Company NameRocket Topco Limited
Company StatusActive
Company Number10002571
CategoryPrivate Limited Company
Incorporation Date12 February 2016(8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Clare Elizabeth Johnston
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillbank Tower 12th Floor
21-24 Millbank
London
SW1P 4QP
Director NameMr Matthew Charles Rodger
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(4 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Growth And Commercial Officer
Country of ResidenceEngland
Correspondence AddressMillbank Tower 12th Floor
21-24 Millbank
London
SW1P 4QP
Director NameMr Gordon Stuart
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2022(6 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address7-11 Bishopsgate
London
EC2N 3AQ
Director NameMr Robert Harry Swerling
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2016(2 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 03 July 2018)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21- 24 Millbank
London
SW1P 4QP
Director NameMs Rosaleen Blair
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2016(2 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 03 July 2018)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Up Group, 18th Floor Millbank Tower 21-24 Mill
London
SW1P 4QP
Director NameMs Louise Kingston
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2016(2 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 16 October 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLivingbridge Ep Llp, 100 Wood Street
London
EC2V 7AN
Director NameStephen Rupert Fleming
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(11 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 April 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Jed Butcher
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2017(1 year, 4 months after company formation)
Appointment Duration4 years (resigned 30 June 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18th Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Timothy Hugh Southcombe Trotter
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(2 years after company formation)
Appointment Duration12 months (resigned 28 February 2019)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address18th Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Mark Robert James Turner
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2020(4 years, 8 months after company formation)
Appointment Duration1 month (resigned 01 December 2020)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr James Cheesewright
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(4 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 May 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP

Location

Registered AddressMillbank Tower 12th Floor
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Charges

11 December 2018Delivered on: 21 December 2018
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
22 April 2016Delivered on: 28 April 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: By way of a first fixed legal mortgage over property (present and future), equipment, debts, securities, intellectual property (present and future), uncalled capital and goodwill, benefits in respect of future contracts, cash at the bank. For further details please refer to the instrument.
Outstanding

