ROTHESAY LIMITED

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

    Company NameROTHESAY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08668809
    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 ROTHESAY LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is ROTHESAY LIMITED located?

    Registered Office Address
    The Post Building
    100 Museum Street
    WC1A 1PB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ROTHESAY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROTHESAY HOLDCO UK LIMITEDAug 29, 2013Aug 29, 2013

    What are the latest accounts for ROTHESAY 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 ROTHESAY LIMITED?

    Last Confirmation Statement Made Up ToMay 22, 2026
    Next Confirmation Statement DueJun 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 22, 2025
    OverdueNo

    What are the latest filings for ROTHESAY LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Naguib Kheraj as a director on Jun 30, 2025

    1 pagesTM01

    Confirmation statement made on May 22, 2025 with updates

    29 pagesCS01

    Appointment of Mr Bruce Neil Carnegie-Brown as a director on May 01, 2025

    2 pagesAP01

    Termination of appointment of Antigone Loudiadis as a director on Apr 03, 2025

    1 pagesTM01

    Memorandum and Articles of Association

    92 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Group of companies' accounts made up to Dec 31, 2024

    239 pagesAA

    Director's details changed for Mr Melvin Timothy Corbett on Dec 01, 2024

    2 pagesCH01

    Change of details for Minister for Finance as a person with significant control on Sep 24, 2024

    2 pagesPSC06

    Statement of capital following an allotment of shares on Sep 24, 2024

    • Capital: GBP 3,179,828.911
    3 pagesSH01

    Cessation of Massachusetts Mutual Life Insurance Company as a person with significant control on May 24, 2024

    1 pagesPSC07

    Confirmation statement made on May 22, 2024 with updates

    28 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    239 pagesAA

    Appointment of Ms Katherine Angela Garner as a director on Apr 01, 2024

    2 pagesAP01

    Termination of appointment of Charles David Pickup as a director on Mar 31, 2024

    1 pagesTM01

    Appointment of Graham Robert Butcher as a director on Oct 01, 2023

    2 pagesAP01

    Termination of appointment of Andrew Mark Stoker as a director on Sep 30, 2023

    1 pagesTM01

    Appointment of Ms Sophie Jane O'connor as a director on Oct 01, 2023

    2 pagesAP01

    Termination of appointment of William John Robertson as a director on Sep 30, 2023

    1 pagesTM01

    Termination of appointment of Constant Eduard Maria Beckers as a director on Oct 01, 2023

