Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROTHESAY LIMITED
Company Information for

ROTHESAY LIMITED

The Post Building, 100 Museum Street, London, WC1A 1PB,
Company Registration Number
08668809
Private Limited Company
Active

Company Overview

About Rothesay Ltd
ROTHESAY LIMITED was founded on 2013-08-29 and has its registered office in London. The organisation's status is listed as "Active". Rothesay Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ROTHESAY LIMITED
 
Legal Registered Office
The Post Building
100 Museum Street
London
WC1A 1PB
Other companies in EC1A
 
Previous Names
ROTHESAY HOLDCO UK LIMITED08/10/2020
Filing Information
Company Number 08668809
Company ID Number 08668809
Date formed 2013-08-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-05-22
Return next due 2024-06-05
Type of accounts GROUP
Last Datalog update: 2024-04-17 10:46:48
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ROTHESAY LIMITED
The following companies were found which have the same name as ROTHESAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Rothesay New Brunswick Unknown
Rothesay New Brunswick Unknown
ROTHESAY (BOURNEMOUTH) INVESTMENTS LIMITED HAWTHORN HOUSE 1 LOWTHER GARDENS BOURNEMOUTH BH8 8NF Active Company formed on the 2021-09-29
ROTHESAY & DURALI INTERNATIONAL PTY. LTD. VIC 3121 Active Company formed on the 2005-05-17
ROTHESAY 60 LIMITED 15A ROTHESAY PLACE MUSSELBURGH MIDLOTHIAN EH21 7EX Dissolved Company formed on the 2013-12-09
ROTHESAY 6 LIMITED 6 ROTHESAY MEWS EDINBURGH EH3 7SG Active Company formed on the 2023-09-22
ROTHESAY ASSURANCE LIMITED 55 BAKER STREET LONDON W1U 7EU Liquidation Company formed on the 2007-01-16
ROTHESAY ASSOCIATES LIMITED THE RYE PECK THAMES STREET SUNBURY ON THAMES MIDDLESEX TW16 5QP Active Company formed on the 2012-08-14
ROTHESAY AND TAYLOR LIMITED SUITE 1 SECOND FLOOR EVERDENE HOUSE DEANSLEIGH ROAD BOURNEMOUTH UNITED KINGDOM BH7 7DU Dissolved Company formed on the 2016-02-04
ROTHESAY APARTMENTS PTY LIMITED NSW 2011 Dissolved Company formed on the 2006-03-01
ROTHESAY AVENUE DEVELOPMENT PTY LTD NSW 2113 Active Company formed on the 2013-08-12
ROTHESAY AVENUE PTY LIMITED NSW 2036 Dissolved Company formed on the 2002-06-03
ROTHESAY AVENUE DEVELOPMENTS 89 PTY LTD Active Company formed on the 2016-12-16
ROTHESAY AREA HERITAGE TRUST New Brunswick Unknown
ROTHESAY AVENUE DEVELOPMENTS 89 PTY LTD NSW 2113 Active Company formed on the 2016-12-16
ROTHESAY ASSET MANAGEMENT UK LIMITED THE POST BUILDING 100 MUSEUM STREET LONDON WC1A 1PB Active Company formed on the 2017-09-27
ROTHESAY AVENUE DEVELOPMENTS 9A PTY LTD NSW 2113 Active Company formed on the 2017-11-14
ROTHESAY ARMSTRONG INVESTMENT LTD British Columbia Active Company formed on the 2019-06-14
ROTHESAY ASSET MANAGEMENT AUSTRALIA PTY LTD Active Company formed on the 2021-07-23
ROTHESAY ASSET MANAGEMENT AUSTRALIA PTY LTD Active Company formed on the 2021-07-23

