ASHCOURT ROWAN LIMITED
Overview
| Company Name | ASHCOURT ROWAN LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 05406945 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ASHCOURT ROWAN LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is ASHCOURT ROWAN LIMITED located?
| Registered Office Address | 45 Gresham Street EC2V 7BG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ASHCOURT ROWAN LIMITED?
| Company Name | From | Until |
|---|---|---|
| ASHCOURT ROWAN PLC | May 27, 2011 | May 27, 2011 |
| SYNDICATE ASSET MANAGEMENT PLC | Apr 07, 2005 | Apr 07, 2005 |
| SYNDICATED ASSET MANAGEMENT PLC | Mar 30, 2005 | Mar 30, 2005 |
What are the latest accounts for ASHCOURT ROWAN LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Sep 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ASHCOURT ROWAN LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 05, 2026 |
| Next Confirmation Statement Due | Jan 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 05, 2025 |
| Overdue | Yes |
What are the latest filings for ASHCOURT ROWAN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on May 28, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Muhammad Faqihuddin Mustaffa as a director on Mar 31, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Martin Baddeley as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Ms Charlotte Davies on Nov 25, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 27 pages | AA | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 179 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Appointment of Charlotte Davies as a secretary on Mar 31, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Gavin Raymond White as a secretary on Mar 31, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jan 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Paul Geddes as a director on Oct 06, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Woodhouse as a director on Aug 11, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||||||||||
Confirmation statement made on Jan 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered office address 45 Gresham Street London EC2V 7BG | 1 pages | AD04 | ||||||||||
Change of details for Towry Finance Company Limited as a person with significant control on Jun 14, 2022 | 2 pages | PSC05 | ||||||||||
Who are the officers of ASHCOURT ROWAN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIES, Charlotte | Secretary | Gresham Street EC2V 7BG London 45 United Kingdom | 321671040001 | |||||||
| DAVIES, Charlotte | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 300368290002 | |||||
| GEDDES, Paul Robert | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 317057900001 | |||||
| MUSTAFFA, Muhammad Faqihuddin Bin | Director | Gresham Street EC2V 7BG London 45 United Kingdom | England | Malaysian | 278441630002 | |||||
| CURRY, Richard Ian | Secretary | The Priory Barn Shelley IP7 5QT Ipswich Suffolk | British | 105013710001 | ||||||
| DUMERESQUE, Jane | Secretary | Harvest Hill House Burgess Hill Road Ansty RH17 5AH Haywards Heath West Sussex | British | 119657830001 | ||||||
| FREEMAN, Jonathan David | Secretary | Tregout Farm Crossways NP25 5NS Newcastle Monmouthshire | British | 86090590001 | ||||||
| GREGORY, Jacqueline Anne | Secretary | c/o C/O Jacqui Gregory, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | 197465790001 | |||||||
| HALE, Neil Andrew | Secretary | Queen Victoria Street EC4N 4TR London 60 | British | 147689310001 | ||||||
| HASAN, Rehana | Secretary | Western Road RG12 1TL Bracknell The Observatory United Kingdom | 217654580001 | |||||||
| SAUNDERS, Deborah Ann | Secretary | Moorgate EC2R 6AY London 25 England | 276008750001 | |||||||
| TAGLIABUE, Alfio | Secretary | Queen Victoria Street EC4N 4TR London 60 | British | 166866870001 | ||||||
| WHITE, Gavin Raymond | Secretary | Gresham Street EC2V 7BG London 45 United Kingdom | 287110400001 | |||||||
| ACI SECRETARIES LIMITED | Nominee Secretary | 2nd Floor 7 Leonard Street EC2A 4AQ London | 900027740001 | |||||||
| CARGIL MANAGEMENT SERVICES LIMITED | Secretary | 22 Melton Street NW1 2BW London | 38636470004 | |||||||
| BADDELEY, Andrew Martin | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 82469460001 | |||||
| CAMPBELL-BIRKETT, Christopher Michael Fraser | Director | Pleasant Hill 20 Cairns Drive Milngavie G62 8AJ Glasgow Lanarkshire | Scotland | British | 54016490002 | |||||
| CHESHIRE, Mark Paul | Director | Queen Victoria Street EC4N 4TR London 60 | United Kingdom | British | 156830540001 | |||||
| CURRY, Richard Ian | Director | The Priory Barn Shelley IP7 5QT Ipswich Suffolk | British | 105013710001 | ||||||
| DEVEY, Robert Alan | Director | c/o C/O Jacqui Gregory, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | United Kingdom | British | 146956760001 | |||||
| DEW, Peter George Patrick, Mr. | Director | Queen Victoria Street EC4N 4TR London 60 | United Kingdom | British | 70223300002 | |||||
| DOWNING, Wadham St. John | Director | c/o Rehana Hasan, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | England | British | 203301710001 | |||||
| DUMERESQUE, Jane | Director | Harvest Hill House Burgess Hill Road Ansty RH17 5AH Haywards Heath West Sussex | United Kingdom | British | 119657830001 | |||||
| FREEMAN, Jonathan David | Director | Tregout Farm Crossways NP25 5NS Newcastle Monmouthshire | United Kingdom | British | 86090590001 | |||||
| FREEMAN, Jonathan David | Director | Tregout Farm Crossways NP25 5NS Newcastle Monmouthshire | United Kingdom | British | 86090590001 | |||||
| GILLOW, Charles Henry Paulyn | Director | Hare Warren RG28 7QS Whitchurch Hillside Cottage United Kingdom Hants | United Kingdom | British | 137846620001 | |||||
| HAINES, Stephen Paul | Director | Queen Victoria Street EC4N 4TR London 60 | United Kingdom | British | 131226330001 | |||||
| HALE, Neil Andrew | Director | Queen Victoria Street EC4N 4TR London 60 | United Kingdom | British | 66504200002 | |||||
| HALL, Peter Lindop | Director | c/o Rehana Hasan, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | England | British | 212005290001 | |||||
| KILLINGBECK, Richard William | Director | Old Rectory Chiddingstone TN8 7AH Edenbridge Kent | British | 29122900003 | ||||||
| MARLOW, Edward Hammond Rivers | Director | 99 Crouch Hill N8 9RD London | United Kingdom | British | 82944130002 | |||||
| MCMEEHAN ROBERTS, James | Director | Queen Victoria Street EC4N 4TR London 60 | England | British | 166255000001 | |||||
| MITFORD-SLADE, Nicola Claire | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 276051890001 | |||||
| MORTON, Alan John | Director | Thirty Acre Barn Shepherds Walk KT18 6BX Epsom Surrey | United Kingdom | British | 24658990005 | |||||
| PERERA, Eswaraj Ranil | Director | Queen Victoria Street EC4N 4TR London 60 | England | British | 100951230001 |
Who are the persons with significant control of ASHCOURT ROWAN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Towry Finance Company Limited | Apr 06, 2016 | Gresham Street EC2V 7BG London 45 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ASHCOURT ROWAN LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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