ROLLOVER LIMITED

Company Documents

DateDescription
22/09/2522 September 2025 NewAppointment of Mr Eduardo Santos Silva as a director on 2025-09-10

View Document

18/09/2518 September 2025 NewDirector's details changed for Mr. Ivan Fernandes Siqueira on 2025-09-18

View Document

17/09/2517 September 2025 NewTermination of appointment of Morten Schott Knudsen as a director on 2025-09-05

View Document

22/04/2522 April 2025 Director's details changed for Mr. Ivan Fernandes Siqueira on 2025-04-18

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

20/09/2420 September 2024 Full accounts made up to 2023-12-31

View Document

24/07/2424 July 2024 Director's details changed for Mr Matthew Robert Galvanoni on 2024-07-22

View Document

08/03/248 March 2024 Appointment of Mrs Kirsty Ann Wilkins as a director on 2024-03-05

View Document

04/03/244 March 2024 Termination of appointment of Karen Beadle as a director on 2024-03-01

View Document

29/02/2429 February 2024 Termination of appointment of Suzanne Jayne Mcvie as a director on 2024-02-29

View Document

23/02/2423 February 2024 Director's details changed for Mr. Ivan Fernandes Siqueira on 2024-02-23

View Document

23/02/2423 February 2024 Director's details changed for Mr. Morten Schott Knudsen on 2024-02-08

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

08/02/248 February 2024 Appointment of Mr. Morten Schott Knudsen as a director on 2024-02-06

View Document

16/01/2416 January 2024 Appointment of Mr. Ivan Fernandes Siqueira as a director on 2024-01-02

View Document

18/10/2318 October 2023 Full accounts made up to 2022-12-31

View Document

27/04/2327 April 2023 Full accounts made up to 2021-12-31

View Document

01/02/231 February 2023 Termination of appointment of Kevin Timothy Scannell as a director on 2023-01-30

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

08/10/218 October 2021 Cessation of Rollover Group Limited as a person with significant control on 2021-09-24

View Document

08/10/218 October 2021 Notification of Onix Investments Uk Ltd as a person with significant control on 2021-09-24

View Document

01/10/211 October 2021 Termination of appointment of Trevor James Horan as a director on 2021-09-24

View Document

01/10/211 October 2021 Termination of appointment of Claire Salmon as a director on 2021-09-24

View Document

01/10/211 October 2021 Termination of appointment of Ronan Deasy as a director on 2021-09-24

View Document

01/10/211 October 2021 Termination of appointment of Ronan Deasy as a secretary on 2021-09-24

View Document

29/09/2129 September 2021 Appointment of Ms Suzanne Jayne Mcvie as a director on 2021-09-24

View Document

29/09/2129 September 2021 Appointment of Mr Kevin Timothy Scannell as a director on 2021-09-24

View Document

29/09/2129 September 2021 Appointment of Mr Nicholas John Robinson as a director on 2021-09-24

View Document

28/09/2128 September 2021 Appointment of Mr Matthew Robert Galvanoni as a director on 2021-09-24

View Document

28/09/2128 September 2021 Registered office address changed from Thorpe Lea Manor Thorpe Lea Road Egham Surrey TW20 8HY to Seton House Gallows Hill Warwick CV34 6DA on 2021-09-28

View Document

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

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MS MARGUERITE LARKIN

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN MEHIGAN

View Document

10/09/1810 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/08/1813 August 2018 ADOPT ARTICLES 25/07/2018

View Document

13/08/1813 August 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

01/03/181 March 2018 SECRETARY APPOINTED RONAN DEASY

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, SECRETARY BRIAN DURRAN

View Document

08/01/188 January 2018 DIRECTOR APPOINTED RONAN DEASY

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR STAN MC CARTHY

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR FLOR HEALY

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR TREVOR JAMES HORAN

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, NO UPDATES

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

12/08/1612 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/05/1626 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

31/08/1531 August 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

20/07/1520 July 2015 SECOND FILING WITH MUD 01/05/15 FOR FORM AR01

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FLOR HEALY / 09/01/2015

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR STAN MC CARTHY

View Document

29/06/1529 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN DURRAN / 09/01/2015

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CORNELIUS MEHIGAN / 09/01/2015

View Document

01/06/151 June 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

29/05/1529 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL OSBORNE

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY OWEN

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON VINE

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR DUNCAN EVERETT

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR ASHLEY FLETCHER

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR KATHERINE HARRIS

View Document

03/02/153 February 2015 SECRETARY APPOINTED MR BRIAN DURRAN

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR BRIAN CORENELIUS MEHIGAN

View Document

27/01/1527 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

27/01/1527 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

27/01/1527 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

27/01/1527 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

27/01/1527 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

27/01/1527 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

27/01/1527 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MR DUNCAN EVERETT

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MR FLOR HEALY

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, SECRETARY KATHERINE HARRIS

