Rowan No.1 Limited
- Active
- Incorporated on 11 Apr 2012
Reg Address: Cannon Place, 78, Cannon Street, London EC4N 6AF, England
- Summary The company with name "Rowan No.1 Limited" is a private limited company and located in Cannon Place, 78, Cannon Street, London EC4N 6AF. Rowan No.1 Limited is currently in active status and it was incorporated on 11 Apr 2012 (12 years 5 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 31 Mar 2023, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Rowan No.1 Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Jonathan Paul Cross | Secretary | 15 Jun 2019 | - | Active |
2 | Stephen Laurence Mooney | Director | 15 Jun 2019 | Irish | Active |
3 | Peter Henderson Wilson | Director | 15 Jun 2019 | British | Active |
4 | John Alexander Campbell Winton | Director | 15 Jun 2019 | British | Active |
5 | Peter Henderson Wilson | Director | 15 Jun 2019 | British | Resigned 17 Mar 2023 |
6 | John Alexander Campbell Winton | Director | 15 Jun 2019 | British | Active |
7 | Stephen Laurence Mooney | Director | 15 Jun 2019 | Irish | Active |
8 | Jonathan Paul Cross | Secretary | 15 Jun 2019 | - | Active |
9 | Rui Miguel Silva Gomes | Director | 18 Jun 2018 | Portuguese | Resigned 15 Jun 2019 |
10 | Mark Francis Mai | Secretary | 18 May 2017 | - | Resigned 11 Apr 2019 |
11 | Geji Theresa Loether | Secretary | 1 May 2017 | - | Resigned 17 May 2017 |
12 | Annette Louise Hought | Director | 4 Apr 2016 | British | Resigned 15 Jun 2019 |
13 | Michael Doyle Boykin | Director | 1 Oct 2014 | American | Resigned 12 Apr 2018 |
14 | Theodore David Gobillot | Director | 1 Oct 2014 | American | Resigned 15 Jun 2019 |
15 | Gregory Michael Hatfield | Director | 30 Apr 2014 | American | Resigned 30 Mar 2016 |
16 | John Kevin Bartol | Director | 31 Aug 2012 | American | Resigned 1 Oct 2014 |
17 | Melanie Montague Trent | Secretary | 12 Jun 2012 | British | Resigned 30 Apr 2017 |
18 | John Lawrence Buvens | Director | 12 Jun 2012 | American | Resigned 1 Oct 2014 |
19 | Thomas Peter Horlick Burke | Director | 12 Jun 2012 | British | Resigned 30 Apr 2014 |
20 | William Howard Wells | Director | 12 Jun 2012 | American | Resigned 31 Aug 2012 |
21 | ABOGADO NOMINEES LIMITED | Corporate Secretary | 11 Apr 2012 | - | Resigned 12 Jun 2012 |
22 | Luciene Maureen James | Director | 11 Apr 2012 | British | Resigned 12 Jun 2012 |
23 | Kenneth Joseph Jones | Corporate Director | 11 Apr 2012 | Welsh | Resigned 12 Jun 2012 |
24 | ABOGADO NOMINEES LIMITED | Corporate Director | 11 Apr 2012 | - | Resigned 12 Jun 2012 |
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 Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 30 Apr 2021 | - | Active |
2 | Valaris Plc Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 16 Jul 2020 | - | Active |
3 | Valaris Plc Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 16 Jul 2020 | - | Ceased 30 Apr 2021 |
4 | Rowan Companies Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Ceased 16 Jul 2020 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Rowan No.1 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 Statement Of Receipts And Payments With Brought Down Date | 4 Jun 2024 | Download PDF |
2 | Mortgage - Satisfy Charge Full | 24 Apr 2023 | Download PDF |
3 | Mortgage - Satisfy Charge Full | 24 Apr 2023 | Download PDF |
4 | Mortgage - Satisfy Charge Full | 24 Apr 2023 | Download PDF |
5 | Mortgage - Satisfy Charge Full | 24 Apr 2023 | Download PDF |
6 | Mortgage - Satisfy Charge Full | 24 Apr 2023 | Download PDF |
7 | Capital - Allotment Shares | 20 Jan 2023 | Download PDF |
8 | Accounts - Change Account Reference Date Company Previous Extended | 13 Sep 2022 | Download PDF |
9 | Auditors - Resignation Company | 4 Aug 2022 | Download PDF |
10 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 18 May 2021 | Download PDF |
11 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 18 May 2021 | Download PDF |
12 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 18 May 2021 | Download PDF |
13 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 18 May 2021 | Download PDF |
14 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 18 May 2021 | Download PDF |
15 | Persons With Significant Control - Cessation Of A Person With Significant Control | 30 Apr 2021 | Download PDF |
16 | Persons With Significant Control - Notification Of A Person With Significant Control | 30 Apr 2021 | Download PDF |
17 | Mortgage - Satisfy Charge Full | 30 Apr 2021 | Download PDF |
18 | Confirmation Statement - Updates | 12 Apr 2021 | Download PDF |
19 | Accounts - Full | 18 Dec 2020 | Download PDF 21 Pages |
20 | Resolution | 15 Oct 2020 | Download PDF 5 Pages |
21 | Incorporation - Memorandum Articles | 15 Oct 2020 | Download PDF 36 Pages |
22 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 13 Oct 2020 | Download PDF 74 Pages |
23 | Persons With Significant Control - Notification Of A Person With Significant Control | 9 Oct 2020 | Download PDF 2 Pages |
24 | Persons With Significant Control - Cessation Of A Person With Significant Control | 9 Oct 2020 | Download PDF 1 Pages |
25 | Confirmation Statement - Updates | 14 Apr 2020 | Download PDF 4 Pages |
