ROWAN NOMINEES LIMITED

ROWAN NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameROWAN NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00712898
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ROWAN NOMINEES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ROWAN NOMINEES LIMITED located?

    Registered Office Address
    2 More London Riverside
    SE1 2AP London
    Undeliverable Registered Office AddressNo

    What were the previous names of ROWAN NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    COWPERS COURT NOMINEES LIMITEDJan 15, 1962Jan 15, 1962

    What are the latest accounts for ROWAN NOMINEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ROWAN NOMINEES LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for ROWAN NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Appointment of Mr Moynul Ali as a director on May 07, 2024

    2 pagesAP01

    Termination of appointment of Andrew David Jessop as a director on May 07, 2024

    1 pagesTM01

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Sep 30, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Cessation of Hg Investment Managers Limited as a person with significant control on Nov 15, 2017

    1 pagesPSC07

    Confirmation statement made on Sep 30, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Termination of appointment of Andrew David Jessop as a secretary on Mar 31, 2018

    1 pagesTM02

    Termination of appointment of Stephen Michael Bough as a director on Mar 31, 2018

    1 pagesTM01

    Appointment of Mr Steven James Batchelor as a director on Mar 31, 2018

    2 pagesAP01

    Notification of Hg Pooled Management Limited as a person with significant control on Nov 15, 2017

