Rowan No.2 Limited
- Liquidation
- Incorporated on 11 Apr 2012
Reg Address: Lynton House, 7-12 Tavistock Square, London WC1H 9LT
- Summary The company with name "Rowan No.2 Limited" is a ltd and located in Lynton House, 7-12 Tavistock Square, London WC1H 9LT. Rowan No.2 Limited is currently in liquidation 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 30 Jun 2022, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Rowan No.2 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 8 Jul 2022 |
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 | 8 May 2012 | British | Resigned 30 Apr 2017 |
18 | John Lawrence Buvens | Director | 8 May 2012 | American | Resigned 1 Oct 2014 |
19 | Thomas Peter Horlick Burke | Director | 8 May 2012 | British | Resigned 30 Apr 2014 |
20 | William Howard Wells | Director | 8 May 2012 | American | Resigned 31 Aug 2012 |
21 | ABOGADO NOMINEES LIMITED | Corporate Secretary | 11 Apr 2012 | - | Resigned 8 May 2012 |
22 | Luciene Maureen James | Director | 11 Apr 2012 | British | Resigned 8 May 2012 |
23 | Kenneth Joseph Jones | Corporate Director | 11 Apr 2012 | Welsh | Resigned 8 May 2012 |
24 | ABOGADO NOMINEES LIMITED | Corporate Director | 11 Apr 2012 | - | Resigned 8 May 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 | 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 6 Apr 2016 |
2 | Rowan No.1 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 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Rowan No.2 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 | Address - Change Registered Office Company With Date Old New | 17 Aug 2022 | Download PDF |
6 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 16 Aug 2022 | Download PDF |
7 | Insolvency - Liquidation Voluntary Declaration Of Solvency | 16 Aug 2022 | Download PDF |
8 | Resolution | 16 Aug 2022 | Download PDF |
9 | Officers - Termination Director Company With Name Termination Date | 13 Jul 2022 | Download PDF |
10 | Capital - Statement Company With Date Currency Figure | 16 Jun 2022 | Download PDF |
11 | Capital - Legacy | 16 Jun 2022 | Download PDF |
12 | Insolvency - Legacy | 16 Jun 2022 | Download PDF |
13 | Resolution | 16 Jun 2022 | Download PDF |
14 | Resolution | 16 Jun 2022 | Download PDF |
15 | Resolution | 20 May 2021 | Download PDF |
16 | Incorporation - Memorandum Articles | 20 May 2021 | Download PDF |
17 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 18 May 2021 | Download PDF |
18 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 18 May 2021 | Download PDF |
19 | Accounts - Full | 17 Dec 2020 | Download PDF 19 Pages |
20 | Confirmation Statement - No Updates | 6 Oct 2020 | Download PDF 3 Pages |
21 | Persons With Significant Control - Cessation Of A Person With Significant Control | 6 Oct 2020 | Download PDF 1 Pages |
22 | Persons With Significant Control - Notification Of A Person With Significant Control | 6 Oct 2020 | Download PDF 2 Pages |
23 | Persons With Significant Control - Change To A Person With Significant Control | 29 Sep 2020 | Download PDF 2 Pages |
24 | Accounts - Full | 19 Dec 2019 | Download PDF 16 Pages |
25 | Confirmation Statement - Updates | 1 Oct 2019 | Download PDF 4 Pages |
26 | Officers - Appoint Person Director Company With Name Date | 3 Jul 2019 | Download PDF 2 Pages |
27 | Officers - Appoint Person Director Company With Name Date | 3 Jul 2019 | Download PDF 2 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 2 Jul 2019 | Download PDF 2 Pages |
29 | Officers - Appoint Person Secretary Company With Name Date | 2 Jul 2019 | Download PDF 2 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 2 Jul 2019 | Download PDF 1 Pages |
31 | Officers - Termination Director Company With Name Termination Date | 2 Jul 2019 | Download PDF 1 Pages |
32 | Officers - Termination Director Company With Name Termination Date | 2 Jul 2019 | Download PDF 1 Pages |
33 | Officers - Termination Secretary Company With Name Termination Date | 2 Jul 2019 | Download PDF 1 Pages |
34 | Confirmation Statement - Updates | 1 Oct 2018 | Download PDF 4 Pages |
