ROSKILL INFORMATION SERVICES LIMITED

ROSKILL INFORMATION SERVICES LIMITED

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

    Company NameROSKILL INFORMATION SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04162269
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ROSKILL INFORMATION SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ROSKILL INFORMATION SERVICES LIMITED located?

    Registered Office Address
    2nd Floor Regis House
    45 King William Street
    EC4R 9AN London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ROSKILL INFORMATION SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    STABLEGROVE LIMITEDFeb 16, 2001Feb 16, 2001

    What are the latest accounts for ROSKILL INFORMATION SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2021

    What are the latest filings for ROSKILL INFORMATION SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Mr Jason Chou Liu as a director on May 06, 2024

    2 pagesAP01

    Termination of appointment of Mark Andrew Brinin as a director on May 03, 2024

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Feb 16, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Memorandum and Articles of Association

    11 pagesMA

    Satisfaction of charge 041622690004 in full

    1 pagesMR04

    Register inspection address has been changed to C/O Wood Mackenzie 22 Bishopsgate, 26th Floor London EC2N 4BQ

    1 pagesAD02

    Second filing for the appointment of Mr Simon Crowe as a director

    3 pagesRP04AP01

    Appointment of Mr Simon Paul Crowe as a director on Apr 27, 2023

    3 pagesAP01
    Annotations
    DateAnnotation
    May 25, 2023Clarification A second filed AP01 was registered on 25/05/2023.

    Confirmation statement made on Feb 16, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Andrew David Ramage as a secretary on Feb 01, 2023

    2 pagesAP03

    Appointment of Mr Mark Andrew Brinin as a director on Feb 01, 2023

    2 pagesAP01

    Termination of appointment of Brian Robert Aird as a director on Feb 01, 2023

    1 pagesTM01

    Termination of appointment of Thomas C Wong as a director on Feb 01, 2023

    1 pagesTM01

    Registration of charge 041622690004, created on Feb 01, 2023

    49 pagesMR01

    Total exemption full accounts made up to May 31, 2021

    11 pagesAA

    Confirmation statement made on Feb 16, 2022 with no updates

    3 pagesCS01

    Previous accounting period shortened from Sep 30, 2021 to May 31, 2021

    1 pagesAA01

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption full accounts made up to Sep 30, 2020

    11 pagesAA

    Termination of appointment of Alison Margaret Buchanan Saxby as a director on Jun 17, 2021

