Rowan Companies Limited
- Liquidation
- Incorporated on 11 Oct 2011
Reg Address: Lynton House 7-12 Tavistock Square, London WC1H 9LT
Previous Names:
Rowan Companies Plc - 1 May 2012
Rowan Companies Limited - 11 Oct 2011
Company Classifications:
9100 - Support activities for petroleum and natural gas extraction
- Summary The company with name "Rowan Companies Limited" is a ltd and located in Lynton House 7-12 Tavistock Square, London WC1H 9LT. Rowan Companies Limited is currently in liquidation status and it was incorporated on 11 Oct 2011 (12 years 11 months 12 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.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Jun 2022, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Rowan Companies Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | John Alexander Campbell Winton | Director | 13 Jul 2022 | British | Active |
2 | Peter Henderson Wilson | Director | 3 Sep 2021 | British | Resigned 8 Jul 2022 |
3 | Gilles Luca | Director | 1 Dec 2019 | French | Resigned 13 Jul 2022 |
4 | Gilles Luca | Director | 1 Dec 2019 | French | Active |
5 | Michael Terence Mcguinty | Secretary | 11 Apr 2019 | - | Active |
6 | Jonathan P Cross | Director | 11 Apr 2019 | British | Active |
7 | Patrick Carey Lowe | Director | 11 Apr 2019 | American | Resigned 30 Nov 2019 |
8 | Michael Terence Mcguinty | Secretary | 11 Apr 2019 | - | Resigned 31 May 2021 |
9 | Jonathan P Cross | Director | 11 Apr 2019 | British | Active |
10 | Ryan Harrison Tarkington | Secretary | 28 Sep 2017 | - | Resigned 8 Feb 2019 |
11 | Thierry Pilenko | Director | 25 May 2017 | French | Resigned 11 Apr 2019 |
12 | Mark Francis Mai | Secretary | 18 May 2017 | - | Resigned 11 Apr 2019 |
13 | Charles Lawrence Szews | Director | 22 Aug 2016 | American | Resigned 11 Apr 2019 |
14 | Jack Boyd Moore | Director | 28 Apr 2016 | American | Resigned 11 Apr 2019 |
15 | William Eugene Albrecht | Director | 28 Oct 2015 | American | Resigned 11 Apr 2019 |
16 | Geji Theresa Loether | Secretary | 30 Apr 2015 | - | Resigned 17 May 2017 |
17 | Thomas Peter Horlick Burke | Director | 25 Apr 2014 | British | Active |
18 | Thomas Peter Horlick Burke | Director | 25 Apr 2014 | British | Resigned 2 Sep 2021 |
19 | Tore Ingebrigt Sandvold | Director | 31 May 2013 | Norwegian | Resigned 11 Apr 2019 |
20 | Euan James Edward Haggerty | Secretary | 4 May 2012 | British | Resigned 1 Jun 2017 |
21 | Robert George Croyle | Director | 4 May 2012 | United States | Resigned 31 May 2013 |
22 | William Theodore Fox Iii | Director | 4 May 2012 | United States | Resigned 28 Apr 2016 |
23 | Graham James Hearne | Director | 4 May 2012 | British | Resigned 25 May 2017 |
24 | Thomas Russell Hix | Director | 4 May 2012 | American | Resigned 11 Apr 2019 |
25 | Henry Edgar Lentz | Director | 4 May 2012 | United States | Resigned 22 Apr 2014 |
26 | Colin Berkeley Moynihan | Director | 4 May 2012 | British | Resigned 1 May 2015 |
27 | Suzanne Paquin Nimocks | Director | 4 May 2012 | American | Resigned 11 Apr 2019 |
28 | Philip Dexter Peacock | Director | 4 May 2012 | United States | Resigned 25 May 2017 |
29 | John Joseph Quicke | Director | 4 May 2012 | American | Resigned 11 Apr 2019 |
30 | Gordon Castle | Director | 4 May 2012 | British | Resigned 28 Apr 2016 |
31 | Melanie Montague Trent | Secretary | 1 Nov 2011 | British | Resigned 30 Apr 2017 |