35 | Accounts - Full | 18 Sep 2018 | Download PDF 24 Pages |
36 | Capital - Allotment Shares | 9 Jul 2018 | Download PDF 4 Pages |
37 | Officers - Appoint Person Director Company With Name Date | 25 Jun 2018 | Download PDF 2 Pages |
38 | Capital - Allotment Shares | 1 May 2018 | Download PDF 3 Pages |
39 | Officers - Termination Director Company With Name Termination Date | 24 Apr 2018 | Download PDF 1 Pages |
40 | Accounts - Full | 6 Oct 2017 | Download PDF 25 Pages |
41 | Confirmation Statement - Updates | 28 Sep 2017 | Download PDF 4 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 | Capital - Allotment Shares | 19 Jan 2017 | Download PDF 4 Pages |
48 | Resolution | 17 Jan 2017 | Download PDF 3 Pages |
49 | Capital - Statement Company With Date Currency Figure | 14 Dec 2016 | Download PDF 5 Pages |
50 | Resolution | 14 Dec 2016 | Download PDF 2 Pages |
51 | Capital - Legacy | 14 Dec 2016 | Download PDF 1 Pages |
52 | Insolvency - Legacy | 14 Dec 2016 | Download PDF 1 Pages |
53 | Accounts - Full | 9 Oct 2016 | Download PDF 24 Pages |
54 | Officers - Appoint Person Director Company With Name Date | 14 Apr 2016 | Download PDF 2 Pages |
55 | Officers - Termination Director Company With Name Termination Date | 12 Apr 2016 | Download PDF 1 Pages |
56 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Apr 2016 | Download PDF 5 Pages |
57 | Accounts - Full | 25 Jan 2016 | Download PDF 16 Pages |
58 | Gazette - Filings Brought Up To Date | 13 Jan 2016 | Download PDF 1 Pages |
59 | Gazette - Notice Compulsory | 12 Jan 2016 | Download PDF 1 Pages |
60 | Address - Change Registered Office Company With Date Old New | 1 Jul 2015 | Download PDF 1 Pages |
61 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Apr 2015 | Download PDF 15 Pages |
62 | Accounts - Full | 9 Oct 2014 | Download PDF 13 Pages |
63 | Officers - Appoint Person Director Company With Name Date | 2 Oct 2014 | Download PDF 2 Pages |
64 | Officers - Appoint Person Director Company With Name Date | 2 Oct 2014 | Download PDF 2 Pages |
65 | Officers - Termination Director Company With Name Termination Date | 2 Oct 2014 | Download PDF 1 Pages |
66 | Officers - Termination Director Company With Name Termination Date | 2 Oct 2014 | Download PDF 1 Pages |
67 | Officers - Appoint Person Director Company With Name | 1 May 2014 | Download PDF 2 Pages |
68 | Officers - Termination Director Company With Name | 30 Apr 2014 | Download PDF 1 Pages |
69 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Apr 2014 | Download PDF 15 Pages |
70 | Accounts - Full | 10 Dec 2013 | Download PDF 12 Pages |
71 | Annual Return - Company With Made Up Date Full List Shareholders | 7 May 2013 | Download PDF 15 Pages |
72 | Officers - Termination Director Company With Name | 6 Sep 2012 | Download PDF 2 Pages |
73 | Officers - Appoint Person Director Company With Name | 6 Sep 2012 | Download PDF 3 Pages |
74 | Capital - Allotment Shares | 13 Jun 2012 | Download PDF 5 Pages |
75 | Officers - Appoint Person Secretary Company With Name | 18 May 2012 | Download PDF 3 Pages |
76 | Officers - Appoint Person Director Company With Name | 18 May 2012 | Download PDF 3 Pages |
77 | Officers - Appoint Person Director Company With Name | 18 May 2012 | Download PDF 3 Pages |
78 | Officers - Appoint Person Director Company With Name | 18 May 2012 | Download PDF 3 Pages |
79 | Address - Change Registered Office Company With Date Old | 14 May 2012 | Download PDF 2 Pages |
80 | Accounts - Change Account Reference Date Company Current Shortened | 14 May 2012 | Download PDF 3 Pages |
81 | Officers - Termination Secretary Company With Name | 14 May 2012 | Download PDF 2 Pages |
82 | Officers - Termination Director Company With Name | 14 May 2012 | Download PDF 2 Pages |
83 | Officers - Termination Director Company With Name | 14 May 2012 | Download PDF 2 Pages |
84 | Officers - Termination Director Company With Name | 14 May 2012 | Download PDF 2 Pages |
85 | 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.