ROSEMOUNT TOPCO LIMITED

ROSEMOUNT TOPCO LIMITED

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

    Company NameROSEMOUNT TOPCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04191115
    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 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 AddressNo

    What were the previous names of ROSEMOUNT TOPCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOBREY GROUP LIMITEDFeb 01, 2007Feb 01, 2007
    MOBREY GROUP PLCJul 21, 2005Jul 21, 2005
    SOLARTRON GROUP PLCJun 19, 2001Jun 19, 2001
    LEATHERTRAIL PLCMar 30, 2001Mar 30, 2001

    What are the latest accounts for ROSEMOUNT TOPCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for ROSEMOUNT TOPCO LIMITED?

    Last Confirmation Statement Made Up ToMar 30, 2026
    Next Confirmation Statement DueApr 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 30, 2025
    OverdueNo

    What are the latest filings for ROSEMOUNT TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 30, 2025 with no updates

    3 pagesCS01

    Change of details for Emerson Holding Company Limited as a person with significant control on May 03, 2024

    2 pagesPSC05

    Full accounts made up to Sep 30, 2023

    20 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    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 pagesAD01

    Confirmation statement made on Mar 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    19 pagesAA

    Director's details changed for Mr Neil Campbell Mackenzie on May 29, 2023

    2 pagesCH01

    Appointment of Mr Neil Campbell Mackenzie as a director on May 11, 2023

    2 pagesAP01

    Termination of appointment of Alastair James Prain as a director on Apr 13, 2023

    1 pagesTM01

    Confirmation statement made on Mar 30, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Charles Rooke as a director on Feb 01, 2023

    1 pagesTM01

    Full accounts made up to Sep 30, 2021

    19 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Sep 30, 2020

    17 pagesAA

    Confirmation statement made on Mar 30, 2022 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 30, 2021 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    29 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175(5)(a) of the companies act 2006/company business 28/01/2021
    RES13
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 03, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 27, 2021

    RES15

    Full accounts made up to Sep 30, 2019

    16 pagesAA

    Who are the officers of ROSEMOUNT TOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACKENZIE, Neil Campbell
    D2 Business Park
    Dyce
    AB21 0BQ Aberdeen
    1 Harvest Avenue
    Scotland
    Director
    D2 Business Park
    Dyce
    AB21 0BQ Aberdeen
    1 Harvest Avenue
    Scotland
    ScotlandBritishAssociate General Counsel309206210008
    ROWLEY, Jeremy
    Smith Way
    Enderby
    LE19 1SX Leicester
    Fosse House, 6
    England
    Director
    Smith Way
    Enderby
    LE19 1SX Leicester
    Fosse House, 6
    England
    EnglandBritishAccountant83374470001
    BUCKLEY, Cathryn Ann
    38 Calder Close
    WR9 8DU Droitwich
    Worcestershire
    Secretary
    38 Calder Close
    WR9 8DU Droitwich
    Worcestershire
    BritishCompany Secretary64030380001
    FIELD, Teresa
    2nd Floor Accurist House
    44 Baker Street
    W1U 7AL London
    Secretary
    2nd Floor Accurist House
    44 Baker Street
    W1U 7AL London
    British134051710002
    LYALL, William
    8 Appleford Road
    Sutton Courtenay
    OX14 4NQ Abingdon
    Oxfordshire
    Secretary
    8 Appleford Road
    Sutton Courtenay
    OX14 4NQ Abingdon
    Oxfordshire
    BritishDirector14068690001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    IMRIE, Allan
    22 The Drive
    BN16 1QL East Preston
    West Sussex
    Director
    22 The Drive
    BN16 1QL East Preston
    West Sussex
    EnglandBritishDirector113945750001
    ISAKSSON, Kurt Ove Bertil
    Hagkullevagen 4
    Partille
    Se43351
    Sweden
    Director
    Hagkullevagen 4
    Partille
    Se43351
    Sweden
    SwedishGeneral Manager106622050001
    LAYTON, Matthew Robert
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    Nominee Director
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    British900019870001
    MOSER, Thomas Michael
    Chalet Muehlematt
    Baar
    6340
    Switzerland
    Director
    Chalet Muehlematt
    Baar
    6340
    Switzerland
    AmericanGeneral Manager106624160001
    PRAIN, Alastair James
    2nd Floor Accurist House
    44 Baker Street
    W1U 7AL London
    Director
    2nd Floor Accurist House
    44 Baker Street
    W1U 7AL London
    United KingdomBritishSolicitor215867880001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    ROOKE, Christopher Charles
    2nd Floor Accurist House
    44 Baker Street
    W1U 7AL London
    Director
    2nd Floor Accurist House
    44 Baker Street
    W1U 7AL London
    EnglandBritishManaging Director166373880001
    SONNENBERG, Steven Alan
    2nd Floor Accurist House
    44 Baker Street
    W1U 7AL London
    Director
    2nd Floor Accurist House
    44 Baker Street
    W1U 7AL London
    UsaAmericanGeneral Manager106622300001
    TEE, Henry Leonard
    Vineyard Manor High Street
    SG10 6BS Much Hadham
    Hertfordshire
    Director
    Vineyard Manor High Street
    SG10 6BS Much Hadham
    Hertfordshire
    United KingdomBritishDirector10786060002
    VAISEY, Alfred John
    Royse House 4 Royse Grove
    SG8 9EP Royston
    Hertfordshire
    Director
    Royse House 4 Royse Grove
    SG8 9EP Royston
    Hertfordshire
    BritishDirector22038910002
    WILLSON, Jolyon Peter
    2nd Floor Accurist House
    44 Baker Street
    W1U 7AL London
    Director
    2nd Floor Accurist House
    44 Baker Street
    W1U 7AL London
    United KingdomBritishManaging Director106622690001
    YANKAUSKAS, Anthony Edward
    2nd Floor Accurist House
    44 Baker Street
    W1U 7AL London
    Director
    2nd Floor Accurist House
    44 Baker Street
    W1U 7AL London
    UsaAmericanFinance Director106622420001

    Who are the persons with significant control of ROSEMOUNT TOPCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gracechurch Street
    EC3V 0HR London
    70
    England
    Apr 06, 2016
    Gracechurch Street
    EC3V 0HR London
    70
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number01790726
    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.

    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