Company Officers of ROTHESAY LIMITED

Current Directors
Officer Role Date Appointed
PHOEBE KATHLEEN LOWRI BURNETT
Company Secretary 2017-03-22
GEMMA GRACE CROSS
Company Secretary 2018-03-22
WILLIAM ALEXANDER THOMAS GILLIONS
Company Secretary 2014-05-14
SYED QASIM ABBAS
Director 2013-12-19
CONSTANT BECKERS
Director 2017-10-01
RICHARD DAVID ANTONY BERLIAND
Director 2014-10-01
MELVIN TIMOTHY CORBETT
Director 2013-11-26
ROBIN ALEXANDER DE BEIR JARRATT
Director 2013-12-19
NAGUIB KHERAJ
Director 2014-10-01
RAY KING
Director 2014-04-01
ANTIGONE LOUDIADIS
Director 2013-11-26
THERESE LYNN MILLER
Director 2017-09-01
THOMAS JAMES PEARCE
Director 2013-08-29
CHARLES DAVID PICKUP
Director 2013-11-26
WILLIAM JOHN ROBERTSON
Director 2016-01-01
ANDREW MARK STOKER
Director 2014-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
GLENN PETER JONATHAN EARLE
Director 2015-01-01 2018-01-10
DERMOT WILLIAM MCDONOGH
Director 2013-11-26 2017-12-18
JAMES JOHN DICKSON
Company Secretary 2013-11-26 2017-03-22
VINIT NAGARAJAN
Director 2015-09-09 2016-05-20
CHAD RUSTAN PIKE
Director 2013-12-19 2016-05-20
MICHAEL SIDNEY SHERWOOD
Director 2013-11-26 2016-05-20
KEITH SATCHELL
Director 2013-11-26 2016-03-30
DOUGLAS GORDON JAMES PATERSON
Director 2013-11-26 2015-12-31
MAY QUAN ELWIN CHAI
Director 2013-12-19 2015-09-09
HANNAH WILBY
Company Secretary 2013-08-29 2014-05-14
TIMOTHY JAMES GRAYSON
Company Secretary 2013-11-26 2014-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SYED QASIM ABBAS ROTHESAY LIFE PLC Director 2014-03-18 CURRENT 2007-02-26 Active
CONSTANT BECKERS ROTHESAY LIFE PLC Director 2017-10-01 CURRENT 2007-02-26 Active
MELVIN TIMOTHY CORBETT ROTHESAY LIFE PLC Director 2017-06-06 CURRENT 2007-02-26 Active
ROBIN ALEXANDER DE BEIR JARRATT RAFFLES PRIVATE HOLDINGS LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active
ROBIN ALEXANDER DE BEIR JARRATT ROTHESAY LIFE PLC Director 2014-03-18 CURRENT 2007-02-26 Active
NAGUIB KHERAJ ROTHESAY LIFE PLC Director 2015-03-09 CURRENT 2007-02-26 Active
NAGUIB KHERAJ STANDARD CHARTERED PLC Director 2014-01-01 CURRENT 1969-11-18 Active
NAGUIB KHERAJ FIFTY SEVEN 7 SERVICES LIMITED Director 2013-08-13 CURRENT 2013-08-13 Active
NAGUIB KHERAJ THE HIGH STREET FUND Director 2011-08-23 CURRENT 2011-08-19 Dissolved 2013-08-20
NAGUIB KHERAJ THE INSTITUTE OF ISMAILI STUDIES Director 1995-10-18 CURRENT 1977-08-09 Active
NAGUIB KHERAJ ISLAMIC PUBLICATIONS LIMITED Director 1995-10-12 CURRENT 1980-09-08 Active
RAY KING ROTHESAY LIFE PLC Director 2014-11-10 CURRENT 2007-02-26 Active
ANTIGONE LOUDIADIS ROTHESAY ASSURANCE LIMITED Director 2014-05-16 CURRENT 2007-01-16 Liquidation
THERESE LYNN MILLER ROTHESAY LIFE PLC Director 2017-09-01 CURRENT 2007-02-26 Active
THOMAS JAMES PEARCE ROTHESAY ASSET MANAGEMENT UK LIMITED Director 2017-09-27 CURRENT 2017-09-27 Active
THOMAS JAMES PEARCE ROTHESAY LIFE PLC Director 2016-05-20 CURRENT 2007-02-26 Active
THOMAS JAMES PEARCE LT MORTGAGE FINANCING LIMITED Director 2015-02-17 CURRENT 2015-02-17 Active
THOMAS JAMES PEARCE ROTHESAY PENSIONS MANAGEMENT LIMITED Director 2014-05-14 CURRENT 2007-03-30 Active
WILLIAM JOHN ROBERTSON ROTHESAY LIFE PLC Director 2016-01-04 CURRENT 2007-02-26 Active
WILLIAM JOHN ROBERTSON SCOTTISH EQUITABLE (MANAGED FUNDS) LIMITED Director 2003-12-31 CURRENT 1979-08-02 Converted / Closed