    2 pagesPSC02

    Confirmation statement made on Sep 30, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Who are the officers of ROWAN NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALI, Moynul
    More London Riverside
    SE1 2AP London
    2
    Director
    More London Riverside
    SE1 2AP London
    2
    United KingdomBritish322899540001
    BATCHELOR, Steven James
    More London Riverside
    SE1 2AP London
    2
    Director
    More London Riverside
    SE1 2AP London
    2
    United KingdomBritish229059600001
    CLIFTON, Roger Cheston
    8 Sandy Close
    GU22 8BQ Woking
    Surrey
    Secretary
    8 Sandy Close
    GU22 8BQ Woking
    Surrey
    British8089410002
    GRANT, Keith Nigel
    The Willows Pondtail Drive
    RH12 5HY Horsham
    West Sussex
    Secretary
    The Willows Pondtail Drive
    RH12 5HY Horsham
    West Sussex
    British60473870001
    HAMPTON, Alison Jane Douglas
    More London Riverside
    SE1 2AP London
    2
    England
    Secretary
    More London Riverside
    SE1 2AP London
    2
    England
    British65167390001
    JACKMAN, Robert Alec
    Downas 27 Moss Lane
    HA5 3BB Pinner
    Middlesex
    Secretary
    Downas 27 Moss Lane
    HA5 3BB Pinner
    Middlesex
    British52252150001
    JESSOP, Andrew David
    More London Riverside
    SE1 2AP London
    2
    Secretary
    More London Riverside
    SE1 2AP London
    2
    194939290001
    KITCHING, John Richard Howard
    17 Hammondswick
    West Common
    AL5 2NR Harpenden
    Hertfordshire
    Secretary
    17 Hammondswick
    West Common
    AL5 2NR Harpenden
    Hertfordshire
    British17821630001
    LITTLEJOHN, Robert Edward Stuart
    1 Paddock Close
    GU15 2BJ Camberley
    Surrey
    Secretary
    1 Paddock Close
    GU15 2BJ Camberley
    Surrey
    British76997050001
    MARSHALL, Ian Bruce
    Hungershall Lodge
    Hungershall Park
    TN4 8ND Tunbridge Wells
    Kent
    Secretary
    Hungershall Lodge
    Hungershall Park
    TN4 8ND Tunbridge Wells
    Kent
    British752600001
    STOCKS, Neil Richard
    15 Blenkarne Road
    Wandsworth Common
    SW11 6HZ London
    Secretary
    15 Blenkarne Road
    Wandsworth Common
    SW11 6HZ London
    British44695780001
    STREET, Geoffrey
    17 Beeches Walk
    SM5 4JS Carshalton
    Surrey
    Secretary
    17 Beeches Walk
    SM5 4JS Carshalton
    Surrey
    British12470390001
    BNY SECRETARIES (UK) LIMITED
    160 Queen Victoria Street
    EC4V 4LA London
    Secretary
    160 Queen Victoria Street
    EC4V 4LA London
    73421460002
    ARMITAGE, Ian
    8 Lichfield Road
    Kew
    TW9 3JR Richmond
    Surrey
    Director
    8 Lichfield Road
    Kew
    TW9 3JR Richmond
    Surrey
    EnglandBritish19597270002
    BATTEN, David John
    18a Hayes Way
    BR3 6RL Beckenham
    Kent
    Director
    18a Hayes Way
    BR3 6RL Beckenham
    Kent
    United KingdomBritish50843940001
    BONUTTO, Steven
    Blackbird Cottage
    23 Archway Street
    SW13 0AS London
    Director
    Blackbird Cottage
    23 Archway Street
    SW13 0AS London
    Australian59290590001
    BOUGH, Stephen Michael
    More London Riverside
    SE1 2AP London
    2
    England
    Director
    More London Riverside
    SE1 2AP London
    2
    England
    United KingdomBritish119071450001
    CHEESMAN, Pamela Jane
    48 Erskine Park Road
    TN4 8UP Tunbridge Wells
    Kent
    Director
    48 Erskine Park Road
    TN4 8UP Tunbridge Wells
    Kent
    British64776900002
    CHILDS, Mark David
    17 Crofton Avenue
    DA5 3AS Bexley
    Kent
    Director
    17 Crofton Avenue
    DA5 3AS Bexley
    Kent
    British62240520001
    EDWARDS, Robert William
    3 Balcombe Close
    DA6 8GA Bexleyheath
    Kent
    Director
    3 Balcombe Close
    DA6 8GA Bexleyheath
    Kent
    United KingdomBritish59294640001
    FISHER, Martin
    13 Oaklands Drive
    SL5 7NE Ascot
    Berkshire
    Director
    13 Oaklands Drive
    SL5 7NE Ascot
    Berkshire
    EnglandBritish59297490001
    FLYNN, Patrick Bartholemew
    Pinehurst 98 Lower Vicarage Road
    Kennington
    TN24 9AP Ashford
    Kent
    Director
    Pinehurst 98 Lower Vicarage Road
    Kennington
    TN24 9AP Ashford
    Kent
    British47438770003
    FOSTER, Jeremy James
    9 Moreton Terrace Mews North
    SW1V 2NT London
    Director
    9 Moreton Terrace Mews North
    SW1V 2NT London
    EnglandBritish29087260001
    GRANT, Keith Nigel
    The Willows Pondtail Drive
    RH12 5HY Horsham
    West Sussex
    Director
    The Willows Pondtail Drive
    RH12 5HY Horsham
    West Sussex
    British60473870001
    HARMAN, David Frankie
    61 Mycenae Road
    SE3 7SE London
    Director
    61 Mycenae Road
    SE3 7SE London
    British59302210001
    HAWKINS, Alan Roy
    70 Ardleigh Court
    Hutton Road
    CM15 8NA Shenfield
    Essex
    Director
    70 Ardleigh Court
    Hutton Road
    CM15 8NA Shenfield
    Essex
    EnglandBritish53574770001
    HOFFMAN, Keith John
    186 Boxley Road
    Penenden Heath
    ME14 2HG Maidstone
    Kent
    Director
    186 Boxley Road
    Penenden Heath
    ME14 2HG Maidstone
    Kent
    British13197420001
    JACKMAN, Robert Alec
    Downas 27 Moss Lane
    HA5 3BB Pinner
    Middlesex
    Director
    Downas 27 Moss Lane
    HA5 3BB Pinner
    Middlesex
    British52252150001
    JACOB, Frances Carol
    11 Augustus Court
    Augustus Road Southfields
    SW19 6NA London
    Director
    11 Augustus Court
    Augustus Road Southfields
    SW19 6NA London
    British38154840001
    JESSOP, Andrew David
    More London Riverside
    SE1 2AP London
    2
    Director
    More London Riverside
    SE1 2AP London
    2
    United KingdomBritish194933790001
    JODRELL, Michael Francis Mostyn Owen
    Leigh Court
    SP7 9EJ Shaftesbury
    Dorset
    Director
    Leigh Court
    SP7 9EJ Shaftesbury
    Dorset
    British14537470001
    LEECH, Wilson
    Porters
    Ashurst Hill Ashurst
    TN3 9TH Tunbridge Wells
    Kent
    Director
    Porters
    Ashurst Hill Ashurst
    TN3 9TH Tunbridge Wells
    Kent
    British71654000002
    LINDSAY, Gordon Alan, Dr
    Durrance Manor
    Smithers Hill
    RH13 8PE Horsham
    West Sussex
    Director
    Durrance Manor
    Smithers Hill
    RH13 8PE Horsham
    West Sussex
    EnglandBritish13518340002
    MARSHALL, Ian Bruce
    Hungershall Lodge
    Hungershall Park
    TN4 8ND Tunbridge Wells
    Kent
    Director
    Hungershall Lodge
    Hungershall Park
    TN4 8ND Tunbridge Wells
    Kent
    EnglandBritish752600001
    MCKELVEY, Penelope Ann
    15 Birch Close
    Colden Common
    SO21 1XE Winchester
    Hampshire
    Director
    15 Birch Close
    Colden Common
    SO21 1XE Winchester
    Hampshire
    EnglandBritish59334060003

    Who are the persons with significant control of ROWAN NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hg Pooled Management Limited
    More London Riverside
    SE1 2AP London
    2
    England
    Nov 15, 2017
    More London Riverside
    SE1 2AP London
    2
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityThe Companies Act 1985
    Place RegisteredUk Companies House
    Registration Number02055886
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Hg Investment Managers Limited
    More London Riverside
    SE1 2AP London
    2
    England
    Apr 06, 2016
    More London Riverside
    SE1 2AP London
    2
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityThe Companies Act 1985
    Place RegisteredUk Companies House
    Registration Number01579496
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0