Increase of capital 28/01/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(96 pages)
25 April 2016Resolutions
  • RES13 ‐ Increase of capital 28/01/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(96 pages)
25 April 2016Sub-division of shares on 5 April 2016 (6 pages)
19 April 2016Termination of appointment of Keith Satchell as a director on 30 March 2016 (1 page)
19 April 2016Termination of appointment of Keith Satchell as a director on 30 March 2016 (1 page)
7 April 2016Registration of charge 086688090003, created on 4 April 2016 (44 pages)
7 April 2016Registration of charge 086688090003, created on 4 April 2016 (44 pages)
23 March 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 1,800,001
(5 pages)
23 March 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 1,800,001
(5 pages)
15 March 2016Satisfaction of charge 086688090002 in full (4 pages)
15 March 2016Satisfaction of charge 086688090002 in full (4 pages)
18 February 2016Appointment of Mr William John Robertson as a director on 1 January 2016 (2 pages)
18 February 2016Appointment of Mr William John Robertson as a director on 1 January 2016 (2 pages)
5 January 2016Termination of appointment of Douglas Gordon James Paterson as a director on 31 December 2015 (1 page)
5 January 2016Termination of appointment of Douglas Gordon James Paterson as a director on 31 December 2015 (1 page)
25 November 2015Termination of appointment of May Quan Elwin Chai as a director on 9 September 2015 (1 page)
25 November 2015Appointment of Mr Vinit Nagarajan as a director on 9 September 2015 (2 pages)
25 November 2015Termination of appointment of May Quan Elwin Chai as a director on 9 September 2015 (1 page)
25 November 2015Appointment of Mr Vinit Nagarajan as a director on 9 September 2015 (2 pages)
25 September 2015Director's details changed for Mr Keith Satchell on 1 February 2015 (2 pages)
25 September 2015Director's details changed for Mr Douglas Gordon James Paterson on 1 February 2015 (2 pages)
25 September 2015Director's details changed for Mr Dermot William Mcdonogh on 1 February 2015 (2 pages)
25 September 2015Director's details changed for Mr Keith Satchell on 1 February 2015 (2 pages)
25 September 2015Director's details changed for Mr Douglas Gordon James Paterson on 1 February 2015 (2 pages)
25 September 2015Director's details changed for Mr Dermot William Mcdonogh on 1 February 2015 (2 pages)
23 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,800,001
(24 pages)
23 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,800,001
(24 pages)
2 September 2015Director's details changed for Mr Richard David Anthony Berliand on 1 September 2015 (2 pages)
2 September 2015Director's details changed for Mr Richard David Anthony Berliand on 1 September 2015 (2 pages)
21 May 2015Appointment of Mr Naguib Kheraj as a director on 1 October 2014 (2 pages)
21 May 2015Appointment of Mr Glenn Peter Jonathan Earle as a director on 1 January 2015 (2 pages)
21 May 2015Appointment of Mr Glenn Peter Jonathan Earle as a director on 1 January 2015 (2 pages)
21 May 2015Appointment of Mr Naguib Kheraj as a director on 1 October 2014 (2 pages)
21 May 2015Appointment of Mr Naguib Kheraj as a director on 1 October 2014 (2 pages)
21 May 2015Appointment of Mr Glenn Peter Jonathan Earle as a director on 1 January 2015 (2 pages)
13 May 2015Group of companies' accounts made up to 31 December 2014 (94 pages)
13 May 2015Group of companies' accounts made up to 31 December 2014 (94 pages)
30 March 2015Registered office address changed from Christchurch Court 10-15 Newgate Street London EC1A 7HD to Level 25 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 30 March 2015 (1 page)
30 March 2015Registered office address changed from Christchurch Court 10-15 Newgate Street London EC1A 7HD to Level 25 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 30 March 2015 (1 page)
9 March 2015Appointment of Mr Andrew Mark Stoker as a director on 3 December 2014 (2 pages)
9 March 2015Appointment of Mr Andrew Mark Stoker as a director on 3 December 2014 (2 pages)
9 March 2015Appointment of Mr Andrew Mark Stoker as a director on 3 December 2014 (2 pages)
9 February 2015Director's details changed for Mr Richard David Anthony Berliand on 1 October 2014 (2 pages)
9 February 2015Director's details changed for Mr Richard David Anthony Berliand on 1 October 2014 (2 pages)
9 February 2015Director's details changed for Mr Richard David Anthony Berliand on 1 October 2014 (2 pages)
9 February 2015Appointment of Mr Richard David Anthony Berliand as a director on 1 October 2014 (2 pages)
9 February 2015Appointment of Mr Richard David Anthony Berliand as a director on 1 October 2014 (2 pages)
9 February 2015Appointment of Mr Richard David Anthony Berliand as a director on 1 October 2014 (2 pages)
26 November 2014Director's details changed for Mr Douglas Gordon James Paterson on 25 November 2014 (2 pages)
26 November 2014Director's details changed for Mr Douglas Gordon James Paterson on 25 November 2014 (2 pages)
14 October 2014Appointment of Mr Raymond King as a director on 1 April 2014 (2 pages)
14 October 2014Appointment of Mr Raymond King as a director on 1 April 2014 (2 pages)
14 October 2014Appointment of Mr Raymond King as a director on 1 April 2014 (2 pages)
9 October 2014Registration of charge 086688090002, created on 2 October 2014 (49 pages)
9 October 2014Registration of charge 086688090002, created on 2 October 2014 (49 pages)
9 October 2014Registration of charge 086688090002, created on 2 October 2014 (49 pages)
3 October 2014Satisfaction of charge 086688090001 in full (4 pages)
3 October 2014Satisfaction of charge 086688090001 in full (4 pages)
29 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,800,001