    1 pagesTM01

    Appointment of Lisa Arnold as a director on Jul 10, 2023

    2 pagesAP01

    Confirmation statement made on May 22, 2023 with updates

    21 pagesCS01

    Termination of appointment of Jacqueline Hunt as a director on Apr 30, 2023

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2022

    202 pagesAA

    Appointment of Geoffrey James Craddock as a director on Jan 20, 2023

    2 pagesAP01

    Who are the officers of ROTHESAY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNETT, Phoebe Kathleen Lowri
    100 Museum Street
    WC1A 1PB London
    The Post Building
    United Kingdom
    Secretary
    100 Museum Street
    WC1A 1PB London
    The Post Building
    United Kingdom
    229143090001
    SIZER, Eleanor Jane
    100 Museum Street
    WC1A 1PB London
    The Post Building
    United Kingdom
    Secretary
    100 Museum Street
    WC1A 1PB London
    The Post Building
    United Kingdom
    268623930001
    YANG, Fan
    100 Museum Street
    WC1A 1PB London
    The Post Building
    United Kingdom
    Secretary
    100 Museum Street
    WC1A 1PB London
    The Post Building
    United Kingdom
    303578590001
    ARNOLD, Lisa
    100 Museum Street
    WC1A 1PB London
    The Post Building
    United Kingdom
    Director
    100 Museum Street
    WC1A 1PB London
    The Post Building
    United Kingdom
    United KingdomBritish311529270001
    BUTCHER, Graham Robert
    100 Museum Street
    WC1A 1PB London
    The Post Building
    United Kingdom
    Director
    100 Museum Street
    WC1A 1PB London
    The Post Building
    United Kingdom
    United KingdomBritish314309160001
    CARNEGIE-BROWN, Bruce Neil
    100 Museum Street
    WC1A 1PB London
    The Post Building
    United Kingdom
    Director
    100 Museum Street
    WC1A 1PB London
    The Post Building
    United Kingdom
    United KingdomBritish335384690001
    CORBETT, Melvin Timothy
    1295 State Street
    01111 Springfield
    Massmutual Life Insurance Company
    Massachusetts
    United States
    Director
    1295 State Street
    01111 Springfield
    Massmutual Life Insurance Company
    Massachusetts
    United States
    United StatesAmerican174672900002
    CRADDOCK, Geoffrey James
    100 Museum Street
    WC1A 1PB London
    The Post Building
    United Kingdom
    Director
    100 Museum Street
    WC1A 1PB London
    The Post Building
    United Kingdom
    United StatesAmerican304805720001
    DARLINGTON, Angela Jane
    100 Museum Street
    WC1A 1PB London
    The Post Building
    United Kingdom
    Director
    100 Museum Street
    WC1A 1PB London
    The Post Building
    United Kingdom
    United KingdomBritish298589430001
    GARNER, Katherine Angela
    100 Museum Street
    WC1A 1PB London
    The Post Building
    United Kingdom
    Director
    100 Museum Street
    WC1A 1PB London
    The Post Building
    United Kingdom
    United KingdomBritish149006830001
    GIERA, Edward Joseph
    100 Museum Street
    WC1A 1PB London
    The Post Building
    United Kingdom
    Director
    100 Museum Street
    WC1A 1PB London
    The Post Building
    United Kingdom
    United StatesAmerican279048930001
    GUPTA, Arjun
    100 Museum Street
    WC1A 1PB London
    The Post Building
    United Kingdom
    Director
    100 Museum Street
    WC1A 1PB London
    The Post Building
    United Kingdom
    EnglandSingaporean304804840001
    JACKSON, Heather Louise
    100 Museum Street
    WC1A 1PB London
    The Post Building
    United Kingdom
    Director
    100 Museum Street
    WC1A 1PB London
    The Post Building
    United Kingdom
    EnglandBritish146856420003
    JARRATT, Robin Alexander De Beir
    100 Museum Street
    WC1A 1PB London
    The Post Building
    United Kingdom
    Director
    100 Museum Street
    WC1A 1PB London
    The Post Building
    United Kingdom
    EnglandBritish183866070001
    MILLER, Therese Lynn
    100 Museum Street
    WC1A 1PB London
    The Post Building
    United Kingdom
    Director
    100 Museum Street
    WC1A 1PB London
    The Post Building
    United Kingdom
    EnglandBritish237602530001
    O'CONNOR, Sophie Jane
    100 Museum Street
    WC1A 1PB London
    The Post Building
    United Kingdom
    Director
    100 Museum Street
    WC1A 1PB London
    The Post Building
    United Kingdom
    United KingdomBritish171222140002
    PEARCE, Thomas James
    100 Museum Street
    WC1A 1PB London
    The Post Building
    United Kingdom
    Director
    100 Museum Street
    WC1A 1PB London
    The Post Building
    United Kingdom
    EnglandBritish180917160001
    CROSS, Gemma Grace
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AB London
    Level 25
    Secretary
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AB London
    Level 25
    244554440001
    DICKSON, James John
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AB London
    Level 25
    England
    Secretary
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AB London
    Level 25
    England
    183753160001
    GILLIONS, William Alexander Thomas
    100 Museum Street
    WC1A 1PB London
    The Post Building
    United Kingdom
    Secretary
    100 Museum Street
    WC1A 1PB London
    The Post Building
    United Kingdom
    191191590001
    GRAYSON, Timothy James
    133 Fleet Street
    EC4A 2BB London
    Peterborough Court
    United Kingdom
    Secretary
    133 Fleet Street
    EC4A 2BB London
    Peterborough Court
    United Kingdom
    183747000001
    WILBY, Hannah
    133 Fleet Street
    EC4A 2BB London
    Peterborough Court
    United Kingdom
    Secretary
    133 Fleet Street
    EC4A 2BB London
    Peterborough Court
    United Kingdom
    180917170001
    ABBAS, Syed Qasim
    100 Museum Street
    WC1A 1PB London
    The Post Building
    United Kingdom
    Director
    100 Museum Street
    WC1A 1PB London
    The Post Building
    United Kingdom
    EnglandBritish173569580001
    BECKERS, Constant Eduard Maria, Dr
    100 Museum Street
    WC1A 1PB London
    The Post Building
    United Kingdom
    Director
    100 Museum Street
    WC1A 1PB London
    The Post Building
    United Kingdom
    LuxembourgBelgian238517080002
    BERLIAND, Richard David Antony
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AB London
    Level 25
    England
    Director
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AB London
    Level 25
    England
    EnglandBritish194836460001
    CHAI, May Quan Elwin
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AB London
    Level 25
    England
    Director
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AB London
    Level 25
    England
    United KingdomSingaporean184067210001
    EARLE, Glenn Peter Jonathan
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AB London
    Level 25
    England
    Director
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AB London
    Level 25
    England
    EnglandBritish197868390001
    HANSON, Jane Carolyn, Mrs
    100 Museum Street
    WC1A 1PB London
    The Post Building
    United Kingdom
    Director
    100 Museum Street
    WC1A 1PB London
    The Post Building
    United Kingdom
    United KingdomBritish217285180002
    HUNT, Jacqueline
    100 Museum Street
    WC1A 1PB London
    The Post Building
    United Kingdom
    Director
    100 Museum Street
    WC1A 1PB London
    The Post Building
    United Kingdom
    United KingdomBritish,New Zealander297956350001
    KHERAJ, Naguib
    100 Museum Street
    WC1A 1PB London
    The Post Building
    United Kingdom
    Director
    100 Museum Street
    WC1A 1PB London
    The Post Building
    United Kingdom
    United KingdomBritish24278650017
    KING, Ray
    100 Museum Street
    WC1A 1PB London
    The Post Building
    United Kingdom
    Director
    100 Museum Street
    WC1A 1PB London
    The Post Building
    United Kingdom
    United KingdomBritish182969340002
    LOUDIADIS, Antigone
    100 Museum Street
    WC1A 1PB London
    The Post Building
    United Kingdom
    Director
    100 Museum Street
    WC1A 1PB London
    The Post Building
    United Kingdom
    EnglandGreek102945340006
    MCDONOGH, Dermot William
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AB London
    Level 25
    Director
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AB London
    Level 25
    IrelandIrish101050360003
    MORRIS, Simon Paul
    100 Museum Street
    WC1A 1PB London
    The Post Building
    United Kingdom
    Director
    100 Museum Street
    WC1A 1PB London
    The Post Building
    United Kingdom
    United KingdomBritish222519720002
    NAGARAJAN, Vinit
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AB London
    Level 25
    Director
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AB London
    Level 25
    EnglandBritish200718590001

