Rowan No.2 Limited

  • Liquidation
  • Incorporated on 11 Apr 2012

Reg Address: Lynton House, 7-12 Tavistock Square, London WC1H 9LT

Company Classifications:
70100 - Activities of head offices


  • 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