ROTHESAY LIMITED
Overview
| Company Name | ROTHESAY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08668809 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ROTHESAY LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROTHESAY HOLDCO UK LIMITED | Aug 29, 2013 | Aug 29, 2013 |
What are the latest accounts for ROTHESAY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ROTHESAY LIMITED?
| Last Confirmation Statement Made Up To | May 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 22, 2025 |
| Overdue | No |
What are the latest filings for ROTHESAY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Naguib Kheraj as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 22, 2025 with updates | 29 pages | CS01 | ||||||||||
Appointment of Mr Bruce Neil Carnegie-Brown as a director on May 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Antigone Loudiadis as a director on Apr 03, 2025 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 92 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 239 pages | AA | ||||||||||
Director's details changed for Mr Melvin Timothy Corbett on Dec 01, 2024 | 2 pages | CH01 | ||||||||||
Change of details for Minister for Finance as a person with significant control on Sep 24, 2024 | 2 pages | PSC06 | ||||||||||
Statement of capital following an allotment of shares on Sep 24, 2024
| 3 pages | SH01 | ||||||||||
Cessation of Massachusetts Mutual Life Insurance Company as a person with significant control on May 24, 2024 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on May 22, 2024 with updates | 28 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 239 pages | AA | ||||||||||
Appointment of Ms Katherine Angela Garner as a director on Apr 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Charles David Pickup as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Graham Robert Butcher as a director on Oct 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Mark Stoker as a director on Sep 30, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Ms Sophie Jane O'connor as a director on Oct 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of William John Robertson as a director on Sep 30, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Constant Eduard Maria Beckers as a director on Oct 01, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Lisa Arnold as a director on Jul 10, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 22, 2023 with updates | 21 pages | CS01 | ||||||||||
Termination of appointment of Jacqueline Hunt as a director on Apr 30, 2023 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 202 pages | AA | ||||||||||
Appointment of Geoffrey James Craddock as a director on Jan 20, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of ROTHESAY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURNETT, Phoebe Kathleen Lowri | Secretary | 100 Museum Street WC1A 1PB London The Post Building United Kingdom | 229143090001 | |||||||
| SIZER, Eleanor Jane | Secretary | 100 Museum Street WC1A 1PB London The Post Building United Kingdom | 268623930001 | |||||||
| YANG, Fan | Secretary | 100 Museum Street WC1A 1PB London The Post Building United Kingdom | 303578590001 | |||||||
| ARNOLD, Lisa | Director | 100 Museum Street WC1A 1PB London The Post Building United Kingdom | United Kingdom | British | 311529270001 | |||||
| BUTCHER, Graham Robert | Director | 100 Museum Street WC1A 1PB London The Post Building United Kingdom | United Kingdom | British | 314309160001 | |||||
| CARNEGIE-BROWN, Bruce Neil | Director | 100 Museum Street WC1A 1PB London The Post Building United Kingdom | United Kingdom | British | 335384690001 | |||||
| CORBETT, Melvin Timothy | Director | 1295 State Street 01111 Springfield Massmutual Life Insurance Company Massachusetts United States | United States | American | 174672900002 | |||||
| CRADDOCK, Geoffrey James | Director | 100 Museum Street WC1A 1PB London The Post Building United Kingdom | United States | American | 304805720001 | |||||
| DARLINGTON, Angela Jane | Director | 100 Museum Street WC1A 1PB London The Post Building United Kingdom | United Kingdom | British | 298589430001 | |||||
| GARNER, Katherine Angela | Director | 100 Museum Street WC1A 1PB London The Post Building United Kingdom | United Kingdom | British | 149006830001 | |||||
| GIERA, Edward Joseph | Director | 100 Museum Street WC1A 1PB London The Post Building United Kingdom | United States | American | 279048930001 | |||||
