ROCKSPRING TRANSEUROPEAN PROPERTIES (GENERAL PARTNER) V LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW1X 9QF

Company number 07840887
Status Active
Incorporation Date 9 November 2011
Company Type Private Limited Company
Address 166 SLOANE STREET, LONDON, SW1X 9QF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 9 September 2016 with updates; Appointment of Mr Christopher Warren as a director on 3 May 2016. The most likely internet sites of ROCKSPRING TRANSEUROPEAN PROPERTIES (GENERAL PARTNER) V LIMITED are www.rockspringtranseuropeanpropertiesgeneralpartnerv.co.uk, and www.rockspring-transeuropean-properties-general-partner-v.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. The distance to to Brondesbury Park Rail Station is 3.6 miles; to Barnes Bridge Rail Station is 4.4 miles; to Brentford Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rockspring Transeuropean Properties General Partner V Limited is a Private Limited Company. The company registration number is 07840887. Rockspring Transeuropean Properties General Partner V Limited has been working since 09 November 2011. The present status of the company is Active. The registered address of Rockspring Transeuropean Properties General Partner V Limited is 166 Sloane Street London Sw1x 9qf. . BAKER, Ian is a Secretary of the company. BAINS, Richard Warren is a Director of the company. BAKER, Ian Edward is a Director of the company. CASERO, Flavio Augusto Antonio is a Director of the company. CRASTON, Edmund is a Director of the company. DE CLERCQ, Jo is a Director of the company. DIXON, Kathryn Louise is a Director of the company. ELRINGTON, Hugh is a Director of the company. GILCHRIST, Robert Alfred is a Director of the company. HAMPTON, Paul is a Director of the company. HARNETTY, Frances Mary is a Director of the company. PELLICER, Jose Luis is a Director of the company. PRYER, Michael James is a Director of the company. REID, Stuart Robin is a Director of the company. WARREN, Christopher John is a Director of the company. Director PLUMMER, Richard Martin has been resigned. Director SHEGOG, Neal Alan has been resigned. Director WALSH, Thomas Edward has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BAKER, Ian
Appointed Date: 09 November 2011

Director
BAINS, Richard Warren
Appointed Date: 14 April 2014
55 years old

Director
BAKER, Ian Edward
Appointed Date: 09 November 2011
64 years old

Director
CASERO, Flavio Augusto Antonio
Appointed Date: 01 November 2012
52 years old

Director
CRASTON, Edmund
Appointed Date: 09 November 2011
60 years old

Director
DE CLERCQ, Jo
Appointed Date: 01 November 2012
59 years old

Director
DIXON, Kathryn Louise
Appointed Date: 01 November 2012
58 years old

Director
ELRINGTON, Hugh
Appointed Date: 01 November 2012
58 years old

Director
GILCHRIST, Robert Alfred
Appointed Date: 09 November 2011
64 years old

Director
HAMPTON, Paul
Appointed Date: 09 November 2011
73 years old

Director
HARNETTY, Frances Mary
Appointed Date: 01 November 2012
59 years old

Director
PELLICER, Jose Luis
Appointed Date: 14 April 2015
51 years old

Director
PRYER, Michael James
Appointed Date: 14 April 2015
60 years old

Director
REID, Stuart Robin
Appointed Date: 01 November 2012
64 years old

Director
WARREN, Christopher John
Appointed Date: 03 May 2016
47 years old

Resigned Directors

Director
PLUMMER, Richard Martin
Resigned: 11 July 2013
Appointed Date: 09 November 2011
75 years old

Director
SHEGOG, Neal Alan
Resigned: 28 February 2015
Appointed Date: 01 November 2012
60 years old

Director
WALSH, Thomas Edward
Resigned: 31 December 2014
Appointed Date: 14 April 2014
48 years old

Persons With Significant Control

Rockspring Pim Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

ROCKSPRING TRANSEUROPEAN PROPERTIES (GENERAL PARTNER) V LIMITED Events

25 Nov 2016
Accounts for a dormant company made up to 31 March 2016
21 Sep 2016
Confirmation statement made on 9 September 2016 with updates
25 May 2016
Appointment of Mr Christopher Warren as a director on 3 May 2016
03 Nov 2015
Accounts for a dormant company made up to 31 March 2015
15 Sep 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1

...
... and 21 more events
02 Oct 2012
Annual return made up to 9 September 2012 with full list of shareholders
08 Sep 2012
Particulars of a mortgage or charge / charge no: 2
08 Sep 2012
Particulars of a mortgage or charge / charge no: 1
11 Nov 2011
Current accounting period extended from 30 November 2012 to 31 March 2013
09 Nov 2011
Incorporation

ROCKSPRING TRANSEUROPEAN PROPERTIES (GENERAL PARTNER) V LIMITED Charges

10 July 2015
Charge code 0784 0887 0004
Delivered: 15 July 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland International Limited (As Security Trustee)
Description: None…
8 July 2013
Charge code 0784 0887 0003
Delivered: 12 July 2013
Status: Outstanding
Persons entitled: Nordea Bank Ab (Publ) as Security Agent
Description: Notification of addition to or amendment of charge…
24 August 2012
Deed of assignment
Delivered: 8 September 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland International Limited
Description: Full title guarantee and as a continuing security for the…
24 August 2012
Security agreement
Delivered: 8 September 2012
Status: Outstanding
Persons entitled: The Royal Bank of Soctland and International Limited
Description: Pursuant to the agreement in order to provide continuing…