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.