| GUPTA, Arjun | Director | 100 Museum Street WC1A 1PB London The Post Building United Kingdom | England | Singaporean | 304804840001 | |||||
| JACKSON, Heather Louise | Director | 100 Museum Street WC1A 1PB London The Post Building United Kingdom | England | British | 146856420003 | |||||
| JARRATT, Robin Alexander De Beir | Director | 100 Museum Street WC1A 1PB London The Post Building United Kingdom | England | British | 183866070001 | |||||
| MILLER, Therese Lynn | Director | 100 Museum Street WC1A 1PB London The Post Building United Kingdom | England | British | 237602530001 | |||||
| O'CONNOR, Sophie Jane | Director | 100 Museum Street WC1A 1PB London The Post Building United Kingdom | United Kingdom | British | 171222140002 | |||||
| PEARCE, Thomas James | Director | 100 Museum Street WC1A 1PB London The Post Building United Kingdom | England | British | 180917160001 | |||||
| CROSS, Gemma Grace | Secretary | The Leadenhall Building 122 Leadenhall Street EC3V 4AB London Level 25 | 244554440001 | |||||||
| DICKSON, James John | Secretary | The Leadenhall Building 122 Leadenhall Street EC3V 4AB London Level 25 England | 183753160001 | |||||||
| GILLIONS, William Alexander Thomas | Secretary | 100 Museum Street WC1A 1PB London The Post Building United Kingdom | 191191590001 | |||||||
| GRAYSON, Timothy James | Secretary | 133 Fleet Street EC4A 2BB London Peterborough Court United Kingdom | 183747000001 | |||||||
| WILBY, Hannah | Secretary | 133 Fleet Street EC4A 2BB London Peterborough Court United Kingdom | 180917170001 | |||||||
| ABBAS, Syed Qasim | Director | 100 Museum Street WC1A 1PB London The Post Building United Kingdom | England | British | 173569580001 | |||||
| BECKERS, Constant Eduard Maria, Dr | Director | 100 Museum Street WC1A 1PB London The Post Building United Kingdom | Luxembourg | Belgian | 238517080002 | |||||
| BERLIAND, Richard David Antony | Director | The Leadenhall Building 122 Leadenhall Street EC3V 4AB London Level 25 England | England | British | 194836460001 | |||||
| CHAI, May Quan Elwin | Director | The Leadenhall Building 122 Leadenhall Street EC3V 4AB London Level 25 England | United Kingdom | Singaporean | 184067210001 | |||||
| EARLE, Glenn Peter Jonathan | Director | The Leadenhall Building 122 Leadenhall Street EC3V 4AB London Level 25 England | England | British | 197868390001 | |||||
| HANSON, Jane Carolyn, Mrs | Director | 100 Museum Street WC1A 1PB London The Post Building United Kingdom | United Kingdom | British | 217285180002 | |||||
| HUNT, Jacqueline | Director | 100 Museum Street WC1A 1PB London The Post Building United Kingdom | United Kingdom | British,New Zealander | 297956350001 | |||||
| KHERAJ, Naguib | Director | 100 Museum Street WC1A 1PB London The Post Building United Kingdom | United Kingdom | British | 24278650017 | |||||
| KING, Ray | Director | 100 Museum Street WC1A 1PB London The Post Building United Kingdom | United Kingdom | British | 182969340002 | |||||
| LOUDIADIS, Antigone | Director | 100 Museum Street WC1A 1PB London The Post Building United Kingdom | England | Greek | 102945340006 | |||||
| MCDONOGH, Dermot William | Director | The Leadenhall Building 122 Leadenhall Street EC3V 4AB London Level 25 | Ireland | Irish | 101050360003 | |||||
| MORRIS, Simon Paul | Director | 100 Museum Street WC1A 1PB London The Post Building United Kingdom | United Kingdom | British | 222519720002 | |||||
| NAGARAJAN, Vinit | Director | The Leadenhall Building 122 Leadenhall Street EC3V 4AB London Level 25 | England | British | 200718590001 |
Who are the persons with significant control of ROTHESAY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Massachusetts Mutual Life Insurance Company | Dec 18, 2017 | State Street MA 01111 Springfield 1295 Massachusetts United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen Schwarzman | 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
| |||||||||||||
| Minister For Finance | Dec 18, 2017 | The Treasury 179434 100 High Street #06-03 Ministry Of Finance Singapore | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Rothesay Life (Cayman) Limited | Jun 30, 2016 | South Church Street 309 George Town Ugland House Grand Cayman Cayman Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bto Rothesay Holdings Limited | Jun 30, 2016 | Elgin Avenue George Town 190 Grand Cayman Cayman Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ROTHESAY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 18, 2017 | Jan 26, 2018 | The 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