ROSE HOLDCO LIMITED

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

    Company NameROSE HOLDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06892966
    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 ROSE HOLDCO LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ROSE HOLDCO LIMITED located?

    Registered Office Address
    3rd Floor 1 Ashley Road
    WA14 2DT Altrincham
    Cheshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ROSE HOLDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    3641ST SINGLE MEMBER SHELF TRADING COMPANY LIMITEDApr 30, 2009Apr 30, 2009

    What are the latest accounts for ROSE HOLDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ROSE HOLDCO LIMITED?

    Last Confirmation Statement Made Up ToApr 30, 2026
    Next Confirmation Statement DueMay 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2025
    OverdueNo

    What are the latest filings for ROSE HOLDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 35-37 Amersham Hill High Wycombe Buckinghamshire HP13 6NU to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on Jan 27, 2026

    1 pagesAD01

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    Appointment of Mr Michael Diamond as a director on May 09, 2025

    2 pagesAP01

    Termination of appointment of Jonathan Fitzpatrick as a director on May 09, 2025

    1 pagesTM01

    Confirmation statement made on Apr 30, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium 30/07/2024
    RES13

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Confirmation statement made on Apr 30, 2024 with updates

    4 pagesCS01

    Statement of capital on Dec 28, 2023

    • Capital: EUR 5,640
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium 27/12/2023
    RES13

    Confirmation statement made on Apr 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Confirmation statement made on Apr 30, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 30, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 068929660004 in full

    1 pagesMR04

    Satisfaction of charge 068929660005 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Appointment of Mr. Scott O’Melia as a director on Aug 03, 2020

    2 pagesAP01

    Appointment of Mr. Jonathan Fitzpatrick as a director on Aug 03, 2020

    2 pagesAP01

    Termination of appointment of Jean Nathaniel Jacquemetton as a director on Aug 03, 2020

    1 pagesTM01

    Termination of appointment of Mark Alan Hockenson as a director on Aug 03, 2020

    1 pagesTM01

    Who are the officers of ROSE HOLDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIAMOND, Michael
    South Church Street, Suite 700
    Charlotte
    440
    North Carolina
    United States
    Director
    South Church Street, Suite 700
    Charlotte
    440
    North Carolina
    United States
    United StatesAmerican336303100001
    O'MELIA, Scott, Mr.
    S. Church Street
    Suite 700
    Charlotte
    440
    Nc 28202
    United States
    Director
    S. Church Street
    Suite 700
    Charlotte
    440
    Nc 28202
    United States
    United StatesAmerican272786470001
    SISEC LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Secretary
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    128449540001
    BOOTH, Jonathan Samuel
    Amersham Hill
    HP13 6NU High Wycombe
    35-37
    Buckinghamshire
    Director
    Amersham Hill
    HP13 6NU High Wycombe
    35-37
    Buckinghamshire
    EnglandBritish191627110001
    DERWIN, William John
    Amersham Hill
    HP13 6NU High Wycombe
    35-37
    Buckinghamshire
    Director
    Amersham Hill
    HP13 6NU High Wycombe
    35-37
    Buckinghamshire
    United StatesAmerican245941130001
    FITZPATRICK, Jonathan, Mr.
    S. Church Street
    Suite 700
    Charlotte
    440
    Nc 28202
    United States
    Director
    S. Church Street
    Suite 700
    Charlotte
    440
    Nc 28202
    United States
    United StatesIrish,American272783570001
    HOCKENSON, Mark Alan
    6300 S. Syracuse Way
    80111 Centennial
    Suite 290
    Colorado
    United States
    Director
    6300 S. Syracuse Way
    80111 Centennial
    Suite 290
    Colorado
    United States
    United StatesAmerican267431290001
    HODKINSON, James Clifford
    35-37 Amersham Hill
    HP13 6NU High Wycombe
    Imo
    Buckinghamshire
    Director
    35-37 Amersham Hill
    HP13 6NU High Wycombe
    Imo
    Buckinghamshire
    EnglandBritish606430001
    JACQUEMETTON, Jean Nathaniel
    6300 S Syracuse Way
    80111 Centennial
    Icwg, Suite 290
    Colorado
    United States
    Director
    6300 S Syracuse Way
    80111 Centennial
    Icwg, Suite 290
    Colorado
    United States
    United StatesAmerican262240640001
    MANGAS, Thomas Bruce
    Amersham Hill
    HP13 6NU High Wycombe
    35-37
    Buckinghamshire
    Director
    Amersham Hill
    HP13 6NU High Wycombe
    35-37
    Buckinghamshire
    United StatesAmerican253958530001
    PANDYA, Nilesh Kundanlal
    Amersham Hill
    HP13 6NU High Wycombe
    35-37
    Buckinghamshire
    United Kingdom
    Director
    Amersham Hill
    HP13 6NU High Wycombe
    35-37
    Buckinghamshire
    United Kingdom
    United KingdomBritish142339570001
    RICHARDS, Timothy John
    Ilmer
    Princes Risborough
    HP27 9RD Princes Risborough
    Close End Farm
    Buckinghamshire
    Director
    Ilmer
    Princes Risborough
    HP27 9RD Princes Risborough
    Close End Farm
    Buckinghamshire
    United KingdomBritish,Canadian71050390002
    RUSSELL, Alexander Charles Thomas Wriothesley
    Amersham Hill
    HP13 6NU High Wycombe
    35-37
    Buckinghamshire
    Director
    Amersham Hill
    HP13 6NU High Wycombe
    35-37
    Buckinghamshire
    EnglandBritish10251970001
    SEYMOUR, Michael John
    Holborn Viaduct
    EC1A 2FG London
    Atlantic House
    Uk
    Director
    Holborn Viaduct
    EC1A 2FG London
    Atlantic House
    Uk
    United KingdomBritish155276330001
    SMITH, Michael Andrew James
    Little Waltham
    Witheridge Lane
    HP10 8PQ Penn
    Buckinghamshire
    Director
    Little Waltham
    Witheridge Lane
    HP10 8PQ Penn
    Buckinghamshire
    United KingdomBritish121921750001
    VON SPRECKELEN, John Albrecht
    Amersham Hill
    HP13 6NU High Wycombe
    35-37
    Buckinghamshire
    Director
    Amersham Hill
    HP13 6NU High Wycombe
    35-37
    Buckinghamshire
    UkGerman148964410001
    LOVITING LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Director
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    128449560001
    SERJEANTS' INN NOMINEES LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Director
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    128449550001

    Who are the persons with significant control of ROSE HOLDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Boing Acquisitions Ltd
    Amersham Hill
    HP13 6NU High Wycombe
    35-37
    England
    Apr 06, 2016
    Amersham Hill
    HP13 6NU High Wycombe
    35-37
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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