26 | Persons With Significant Control - Change To A Person With Significant Control | 20 Mar 2020 | Download PDF 2 Pages |
27 | Accounts - Full | 18 Dec 2019 | Download PDF 18 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 3 Jul 2019 | Download PDF 2 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 3 Jul 2019 | Download PDF 2 Pages |
30 | Officers - Appoint Person Secretary Company With Name Date | 2 Jul 2019 | Download PDF 2 Pages |
31 | Officers - Termination Director Company With Name Termination Date | 2 Jul 2019 | Download PDF 1 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 2 Jul 2019 | Download PDF 2 Pages |
33 | Officers - Termination Secretary Company With Name Termination Date | 2 Jul 2019 | Download PDF 1 Pages |
34 | Officers - Termination Director Company With Name Termination Date | 2 Jul 2019 | Download PDF 1 Pages |
35 | Officers - Termination Director Company With Name Termination Date | 2 Jul 2019 | Download PDF 1 Pages |
36 | Confirmation Statement - No Updates | 12 Apr 2019 | Download PDF 3 Pages |
37 | Accounts - Full | 19 Sep 2018 | Download PDF 27 Pages |
38 | Officers - Appoint Person Director Company With Name Date | 25 Jun 2018 | Download PDF 2 Pages |
39 | Officers - Termination Director Company With Name Termination Date | 24 Apr 2018 | Download PDF 1 Pages |
40 | Confirmation Statement - No Updates | 11 Apr 2018 | Download PDF 3 Pages |
41 | Accounts - Full | 6 Oct 2017 | Download PDF 26 Pages |
42 | Officers - Termination Secretary Company With Name Termination Date | 8 Aug 2017 | Download PDF 1 Pages |
43 | Officers - Appoint Person Secretary Company With Name Date | 20 Jun 2017 | Download PDF 2 Pages |
44 | Officers - Appoint Person Secretary Company With Name Date | 25 May 2017 | Download PDF 2 Pages |
45 | Officers - Termination Secretary Company With Name Termination Date | 3 May 2017 | Download PDF 1 Pages |
46 | Confirmation Statement - Updates | 11 Apr 2017 | Download PDF 5 Pages |
47 | Accounts - Full | 9 Oct 2016 | Download PDF 27 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Apr 2016 | Download PDF 20 Pages |
49 | Officers - Appoint Person Director Company With Name Date | 14 Apr 2016 | Download PDF 2 Pages |
50 | Officers - Termination Director Company With Name Termination Date | 12 Apr 2016 | Download PDF 1 Pages |
51 | Accounts - Full | 8 Sep 2015 | Download PDF 20 Pages |
52 | Address - Change Registered Office Company With Date Old New | 1 Jul 2015 | Download PDF 1 Pages |
53 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Apr 2015 | Download PDF 15 Pages |
54 | Accounts - Full | 9 Oct 2014 | Download PDF 15 Pages |
55 | Officers - Termination Director Company With Name Termination Date | 2 Oct 2014 | Download PDF 1 Pages |
56 | Officers - Appoint Person Director Company With Name Date | 2 Oct 2014 | Download PDF 2 Pages |
57 | Officers - Termination Director Company With Name Termination Date | 2 Oct 2014 | Download PDF 1 Pages |
58 | Officers - Appoint Person Director Company With Name Date | 2 Oct 2014 | Download PDF 2 Pages |
59 | Officers - Appoint Person Director Company With Name | 1 May 2014 | Download PDF 2 Pages |
60 | Officers - Termination Director Company With Name | 30 Apr 2014 | Download PDF 1 Pages |
61 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Apr 2014 | Download PDF 15 Pages |
62 | Accounts - Full | 10 Dec 2013 | Download PDF 14 Pages |
63 | Annual Return - Company With Made Up Date Full List Shareholders | 7 May 2013 | Download PDF 15 Pages |
64 | Officers - Appoint Person Director Company With Name | 6 Sep 2012 | Download PDF 3 Pages |
65 | Officers - Termination Director Company With Name | 6 Sep 2012 | Download PDF 2 Pages |
66 | Resolution | 12 Jul 2012 | Download PDF 4 Pages |
67 | Capital - Allotment Shares | 12 Jul 2012 | Download PDF |
68 | Capital - Allotment Shares | 12 Jul 2012 | Download PDF 4 Pages |
69 | Capital - Statement Company With Date Currency Figure | 12 Jul 2012 | Download PDF 6 Pages |
70 | Insolvency - Legacy | 12 Jul 2012 | Download PDF 2 Pages |
71 | Capital - Legacy | 12 Jul 2012 | Download PDF 2 Pages |
72 | Officers - Appoint Person Director Company With Name | 25 Jun 2012 | Download PDF 3 Pages |
73 | Officers - Appoint Person Secretary Company With Name | 25 Jun 2012 | Download PDF 3 Pages |
74 | Officers - Appoint Person Director Company With Name | 25 Jun 2012 | Download PDF 3 Pages |
75 | Officers - Appoint Person Director Company With Name | 25 Jun 2012 | Download PDF 3 Pages |
76 | Officers - Termination Director Company With Name | 15 Jun 2012 | Download PDF 2 Pages |
77 | Officers - Termination Director Company With Name | 15 Jun 2012 | Download PDF 2 Pages |
78 | Officers - Termination Director Company With Name | 15 Jun 2012 | Download PDF 2 Pages |
79 | Address - Change Registered Office Company With Date Old | 15 Jun 2012 | Download PDF 2 Pages |
80 | Officers - Termination Secretary Company With Name | 15 Jun 2012 | Download PDF 2 Pages |
81 | Accounts - Change Account Reference Date Company Current Shortened | 15 Jun 2012 | Download PDF 3 Pages |
82 | Incorporation - Company | 11 Apr 2012 | Download PDF 32 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.