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02APPOINTMENT TERMINATED, DIRECTOR CHARLES DAVID PICKUP
2024-04-02DIRECTOR APPOINTED MS KATHERINE ANGELA GARNER
2023-10-04APPOINTMENT TERMINATED, DIRECTOR CONSTANT EDUARD MARIA BECKERS
2023-10-04APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN ROBERTSON
2023-10-04DIRECTOR APPOINTED MS SOPHIE JANE O'CONNOR
2023-10-04APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK STOKER
2023-10-04DIRECTOR APPOINTED GRAHAM ROBERT BUTCHER
2023-07-20DIRECTOR APPOINTED LISA ARNOLD
2023-05-25CONFIRMATION STATEMENT MADE ON 22/05/23, WITH UPDATES
2023-05-02APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HUNT
2023-03-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-01-27DIRECTOR APPOINTED ARJUN GUPTA
2023-01-27DIRECTOR APPOINTED GEOFFREY JAMES CRADDOCK
2022-12-22Termination of appointment of William Alexander Thomas Gillions on 2022-12-20
2022-12-22Appointment of Fan Yang as company secretary on 2022-12-20
2022-12-14Resolutions passed:<ul><li>Resolution Reduce share premium account 05/12/2022</ul>
2022-12-14Solvency Statement dated 04/12/22
2022-12-14Statement by Directors
2022-12-14Statement of capital on GBP 3,095,735.931
2022-09-14Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-09-14Memorandum articles filed
2022-09-09Director's details changed for Ms Antigone Loudiadis on 2022-09-08
2022-09-08Director's details changed for Mr Thomas James Pearce on 2022-09-08
2022-03-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-02-21PSC05Change of details for Massachusetts Mutual Life Insurance Company as a person with significant control on 2020-12-01
2021-08-12CH01Director's details changed for Mrs Jane Carolyn Hanson on 2021-08-06
2021-06-24CH01Director's details changed for Mr William John Robertson on 2021-06-24
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH UPDATES
2021-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-01AP01DIRECTOR APPOINTED HEATHER LOUISE JACKSON
2021-02-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL MORRIS
2021-01-28AP01DIRECTOR APPOINTED MR EDWARD JOSEPH GIERA
2021-01-22SH0116/12/20 STATEMENT OF CAPITAL GBP 3095735.931
2021-01-21SH06Cancellation of shares. Statement of capital on 2020-12-01 GBP 3,095,735.929
2021-01-13AP01DIRECTOR APPOINTED MRS JANE CAROLYN HANSON
2020-12-23SH03Purchase of own shares
2020-12-18RES12Resolution of varying share rights or name
2020-12-17SH0101/12/20 STATEMENT OF CAPITAL GBP 3191735.950
2020-12-17MEM/ARTSARTICLES OF ASSOCIATION
2020-12-17RES12Resolution of varying share rights or name
2020-12-17SH08Change of share class name or designation
2020-12-17SH10Particulars of variation of rights attached to shares
2020-12-14PSC07CESSATION OF STEPHEN SCHWARZMAN AS A PERSON OF SIGNIFICANT CONTROL
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR SYED QASIM ABBAS
2020-10-08CERTNMCompany name changed rothesay holdco uk LIMITED\certificate issued on 08/10/20
2020-10-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES
2020-04-30RES01ADOPT ARTICLES 30/04/20
2020-04-29MEM/ARTSARTICLES OF ASSOCIATION
2020-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-04-01AP03Appointment of Mrs Eleanor Jane Sizer as company secretary on 2020-04-01
2020-03-13SH0112/03/20 STATEMENT OF CAPITAL GBP 3191735.928
2019-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/19 FROM Level 25 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB
2019-10-15RP04SH01Second filing of capital allotment of shares GBP3,185,735.928
2019-09-26SH0126/09/19 STATEMENT OF CAPITAL GBP 3185735.928
2019-09-13SH0111/09/19 STATEMENT OF CAPITAL GBP 2995427.188
2019-09-10RP04SH01Second filing of capital allotment of shares GBP2,519,655.342
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES
2019-06-21SH0120/06/19 STATEMENT OF CAPITAL GBP 1304827.671
2019-06-10CH01Director's details changed for Mr Constant Beckers on 2018-03-10
2019-06-10CH01Director's details changed for Mr Constant Beckers on 2018-03-10
2019-05-02SH08Change of share class name or designation
2019-05-02SH08Change of share class name or designation
2019-05-01SH10Particulars of variation of rights attached to shares
2019-05-01SH10Particulars of variation of rights attached to shares
2019-04-30SH02Consolidation of shares on 2019-04-03
2019-04-30SH02Consolidation of shares on 2019-04-03
2019-04-29RES01ADOPT ARTICLES 29/04/19
2019-04-29RES01ADOPT ARTICLES 29/04/19
2019-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-15AP01DIRECTOR APPOINTED MR SIMON PAUL MORRIS
