UKBizDB.co.uk

ROOKERY SOUTH HOLDING LIMITED

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

This company is commonly known as Rookery South Holding Limited. The company was founded 6 years ago and was given the registration number 11347953. The firm's registered office is in LONDON. You can find them at Suite 1, 3rd Floor, 11 - 12 St. James's Square, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:ROOKERY SOUTH HOLDING LIMITED
Company Number:11347953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity
  • 38210 - Treatment and disposal of non-hazardous waste

Office Address & Contact

Registered Address:Suite 1, 3rd Floor, 11 - 12 St. James's Square, London, United Kingdom, SW1Y 4LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Floor 4, Lynton House, 7-12 Tavistock Square, London, England, WC1H 9LT

Secretary23 July 2023Active
210 Pentoville Road, London, United Kingdom, N1 9JY

Director18 March 2019Active
Floor 4, Lynton House, 7-12 Tavistock Square, London, England, WC1H 9LT

Director14 October 2023Active
Floor 4, Lynton House, 7-12 Tavistock Square, London, England, WC1H 9LT

Director21 June 2022Active
Floor 4, Lynton House, 7-12 Tavistock Square, London, England, WC1H 9LT

Director23 July 2023Active
80 Coleman Street, London, United Kingdom, EC2R 5BJ

Secretary01 January 2021Active
First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL

Corporate Secretary06 May 2018Active
Floor 4, Lynton House, 7-12 Tavistock Square, London, England, WC1H 9LT

Director01 September 2022Active
Floor 4, Lynton House, 7-12 Tavistock Square, London, England, WC1H 9LT

Director21 June 2022Active
28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director18 March 2019Active
28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director18 March 2019Active
Suite 671, Broadwalk, 5 Appold Street, London, United Kingdom, EC2A 2HA

Director06 May 2018Active
Covanta Energy, Llc, 445 South Street, Morristown, New Jersey, United States, 07960

Director06 May 2018Active
Atria One, Level 7, 144 Morrison Street, Edinburgh, United Kingdom, EH3 8EX

Director01 July 2020Active

People with Significant Control

Encyclis Rookery Holdco Limited
Notified on:02 August 2018
Status:Active
Country of residence:England
Address:Floor 4, Lynton House, London, England, WC1H 9LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Covanta Holding Corporation
Notified on:06 May 2018
Status:Active
Country of residence:United States
Address:445 South Street, Morristown, New Jersey, United States, 07960
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Persons with significant control

Change to a person with significant control.

Download
2024-03-18Officers

Termination director company with name termination date.

Download
2024-03-04Officers

Change person director company with change date.

Download
2023-10-27Officers

Appoint person director company with name date.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-08-08Accounts

Accounts with accounts type full.

Download
2023-08-05Officers

Appoint person director company with name date.

Download
2023-08-05Officers

Termination secretary company with name termination date.

Download
2023-08-05Officers

Termination director company with name termination date.

Download
2023-08-05Officers

Appoint person secretary company with name date.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2023-02-07Address

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

Download
2023-02-02Address

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

Download
2023-02-01Capital

Legacy.

Download
2023-02-01Capital

Capital statement capital company with date currency figure.

Download
2023-02-01Insolvency

Legacy.

Download
2023-02-01Resolution

Resolution.

Download
2023-01-27Mortgage

Mortgage satisfy charge full.

Download
2023-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.