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM ROLLOVER HOUSE 802 OXFORD AVENUE SLOUGH BERKSHIRE SL1 4LN

View Document

02/07/142 July 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

09/05/149 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

14/05/1314 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

01/06/121 June 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

10/05/1210 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

20/03/1220 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

20/03/1220 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

23/05/1123 May 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

18/05/1118 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID SANGER

View Document

27/05/1027 May 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

12/05/1012 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

05/05/105 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

23/04/1023 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY OWEN / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL RICHARD OSBORNE / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRETT SANGER / 01/10/2009

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS KATHERINE ANNE HARRIS / 01/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY FLETCHER / 01/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON VINE / 01/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHERINE ANNE HARRIS / 01/10/2009

View Document

22/05/0922 May 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

20/05/0920 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

12/05/0812 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

21/05/0721 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/05/0721 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

21/05/0721 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 ARTICLES OF ASSOCIATION

View Document

21/08/0621 August 2006 REGISTERED OFFICE CHANGED ON 21/08/06 FROM: 2ND FLOOR KING HOUSE 5-11 WESTBOURNE GROVE LONDON W2 4UA

View Document

21/08/0621 August 2006 DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0617 August 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/08/0617 August 2006 MEMORANDUM OF ASSOCIATION

View Document

17/08/0617 August 2006 VARYING SHARE RIGHTS AND NAMES

View Document

16/08/0616 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0615 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/068 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

25/05/0625 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

25/05/0625 May 2006 REGISTERED OFFICE CHANGED ON 25/05/06 FROM: ELLIOTTS SHAH 2ND FLOOR KING HOUSE 5-11 WESTBOURNE GROVE LONDON W2 4UA

View Document

25/05/0625 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

17/02/0617 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/01/0623 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM: 4TH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD SWISS COTTAGE LONDON NW3 6JG

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0410 August 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/0322 July 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 NC INC ALREADY ADJUSTED 16/01/03

View Document

25/02/0325 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0227 June 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/01/02

View Document

13/06/0113 June 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 NEW SECRETARY APPOINTED

View Document

08/06/018 June 2001 SECRETARY RESIGNED

View Document

02/01/012 January 2001 NC INC ALREADY ADJUSTED 24/11/00

View Document

02/01/012 January 2001 S-DIV 24/11/00

View Document

27/12/0027 December 2000 £ NC 1000000/5000000 29/1

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

09/09/009 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/0025 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0015 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

24/09/9924 September 1999 NEW DIRECTOR APPOINTED

View Document

26/05/9926 May 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

29/10/9829 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9821 May 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/9714 November 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

13/06/9713 June 1997 SECRETARY'S PARTICULARS CHANGED

View Document

13/06/9713 June 1997 REGISTERED OFFICE CHANGED ON 13/06/97 FROM: 5 BLACKS ROAD HAMMERSMITH LONDON W6 9EU

View Document

22/05/9722 May 1997 RETURN MADE UP TO 01/05/97; NO CHANGE OF MEMBERS

View Document

14/04/9714 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

22/01/9722 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/969 December 1996 S252 DISP LAYING ACC 26/11/96

View Document

09/12/969 December 1996 S366A DISP HOLDING AGM 26/11/96

View Document

09/12/969 December 1996 S386 DISP APP AUDS 26/11/96

View Document

15/11/9615 November 1996 REGISTERED OFFICE CHANGED ON 15/11/96 FROM: 5 KING STREET HAMMERSMITH LONDON W6 9HR

View Document

18/09/9618 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/9617 May 1996 RETURN MADE UP TO 01/05/96; NO CHANGE OF MEMBERS

View Document

23/08/9523 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

24/04/9524 April 1995 RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS

View Document

07/04/957 April 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/09/9423 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

18/05/9418 May 1994 RETURN MADE UP TO 01/05/94; NO CHANGE OF MEMBERS

View Document

26/10/9326 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

31/08/9331 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/08/9320 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9329 June 1993 NC INC ALREADY ADJUSTED 23/06/93

View Document

29/06/9329 June 1993 £ NC 100000/1000000 23/06/93

View Document

06/05/936 May 1993 RETURN MADE UP TO 01/05/93; CHANGE OF MEMBERS

View Document

29/01/9329 January 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

22/10/9222 October 1992 £ NC 10100/100000 22/07/92

View Document

03/06/923 June 1992 £ NC 100/10100 26/02/92

View Document

23/04/9223 April 1992 RETURN MADE UP TO 01/05/92; FULL LIST OF MEMBERS

View Document

20/09/9120 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

20/09/9120 September 1991 REGISTERED OFFICE CHANGED ON 20/09/91 FROM: 24, ST DIONIS ROAD, LONDON. SW6 4TT

View Document

08/07/918 July 1991 Certificate of change of name

View Document

08/07/918 July 1991 Certificate of change of name

View Document

08/07/918 July 1991 COMPANY NAME CHANGED OAKGLADE LIMITED CERTIFICATE ISSUED ON 09/07/91

View Document

13/06/9113 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/06/9113 June 1991 REGISTERED OFFICE CHANGED ON 13/06/91 FROM: SUITE 3913 72 NEW BOND STREET LONDON W1Y 9DD

View Document

13/06/9113 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/05/911 May 1991 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