ROWANMOOR CONSULTANCY LIMITED

ROWANMOOR CONSULTANCY LIMITED

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

    Company NameROWANMOOR CONSULTANCY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03445656
    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 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 AddressNo

    What were the previous names of ROWANMOOR CONSULTANCY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROWANMOOR INVESTMENT MANAGEMENT LIMITEDSep 01, 2006Sep 01, 2006
    JAMES HAY INVESTMENT SERVICES LIMITEDOct 01, 1997Oct 01, 1997

    What are the latest accounts for ROWANMOOR CONSULTANCY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 30, 2025
    Next Accounts Due OnMay 30, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for ROWANMOOR CONSULTANCY LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for ROWANMOOR CONSULTANCY LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Forvis Mazars Services Limited as a person with significant control on Dec 29, 2017

    2 pagesPSC05

    Change of details for a person with significant control

    2 pagesPSC05

    Appointment of Mr Toby Jonathan Stanbrook as a director on Aug 31, 2025

    2 pagesAP01

    Termination of appointment of Ian John Pickford as a director on Aug 31, 2025

    1 pagesTM01

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

    12 pagesAA

    Confirmation statement made on Mar 31, 2025 with updates

    4 pagesCS01

    Appointment of Mr Andrew John Hoyle as a director on Feb 05, 2025

    2 pagesAP01

    Termination of appointment of Jacqueline Mary Berry as a director on Feb 05, 2025

    1 pagesTM01

    Change of details for Mazars Services Limited as a person with significant control on Jun 11, 2024

    2 pagesPSC05

    Change of details for Mazars Limited as a person with significant control on May 13, 2024

    2 pagesPSC05

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2023

    18 pagesAA

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Aug 30, 2022

    20 pagesAA

    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 pagesAD01

    Change of details for Mazars Limited as a person with significant control on Apr 26, 2022

    2 pagesPSC05

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Aug 30, 2021

    20 pagesAA

    Appointment of Jacqueline Mary Berry as a director on Dec 07, 2021

    2 pagesAP01

    Full accounts made up to Aug 30, 2020

    19 pagesAA

    Termination of appointment of Lindsay Roy Pentelow as a director on Apr 28, 2021

    1 pagesTM01

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Aug 30, 2019

    20 pagesAA

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Lindsay Roy Pentelow as a director on Dec 30, 2019

