ROWANMOOR CONSULTANCY LIMITED
Overview
| Company Name | ROWANMOOR CONSULTANCY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03445656 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ROWANMOOR CONSULTANCY LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is ROWANMOOR CONSULTANCY LIMITED located?
| Registered Office Address | 30 Old Bailey EC4M 7AU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ROWANMOOR CONSULTANCY LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROWANMOOR INVESTMENT MANAGEMENT LIMITED | Sep 01, 2006 | Sep 01, 2006 |
| JAMES HAY INVESTMENT SERVICES LIMITED | Oct 01, 1997 | Oct 01, 1997 |
What are the latest accounts for ROWANMOOR CONSULTANCY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 30, 2025 |
| Next Accounts Due On | May 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for ROWANMOOR CONSULTANCY LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for ROWANMOOR CONSULTANCY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Forvis Mazars Services Limited as a person with significant control on Dec 29, 2017 | 2 pages | PSC05 | ||
Change of details for a person with significant control | 2 pages | PSC05 | ||
Appointment of Mr Toby Jonathan Stanbrook as a director on Aug 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of Ian John Pickford as a director on Aug 31, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Aug 31, 2024 | 12 pages | AA | ||
Confirmation statement made on Mar 31, 2025 with updates | 4 pages | CS01 | ||
Appointment of Mr Andrew John Hoyle as a director on Feb 05, 2025 | 2 pages | AP01 | ||
Termination of appointment of Jacqueline Mary Berry as a director on Feb 05, 2025 | 1 pages | TM01 | ||
Change of details for Mazars Services Limited as a person with significant control on Jun 11, 2024 | 2 pages | PSC05 | ||
Change of details for Mazars Limited as a person with significant control on May 13, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2023 | 18 pages | AA | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 30, 2022 | 20 pages | AA | ||
Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD England to 30 Old Bailey London EC4M 7AU on Apr 26, 2022 | 1 pages | AD01 | ||
Change of details for Mazars Limited as a person with significant control on Apr 26, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 30, 2021 | 20 pages | AA | ||
Appointment of Jacqueline Mary Berry as a director on Dec 07, 2021 | 2 pages | AP01 | ||
Full accounts made up to Aug 30, 2020 | 19 pages | AA | ||
Termination of appointment of Lindsay Roy Pentelow as a director on Apr 28, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 30, 2019 | 20 pages | AA | ||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Lindsay Roy Pentelow as a director on Dec 30, 2019 | 2 pages | AP01 | ||
Who are the officers of ROWANMOOR CONSULTANCY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOYLE, Andrew John | Director | Old Bailey EC4M 7AU London 30 United Kingdom | United Kingdom | British | 318672410001 | |||||
| STANBROOK, Toby Jonathan | Director | Old Bailey EC4M 7AU London 30 United Kingdom | United Kingdom | British | 162734220003 | |||||
| HYLANDS, Shirley Veronica | Secretary | Rudge Copse Drove Road Chilbolton SO20 6AB Stockbridge Hampshire | British | 113883030001 | ||||||
| RATHORE, Afshan | Secretary | Albyn Place EH2 4NG Edinburgh 4 Albyn Place Scotland | 232423840001 | |||||||
| ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | Secretary | Abbey National House 2 Triton Square Regent's Place NW1 3AN London | 61749570003 | |||||||
| BAKER, David Henry | Director | 8 The Avenue GL53 9BJ Cheltenham Gloucestershire | United Kingdom | British | 116084690001 | |||||
| BECK, Timothy Martin | Director | 17 Kenyon Lane Heapey PR6 8EX Chorley Lancashire | England | British | 115850980001 | |||||
| BERRY, Jacqueline Mary | Director | Old Bailey EC4M 7AU London 30 United Kingdom | United Kingdom | British | 141533590001 | |||||