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID ANTONY BERLIAND
2019-01-18TM02Termination of appointment of Gemma Grace Cross on 2019-01-18
2018-09-08CS01CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES
2018-05-22RP04SH01SECOND FILED SH01 - 18/12/17 STATEMENT OF CAPITAL GBP 2138068.738
2018-05-22ANNOTATIONClarification
2018-05-22RP04SH01SECOND FILED SH01 - 18/12/17 STATEMENT OF CAPITAL GBP 2138068.738
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 2499655.342
2018-04-30SH0114/03/18 STATEMENT OF CAPITAL GBP 2499655.342
2018-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-09ANNOTATIONClarification
2018-04-09SH08Change of share class name or designation
2018-03-23AP03Appointment of Miss Gemma Grace Cross as company secretary on 2018-03-22
2018-01-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN SCHWARZMAN
2018-01-26PSC09Withdrawal of a person with significant control statement on 2018-01-26
2018-01-26PSC03Notification of Minister for Finance as a person with significant control on 2017-12-18
2018-01-26PSC02Notification of Massachusetts Mutual Life Insurance Company as a person with significant control on 2017-12-18
2018-01-23CH01Director's details changed for Mr Charles David Pickup on 2018-01-22
2018-01-22CH01Director's details changed for Mr Thomas James Pearce on 2018-01-22
2018-01-18LATEST SOC18/01/18 STATEMENT OF CAPITAL;GBP 2068068.738
2018-01-18SH06Cancellation of shares. Statement of capital on 2017-12-18 GBP 2,068,068.738
2018-01-18SH0118/12/17 STATEMENT OF CAPITAL GBP 2254072.73799
2018-01-18SH03RETURN OF PURCHASE OF OWN SHARES
2018-01-18SH03RETURN OF PURCHASE OF OWN SHARES
2018-01-18SH03RETURN OF PURCHASE OF OWN SHARES
2018-01-18SH0118/12/17 STATEMENT OF CAPITAL GBP 2254072.73799
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR GLENN EARLE
2018-01-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-01-09SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2018-01-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-01-08SH02SUB-DIVISION 18/12/17
2018-01-04MEM/ARTSARTICLES OF ASSOCIATION
2018-01-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-04RES13SUBDIV 18/12/2017
2018-01-03RES12VARYING SHARE RIGHTS AND NAMES
2018-01-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-01-02SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-12-27PSC08NOTIFICATION OF PSC STATEMENT ON 18/12/2017
2017-12-27PSC07CESSATION OF ROTHESAY LIFE (CAYMAN) LIMITED AS A PSC
2017-12-27PSC07CESSATION OF BTO ROTHESAY HOLDINGS LIMITED AS A PSC
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT MCDONOGH
2017-10-02AP01DIRECTOR APPOINTED MR CONSTANT BECKERS
2017-09-06AP01DIRECTOR APPOINTED THERESE LYNN MILLER
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES
2017-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086688090003
2017-04-28SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-04-28SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-20RES01ADOPT ARTICLES 10/02/2017
2017-04-20RES01ADOPT ARTICLES 10/02/2017
2017-04-11TM02APPOINTMENT TERMINATED, SECRETARY JAMES DICKSON
2017-04-11TM02APPOINTMENT TERMINATED, SECRETARY JAMES DICKSON
2017-04-11AP03SECRETARY APPOINTED MS PHOEBE KATHLEEN LOWRI BURNETT
2017-04-11AP03SECRETARY APPOINTED MS PHOEBE KATHLEEN LOWRI BURNETT
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 2098069.739
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR VINIT NAGARAJAN
2016-06-07SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-24SH02SUB-DIVISION 05/04/16
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHERWOOD
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR CHAD PIKE
2016-05-23SH02SUB-DIVISION 05/04/16
2016-05-05SH0607/04/16 STATEMENT OF CAPITAL GBP 1792854
2016-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-03SH0111/04/16 STATEMENT OF CAPITAL GBP 2098069
2016-04-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-04-28RES13OTHER COMPANY BUSINESS 07/04/2016
2016-04-28RES01ADOPT ARTICLES 07/04/2016
2016-04-26SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-04-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-04-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-04-26RES13SECTION 694 12/02/2016
2016-04-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-25RES01ADOPT ARTICLES 28/01/2016
2016-04-25SH02SUB-DIVISION 05/04/16
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SATCHELL
2016-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 086688090003
2016-03-23SH0129/01/16 STATEMENT OF CAPITAL GBP 1800001
