London
W1G 8TB
Director Name | Michael James Manson |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2021(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Mrs Wendy Redshaw |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2021(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Asma Ali |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2022(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Barry John Connolly |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 July 2022(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Secretary Name | Natwest Group Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 October 2021(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Benjamin Edwards |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Mr James Learmond |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Mr Simon David Watson |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2021(2 years, 7 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 July 2022) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Mr Martin Grant Clark |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | New Zealander,Britis |
Status | Resigned |
Appointed | 22 October 2021(2 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 February 2022) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Registered Address | 250 Bishopsgate London EC2M 4AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 3 weeks from now) |
4 December 2023 | Company name changed roostermoney uk LIMITED\certificate issued on 04/12/23
|
---|---|
30 November 2023 | Appointment of Mr. Oladipo Edward Kojo Greenstreet-Maja as a director on 30 November 2023 (2 pages) |
30 November 2023 | Notification of Rbs Aa Holdings (Uk) Limited as a person with significant control on 30 November 2023 (2 pages) |
30 November 2023 | Cessation of World Learning Ltd as a person with significant control on 30 November 2023 (1 page) |
30 November 2023 | Termination of appointment of Michael James Manson as a director on 30 November 2023 (1 page) |
30 November 2023 | Appointment of Mr. David Grunwald as a director on 30 November 2023 (2 pages) |
30 November 2023 | Termination of appointment of William Ralph Carmichael as a director on 30 November 2023 (1 page) |
11 September 2023 | Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to 250 Bishopsgate London EC2M 4AA on 11 September 2023 (1 page) |
20 July 2023 | Termination of appointment of Wendy Redshaw as a director on 28 June 2023 (1 page) |
17 July 2023 | Termination of appointment of Asma Ali as a director on 28 June 2023 (1 page) |
30 June 2023 | Termination of appointment of Barry John Connolly as a director on 28 June 2023 (1 page) |
25 April 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
24 January 2023 | Confirmation statement made on 24 January 2023 with updates (5 pages) |
10 October 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
1 July 2022 | Appointment of Barry John Connolly as a director on 1 July 2022 (2 pages) |
1 July 2022 | Termination of appointment of Simon David Watson as a director on 1 July 2022 (1 page) |
28 April 2022 | Appointment of Asma Ali as a director on 28 April 2022 (2 pages) |
10 February 2022 | Termination of appointment of Martin Grant Clark as a director on 10 February 2022 (1 page) |
3 February 2022 | Director's details changed for Mrs Wendy Redshaw on 11 January 2022 (2 pages) |
19 January 2022 | Resolutions
|
19 January 2022 | Memorandum and Articles of Association (33 pages) |
14 January 2022 | Confirmation statement made on 14 January 2022 with updates (5 pages) |
10 December 2021 | Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
25 October 2021 | Appointment of Mr Martin Grant Clark as a director on 22 October 2021 (2 pages) |
11 October 2021 | Termination of appointment of Benjamin Edwards as a director on 5 October 2021 (1 page) |
11 October 2021 | Appointment of Mr Simon David Watson as a director on 5 October 2021 (2 pages) |
11 October 2021 | Termination of appointment of James Learmond as a director on 5 October 2021 (1 page) |
11 October 2021 | Appointment of Michael James Manson as a director on 5 October 2021 (2 pages) |
11 October 2021 | Appointment of Natwest Group Secretarial Services Limited as a secretary on 5 October 2021 (2 pages) |
11 October 2021 | Appointment of Mrs Wendy Redshaw as a director on 5 October 2021 (2 pages) |
10 September 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
12 April 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
18 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
12 February 2021 | Previous accounting period extended from 28 February 2020 to 31 March 2020 (1 page) |
17 April 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
26 February 2019 | Incorporation Statement of capital on 2019-02-26
|