ROTHESAY PENSIONS MANAGEMENT LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Full accounts made up to 2024-12-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

16/04/2416 April 2024 Full accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

04/03/244 March 2024 Change of details for Rothesay Limited as a person with significant control on 2019-11-01

View Document

04/10/234 October 2023 Termination of appointment of Andrew Mark Stoker as a director on 2023-09-30

View Document

04/10/234 October 2023 Appointment of Graham Robert Butcher as a director on 2023-10-01

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

24/03/2324 March 2023 Full accounts made up to 2022-12-31

View Document

22/12/2222 December 2022 Termination of appointment of William Alexander Thomas Gillions as a secretary on 2022-12-20

View Document

22/12/2222 December 2022 Appointment of Fan Yang as a secretary on 2022-12-20

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

24/04/2024 April 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM LEVEL 25 THE LEADENHALL BUILDING 122 LEADENHALL STREET LONDON EC3V 4AB

View Document

10/04/1910 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, SECRETARY GEMMA CROSS

View Document

19/04/1819 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

23/03/1823 March 2018 SECRETARY APPOINTED MISS GEMMA GRACE CROSS

View Document

28/04/1728 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/04/1711 April 2017 SECRETARY APPOINTED MS PHOEBE KATHLEEN LOWRI BURNETT

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, SECRETARY JAMES DICKSON

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR ANDREW MARK STOKER

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH SATCHELL

View Document

04/05/164 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/04/1619 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

23/04/1523 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS. ANTIGONE LOUDIADIS / 30/03/2015

View Document

13/04/1513 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH SATCHELL / 30/03/2015

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM CHRISTCHURCH COURT 10-15 NEWGATE STREET LONDON EC1A 7HD

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, SECRETARY HANNAH WILBY

View Document

05/06/145 June 2014 SECRETARY APPOINTED MR JAMES JOHN DICKSON

View Document

04/06/144 June 2014 SECRETARY APPOINTED MR WILLIAM ALEXANDER THOMAS GILLIONS

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MR THOMAS JAMES PEARCE

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLA DAVIES

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, SECRETARY HANNAH WILBY

View Document

14/04/1414 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR DERMOT MCDONOGH

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, SECRETARY TIMOTHY GRAYSON

View Document

23/12/1323 December 2013 ADOPT ARTICLES 18/12/2013

View Document

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM PETERBOROUGH COURT 133 FLEET STREET LONDON EC4A 2BB

View Document

16/12/1316 December 2013 SOLVENCY STATEMENT DATED 16/12/13

View Document

16/12/1316 December 2013 STATEMENT BY DIRECTORS

View Document

16/12/1316 December 2013 16/12/13 STATEMENT OF CAPITAL GBP 10000

View Document

16/12/1316 December 2013 REDUCE ISSUED CAPITAL 16/12/2013

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/04/1317 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/04/1227 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

08/01/128 January 2012 ADOPT ARTICLES 20/09/2011

View Document

08/11/118 November 2011 DIRECTOR APPOINTED NICOLA ANN DAVIES

View Document

12/10/1112 October 2011 SECRETARY APPOINTED TIMOTHY GRAYSON

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR DENISE WYLLIE

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, SECRETARY DAVID GROUNSELL

View Document

13/04/1113 April 2011 30/03/11 NO CHANGES

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, SECRETARY RACHEL SCANLON

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, SECRETARY JOLIE NORRIS

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, SECRETARY KIRSTEN PULLAN

View Document

19/11/1019 November 2010 SECRETARY APPOINTED HANNAH WILBY

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/06/101 June 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENISE ANNE WYLLIE / 30/03/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH SATCHELL / 30/03/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DERMOT WILLIAM MCDONOGH / 30/03/2010

View Document

29/09/0929 September 2009 FULL ACCOUNTS MADE UP TO 28/11/08

View Document

05/05/095 May 2009 CURREXT FROM 30/11/2009 TO 31/12/2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED SECRETARY NOLA BROWN

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED MR DERMOT WILLIAM MCDONOGH

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN DAVIES

View Document

01/10/081 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

08/07/088 July 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 SECRETARY APPOINTED KIRSTEN ALEXANDRA PULLAN

View Document

04/02/084 February 2008 NC INC ALREADY ADJUSTED 25/01/08

View Document

04/02/084 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/02/084 February 2008 £ NC 100/100000100 25

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED

View Document

02/11/072 November 2007 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

26/09/0726 September 2007 NEW SECRETARY APPOINTED

View Document

04/09/074 September 2007 COMPANY NAME CHANGED FIRST PREMIUM II LIMITED CERTIFICATE ISSUED ON 04/09/07

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 NEW SECRETARY APPOINTED

View Document

21/06/0721 June 2007 NEW SECRETARY APPOINTED

View Document

19/06/0719 June 2007 NEW SECRETARY APPOINTED

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 S386 DISP APP AUDS 31/05/07

View Document

12/06/0712 June 2007 S366A DISP HOLDING AGM 31/05/07

View Document

12/06/0712 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/06/0712 June 2007 SECRETARY RESIGNED

View Document

12/06/0712 June 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 30/11/07

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 COMPANY NAME CHANGED HACKREMCO (NO. 2479) LIMITED CERTIFICATE ISSUED ON 31/05/07

View Document

30/03/0730 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company