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