Roscoe Postle Associates Uk Limited
- Dissolved
- Incorporated on 27 Apr 2011
Reg Address: 7 Menmarsh Road, Worminghall, Aylesbury HP18 9PH, England
- Summary The company with name "Roscoe Postle Associates Uk Limited" is a ltd and located in 7 Menmarsh Road, Worminghall, Aylesbury HP18 9PH. Roscoe Postle Associates Uk Limited is currently in dissolved status and it was incorporated on 27 Apr 2011 (13 years 4 months 26 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Roscoe Postle Associates Uk Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | John Martin Green | Secretary | 3 Sep 2019 | - | Active |
2 | Alan Jonathan Edwards | Director | 3 Sep 2019 | British | Active |
3 | Neil Christopher Penhall | Director | 3 Sep 2019 | British | Active |
4 | Alan Jonathan Edwards | Director | 3 Sep 2019 | British | Active |
5 | David Jf Smith | Director | 1 Feb 2017 | British | Resigned 3 Sep 2019 |
6 | Olivia Leanda | Secretary | 27 Apr 2011 | - | Resigned 3 Sep 2019 |
7 | Richard Lambert | Director | 27 Apr 2011 | American | Resigned 3 Sep 2019 |
8 | Graham Clow | Director | 27 Apr 2011 | Canadian | Active |
9 | Deborah Mccombe | Director | 27 Apr 2011 | Canadian | Resigned 3 Sep 2019 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Slr Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 3 Sep 2019 | - | Active |
2 | 2273178 Ontario Inc. Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 24 Oct 2016 | - | Ceased 3 Sep 2019 |
3 | Mr. Graham Clow Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 1 May 2016 | Canadian | Ceased 24 Oct 2016 |
4 | Mr. Richard Lambert Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 1 May 2016 | American | Ceased 24 Oct 2016 |
5 | Ms. Deborah Mccombe Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 1 May 2016 | Canadian | Ceased 24 Oct 2016 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Roscoe Postle Associates Uk Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Notice Voluntary | 1 Jun 2021 | Download PDF |
2 | Dissolution - Application Strike Off Company | 20 May 2021 | Download PDF |
3 | Accounts - Change Account Reference Date Company Previous Shortened | 29 Apr 2021 | Download PDF |
4 | Confirmation Statement - No Updates | 23 Mar 2021 | Download PDF 3 Pages |
5 | Other - Legacy | 15 Feb 2021 | Download PDF 3 Pages |
6 | Confirmation Statement - No Updates | 4 Jun 2020 | Download PDF 3 Pages |
7 | Persons With Significant Control - Notification Of A Person With Significant Control | 3 Jun 2020 | Download PDF 2 Pages |
8 | Persons With Significant Control - Cessation Of A Person With Significant Control | 3 Jun 2020 | Download PDF 1 Pages |
9 | Accounts - Unaudited Abridged | 5 Mar 2020 | Download PDF 8 Pages |
10 | Officers - Termination Director Company With Name Termination Date | 6 Sep 2019 | Download PDF 1 Pages |
11 | Officers - Appoint Person Secretary Company With Name Date | 6 Sep 2019 | Download PDF 2 Pages |
12 | Officers - Termination Director Company With Name Termination Date | 5 Sep 2019 | Download PDF 1 Pages |
13 | Officers - Termination Director Company With Name Termination Date | 5 Sep 2019 | Download PDF 1 Pages |
14 | Officers - Termination Secretary Company With Name Termination Date | 5 Sep 2019 | Download PDF 1 Pages |
15 | Address - Change Registered Office Company With Date Old New | 5 Sep 2019 | Download PDF 1 Pages |
16 | Officers - Appoint Person Director Company With Name Date | 5 Sep 2019 | Download PDF 2 Pages |
17 | Officers - Appoint Person Director Company With Name Date | 5 Sep 2019 | Download PDF 2 Pages |
18 | Confirmation Statement - Updates | 23 May 2019 | Download PDF 4 Pages |
19 | Address - Change Registered Office Company With Date Old New | 23 May 2019 | Download PDF 1 Pages |
20 | Accounts - Micro Entity | 8 Jan 2019 | Download PDF 2 Pages |
21 | Confirmation Statement - Updates | 10 May 2018 | Download PDF 4 Pages |
22 | Persons With Significant Control - Notification Of A Person With Significant Control | 2 May 2018 | Download PDF 2 Pages |
23 | Address - Change Registered Office Company With Date Old New | 2 May 2018 | Download PDF 1 Pages |
24 | Persons With Significant Control - Cessation Of A Person With Significant Control | 2 May 2018 | Download PDF 1 Pages |
25 | Persons With Significant Control - Cessation Of A Person With Significant Control | 2 May 2018 | Download PDF 1 Pages |
26 | Persons With Significant Control - Cessation Of A Person With Significant Control | 2 May 2018 | Download PDF 1 Pages |
27 | Accounts - Micro Entity | 3 Jan 2018 | Download PDF 3 Pages |
28 | Confirmation Statement - Updates | 12 May 2017 | Download PDF 7 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 3 Feb 2017 | Download PDF 2 Pages |
30 | Accounts - Total Exemption Small | 24 Jan 2017 | Download PDF 4 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 26 May 2016 | Download PDF 6 Pages |
32 | Accounts - Total Exemption Small | 19 Nov 2015 | Download PDF 4 Pages |
33 | Address - Change Registered Office Company With Date Old New | 15 May 2015 | Download PDF 1 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 15 May 2015 | Download PDF 6 Pages |
35 | Accounts - Total Exemption Small | 20 Jan 2015 | Download PDF 4 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 6 May 2014 | Download PDF 6 Pages |
37 | Accounts - Total Exemption Small | 21 Jan 2014 | Download PDF 4 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 14 May 2013 | Download PDF 6 Pages |
39 | Officers - Change Person Director Company With Change Date | 13 May 2013 | Download PDF 2 Pages |
40 | Officers - Change Person Director Company With Change Date | 13 May 2013 | Download PDF 2 Pages |
41 | Officers - Change Person Director Company With Change Date | 13 May 2013 | Download PDF 2 Pages |
42 | Accounts - Total Exemption Small | 7 Jan 2013 | Download PDF 4 Pages |
43 | Address - Change Registered Office Company With Date Old | 2 May 2012 | Download PDF 1 Pages |
44 | Officers - Change Person Director Company With Change Date | 2 May 2012 | Download PDF 2 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 2 May 2012 | Download PDF 6 Pages |
46 | Incorporation - Company | 27 Apr 2011 | Download PDF 51 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.