32 | Thomas Peter Horlick Burke | Director | 1 Nov 2011 | British | Resigned 4 May 2012 |
33 | Melanie Montague Trent | Director | 1 Nov 2011 | United States | Resigned 4 May 2012 |
34 | William Howard Wells | Director | 1 Nov 2011 | American | Resigned 4 May 2012 |
35 | ABOGADO NOMINEES LIMITED | Corporate Director | 11 Oct 2011 | - | Resigned 1 Nov 2011 |
36 | Kenneth Joseph Jones | Corporate Director | 11 Oct 2011 | Welsh | Resigned 1 Nov 2011 |
37 | Luciene Maureen James | Director | 11 Oct 2011 | British | Resigned 1 Nov 2011 |
38 | ABOGADO NOMINEES LIMITED | Corporate Secretary | 11 Oct 2011 | - | Resigned 1 Nov 2011 |
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 | Valaris Limited Natures of Control: Corporate Entity Person With Significant Control Voting Rights 75 To 100 Percent | 30 Apr 2021 | - | Active |
2 | - Natures of Control: Persons With Significant Control Statement | 1 Oct 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Rowan Companies Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Insolvency - Liquidation Voluntary Members Return Of Final Meeting | 21 Apr 2024 | Download PDF |
2 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 4 Oct 2023 | Download PDF |
3 | Mortgage - Satisfy Charge Full | 24 Apr 2023 | Download PDF |
4 | Mortgage - Satisfy Charge Full | 24 Apr 2023 | Download PDF |
5 | Insolvency - Liquidation Voluntary Declaration Of Solvency | 23 Aug 2022 | Download PDF |
6 | Resolution | 17 Aug 2022 | Download PDF |
7 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 17 Aug 2022 | Download PDF |
8 | Address - Change Registered Office Company With Date Old New | 17 Aug 2022 | Download PDF |
9 | Officers - Appoint Person Director Company With Name Date | 14 Jul 2022 | Download PDF |
10 | Officers - Termination Director Company With Name Termination Date | 14 Jul 2022 | Download PDF |
11 | Officers - Termination Director Company With Name Termination Date | 13 Jul 2022 | Download PDF |
12 | Capital - Allotment Shares | 4 Jul 2022 | Download PDF |
13 | Insolvency - Legacy | 16 Jun 2022 | Download PDF |
14 | Capital - Statement Company With Date Currency Figure | 16 Jun 2022 | Download PDF |
15 | Capital - Legacy | 16 Jun 2022 | Download PDF |
16 | Resolution | 16 Jun 2022 | Download PDF |
17 | Resolution | 16 Jun 2022 | Download PDF |
18 | Confirmation Statement - Updates | 15 Jun 2022 | Download PDF |
19 | Officers - Termination Secretary Company With Name Termination Date | 3 Jun 2021 | Download PDF |
20 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 18 May 2021 | Download PDF |
21 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 18 May 2021 | Download PDF |
22 | Mortgage - Satisfy Charge Full | 30 Apr 2021 | Download PDF |
23 | Persons With Significant Control - Notification Of A Person With Significant Control | 30 Apr 2021 | Download PDF |
24 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 30 Apr 2021 | Download PDF |
25 | Accounts - Full | 17 Dec 2020 | Download PDF 22 Pages |
26 | Confirmation Statement - Updates | 20 Nov 2020 | Download PDF 4 Pages |
27 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 13 Oct 2020 | Download PDF 74 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 20 Dec 2019 | Download PDF 2 Pages |
29 | Officers - Change Person Director Company With Change Date | 20 Dec 2019 | Download PDF 2 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 18 Dec 2019 | Download PDF 1 Pages |
