ROTHESAY HOLDCO UK LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 4AB

Company number 08668809
Status Active
Incorporation Date 29 August 2013
Company Type Private Limited Company
Address LEVEL 25 THE LEADENHALL BUILDING, 122 LEADENHALL STREET, LONDON, EC3V 4AB
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Satisfaction of charge 086688090003 in full; Particulars of variation of rights attached to shares; Group of companies' accounts made up to 31 December 2016. The most likely internet sites of ROTHESAY HOLDCO UK LIMITED are www.rothesayholdcouk.co.uk, and www.rothesay-holdco-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rothesay Holdco Uk Limited is a Private Limited Company. The company registration number is 08668809. Rothesay Holdco Uk Limited has been working since 29 August 2013. The present status of the company is Active. The registered address of Rothesay Holdco Uk Limited is Level 25 The Leadenhall Building 122 Leadenhall Street London Ec3v 4ab. . BURNETT, Phoebe Kathleen Lowri is a Secretary of the company. GILLIONS, William Alexander Thomas is a Secretary of the company. ABBAS, Syed Qasim is a Director of the company. BERLIAND, Richard David Antony is a Director of the company. CORBETT, Melvin Timothy is a Director of the company. EARLE, Glenn Peter Jonathan is a Director of the company. JARRATT, Robin Alexander De Beir, Dr is a Director of the company. KHERAJ, Naguib is a Director of the company. KING, Ray is a Director of the company. LOUDIADIS, Antigone is a Director of the company. MCDONOGH, Dermot William is a Director of the company. PEARCE, Thomas James is a Director of the company. PICKUP, Charles David is a Director of the company. ROBERTSON, William John is a Director of the company. STOKER, Andrew Mark is a Director of the company. Secretary DICKSON, James John has been resigned. Secretary GRAYSON, Timothy James has been resigned. Secretary WILBY, Hannah has been resigned. Director CHAI, May Quan Elwin has been resigned. Director NAGARAJAN, Vinit has been resigned. Director PATERSON, Douglas Gordon James has been resigned. Director PIKE, Chad Rustan has been resigned. Director SATCHELL, Keith has been resigned. Director SHERWOOD, Michael Sidney has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
BURNETT, Phoebe Kathleen Lowri
Appointed Date: 22 March 2017

Secretary
GILLIONS, William Alexander Thomas
Appointed Date: 14 May 2014

Director
ABBAS, Syed Qasim
Appointed Date: 19 December 2013
49 years old

Director
BERLIAND, Richard David Antony
Appointed Date: 01 October 2014
63 years old

Director
CORBETT, Melvin Timothy
Appointed Date: 26 November 2013
65 years old

Director
EARLE, Glenn Peter Jonathan
Appointed Date: 01 January 2015
67 years old

Director
JARRATT, Robin Alexander De Beir, Dr
Appointed Date: 19 December 2013
53 years old

Director
KHERAJ, Naguib
Appointed Date: 01 October 2014
61 years old

Director
KING, Ray
Appointed Date: 01 April 2014
72 years old

Director
LOUDIADIS, Antigone
Appointed Date: 26 November 2013
62 years old

Director
MCDONOGH, Dermot William
Appointed Date: 26 November 2013
60 years old

Director
PEARCE, Thomas James
Appointed Date: 29 August 2013
46 years old

Director
PICKUP, Charles David
Appointed Date: 26 November 2013
69 years old

Director
ROBERTSON, William John
Appointed Date: 01 January 2016
72 years old

Director
STOKER, Andrew Mark
Appointed Date: 03 December 2014
57 years old

Resigned Directors

Secretary
DICKSON, James John
Resigned: 22 March 2017
Appointed Date: 26 November 2013

Secretary
GRAYSON, Timothy James
Resigned: 14 March 2014
Appointed Date: 26 November 2013

Secretary
WILBY, Hannah
Resigned: 14 May 2014
Appointed Date: 29 August 2013

Director
CHAI, May Quan Elwin
Resigned: 09 September 2015
Appointed Date: 19 December 2013
45 years old

Director
NAGARAJAN, Vinit
Resigned: 20 May 2016
Appointed Date: 09 September 2015
42 years old

Director
PATERSON, Douglas Gordon James
Resigned: 31 December 2015
Appointed Date: 26 November 2013
82 years old

Director
PIKE, Chad Rustan
Resigned: 20 May 2016
Appointed Date: 19 December 2013
54 years old

Director
SATCHELL, Keith
Resigned: 30 March 2016
Appointed Date: 26 November 2013
74 years old

Director
SHERWOOD, Michael Sidney
Resigned: 20 May 2016
Appointed Date: 26 November 2013
60 years old

Persons With Significant Control

Rothesay Life (Cayman) Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Bto Rothesay Holdings Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROTHESAY HOLDCO UK LIMITED Events

17 May 2017
Satisfaction of charge 086688090003 in full
28 Apr 2017
Particulars of variation of rights attached to shares
28 Apr 2017
Group of companies' accounts made up to 31 December 2016
20 Apr 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

11 Apr 2017
Termination of appointment of James John Dickson as a secretary on 22 March 2017
...
... and 73 more events
18 Dec 2013
Appointment of Mr Charles David Pickup as a director
18 Dec 2013
Appointment of Mr Keith Satchell as a director
18 Dec 2013
Appointment of Melvin Timothy Corbett as a director
18 Dec 2013
Appointment of Mr Timothy James Grayson as a secretary
29 Aug 2013
Incorporation

ROTHESAY HOLDCO UK LIMITED Charges

4 April 2016
Charge code 0866 8809 0003
Delivered: 7 April 2016
Status: Satisfied on 17 May 2017
Persons entitled: Lloyds Bank PLC as Trustee
Description: None…
2 October 2014
Charge code 0866 8809 0002
Delivered: 9 October 2014
Status: Satisfied on 15 March 2016
Persons entitled: Lloyds Bank PLC as Security Agent
Description: Contains fixed charge…
15 May 2014
Charge code 0866 8809 0001
Delivered: 19 May 2014
Status: Satisfied on 3 October 2014
Persons entitled: Willington Trust (London) Limited (as Security Agent)
Description: Contains fixed charge…