(23 pages)
29 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,800,001
(23 pages)
25 September 2014Group of companies' accounts made up to 31 December 2013 (53 pages)
25 September 2014Group of companies' accounts made up to 31 December 2013 (53 pages)
23 September 2014Appointment of Mr William Alexander Thomas Gillions as a secretary on 14 May 2014 (2 pages)
23 September 2014Appointment of Mr William Alexander Thomas Gillions as a secretary on 14 May 2014 (2 pages)
22 September 2014Director's details changed for Ms. Antigone Loudiadis on 19 December 2013 (2 pages)
22 September 2014Secretary's details changed for Mr James John Dickson on 19 December 2013 (1 page)
22 September 2014Director's details changed for Ms. Antigone Loudiadis on 19 December 2013 (2 pages)
22 September 2014Secretary's details changed for Mr James John Dickson on 19 December 2013 (1 page)
2 September 2014Previous accounting period shortened from 31 December 2014 to 31 December 2013 (1 page)
2 September 2014Previous accounting period shortened from 31 December 2014 to 31 December 2013 (1 page)
21 August 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
21 August 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
19 June 2014Termination of appointment of Hannah Wilby as a secretary (1 page)
19 June 2014Termination of appointment of Hannah Wilby as a secretary (1 page)
19 May 2014Registration of charge 086688090001 (51 pages)
19 May 2014Registration of charge 086688090001 (51 pages)
1 April 2014Termination of appointment of Timothy Grayson as a secretary (1 page)
1 April 2014Termination of appointment of Timothy Grayson as a secretary (1 page)
8 January 2014Appointment of May Quan Elwin Chai as a director (3 pages)
8 January 2014Appointment of May Quan Elwin Chai as a director (3 pages)
24 December 2013Appointment of Robin Alexander De Beir Jarratt as a director (3 pages)
24 December 2013Particulars of variation of rights attached to shares (2 pages)
24 December 2013Particulars of variation of rights attached to shares (2 pages)
24 December 2013Particulars of variation of rights attached to shares (2 pages)
24 December 2013Statement of capital following an allotment of shares on 19 December 2013
  • GBP 1,800,001
(10 pages)
24 December 2013Particulars of variation of rights attached to shares (2 pages)
24 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(97 pages)
24 December 2013Particulars of variation of rights attached to shares (2 pages)
24 December 2013Appointment of Syed Qasim Abbas as a director (3 pages)
24 December 2013Appointment of Mr Chad Rustan Pike as a director (3 pages)
24 December 2013Particulars of variation of rights attached to shares (2 pages)
24 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(97 pages)
24 December 2013Particulars of variation of rights attached to shares (2 pages)
24 December 2013Appointment of Syed Qasim Abbas as a director (3 pages)
24 December 2013Particulars of variation of rights attached to shares (2 pages)
24 December 2013Change of share class name or designation (2 pages)
24 December 2013Change of share class name or designation (2 pages)
24 December 2013Appointment of Robin Alexander De Beir Jarratt as a director (3 pages)
24 December 2013Particulars of variation of rights attached to shares (2 pages)
24 December 2013Particulars of variation of rights attached to shares (2 pages)
24 December 2013Particulars of variation of rights attached to shares (2 pages)
24 December 2013Particulars of variation of rights attached to shares (2 pages)
24 December 2013Appointment of Mr Chad Rustan Pike as a director (3 pages)
24 December 2013Statement of capital following an allotment of shares on 19 December 2013
  • GBP 1,800,001
(10 pages)
23 December 2013Statement of capital following an allotment of shares on 18 December 2013
  • GBP 1,800,000.00
(4 pages)
23 December 2013Statement of capital following an allotment of shares on 18 December 2013
  • GBP 1,799,999.00
(4 pages)
23 December 2013Statement of capital following an allotment of shares on 18 December 2013
  • GBP 1,799,999.00
(4 pages)
23 December 2013Statement of capital following an allotment of shares on 18 December 2013
  • GBP 1,800,000.00
(4 pages)
19 December 2013Appointment of Mr Michael Sidney Sherwood as a director (2 pages)
19 December 2013Appointment of Mr Michael Sidney Sherwood as a director (2 pages)
18 December 2013Appointment of Mr Douglas Gordon James Paterson as a director (2 pages)
18 December 2013Appointment of Mr Timothy James Grayson as a secretary (2 pages)
18 December 2013Appointment of Mr Douglas Gordon James Paterson as a director (2 pages)
18 December 2013Appointment of Mr Charles David Pickup as a director (2 pages)
18 December 2013Appointment of Ms. Antigone Loudiadis as a director (2 pages)
18 December 2013Appointment of Mr Keith Satchell as a director (2 pages)
18 December 2013Appointment of Mr James John Dickson as a secretary (2 pages)
18 December 2013Appointment of Ms. Antigone Loudiadis as a director (2 pages)
18 December 2013Appointment of Mr Dermot William Mcdonogh as a director (2 pages)
18 December 2013Appointment of Melvin Timothy Corbett as a director (2 pages)
18 December 2013Appointment of Mr Timothy James Grayson as a secretary (2 pages)
18 December 2013Appointment of Mr Keith Satchell as a director (2 pages)
18 December 2013Appointment of Melvin Timothy Corbett as a director (2 pages)
18 December 2013Appointment of Mr Charles David Pickup as a director (2 pages)
18 December 2013Appointment of Mr Dermot William Mcdonogh as a director (2 pages)
18 December 2013Appointment of Mr James John Dickson as a secretary (2 pages)
29 August 2013Incorporation (38 pages)
29 August 2013Incorporation (38 pages)