ROSKILL INFORMATION SERVICES LIMITED
Overview
| Company Name | ROSKILL INFORMATION SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04162269 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ROSKILL INFORMATION SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| STABLEGROVE LIMITED | Feb 16, 2001 | Feb 16, 2001 |
What are the latest accounts for ROSKILL INFORMATION SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2021 |
What are the latest filings for ROSKILL INFORMATION SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Appointment of Mr Jason Chou Liu as a director on May 06, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Andrew Brinin as a director on May 03, 2024 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Feb 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Satisfaction of charge 041622690004 in full | 1 pages | MR04 | ||||||||||
Register inspection address has been changed to C/O Wood Mackenzie 22 Bishopsgate, 26th Floor London EC2N 4BQ | 1 pages | AD02 | ||||||||||
Second filing for the appointment of Mr Simon Crowe as a director | 3 pages | RP04AP01 | ||||||||||
Appointment of Mr Simon Paul Crowe as a director on Apr 27, 2023 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Andrew David Ramage as a secretary on Feb 01, 2023 | 2 pages | AP03 | ||||||||||
Appointment of Mr Mark Andrew Brinin as a director on Feb 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Brian Robert Aird as a director on Feb 01, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas C Wong as a director on Feb 01, 2023 | 1 pages | TM01 | ||||||||||
Registration of charge 041622690004, created on Feb 01, 2023 | 49 pages | MR01 | ||||||||||
Total exemption full accounts made up to May 31, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on Feb 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Sep 30, 2021 to May 31, 2021 | 1 pages | AA01 | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 11 pages | AA | ||||||||||
Termination of appointment of Alison Margaret Buchanan Saxby as a director on Jun 17, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of ROSKILL INFORMATION SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RAMAGE, Andrew David | Secretary | Exchange Place 2, 5 Semple Street EH3 8BL Edinburgh Wood Mackenzie Limited United Kingdom | 305069450001 | |||||||
| CROWE, Simon Paul | Director | Lexham Gardens W8 5JB London 78 United Kingdom | United Kingdom | British | 161056210001 | |||||
| LIU, Jason Chou | Director | Regis House 45 King William Street EC4R 9AN London 2nd Floor United Kingdom | United States | American | 322829930001 | |||||
| CHEGWIDDEN, Judith Mary | Secretary | Leopold Road SW19 7BB London 27a United Kingdom | British | 21013850001 | ||||||
| GOLDSTEIN, Robert Bruce | Secretary | Regis House 45 King William Street EC4R 9AN London 2nd Floor United Kingdom | 156989930001 | |||||||
| SEGET, Steven Alexander | Secretary | Russell Road SW19 1QL London 54 United Kingdom | 272470590001 | |||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| AIRD, Brian Robert | Director | Regis House 45 King William Street EC4R 9AN London 2nd Floor United Kingdom | Scotland | British | 267807840001 | |||||
| BAYLIS, Robert Christopher | Director | Russell Road SW19 1QL London 54 United Kingdom | United Kingdom | British | 296751900001 | |||||
| BEDDER, Jonathan | Director | Russell Road SW19 1QL London 54 United Kingdom | United Kingdom | British | 253341860001 | |||||
| BRININ, Mark Andrew | Director | 22 Bishopsgate, 26th Floor EC2N 4BQ London Wood Mackenzie Limited United Kingdom | United Kingdom | Australian | 288046590001 | |||||
| CHEGWIDDEN, Judith Mary | Director | Russell Road SW19 1QL London 54 United Kingdom | United Kingdom | British | 21013850001 | |||||
| CLARKE, Gerald Mainwaring | Director | Leopold Road SW19 7BB London 27a United Kingdom | British | 111811930001 | ||||||
| GOLDSTEIN, Robert Bruce | Director | Regis House 45 King William Street EC4R 9AN London 2nd Floor United Kingdom | United Kingdom | British | 156165000001 | |||||
| HÖHNE-SPARBORTH, Thomas | Director | Russell Road SW19 1QL London 54 United Kingdom | United Kingdom | Dutch | 234397740002 | |||||
| JAHANGIR, Khayyam | Director | Russell Road SW19 1QL London 54 United Kingdom | United Kingdom | British | 152642740001 | |||||
| SAXBY, Alison Margaret Buchanan | Director | Russell Road SW19 1QL London 54 United Kingdom | United Kingdom | British | 128153620001 | |||||
| SEDDON, Mark Charles | Director | Russell Road SW19 1QL London 54 United Kingdom | United Kingdom | British | 61952760002 | |||||
| SEGET, Steven Alexander | Director | Russell Road SW19 1QL London 54 United Kingdom | United Kingdom | British | 79960030003 | |||||
| SELDON, Neil Stafford | Director | Regis House 45 King William Street EC4R 9AN London 2nd Floor United Kingdom | Canada | Canadian | 59165350002 | |||||
| STRATTON, Patrick | Director | Russell Road SW19 1QL London 54 United Kingdom | Canada | British/Canadian | 152663440001 | |||||
| WONG, Thomas C | Director | Regis House 45 King William Street EC4R 9AN London 2nd Floor United Kingdom | United States | American | 281692850001 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of ROSKILL INFORMATION SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Roskill Holdings Limited | Apr 06, 2016 | Regis House 45 King William Street EC4R 9AN London 2nd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ROSKILL INFORMATION SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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