ROWAN NOMINEES LIMITED - LONDON
Company Profile | Company Filings |
Overview
ROWAN NOMINEES LIMITED is a Private Limited Company from LONDON and has the status: Active.
ROWAN NOMINEES LIMITED was incorporated 62 years ago on 15/01/1962 and has the registered number: 00712898. The accounts status is DORMANT and accounts are next due on 30/09/2024.
ROWAN NOMINEES LIMITED was incorporated 62 years ago on 15/01/1962 and has the registered number: 00712898. The accounts status is DORMANT and accounts are next due on 30/09/2024.
ROWAN NOMINEES LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
2 MORE LONDON RIVERSIDE
LONDON
SE1 2AP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/09/2023 | 14/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW DAVID JESSOP | Feb 1978 | British | Director | 2015-02-10 | CURRENT |
MR STEVEN JAMES BATCHELOR | Nov 1977 | British | Director | 2018-03-31 | CURRENT |
IAN BRUCE MARSHALL | Jul 1949 | British | Director | 1992-11-23 UNTIL 1995-08-25 | RESIGNED |
JOHN STOREY | Dec 1947 | British | Director | 1999-06-21 UNTIL 2001-08-17 | RESIGNED |
MR NEIL RICHARD STOCKS | Nov 1954 | British | Director | 1995-08-25 UNTIL 1997-03-22 | RESIGNED |
HEATHER ROBBIE | Aug 1956 | British | Director | 1997-04-25 UNTIL 2001-08-17 | RESIGNED |
RICHARD STEVEN PORTER | Apr 1971 | British | Director | 1999-06-21 UNTIL 2001-08-17 | RESIGNED |
MR NICHOLAS TIMOTHY TURNER | Dec 1961 | British | Director | 2008-05-12 UNTIL 2015-02-10 | RESIGNED |
JULIAN VICTOR OZANNE | Feb 1958 | British | Director | 1992-11-23 UNTIL 1997-03-22 | RESIGNED |
JOHN PARSLOE | Oct 1939 | British | Director | RESIGNED | |
WILSON LEECH | Oct 1961 | British | Director | 1997-04-25 UNTIL 2000-05-09 | RESIGNED |
DR GORDON ALAN LINDSAY | Jul 1943 | British | Director | 1997-04-25 UNTIL 2001-08-17 | RESIGNED |
MRS PENELOPE ANN MCKELVEY | Feb 1965 | British | Director | 1998-07-01 UNTIL 2001-08-17 | RESIGNED |
SANDRA CHRISTINE O'NEILL | Jul 1950 | British | Director | RESIGNED | |
MR JOHN FRANCIS TRUEMAN | Feb 1943 | British | Director | 1996-05-17 UNTIL 1999-01-25 | RESIGNED |
MR GEOFFREY STREET | British | Secretary | RESIGNED | ||
MR NEIL RICHARD STOCKS | Nov 1954 | British | Secretary | 1996-04-17 UNTIL 1997-03-22 | RESIGNED |
MR ROBERT EDWARD STUART LITTLEJOHN | Oct 1960 | British | Secretary | 1997-03-22 UNTIL 1998-04-23 | RESIGNED |
MR JOHN RICHARD HOWARD KITCHING | Jul 1946 | British | Secretary | 2008-05-12 UNTIL 2008-07-11 | RESIGNED |
MR ANDREW DAVID JESSOP | Secretary | 2015-02-10 UNTIL 2018-03-31 | RESIGNED | ||
ROBERT ALEC JACKMAN | Sep 1953 | British | Secretary | 1998-04-23 UNTIL 1998-09-10 | RESIGNED |
ALISON JANE DOUGLAS HAMPTON | May 1968 | British | Secretary | 2008-07-11 UNTIL 2015-02-10 | RESIGNED |
KEITH NIGEL GRANT | Nov 1954 | Secretary | 1998-09-10 UNTIL 2000-11-30 | RESIGNED | |
ROGER CHESTON CLIFTON | Jun 1964 | British | Secretary | 1995-08-25 UNTIL 1996-04-17 | RESIGNED |
IAN BRUCE MARSHALL | Jul 1949 | British | Secretary | 1992-11-23 UNTIL 1995-08-25 | RESIGNED |