    2 pagesAP01

    Who are the officers of ROWANMOOR CONSULTANCY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOYLE, Andrew John
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    Director
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    United KingdomBritish318672410001
    STANBROOK, Toby Jonathan
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    Director
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    United KingdomBritish162734220003
    HYLANDS, Shirley Veronica
    Rudge Copse
    Drove Road Chilbolton
    SO20 6AB Stockbridge
    Hampshire
    Secretary
    Rudge Copse
    Drove Road Chilbolton
    SO20 6AB Stockbridge
    Hampshire
    British113883030001
    RATHORE, Afshan
    Albyn Place
    EH2 4NG Edinburgh
    4 Albyn Place
    Scotland
    Secretary
    Albyn Place
    EH2 4NG Edinburgh
    4 Albyn Place
    Scotland
    232423840001
    ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    Secretary
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    61749570003
    BAKER, David Henry
    8 The Avenue
    GL53 9BJ Cheltenham
    Gloucestershire
    Director
    8 The Avenue
    GL53 9BJ Cheltenham
    Gloucestershire
    United KingdomBritish116084690001
    BECK, Timothy Martin
    17 Kenyon Lane
    Heapey
    PR6 8EX Chorley
    Lancashire
    Director
    17 Kenyon Lane
    Heapey
    PR6 8EX Chorley
    Lancashire
    EnglandBritish115850980001
    BERRY, Jacqueline Mary
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    Director
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    United KingdomBritish141533590001
    BOWER, Janet Mary
    Rowanmoor House
    46-50 Castle Street
    SP1 3TS Salisbury
    Director
    Rowanmoor House
    46-50 Castle Street
    SP1 3TS Salisbury
    EnglandBritish94229510001
    CAMBONIE, Vincent Philippe Francois
    Rowanmoor House
    46-50 Castle Street
    SP1 3TS Salisbury
    Director
    Rowanmoor House
    46-50 Castle Street
    SP1 3TS Salisbury
    FranceFrench205736420001
    DOWNIE, David Oliver
    Rowanmoor House
    46-50 Castle Street
    SP1 3TS Salisbury
    Director
    Rowanmoor House
    46-50 Castle Street
    SP1 3TS Salisbury
    EnglandBritish53988080002
    ELLERY, Neil James
    12 Haslemere Road
    SL4 5ES Windsor
    Berkshire
    Director
    12 Haslemere Road
    SL4 5ES Windsor
    Berkshire
    British55134850002
    ELLERY, Neil James
    12 Haslemere Road
    SL4 5ES Windsor
    Berkshire
    Director
    12 Haslemere Road
    SL4 5ES Windsor
    Berkshire
    British55134850002
    FRASER, Alistair John
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    England
    Director
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    England
    EnglandBritish68612710005
    GREEN, Richard Charles
    30b The Avenue
    Hatch End
    HA5 4EY Pinner
    Middlesex
    Director
    30b The Avenue
    Hatch End
    HA5 4EY Pinner
    Middlesex
    EnglandBritish30257940001
    HAMMOND, Ian Douglas
    48 Lions Lane
    Ashley Heath
    BH24 2HN Ringwood
    Hampshire
    Director
    48 Lions Lane
    Ashley Heath
    BH24 2HN Ringwood
    Hampshire
    EnglandBritish17597700002
    HOWORTH, Duncan Craig
    3 Rosewood Manor Road North
    KT7 0BH Thames Ditton
    Surrey
    Director
    3 Rosewood Manor Road North
    KT7 0BH Thames Ditton
    Surrey
    British34586390004
    HYLANDS, Shirley Veronica
    Rudge Copse
    Drove Road Chilbolton
    SO20 6AB Stockbridge
    Hampshire
    Director
    Rudge Copse
    Drove Road Chilbolton
    SO20 6AB Stockbridge
    Hampshire
    EnglandBritish113883030001
    JOHNSON, Peter Leslie
    36 Fortescue Chase
    SS1 3SS Southend On Sea
    Essex
    Director
    36 Fortescue Chase
    SS1 3SS Southend On Sea
    Essex
    British48616450001
    LONG, Graham Stephen
    22 Cumberland Road
    SW13 9LY London
    Director
    22 Cumberland Road
    SW13 9LY London
    British38022070005
    MALDONADO TRINCHANT, Javier
    31 Smith Terrace
    SW3 4DH London
    Director
    31 Smith Terrace
    SW3 4DH London
    Spanish106850760002
    MERRYWEATHER, Neil
    3 Kipling Court
    Manor Fields
    RH13 6SH Horsham
    West Sussex
    Director
    3 Kipling Court
    Manor Fields
    RH13 6SH Horsham
    West Sussex
    EnglandBritish115851310001
    NAGRECHA, Lenna
    2 Oaktree Close
    HA7 2PX Stanmore
    Middlesex
    Director
    2 Oaktree Close
    HA7 2PX Stanmore
    Middlesex
    British4949790001
    PENTELOW, Lindsay Roy
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    England
    Director
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    England
    United KingdomBritish141534150001
    PICKFORD, Ian John
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    Director
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    EnglandBritish89311080002
    REGNART, Janet
    The Oak House
    Barford Lane, Downton
    SP5 3QA Salisbury
    Wiltshire
    Director
    The Oak House
    Barford Lane, Downton
    SP5 3QA Salisbury
    Wiltshire
    United KingdomBritish49277220002
    SAER, David
    Rowanmoor House
    46-50 Castle Street
    SP1 3TS Salisbury
    Director
    Rowanmoor House
    46-50 Castle Street
    SP1 3TS Salisbury
    EnglandBritish107948460002
    SEATON, David Geoffrey
    Timberlea
    New Street, Winterbourne Stoke
    SP3 4SP Salisbury
    Wiltshire
    Director
    Timberlea
    New Street, Winterbourne Stoke
    SP3 4SP Salisbury
    Wiltshire
    British34746230005
    SEATON, David Geoffrey
    Timberlea
    New Street, Winterbourne Stoke
    SP3 4SP Salisbury
    Wiltshire
    Director
    Timberlea
    New Street, Winterbourne Stoke
    SP3 4SP Salisbury
    Wiltshire
    British34746230005
    SMITH, Phillip
    Rowanmoor House
    46-50 Castle Street
    SP1 3TS Salisbury
    Director
    Rowanmoor House
    46-50 Castle Street
    SP1 3TS Salisbury
    EnglandBritish210678090001
    STACEY, Paul Derek Gilbert
    The Old Police House
    West Park Ln,, Damerham
    SP6 3HB Fordingbridge
    Hampshire
    Director
    The Old Police House
    West Park Ln,, Damerham
    SP6 3HB Fordingbridge
    Hampshire
    EnglandBritish117521370002
    THORMAN, Hugo Pelham
    12 Chancellors Wharf
    Crisp Road
    W6 9RT London
    Director
    12 Chancellors Wharf
    Crisp Road
    W6 9RT London
    EnglandBritish108402650001
    WHITE, David
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    England
    Director
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    England
    EnglandBritish87976070004
    WILKES, Norman
    Westwoods 65 Newport Road
    Woburn Sands
    MK17 8UQ Milton Keynes
    Buckinghamshire
    Director
    Westwoods 65 Newport Road
    Woburn Sands
    MK17 8UQ Milton Keynes
    Buckinghamshire
    EnglandBritish1209960001
    WINSON PEARCE, Mark Peter
    Green End House
    Ramsey Road
    PE27 5RF St Ives
    Cambridgeshire
    Director
    Green End House
    Ramsey Road
    PE27 5RF St Ives
    Cambridgeshire
    United KingdomBritish111937720001

    Who are the persons with significant control of ROWANMOOR CONSULTANCY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    Dec 29, 2017
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5380971
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Embark Group Limited
    Regent Road
    LE1 6YJ Leicester
    Tyman House
    England
    Jul 15, 2016
    Regent Road
    LE1 6YJ Leicester
    Tyman House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredCompanies House England And Wales
    Registration Number03578067
    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