    Who are the persons with significant control of ROTHESAY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Massachusetts Mutual Life Insurance Company
    State Street
    MA 01111 Springfield
    1295
    Massachusetts
    United States
    Dec 18, 2017
    State Street
    MA 01111 Springfield
    1295
    Massachusetts
    United States
    Yes
    Legal FormMutual Company
    Country RegisteredMassachusetts, United States
    Legal AuthorityAct To Incorporate The Massachusetts Mutual Life Insurance Company 1851
    Place RegisteredThe Corporations Division Of The Secretary Of The Commonwealth Of Massachusetts
    Registration Number041590850
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Stephen Schwarzman
    345 Park Avenue
    NY 10154 New York
    The Blackstone Group L.P.
    Usa
    Dec 18, 2017
    345 Park Avenue
    NY 10154 New York
    The Blackstone Group L.P.
    Usa
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Minister For Finance
    The Treasury
    179434 100 High Street #06-03
    Ministry Of Finance
    Singapore
    Dec 18, 2017
    The Treasury
    179434 100 High Street #06-03
    Ministry Of Finance
    Singapore
    No
    Legal FormCorporation Sole
    Legal AuthorityMinister For Finance (Incorporation) Act (Cap. 183)
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Rothesay Life (Cayman) Limited
    South Church Street
    309
    George Town
    Ugland House
    Grand Cayman
    Cayman Islands
    Jun 30, 2016
    South Church Street
    309
    George Town
    Ugland House
    Grand Cayman
    Cayman Islands
    Yes
    Legal FormLimited Company
    Country RegisteredCayman Islands
    Legal AuthorityCayman Islands
    Place RegisteredGeneral Registry
    Registration NumberMc-185111
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Bto Rothesay Holdings Limited
    Elgin Avenue
    George Town
    190
    Grand Cayman
    Cayman Islands
    Jun 30, 2016
    Elgin Avenue
    George Town
    190
    Grand Cayman
    Cayman Islands
    Yes
    Legal FormLimited Company
    Country RegisteredCayman Islands
    Legal AuthorityCayman Islands
    Place RegisteredGeneral Registry
    Registration NumberKy1-9005
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for ROTHESAY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 18, 2017Jan 26, 2018The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person

    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