31 | Confirmation Statement - Updates | 9 Oct 2019 | Download PDF 7 Pages |
32 | Incorporation - Memorandum Articles | 24 Jun 2019 | Download PDF 97 Pages |
33 | Resolution | 24 Jun 2019 | Download PDF 1 Pages |
34 | Incorporation - Re Registration Memorandum Articles | 20 Jun 2019 | Download PDF 33 Pages |
35 | Change Of Name - Reregistration Public To Private Company | 20 Jun 2019 | Download PDF 2 Pages |
36 | Resolution | 20 Jun 2019 | Download PDF 1 Pages |
37 | Change Of Name - Certificate Re Registration Public Limited Company To Private | 20 Jun 2019 | Download PDF 1 Pages |
38 | Officers - Appoint Person Secretary Company With Name Date | 13 May 2019 | Download PDF 3 Pages |
39 | Officers - Appoint Person Director Company With Name Date | 3 May 2019 | Download PDF 2 Pages |
40 | Officers - Termination Secretary Company With Name Termination Date | 3 May 2019 | Download PDF 2 Pages |
41 | Officers - Termination Director Company With Name Termination Date | 30 Apr 2019 | Download PDF 1 Pages |
42 | Officers - Appoint Person Director Company With Name Date | 30 Apr 2019 | Download PDF 2 Pages |
43 | Officers - Termination Director Company With Name Termination Date | 30 Apr 2019 | Download PDF 1 Pages |
44 | Officers - Termination Director Company With Name Termination Date | 29 Apr 2019 | Download PDF 1 Pages |
45 | Officers - Termination Director Company With Name Termination Date | 29 Apr 2019 | Download PDF 1 Pages |
46 | Officers - Termination Director Company With Name Termination Date | 29 Apr 2019 | Download PDF 1 Pages |
47 | Officers - Termination Director Company With Name Termination Date | 29 Apr 2019 | Download PDF 1 Pages |
48 | Officers - Termination Director Company With Name Termination Date | 29 Apr 2019 | Download PDF 1 Pages |
49 | Officers - Termination Director Company With Name Termination Date | 29 Apr 2019 | Download PDF 1 Pages |
50 | Miscellaneous - Court Order | 16 Apr 2019 | Download PDF 14 Pages |
51 | Resolution | 15 Apr 2019 | Download PDF 98 Pages |
52 | Officers - Termination Secretary Company With Name Termination Date | 3 Apr 2019 | Download PDF 1 Pages |
53 | Capital - Allotment Shares | 2 Apr 2019 | Download PDF 5 Pages |
54 | Accounts - Group | 1 Apr 2019 | Download PDF 160 Pages |
55 | Capital - Allotment Shares | 29 Mar 2019 | Download PDF 5 Pages |
56 | Capital - Allotment Shares | 2 Nov 2018 | Download PDF 5 Pages |
57 | Confirmation Statement - Updates | 2 Nov 2018 | Download PDF 4 Pages |
58 | Resolution | 18 Jun 2018 | Download PDF 4 Pages |
59 | Accounts - Group | 10 Apr 2018 | Download PDF 159 Pages |
60 | Officers - Appoint Person Secretary Company With Name Date | 25 Oct 2017 | Download PDF 2 Pages |
61 | Confirmation Statement - Updates | 11 Oct 2017 | Download PDF 4 Pages |
62 | Officers - Termination Secretary Company With Name Termination Date | 8 Aug 2017 | Download PDF 1 Pages |
63 | Officers - Change Person Secretary Company With Change Date | 20 Jun 2017 | Download PDF 1 Pages |
64 | Capital - Allotment Shares | 5 Jun 2017 | Download PDF 5 Pages |
65 | Officers - Termination Secretary Company With Name Termination Date | 2 Jun 2017 | Download PDF 1 Pages |
66 | Officers - Appoint Person Director Company With Name Date | 30 May 2017 | Download PDF 2 Pages |
67 | Officers - Termination Director Company With Name Termination Date | 25 May 2017 | Download PDF 1 Pages |