MR KEITH JOHN HOFFMAN | Feb 1946 | British | Director | RESIGNED | |
SHELFCO HOLDINGS LTD | Corporate Director | 2001-08-17 UNTIL 2005-11-18 | RESIGNED | ||
BNY DIRECTORATE SERVICES LIMITED | Corporate Director | 2005-11-16 UNTIL 2008-05-12 | RESIGNED | ||
BNY MELLON SECRETARIES (UK) LIMITED | Corporate Secretary | 2000-11-30 UNTIL 2009-05-14 | RESIGNED | ||
BNY CORPORATE DIRECTORS LIMITED | Corporate Director | 2005-11-16 UNTIL 2008-05-12 | RESIGNED | ||
MR ALAN ROY HAWKINS | Oct 1954 | British | Director | 1998-07-01 UNTIL 1999-05-28 | RESIGNED |
KEITH NIGEL GRANT | Nov 1954 | Director | 1998-09-10 UNTIL 2000-11-30 | RESIGNED | |
MR JEREMY JAMES FOSTER | Aug 1943 | British | Director | RESIGNED | |
PATRICK BARTHOLEMEW FLYNN | Feb 1964 | British | Director | 1998-07-01 UNTIL 2000-04-14 | RESIGNED |
MARTIN FISHER | May 1961 | British | Director | 1998-07-01 UNTIL 2001-08-17 | RESIGNED |
MR ROBERT WILLIAM EDWARDS | Mar 1953 | British | Director | 1998-07-01 UNTIL 2001-08-17 | RESIGNED |
PAMELA JANE CHEESMAN | Feb 1967 | British | Director | 1999-06-21 UNTIL 2001-08-17 | RESIGNED |
SHELFCO LTD | Corporate Director | 2001-08-17 UNTIL 2005-11-18 | RESIGNED | ||
MR STEPHEN MICHAEL BOUGH | Feb 1970 | British | Director | 2008-05-12 UNTIL 2018-03-31 | RESIGNED |
STEVEN BONUTTO | Oct 1963 | Australian | Director | 1998-07-01 UNTIL 1999-06-09 | RESIGNED |
DAVID JOHN BATTEN | Apr 1947 | British | Director | RESIGNED | |
MR IAN ARMITAGE | Dec 1955 | British | Director | RESIGNED | |
MARK DAVID CHILDS | Jan 1969 | British | Director | 1999-06-21 UNTIL 2000-05-31 | RESIGNED |
ROBERT ALEC JACKMAN | Sep 1953 | British | Director | 1997-04-25 UNTIL 2001-08-17 | RESIGNED |
DAVID FRANKIE HARMAN | Oct 1954 | British | Director | 1998-07-01 UNTIL 2001-08-17 | RESIGNED |
MR MICHAEL FRANCIS MOSTYN OWEN JODRELL | Dec 1935 | British | Director | RESIGNED | |
ANDREW DAVID WILLIAMS | Oct 1967 | British | Director | 1996-08-14 UNTIL 1997-03-22 | RESIGNED |
FRANCES CAROL JACOB | Apr 1959 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hg Pooled Management Limited | 2017-11-15 | London | Ownership of shares 75 to 100 percent | |
Hg Investment Managers Limited | 2016-04-06 - 2017-11-15 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - ROWAN NOMINEES LIMITED | 2023-09-19 | 31-12-2022 | £15 equity |
Dormant Company Accounts - ROWAN NOMINEES LIMITED | 2022-09-17 | 31-12-2021 | £15 equity |
Dormant Company Accounts - ROWAN NOMINEES LIMITED | 2021-08-24 | 31-12-2020 | £15 equity |
Dormant Company Accounts - ROWAN NOMINEES LIMITED | 2019-08-23 | 31-12-2018 | £15 equity |
Dormant Company Accounts - ROWAN NOMINEES LIMITED | 2018-08-24 | 31-12-2017 | £15 equity |
Dormant Company Accounts - ROWAN NOMINEES LIMITED | 2017-08-26 | 31-12-2016 | £15 equity |
Dormant Company Accounts - ROWAN NOMINEES LIMITED | 2016-09-07 | 31-12-2015 | £15 equity |
Dormant Company Accounts - ROWAN NOMINEES LIMITED | 2015-09-10 | 31-12-2014 | £15 equity |
Dormant Company Accounts - ROWAN NOMINEES LIMITED | 2014-08-21 | 31-12-2013 | £15 equity |