ROWAN STRATEGIC ASSET MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewDirector's details changed for Mr Nicholas Harry Jacobs on 2025-06-10

View Document

11/06/2511 June 2025 NewRegistered office address changed from 124 City Road London EC1V 2NX England to 124 City Road London Greater London EC1V 2NX on 2025-06-11

View Document

11/06/2511 June 2025 NewChange of details for Mr Nicholas Harry Jacobs as a person with significant control on 2025-06-10

View Document

11/06/2511 June 2025 NewRegistered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 124 City Road London EC1V 2NX on 2025-06-11

View Document

25/11/2425 November 2024 Change of details for Mr Nicholas Harry Jacobs as a person with significant control on 2024-08-30

View Document

25/11/2425 November 2024 Director's details changed for Mr Nicholas Harry Jacobs on 2024-08-30

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-10 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/09/2423 September 2024 Change of details for Mr Nicholas Harry Jacobs as a person with significant control on 2024-09-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-10 with updates

View Document

18/04/2318 April 2023 Director's details changed for Mr Nicholas Harry Jacobs on 2023-04-18

View Document

17/04/2317 April 2023 Director's details changed for Mr Nicholas Harry Jacobs on 2023-04-17

View Document

20/02/2320 February 2023 Director's details changed for Mr Nicholas Harry Jacobs on 2023-01-12

View Document

15/02/2315 February 2023 Registered office address changed from 10 Queen Street Place Queen Street Place London EC4R 1AG England to 10 Queen Street Place London EC4R 1AG on 2023-02-15

View Document

19/01/2319 January 2023 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 10 Queen Street Place Queen Street Place London EC4R 1AG on 2023-01-19

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Director's details changed for Mr Nicholas Harry Jacobs on 2021-12-13

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

10/12/2010 December 2020 APPOINTMENT TERMINATED, DIRECTOR JASON MCLAUGHLIN

View Document

10/12/2010 December 2020 CESSATION OF JASON CALVIN MCLAUGHLIN AS A PSC

View Document

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM C/O ROWAN ASSET MANAGEMENT 3RD FLOOR, 25 BRUTON STREET LONDON W1J 6QH

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

08/01/198 January 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/01/1811 January 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/06/1620 June 2016 PREVEXT FROM 30/09/2015 TO 31/12/2015

View Document

18/12/1518 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

03/07/153 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

15/12/1415 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

05/09/145 September 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

16/07/1416 July 2014 CURRSHO FROM 30/11/2014 TO 30/09/2014

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LEWIS

View Document

26/11/1326 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

28/08/1328 August 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

17/12/1217 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED MR JASON CALVIN MCLAUGHLIN

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED GEOFFREY LEWIS

View Document

22/11/1122 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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