    1 pagesTM01

    Who are the officers of ROSKILL INFORMATION SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAMAGE, Andrew David
    Exchange Place 2, 5 Semple Street
    EH3 8BL Edinburgh
    Wood Mackenzie Limited
    United Kingdom
    Secretary
    Exchange Place 2, 5 Semple Street
    EH3 8BL Edinburgh
    Wood Mackenzie Limited
    United Kingdom
    305069450001
    CROWE, Simon Paul
    Lexham Gardens
    W8 5JB London
    78
    United Kingdom
    Director
    Lexham Gardens
    W8 5JB London
    78
    United Kingdom
    United KingdomBritish161056210001
    LIU, Jason Chou
    Regis House
    45 King William Street
    EC4R 9AN London
    2nd Floor
    United Kingdom
    Director
    Regis House
    45 King William Street
    EC4R 9AN London
    2nd Floor
    United Kingdom
    United StatesAmerican322829930001
    CHEGWIDDEN, Judith Mary
    Leopold Road
    SW19 7BB London
    27a
    United Kingdom
    Secretary
    Leopold Road
    SW19 7BB London
    27a
    United Kingdom
    British21013850001
    GOLDSTEIN, Robert Bruce
    Regis House
    45 King William Street
    EC4R 9AN London
    2nd Floor
    United Kingdom
    Secretary
    Regis House
    45 King William Street
    EC4R 9AN London
    2nd Floor
    United Kingdom
    156989930001
    SEGET, Steven Alexander
    Russell Road
    SW19 1QL London
    54
    United Kingdom
    Secretary
    Russell Road
    SW19 1QL London
    54
    United Kingdom
    272470590001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    AIRD, Brian Robert
    Regis House
    45 King William Street
    EC4R 9AN London
    2nd Floor
    United Kingdom
    Director
    Regis House
    45 King William Street
    EC4R 9AN London
    2nd Floor
    United Kingdom
    ScotlandBritish267807840001
    BAYLIS, Robert Christopher
    Russell Road
    SW19 1QL London
    54
    United Kingdom
    Director
    Russell Road
    SW19 1QL London
    54
    United Kingdom
    United KingdomBritish296751900001
    BEDDER, Jonathan
    Russell Road
    SW19 1QL London
    54
    United Kingdom
    Director
    Russell Road
    SW19 1QL London
    54
    United Kingdom
    United KingdomBritish253341860001
    BRININ, Mark Andrew
    22 Bishopsgate, 26th Floor
    EC2N 4BQ London
    Wood Mackenzie Limited
    United Kingdom
    Director
    22 Bishopsgate, 26th Floor
    EC2N 4BQ London
    Wood Mackenzie Limited
    United Kingdom
    United KingdomAustralian288046590001
    CHEGWIDDEN, Judith Mary
    Russell Road
    SW19 1QL London
    54
    United Kingdom
    Director
    Russell Road
    SW19 1QL London
    54
    United Kingdom
    United KingdomBritish21013850001
    CLARKE, Gerald Mainwaring
    Leopold Road
    SW19 7BB London
    27a
    United Kingdom
    Director
    Leopold Road
    SW19 7BB London
    27a
    United Kingdom
    British111811930001
    GOLDSTEIN, Robert Bruce
    Regis House
    45 King William Street
    EC4R 9AN London
    2nd Floor
    United Kingdom
    Director
    Regis House
    45 King William Street
    EC4R 9AN London
    2nd Floor
    United Kingdom
    United KingdomBritish156165000001
    HÖHNE-SPARBORTH, Thomas
    Russell Road
    SW19 1QL London
    54
    United Kingdom
    Director
    Russell Road
    SW19 1QL London
    54
    United Kingdom
    United KingdomDutch234397740002
    JAHANGIR, Khayyam
    Russell Road
    SW19 1QL London
    54
    United Kingdom
    Director
    Russell Road
    SW19 1QL London
    54
    United Kingdom
    United KingdomBritish152642740001
    SAXBY, Alison Margaret Buchanan
    Russell Road
    SW19 1QL London
    54
    United Kingdom
    Director
    Russell Road
    SW19 1QL London
    54
    United Kingdom
    United KingdomBritish128153620001
    SEDDON, Mark Charles
    Russell Road
    SW19 1QL London
    54
    United Kingdom
    Director
    Russell Road
    SW19 1QL London
    54
    United Kingdom
    United KingdomBritish61952760002
    SEGET, Steven Alexander
    Russell Road
    SW19 1QL London
    54
    United Kingdom
    Director
    Russell Road
    SW19 1QL London
    54
    United Kingdom
    United KingdomBritish79960030003
    SELDON, Neil Stafford
    Regis House
    45 King William Street
    EC4R 9AN London
    2nd Floor
    United Kingdom
    Director
    Regis House
    45 King William Street
    EC4R 9AN London
    2nd Floor
    United Kingdom
    CanadaCanadian59165350002
    STRATTON, Patrick
    Russell Road
    SW19 1QL London
    54
    United Kingdom
    Director
    Russell Road
    SW19 1QL London
    54
    United Kingdom
    CanadaBritish/Canadian152663440001
    WONG, Thomas C
    Regis House
    45 King William Street
    EC4R 9AN London
    2nd Floor
    United Kingdom
    Director
    Regis House
    45 King William Street
    EC4R 9AN London
    2nd Floor
    United Kingdom
    United StatesAmerican281692850001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of ROSKILL INFORMATION SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Regis House
    45 King William Street
    EC4R 9AN London
    2nd Floor
    United Kingdom
    Apr 06, 2016
    Regis House
    45 King William Street
    EC4R 9AN London
    2nd Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07456265
    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.

    Does ROSKILL INFORMATION SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 01, 2023
    Delivered On Feb 02, 2023
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hps Investment Partners, Llc as Security Agent (As Defined in the Instrument)
    Transactions
    • Feb 02, 2023Registration of a charge (MR01)
    • Feb 12, 2024Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 09, 2010
    Delivered On Dec 16, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Judith Mary Chegwidden
    Transactions
    • Dec 16, 2010Registration of a charge (MG01)
    • Jun 16, 2021Satisfaction of a charge (MR04)
    Debenture
    Created On May 15, 2001
    Delivered On May 31, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as stablegrove limited to the chargee
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Judith Mary Chegwidden
    Transactions
    • May 31, 2001Registration of a charge (395)
    • Dec 31, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 15, 2001
    Delivered On May 31, 2001
    Satisfied
    Amount secured
    £14,000 due or to become from the company formerley known as stablegrove limited to the chargee
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Piers Nicholson
    Transactions
    • May 31, 2001Registration of a charge (395)
    • May 27, 2010Statement of satisfaction of a charge in full or part (MG02)

    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