| BOWER, Janet Mary | Director | Rowanmoor House 46-50 Castle Street SP1 3TS Salisbury | England | British | 94229510001 | |||||
| CAMBONIE, Vincent Philippe Francois | Director | Rowanmoor House 46-50 Castle Street SP1 3TS Salisbury | France | French | 205736420001 | |||||
| DOWNIE, David Oliver | Director | Rowanmoor House 46-50 Castle Street SP1 3TS Salisbury | England | British | 53988080002 | |||||
| ELLERY, Neil James | Director | 12 Haslemere Road SL4 5ES Windsor Berkshire | British | 55134850002 | ||||||
| ELLERY, Neil James | Director | 12 Haslemere Road SL4 5ES Windsor Berkshire | British | 55134850002 | ||||||
| FRASER, Alistair John | Director | St Katharine's Way E1W 1DD London Tower Bridge House England | England | British | 68612710005 | |||||
| GREEN, Richard Charles | Director | 30b The Avenue Hatch End HA5 4EY Pinner Middlesex | England | British | 30257940001 | |||||
| HAMMOND, Ian Douglas | Director | 48 Lions Lane Ashley Heath BH24 2HN Ringwood Hampshire | England | British | 17597700002 | |||||
| HOWORTH, Duncan Craig | Director | 3 Rosewood Manor Road North KT7 0BH Thames Ditton Surrey | British | 34586390004 | ||||||
| HYLANDS, Shirley Veronica | Director | Rudge Copse Drove Road Chilbolton SO20 6AB Stockbridge Hampshire | England | British | 113883030001 | |||||
| JOHNSON, Peter Leslie | Director | 36 Fortescue Chase SS1 3SS Southend On Sea Essex | British | 48616450001 | ||||||
| LONG, Graham Stephen | Director | 22 Cumberland Road SW13 9LY London | British | 38022070005 | ||||||
| MALDONADO TRINCHANT, Javier | Director | 31 Smith Terrace SW3 4DH London | Spanish | 106850760002 | ||||||
| MERRYWEATHER, Neil | Director | 3 Kipling Court Manor Fields RH13 6SH Horsham West Sussex | England | British | 115851310001 | |||||
| NAGRECHA, Lenna | Director | 2 Oaktree Close HA7 2PX Stanmore Middlesex | British | 4949790001 | ||||||
| PENTELOW, Lindsay Roy | Director | St Katharine's Way E1W 1DD London Tower Bridge House England | United Kingdom | British | 141534150001 | |||||
| PICKFORD, Ian John | Director | Old Bailey EC4M 7AU London 30 United Kingdom | England | British | 89311080002 | |||||
| REGNART, Janet | Director | The Oak House Barford Lane, Downton SP5 3QA Salisbury Wiltshire | United Kingdom | British | 49277220002 | |||||
| SAER, David | Director | Rowanmoor House 46-50 Castle Street SP1 3TS Salisbury | England | British | 107948460002 | |||||
| SEATON, David Geoffrey | Director | Timberlea New Street, Winterbourne Stoke SP3 4SP Salisbury Wiltshire | British | 34746230005 | ||||||
| SEATON, David Geoffrey | Director | Timberlea New Street, Winterbourne Stoke SP3 4SP Salisbury Wiltshire | British | 34746230005 | ||||||
| SMITH, Phillip | Director | Rowanmoor House 46-50 Castle Street SP1 3TS Salisbury | England | British | 210678090001 | |||||
| STACEY, Paul Derek Gilbert | Director | The Old Police House West Park Ln,, Damerham SP6 3HB Fordingbridge Hampshire | England | British | 117521370002 | |||||
| THORMAN, Hugo Pelham | Director | 12 Chancellors Wharf Crisp Road W6 9RT London | England | British | 108402650001 | |||||
| WHITE, David | Director | St Katharine's Way E1W 1DD London Tower Bridge House England | England | British | 87976070004 | |||||
| WILKES, Norman | Director | Westwoods 65 Newport Road Woburn Sands MK17 8UQ Milton Keynes Buckinghamshire | England | British | 1209960001 | |||||
| WINSON PEARCE, Mark Peter | Director | Green End House Ramsey Road PE27 5RF St Ives Cambridgeshire | United Kingdom | British | 111937720001 |
Who are the persons with significant control of ROWANMOOR CONSULTANCY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Forvis Mazars Services Limited | Dec 29, 2017 | Old Bailey EC4M 7AU London 30 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Embark Group Limited | Jul 15, 2016 | Regent Road LE1 6YJ Leicester Tyman House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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