Company NameRoot Capital Support Services Limited
DirectorsFrank Hyman and Simon Philips
Company StatusActive
Company Number10251725
CategoryPrivate Limited Company
Incorporation Date25 June 2016(7 years, 9 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 NameMr Frank Hyman
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Lime Street
London
Ec3r
Director NameMr Simon Philips
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Lime Street
London
Ec3r
Director NameMr Christopher James Hall
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2016(1 week, 5 days after company formation)
Appointment Duration2 years, 11 months (resigned 14 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Peninsular House Monument Street
London
EC3R 8NB
Director NameMr Sanjay Jawa
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2018(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Peninsular House Monument Street
London
EC3R 8NB

Location

Registered Address44 Catherine Place
London
SW1E 6HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 June 2023 (9 months, 4 weeks ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
28 June 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
7 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
8 July 2022Confirmation statement made on 24 June 2022 with updates (4 pages)
7 July 2022Cessation of Root Capital Llp as a person with significant control on 1 September 2021 (1 page)
7 July 2022Notification of Simon Philips as a person with significant control on 1 September 2021 (2 pages)
10 March 2022Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 44 Catherine Place London SW1E 6HL on 10 March 2022 (1 page)
24 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
7 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
1 March 2021Registered office address changed from Peninsular House 36 Monument Street London EC3R 8NB England to 20-22 Wenlock Road London N1 7GU on 1 March 2021 (1 page)
27 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
15 July 2020Registered office address changed from 36 Peninsular House Monument Street London EC3R 8NB England to Peninsular House 36 Monument Street London EC3R 8NB on 15 July 2020 (1 page)
6 July 2020Confirmation statement made on 24 June 2020 with updates (4 pages)
24 April 2020Termination of appointment of Sanjay Jawa as a director on 21 April 2020 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
24 June 2019Termination of appointment of Christopher James Hall as a director on 14 June 2019 (1 page)
24 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
24 October 2018Notification of Root Capital Llp as a person with significant control on 25 June 2016 (2 pages)
12 October 2018Appointment of Mr Sanjay Jawa as a director on 12 October 2018 (2 pages)
13 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
4 July 2018Registered office address changed from 4th Floor, 35 New Bridge Street London EC4V 6BW England to 36 Peninsular House Monument Street London EC3R 8NB on 4 July 2018 (1 page)
25 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
28 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
14 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 January 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
26 January 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
12 September 2016Registered office address changed from 34 Lime Street London Ec3R United Kingdom to 4th Floor, 35 New Bridge Street London EC4V 6BW on 12 September 2016 (1 page)
12 September 2016Registered office address changed from 34 Lime Street London Ec3R United Kingdom to 4th Floor, 35 New Bridge Street London EC4V 6BW on 12 September 2016 (1 page)
8 July 2016Appointment of Mr Christopher James Hall as a director on 7 July 2016 (2 pages)
8 July 2016Appointment of Mr Christopher James Hall as a director on 7 July 2016 (2 pages)
25 June 2016Incorporation
Statement of capital on 2016-06-25
  • GBP 1
(28 pages)
25 June 2016Incorporation
Statement of capital on 2016-06-25
  • GBP 1
(28 pages)