ROSEMOUNT TOPCO LIMITED
Overview
| Company Name | ROSEMOUNT TOPCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04191115 |
| 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 ROSEMOUNT TOPCO LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ROSEMOUNT TOPCO LIMITED located?
| Registered Office Address | Fosse House, 6 Smith Way Enderby LE19 1SX Leicester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ROSEMOUNT TOPCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| MOBREY GROUP LIMITED | Feb 01, 2007 | Feb 01, 2007 |
| MOBREY GROUP PLC | Jul 21, 2005 | Jul 21, 2005 |
| SOLARTRON GROUP PLC | Jun 19, 2001 | Jun 19, 2001 |
| LEATHERTRAIL PLC | Mar 30, 2001 | Mar 30, 2001 |
What are the latest accounts for ROSEMOUNT TOPCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for ROSEMOUNT TOPCO LIMITED?
| Last Confirmation Statement Made Up To | Mar 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 30, 2025 |
| Overdue | No |
What are the latest filings for ROSEMOUNT TOPCO LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Oct 31, 2025
| 3 pages | SH01 | ||||||||||||||||||
Full accounts made up to Sep 30, 2024 | 17 pages | AA | ||||||||||||||||||
Confirmation statement made on Mar 30, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Change of details for Emerson Holding Company Limited as a person with significant control on May 03, 2024 | 2 pages | PSC05 | ||||||||||||||||||
Full accounts made up to Sep 30, 2023 | 20 pages | AA | ||||||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Registered office address changed from 2nd Floor Accurist House 44 Baker Street London W1U 7AL to Fosse House, 6 Smith Way Enderby Leicester LE19 1SX on Jun 04, 2024 | 1 pages | AD01 | ||||||||||||||||||
Confirmation statement made on Mar 30, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Sep 30, 2022 | 19 pages | AA | ||||||||||||||||||
Director's details changed for Mr Neil Campbell Mackenzie on May 29, 2023 | 2 pages | CH01 | ||||||||||||||||||
Appointment of Mr Neil Campbell Mackenzie as a director on May 11, 2023 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Alastair James Prain as a director on Apr 13, 2023 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Mar 30, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of Christopher Charles Rooke as a director on Feb 01, 2023 | 1 pages | TM01 | ||||||||||||||||||
Full accounts made up to Sep 30, 2021 | 19 pages | AA | ||||||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Full accounts made up to Sep 30, 2020 | 17 pages | AA | ||||||||||||||||||
Confirmation statement made on Mar 30, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Confirmation statement made on Mar 30, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of ROSEMOUNT TOPCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MACKENZIE, Neil Campbell | Director | D2 Business Park Dyce AB21 0BQ Aberdeen 1 Harvest Avenue Scotland | Scotland | British | 309206210008 | |||||
| ROWLEY, Jeremy | Director | Smith Way Enderby LE19 1SX Leicester Fosse House, 6 England | England | British | 83374470001 | |||||
| BUCKLEY, Cathryn Ann | Secretary | 38 Calder Close WR9 8DU Droitwich Worcestershire | British | 64030380001 | ||||||
| FIELD, Teresa | Secretary | 2nd Floor Accurist House 44 Baker Street W1U 7AL London | British | 134051710002 | ||||||
| LYALL, William | Secretary | 8 Appleford Road Sutton Courtenay OX14 4NQ Abingdon Oxfordshire | British | 14068690001 | ||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| IMRIE, Allan | Director | 22 The Drive BN16 1QL East Preston West Sussex | England | British | 113945750001 | |||||
| ISAKSSON, Kurt Ove Bertil | Director | Hagkullevagen 4 Partille Se43351 Sweden | Swedish | 106622050001 | ||||||
| LAYTON, Matthew Robert | Nominee Director | Flat 49 8 New Crane Wharf New Crane Place E1W 3TX London | British | 900019870001 | ||||||
| MOSER, Thomas Michael | Director | Chalet Muehlematt Baar 6340 Switzerland | American | 106624160001 | ||||||
| PRAIN, Alastair James | Director | 2nd Floor Accurist House 44 Baker Street W1U 7AL London | United Kingdom | British | 215867880001 | |||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||
| ROOKE, Christopher Charles | Director | 2nd Floor Accurist House 44 Baker Street W1U 7AL London | England | British | 166373880001 | |||||
| SONNENBERG, Steven Alan | Director | 2nd Floor Accurist House 44 Baker Street W1U 7AL London | Usa | American | 106622300001 | |||||
| TEE, Henry Leonard | Director | Vineyard Manor High Street SG10 6BS Much Hadham Hertfordshire | United Kingdom | British | 10786060002 | |||||
| VAISEY, Alfred John | Director | Royse House 4 Royse Grove SG8 9EP Royston Hertfordshire | British | 22038910002 | ||||||
| WILLSON, Jolyon Peter | Director | 2nd Floor Accurist House 44 Baker Street W1U 7AL London | United Kingdom | British | 106622690001 | |||||
| YANKAUSKAS, Anthony Edward | Director | 2nd Floor Accurist House 44 Baker Street W1U 7AL London | Usa | American | 106622420001 |
Who are the persons with significant control of ROSEMOUNT TOPCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Emerson Holding Company Limited | Apr 06, 2016 | Gracechurch Street EC3V 0HR London 70 England | No | ||||||||||
| |||||||||||||
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