UKBizDB.co.uk

ROCKET ACQCO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rocket Acqco Limited. The company was founded 8 years ago and was given the registration number 10003106. The firm's registered office is in LONDON. You can find them at 18th Floor, Millbank Tower, 21-24 Millbank, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ROCKET ACQCO LIMITED
Company Number:10003106
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:18th Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millbank Tower, 12th Floor, 21-24 Millbank, London, England, SW1P 4QP

Director12 February 2016Active
18th Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP

Director01 December 2020Active
7-11, Bishopsgate, London, England, EC2N 3AQ

Director20 May 2022Active
The Up Group, Millbank Tower, 21-24, Millbank, London, England, SW1P 4QP

Director22 April 2016Active
18th Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP

Director12 June 2017Active
30th Floor, Millbank Tower, 21 -24 Millbank, London, England, SW1P 4QP

Director01 December 2020Active
Millbank Tower, 21-24 Millbank, London, SW1P 4QP

Director13 January 2017Active
Livingbridge Ep Llp, 100, Wood Street, London, England, EC2V 7AN

Director22 April 2016Active
The Up Group, Millbank Tower, 21-24, Millbank, London, England, SW1P 4QP

Director21 April 2016Active
18th Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP

Director01 March 2018Active
100, Wood Street, London, United Kingdom, EC2V 7AN

Director28 October 2020Active

People with Significant Control

Rocket Topco Limited
Notified on:22 April 2016
Status:Active
Country of residence:England
Address:90 High Holborn, High Holborn, London, England, WC1V 6XX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2024-02-12Address

Change registered office address company with date old address new address.

Download
2023-10-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-11Other

Legacy.

Download
2023-09-21Accounts

Legacy.

Download
2023-09-21Other

Legacy.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Accounts

Accounts with accounts type full.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Address

Change registered office address company with date old address new address.

Download
2021-08-12Accounts

Accounts amended with accounts type full.

Download
2021-07-07Accounts

Accounts with accounts type small.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-05-18Mortgage

Mortgage satisfy charge full.

Download
2021-05-18Mortgage

Mortgage satisfy charge full.

Download
2021-05-18Mortgage

Mortgage satisfy charge full.

Download
2021-05-18Mortgage

Mortgage satisfy charge full.

Download
2021-05-18Mortgage

Mortgage satisfy charge full.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Officers

Change person director company with change date.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2021-01-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.