ROCKSPRING PANEUROPEAN INVESTMENT LIMITED

ROCKSPRING PANEUROPEAN INVESTMENT LIMITED

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

    Company NameROCKSPRING PANEUROPEAN INVESTMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04222737
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ROCKSPRING PANEUROPEAN INVESTMENT LIMITED?

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

    Where is ROCKSPRING PANEUROPEAN INVESTMENT LIMITED located?

    Registered Office Address
    166 Sloane Street
    London
    SW1X 9QF
    Undeliverable Registered Office AddressNo

    What were the previous names of ROCKSPRING PANEUROPEAN INVESTMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRICOA PANEUROPEAN INVESTMENT LIMITEDMay 24, 2001May 24, 2001

    What are the latest accounts for ROCKSPRING PANEUROPEAN INVESTMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for ROCKSPRING PANEUROPEAN INVESTMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of Paul John Hampton as a director on May 11, 2017

    2 pagesTM01

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Stuart Robin Reid as a director on May 11, 2017

    2 pagesTM01

    Termination of appointment of Richard Martin Plummer as a director on May 11, 2017

    2 pagesTM01

    Termination of appointment of Richard Warren Bains as a director on May 11, 2017

    2 pagesTM01

    Termination of appointment of Michael James Pryer as a director on May 11, 2017

    2 pagesTM01

    Termination of appointment of Kathryn Louise Dixon as a director on May 11, 2017

    2 pagesTM01

    Termination of appointment of Jose Luis Pellicer as a director on May 11, 2017

    2 pagesTM01

    Termination of appointment of Jo De Clercq as a director on May 11, 2017

    2 pagesTM01

    Termination of appointment of Hugh Elrington as a director on May 11, 2017

    2 pagesTM01

    Termination of appointment of Frances Mary Harnetty as a director on May 11, 2017

    2 pagesTM01

    Termination of appointment of Flavio Augusto Antonio Casero as a director on May 11, 2017

    2 pagesTM01

    Termination of appointment of Edmund Craston as a director on May 11, 2017

    2 pagesTM01

    Termination of appointment of Christopher John Warren as a director on May 11, 2017

