UKBizDB.co.uk

ROSKILL HOLDINGS LIMITED

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

This company is commonly known as Roskill Holdings Limited. The company was founded 13 years ago and was given the registration number 07456265. The firm's registered office is in LONDON. You can find them at 2nd Floor Regis House, 45 King William Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ROSKILL HOLDINGS LIMITED
Company Number:07456265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2010
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:2nd Floor Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wood Mackenzie Limited, Exchange Place 2, 5 Semple Street, Edinburgh, United Kingdom, EH3 8BL

Secretary01 February 2023Active
Wood Mackenzie Limited, 22 Bishopsgate, 26th Floor, London, United Kingdom, EC2N 4BQ

Director01 February 2023Active
78, Lexham Gardens, London, United Kingdom, W8 5JB

Director15 May 2023Active
54, Russell Road, London, United Kingdom, SW19 1QL

Secretary01 December 2010Active
54, Russell Road, London, United Kingdom, SW19 1QL

Secretary01 January 2021Active
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN

Director17 June 2021Active
54, Russell Road, London, United Kingdom, SW19 1QL

Director16 October 2018Active
54, Russell Road, London, United Kingdom, SW19 1QL

Director09 October 2013Active
54, Russell Road, London, United Kingdom, SW19 1QL

Director01 November 2020Active
54, Russell Road, London, United Kingdom, SW19 1QL

Director01 December 2010Active
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN

Director01 December 2010Active
54, Russell Road, London, SW19 1QL

Director16 October 2015Active
54, Russell Road, London, United Kingdom, SW19 1QL

Director01 December 2010Active
54, Russell Road, London, United Kingdom, SW19 1QL

Director04 February 2021Active
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN

Director01 December 2010Active
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN

Director17 June 2021Active

People with Significant Control

Wood Mackenzie Limited
Notified on:17 June 2021
Status:Active
Country of residence:Scotland
Address:16, Charlotte Square, Edinburgh, Scotland, EH2 4DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
Neil Stafford Seldon
Notified on:06 April 2016
Status:Active
Date of birth:December 1938
Nationality:Canadian
Country of residence:United Kingdom
Address:2nd Floor, Regis House, London, United Kingdom, EC4R 9AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Bloomsbury Minerals Economics Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:97, Judd Street, London, United Kingdom, WC1H 9JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-12Gazette

Gazette notice voluntary.

Download
2024-03-04Dissolution

Dissolution application strike off company.

Download
2024-02-17Resolution

Resolution.

Download
2024-02-17Incorporation

Memorandum articles.

Download
2024-02-12Mortgage

Mortgage satisfy charge full.

Download
2024-01-18Address

Change sail address company with new address.

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Officers

Second filing of director appointment with name.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-02-02Officers

Appoint person secretary company with name date.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Persons with significant control

Cessation of a person with significant control.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Accounts

Change account reference date company previous shortened.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Persons with significant control

Notification of a person with significant control.

Download
2021-12-01Persons with significant control

Cessation of a person with significant control.

Download
2021-07-07Incorporation

Memorandum articles.

Download
2021-07-07Resolution

Resolution.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.