68 | Officers - Termination Director Company With Name Termination Date | 25 May 2017 | Download PDF 1 Pages |
69 | Officers - Appoint Person Secretary Company With Name Date | 23 May 2017 | Download PDF 2 Pages |
70 | Officers - Termination Secretary Company With Name Termination Date | 3 May 2017 | Download PDF 1 Pages |
71 | Accounts - Group | 12 Apr 2017 | Download PDF 166 Pages |
72 | Capital - Allotment Shares | 7 Dec 2016 | Download PDF 5 Pages |
73 | Confirmation Statement - Updates | 5 Oct 2016 | Download PDF 8 Pages |
74 | Officers - Appoint Person Director Company With Name Date | 25 Aug 2016 | Download PDF 2 Pages |
75 | Capital - Allotment Shares | 26 May 2016 | Download PDF 8 Pages |
76 | Accounts - Group | 19 May 2016 | Download PDF 171 Pages |
77 | Officers - Appoint Person Director Company With Name Date | 4 May 2016 | Download PDF 2 Pages |
78 | Officers - Termination Director Company With Name Termination Date | 3 May 2016 | Download PDF 1 Pages |
79 | Officers - Termination Director Company With Name Termination Date | 3 May 2016 | Download PDF 1 Pages |
80 | Officers - Appoint Person Director Company With Name Date | 30 Oct 2015 | Download PDF 2 Pages |
81 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Oct 2015 | Download PDF 13 Pages |
82 | Officers - Change Person Director Company With Change Date | 2 Oct 2015 | Download PDF 2 Pages |
83 | Officers - Change Person Director Company With Change Date | 2 Oct 2015 | Download PDF 2 Pages |
84 | Officers - Change Person Director Company With Change Date | 2 Oct 2015 | Download PDF 2 Pages |
85 | Officers - Change Person Director Company With Change Date | 2 Oct 2015 | Download PDF 2 Pages |
86 | Officers - Change Person Director Company With Change Date | 2 Oct 2015 | Download PDF 2 Pages |
87 | Officers - Change Person Director Company With Change Date | 2 Oct 2015 | Download PDF 2 Pages |
88 | Officers - Change Person Director Company With Change Date | 2 Oct 2015 | Download PDF 2 Pages |
89 | Capital - Allotment Shares | 17 Jul 2015 | Download PDF 8 Pages |
90 | Address - Change Registered Office Company With Date Old New | 1 Jul 2015 | Download PDF 1 Pages |
91 | Officers - Appoint Person Secretary Company With Name Date | 1 Jun 2015 | Download PDF 2 Pages |
92 | Officers - Termination Director Company With Name Termination Date | 1 May 2015 | Download PDF 1 Pages |
93 | Accounts - Group | 27 Mar 2015 | Download PDF 139 Pages |
94 | Capital - Allotment Shares | 26 Feb 2015 | Download PDF 8 Pages |
95 | Accounts - Interim | 6 Nov 2014 | Download PDF 5 Pages |
96 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Nov 2014 | Download PDF 25 Pages |
97 | Capital - Allotment Shares | 22 Sep 2014 | Download PDF 9 Pages |
98 | Capital - Certificate Reduction Issued | 17 Sep 2014 | Download PDF 1 Pages |
99 | Capital - Statement Company With Date Currency Figure | 17 Sep 2014 | Download PDF 9 Pages |
100 | Capital - Legacy | 17 Sep 2014 | Download PDF 10 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.
# | Name | Status |
---|---|---|
1 | Rowan Companies, Llc Mutual People: Jonathan P Cross | Active |
2 | Rowan Drilling (Uk) Limited Mutual People: Jonathan P Cross | Active |
3 | Ensco Universal Limited Mutual People: Gilles Luca | Active |
4 | Ensco Holdco Limited Mutual People: Gilles Luca | Active |