    2 pagesTM01

    Full accounts made up to Mar 31, 2016

    14 pagesAA

    Confirmation statement made on Sep 09, 2016 with updates

    5 pagesCS01

    Appointment of Mr Christopher Warren as a director on May 03, 2016

    2 pagesAP01

    Full accounts made up to Mar 31, 2015

    12 pagesAA

    Annual return made up to Sep 09, 2015 with full list of shareholders

    17 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 15, 2015

    Statement of capital on Sep 15, 2015

    • Capital: GBP 10,000
    SH01

    Appointment of Jose Luis Pellicer as a director on Apr 14, 2015

    2 pagesAP01

    Appointment of Mr Michael James Pryer as a director on Apr 14, 2015

    2 pagesAP01

    Termination of appointment of Neal Alan Shegog as a director on Feb 28, 2015

    1 pagesTM01

    Who are the officers of ROCKSPRING PANEUROPEAN INVESTMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRANT DUFF, Andrew
    Windle Hey
    16 Alders Road
    RH2 0ED Reigate
    Surrey
    Secretary
    Windle Hey
    16 Alders Road
    RH2 0ED Reigate
    Surrey
    British100161990001
    BAKER, Ian Edward
    High Road
    Chipstead
    CR5 3QP Surrey
    Sally Port
    United Kingdom
    Director
    High Road
    Chipstead
    CR5 3QP Surrey
    Sally Port
    United Kingdom
    EnglandBritish41589330002
    GILCHRIST, Robert Alfred
    Walton Street
    SW3 2JJ London
    130
    Director
    Walton Street
    SW3 2JJ London
    130
    United KingdomBritish28589530003
    BAGSHAW, Joanne Louise
    Flat 2
    44 Eardley Road
    TN13 1XT Sevenoaks
    Kent
    Secretary
    Flat 2
    44 Eardley Road
    TN13 1XT Sevenoaks
    Kent
    British81157100001
    BAKER, Ian Edward
    14 Bunbury Way
    Longdown Lane South
    KT17 4JP Epsom Downs
    Surrey
    Secretary
    14 Bunbury Way
    Longdown Lane South
    KT17 4JP Epsom Downs
    Surrey
    British41589330001
    WARRACK, Anne Victoria Mary
    The Maltings Vicarage Lane
    Ugley
    CM22 6HU Bishops Stortford
    Hertfordshire
    Secretary
    The Maltings Vicarage Lane
    Ugley
    CM22 6HU Bishops Stortford
    Hertfordshire
    British54164090001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BAINS, Richard Warren
    Monteith Close
    Tunbridge Wells,
    TN3 0AD Kent
    Broom Cottage
    England And Wales
    United Kingdom
    Director
    Monteith Close
    Tunbridge Wells,
    TN3 0AD Kent
    Broom Cottage
    England And Wales
    United Kingdom
    United KingdomBritish238518770001
    CASERO, Flavio Augusto Antonio
    Sloane Street
    SW1X 9QF London
    166
    United Kingdom
    Director
    Sloane Street
    SW1X 9QF London
    166
    United Kingdom
    EnglandItalian157127030001
    CRASTON, Edmund Anthony
    Sloane Street
    SW1X 9QF London
    166
    United Kingdom
    Director
    Sloane Street
    SW1X 9QF London
    166
    United Kingdom
    EnglandBritish147561100001
    DE CLERCQ, Jo
    9080 Lochristi
    Toleindestraat 141
    Belgium
    Director
    9080 Lochristi
    Toleindestraat 141
    Belgium
    BelgiumBelgian99072840001
    DIXON, Kathryn Louise
    Alwyne Villas
    N1 2HQ London
    4
    United Kingdom
    Director
    Alwyne Villas
    N1 2HQ London
    4
    United Kingdom
    EnglandAmerican112257010002
    ELRINGTON, Hugh Maxwell
    Sloane Street
    SW1X 9QF London
    166
    United Kingdom
    Director
    Sloane Street
    SW1X 9QF London
    166
    United Kingdom
    United KingdomBritish152332770002
    HAMPTON, Paul John
    Burland Road
    Battersea
    SW11 6SA London
    20
    Director
    Burland Road
    Battersea
    SW11 6SA London
    20
    EnglandBritish112256880002
    HARNETTY, Frances Mary
    18 Russett Drive
    Shenley
    WD7 9RH Radlett
    Hertfordshire
    Director
    18 Russett Drive
    Shenley
    WD7 9RH Radlett
    Hertfordshire
    United KingdomBritish35354050005
    PELLICER, Jose Luis
    Oldfield Road
    Bromley
    BR1 2LF Kent
    Bramley Hyrst
    United Kingdom
    Director
    Oldfield Road
    Bromley
    BR1 2LF Kent
    Bramley Hyrst
    United Kingdom
    EnglandSpanish197446630001
    PLUMMER, Richard Martin
    19 Essex Villas
    Kensington
    W8 7BP London
    Director
    19 Essex Villas
    Kensington
    W8 7BP London
    EnglandBritish1924320002
    PRYER, Michael James
    Holme Road
    Strawberry Hill
    TW1 4RE Twickenham
    40
    United Kingdom
    Director
    Holme Road
    Strawberry Hill
    TW1 4RE Twickenham
    40
    United Kingdom
    EnglandBritish154557820001
    REID, Stuart Robin
    14532 Kleinmachnow
    Zehlendorfer-Damm 97
    Germany
    Director
    14532 Kleinmachnow
    Zehlendorfer-Damm 97
    Germany
    GermanyBritish152400660001
    SHEGOG, Neal Alan
    11 Ravenstone Street
    SW12 9ST London
    Director
    11 Ravenstone Street
    SW12 9ST London
    United KingdomBritish67686710001
    WALSH, Thomas Edward
    Linden Gardens
    London
    W4 2EW London
    68
    England And Wales
    United Kingdom
    Director
    Linden Gardens
    London
    W4 2EW London
    68
    England And Wales
    United Kingdom
    United KingdomBritish187618720001
    WARREN, Christopher John
    Ashby Rise
    Bishops Stortford
    CM23 2TX East Herts
    1
    England
    England
    Director
    Ashby Rise
    Bishops Stortford
    CM23 2TX East Herts
    1
    England
    England
    EnglandBritish208484720001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of ROCKSPRING PANEUROPEAN INVESTMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rockspring Pim Limited
    Sloane Street
    SW1X 9QF London
    166
    England
    Apr 06, 2016
    Sloane Street
    SW1X 9QF London
    166
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration Number1878842
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights 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