2016-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086688090002
2016-02-18AP01DIRECTOR APPOINTED MR WILLIAM JOHN ROBERTSON
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS PATERSON
2015-11-25AP01DIRECTOR APPOINTED MR VINIT NAGARAJAN
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MAY CHAI
2015-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DERMOT WILLIAM MCDONOGH / 01/02/2015
2015-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS GORDON JAMES PATERSON / 01/02/2015
2015-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH SATCHELL / 01/02/2015
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 1800001
2015-09-23AR0129/08/15 FULL LIST
2015-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID ANTHONY BERLIAND / 01/09/2015
2015-05-21AP01DIRECTOR APPOINTED MR NAGUIB KHERAJ
2015-05-21AP01DIRECTOR APPOINTED MR GLENN PETER JONATHAN EARLE
2015-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2015 FROM CHRISTCHURCH COURT 10-15 NEWGATE STREET LONDON EC1A 7HD
2015-03-09AP01DIRECTOR APPOINTED MR ANDREW MARK STOKER
2015-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID ANTHONY BERLIAND / 01/10/2014
2015-02-09AP01DIRECTOR APPOINTED MR RICHARD DAVID ANTHONY BERLIAND
2014-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS GORDON JAMES PATERSON / 25/11/2014
2014-10-14AP01DIRECTOR APPOINTED MR RAYMOND KING
2014-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 086688090002
2014-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086688090001
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 1800001
2014-09-29AR0129/08/14 FULL LIST
2014-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-23AP03SECRETARY APPOINTED MR WILLIAM ALEXANDER THOMAS GILLIONS
2014-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS. ANTIGONE LOUDIADIS / 19/12/2013
2014-09-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES JOHN DICKSON / 19/12/2013
2014-09-02AA01PREVSHO FROM 31/12/2014 TO 31/12/2013
2014-08-21AA01CURREXT FROM 31/08/2014 TO 31/12/2014
2014-06-19TM02APPOINTMENT TERMINATED, SECRETARY HANNAH WILBY
2014-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 086688090001
2014-04-01TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY GRAYSON
2014-01-08AP01DIRECTOR APPOINTED MAY QUAN ELWIN CHAI
2013-12-24RES12VARYING SHARE RIGHTS AND NAMES
2013-12-24RES01ADOPT ARTICLES 16/12/2013
2013-12-24AP01DIRECTOR APPOINTED ROBIN ALEXANDER DE BEIR JARRATT
2013-12-24AP01DIRECTOR APPOINTED SYED QASIM ABBAS
2013-12-24AP01DIRECTOR APPOINTED MR CHAD RUSTAN PIKE
2013-12-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-12-24SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-12-24SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-12-24SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-12-24SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-12-24SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-12-24SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-12-24SH0119/12/13 STATEMENT OF CAPITAL GBP 1800001
2013-12-23SH0118/12/13 STATEMENT OF CAPITAL GBP 1800000.00
2013-12-23SH0118/12/13 STATEMENT OF CAPITAL GBP 1799999.00
2013-12-19AP01DIRECTOR APPOINTED MR MICHAEL SIDNEY SHERWOOD
2013-12-18AP01DIRECTOR APPOINTED MS. ANTIGONE LOUDIADIS
2013-12-18AP01DIRECTOR APPOINTED MR DOUGLAS GORDON JAMES PATERSON
2013-12-18AP01DIRECTOR APPOINTED MR DERMOT WILLIAM MCDONOGH
2013-12-18AP01DIRECTOR APPOINTED MR CHARLES DAVID PICKUP
2013-12-18AP03SECRETARY APPOINTED MR JAMES JOHN DICKSON
2013-12-18AP01DIRECTOR APPOINTED MR KEITH SATCHELL
2013-12-18AP01DIRECTOR APPOINTED MELVIN TIMOTHY CORBETT
2013-12-18AP03SECRETARY APPOINTED MR TIMOTHY JAMES GRAYSON
2013-08-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to ROTHESAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROTHESAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-04 Satisfied LLOYDS BANK PLC AS TRUSTEE
2014-10-02 Satisfied LLOYDS BANK PLC AS SECURITY AGENT
2014-05-19 Satisfied WILLINGTON TRUST (LONDON) LIMITED (AS SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of ROTHESAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROTHESAY LIMITED
Trademarks
We have not found any records of ROTHESAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROTHESAY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as ROTHESAY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROTHESAY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROTHESAY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROTHESAY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.