London
SW1H 0AD
Director Name | Mr Stuart Charles Bannerman |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2017(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 08 March 2022) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | 21 Palmer Street London SW1H 0AD |
Director Name | Mr Matthias Gradischnig |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 05 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Palmer Street London SW1H 0AD |
Director Name | Mr Ian Alexander Neill |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Palmer Street London SW1H 0AD |
Director Name | Mr Michael Winstanley |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2016(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year (resigned 31 October 2017) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 21 Palmer Street London SW1H 0AD |
Director Name | Mr Michael Joseph Arnold |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2016(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Palmer Street London SW1H 0AD |
Director Name | Mr Andrew William Imrie |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2018(1 year, 5 months after company formation) |
Appointment Duration | 4 months (resigned 20 July 2018) |
Role | Sales & Marketing Director |
Country of Residence | Scotland |
Correspondence Address | 21 Palmer Street London SW1H 0AD |
Registered Address | 21 Palmer Street London SW1H 0AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
28 June 2018 | Delivered on: 3 July 2018 Persons entitled: Alchemy Special Opportunities LLP Classification: A registered charge Outstanding |
---|---|
15 December 2017 | Delivered on: 19 December 2017 Persons entitled: Alchemy Special Opportunities LLP Classification: A registered charge Outstanding |
26 September 2017 | Delivered on: 29 September 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
19 April 2017 | Delivered on: 25 April 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
8 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2022 | Voluntary strike-off action has been suspended (1 page) |
21 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2021 | Application to strike the company off the register (1 page) |
15 November 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
23 July 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
8 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
14 September 2020 | Full accounts made up to 31 December 2019 (21 pages) |
21 March 2020 | Termination of appointment of Michael Joseph Arnold as a director on 21 March 2020 (1 page) |
6 December 2019 | Full accounts made up to 31 December 2018 (22 pages) |
24 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
15 February 2019 | Satisfaction of charge 104119410002 in full (1 page) |
19 October 2018 | Part of the property or undertaking has been released and no longer forms part of charge 104119410003 (5 pages) |
19 October 2018 | Part of the property or undertaking has been released and no longer forms part of charge 104119410004 (5 pages) |
8 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
5 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
20 July 2018 | Termination of appointment of Andrew William Imrie as a director on 20 July 2018 (1 page) |
3 July 2018 | Registration of charge 104119410004, created on 28 June 2018 (45 pages) |
22 March 2018 | Appointment of Mr Andrew William Imrie as a director on 21 March 2018 (2 pages) |
19 December 2017 | Registration of charge 104119410003, created on 15 December 2017 (52 pages) |
31 October 2017 | Termination of appointment of Michael Winstanley as a director on 31 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Michael Winstanley as a director on 31 October 2017 (1 page) |
9 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
2 October 2017 | Satisfaction of charge 104119410001 in full (1 page) |
2 October 2017 | Satisfaction of charge 104119410001 in full (1 page) |
29 September 2017 | Registration of charge 104119410002, created on 26 September 2017 (5 pages) |
29 September 2017 | Registration of charge 104119410002, created on 26 September 2017 (5 pages) |
11 May 2017 | Statement of capital following an allotment of shares on 28 October 2016
|
11 May 2017 | Statement of capital following an allotment of shares on 28 October 2016
|
25 April 2017 | Registration of charge 104119410001, created on 19 April 2017 (23 pages) |
25 April 2017 | Registration of charge 104119410001, created on 19 April 2017 (23 pages) |
3 April 2017 | Appointment of Mr Stuart Charles Bannerman as a director on 30 March 2017 (2 pages) |
3 April 2017 | Appointment of Mr Stuart Charles Bannerman as a director on 30 March 2017 (2 pages) |
12 December 2016 | Termination of appointment of Ian Neill as a director on 28 October 2016 (2 pages) |
12 December 2016 | Termination of appointment of Ian Neill as a director on 28 October 2016 (2 pages) |
12 December 2016 | Appointment of Mr Michael Winstanley as a director on 28 October 2016 (3 pages) |
12 December 2016 | Appointment of Mr Michael Winstanley as a director on 28 October 2016 (3 pages) |
12 December 2016 | Appointment of Michael Arnold as a director on 28 October 2016 (3 pages) |
12 December 2016 | Termination of appointment of Matthias Gradischnig as a director on 28 October 2016 (2 pages) |
12 December 2016 | Appointment of Mr Mark Andrew Wood as a director on 28 October 2016 (3 pages) |
12 December 2016 | Termination of appointment of Matthias Gradischnig as a director on 28 October 2016 (2 pages) |
12 December 2016 | Appointment of Michael Arnold as a director on 28 October 2016 (3 pages) |
12 December 2016 | Appointment of Mr Mark Andrew Wood as a director on 28 October 2016 (3 pages) |
13 October 2016 | Company name changed rov bidco LIMITED\certificate issued on 13/10/16
|
13 October 2016 | Company name changed rov bidco LIMITED\certificate issued on 13/10/16
|
13 October 2016 | Change of name notice (2 pages) |
13 October 2016 | Change of name notice (2 pages) |
5 October 2016 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
5 October 2016 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
5 October 2016 | Incorporation Statement of capital on 2016-10-05
|
5 October 2016 | Incorporation Statement of capital on 2016-10-05
|