Filing History

15 February 2021Confirmation statement made on 11 February 2021 with updates (8 pages)
18 December 2020Satisfaction of charge 100025710002 in full (1 page)
18 December 2020Satisfaction of charge 100025710001 in full (1 page)
16 December 2020Memorandum and Articles of Association (11 pages)
16 December 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 December 2020Memorandum and Articles of Association (12 pages)
9 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 December 2020Memorandum and Articles of Association (132 pages)
9 December 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
9 December 2020Change of share class name or designation (2 pages)
8 December 2020Cessation of Clare Elizabeth Johnston as a person with significant control on 1 December 2020 (1 page)
8 December 2020Notification of Alexander Mann Group Limited as a person with significant control on 1 December 2020 (2 pages)
7 December 2020Appointment of Mr Matthew Charles Rodger as a director on 1 December 2020 (2 pages)
4 December 2020Termination of appointment of Mark Robert James Turner as a director on 1 December 2020 (1 page)
4 December 2020Appointment of Mr James Cheesewright as a director on 1 December 2020 (2 pages)
2 December 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
1 December 2020Statement of capital following an allotment of shares on 30 November 2020
  • GBP 1,910,152.2012
(6 pages)
1 December 2020Change of share class name or designation (2 pages)
1 December 2020Statement of capital following an allotment of shares on 1 December 2020
  • GBP 1,930,734.2356
(7 pages)
1 December 2020Change of share class name or designation (2 pages)
30 November 2020Statement of capital following an allotment of shares on 30 November 2020
  • GBP 1,929,773.79515
(6 pages)
13 November 2020Purchase of own shares. (3 pages)
13 November 2020Cancellation of shares. Statement of capital on 2 August 2018
  • GBP 1,927,475.76
(9 pages)
11 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 November 2020Memorandum and Articles of Association (65 pages)
10 November 2020Cancellation of shares. Statement of capital on 20 October 2020
  • GBP 1,909,191.77
(9 pages)
28 October 2020Appointment of Mr Mark Robert James Turner as a director on 28 October 2020 (2 pages)
16 October 2020Termination of appointment of Louise Kingston as a director on 16 October 2020 (1 page)
4 September 2020Accounts for a small company made up to 31 December 2019 (13 pages)
21 February 2020Confirmation statement made on 11 February 2020 with updates (9 pages)
30 August 2019Accounts for a small company made up to 31 December 2018 (12 pages)
11 June 2019Statement of capital following an allotment of shares on 20 May 2019
  • GBP 1,910,632.410
(9 pages)
15 May 2019Statement of capital following an allotment of shares on 11 April 2019
  • GBP 1,910,152.200
(9 pages)
3 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(67 pages)
28 February 2019Termination of appointment of Timothy Hugh Southcombe Trotter as a director on 28 February 2019 (1 page)
22 February 2019Confirmation statement made on 11 February 2019 with updates (6 pages)
21 December 2018Registration of charge 100025710002, created on 11 December 2018 (21 pages)
15 November 2018Second filing of Confirmation Statement dated 11/02/2017 (14 pages)
3 October 2018Purchase of own shares. (3 pages)
3 October 2018Cancellation of shares. Statement of capital on 3 September 2018
  • GBP 2,381,913.40
(8 pages)
2 October 2018Purchase of own shares. (3 pages)
1 October 2018Registered office address changed from Millbank Tower, 21-24 Millbank Millbank London SW1P 4QP England to 18th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP on 1 October 2018 (1 page)
25 September 2018Cancellation of shares. Statement of capital on 5 January 2018
  • GBP 2,345,682.7604
(10 pages)
29 August 2018Purchase of own shares. (3 pages)
29 August 2018Purchase of own shares. (3 pages)
23 August 2018Termination of appointment of Rosaleen Blair as a director on 3 July 2018 (1 page)
23 August 2018Termination of appointment of Robert Harry Swerling as a director on 3 July 2018 (1 page)
23 August 2018Appointment of Mr Timothy Hugh Southcombe Trotter as a director on 1 March 2018 (2 pages)
10 August 2018Accounts for a small company made up to 31 December 2017 (11 pages)
3 August 2018Particulars of variation of rights attached to shares (3 pages)
3 August 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(67 pages)
3 August 2018Change of share class name or designation (2 pages)
3 August 2018Cancellation of shares. Statement of capital on 3 July 2018
  • GBP 2,285,326.1604
(11 pages)
3 August 2018Cancellation of shares. Statement of capital on 3 July 2018
  • GBP 2,017,832.360
(10 pages)
31 May 2018Appointment of Mr Jed Butcher as a director on 12 June 2017 (2 pages)
22 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
8 June 2017Accounts for a small company made up to 31 December 2016 (10 pages)
8 June 2017Accounts for a small company made up to 31 December 2016 (10 pages)
11 April 2017Termination of appointment of Stephen Rupert Fleming as a director on 11 April 2017 (1 page)
11 April 2017Termination of appointment of Stephen Rupert Fleming as a director on 11 April 2017 (1 page)
4 April 2017Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to Millbank Tower, 21-24 Millbank Millbank London SW1P 4QP on 4 April 2017 (1 page)
4 April 2017Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to Millbank Tower, 21-24 Millbank Millbank London SW1P 4QP on 4 April 2017 (1 page)
15 February 2017Appointment of Stephen Rupert Fleming as a director on 17 January 2017 (3 pages)
15 February 2017Appointment of Stephen Rupert Fleming as a director on 17 January 2017 (3 pages)
13 February 2017Confirmation statement made on 11 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital, trading status of shares & shareholder information was registered on 15/11/2018
(10 pages)
13 February 2017Confirmation statement made on 11 February 2017 with updates (9 pages)
6 February 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
6 February 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
15 November 2016Statement of capital following an allotment of shares on 6 September 2016
  • GBP 2,381,913.40
(10 pages)
15 November 2016Statement of capital following an allotment of shares on 6 September 2016
  • GBP 2,381,913.40
(10 pages)
18 May 2016Sub-division of shares on 22 April 2016 (5 pages)
18 May 2016Statement of capital following an allotment of shares on 22 April 2016
  • GBP 2,381,086.24
(11 pages)
18 May 2016Statement of capital following an allotment of shares on 22 April 2016
  • GBP 2,381,086.24
(11 pages)
18 May 2016Sub-division of shares on 22 April 2016 (5 pages)
12 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-divided £1 ordinary share into 1,000 a ordinary shares of £0.001 each 22/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(85 pages)
12 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-divided £1 ordinary share into 1,000 a ordinary shares of £0.001 each 22/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(85 pages)
10 May 2016Change of share class name or designation (2 pages)
10 May 2016Particulars of variation of rights attached to shares (3 pages)
10 May 2016Particulars of variation of rights attached to shares (3 pages)
10 May 2016Change of share class name or designation (2 pages)
4 May 2016Appointment of Ms Rosaleen Blair as a director on 22 April 2016 (2 pages)
4 May 2016Appointment of Ms Rosaleen Blair as a director on 22 April 2016 (2 pages)
4 May 2016Appointment of Mr Robert Harry Swerling as a director on 21 April 2016 (2 pages)
4 May 2016Appointment of Mrs Louise Kingston as a director on 22 April 2016 (2 pages)
4 May 2016Appointment of Mrs Louise Kingston as a director on 22 April 2016 (2 pages)
4 May 2016Appointment of Mr Robert Harry Swerling as a director on 21 April 2016 (2 pages)
28 April 2016Registration of charge 100025710001, created on 22 April 2016 (22 pages)
28 April 2016Registration of charge 100025710001, created on 22 April 2016 (22 pages)
12 February 2016Incorporation
Statement of capital on 2016-02-12
  • GBP 1
(39 pages)
12 February 2016Incorporation
Statement of capital on 2016-02-12
  • GBP 1
(39 pages)