Background WavePink WaveYellow Wave

ROWAN NOMINEES LIMITED (00712898)

ROWAN NOMINEES LIMITED (00712898) is an active UK company. incorporated on 15 January 1962. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ROWAN NOMINEES LIMITED has been registered for 64 years. Current directors include ALI, Moynul, BATCHELOR, Steven James.

Company Number
00712898
Status
active
Type
ltd
Incorporated
15 January 1962
Age
64 years
Address
2 More London Riverside, London, SE1 2AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ALI, Moynul, BATCHELOR, Steven James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROWAN NOMINEES LIMITED

ROWAN NOMINEES LIMITED is an active company incorporated on 15 January 1962 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ROWAN NOMINEES LIMITED was registered 64 years ago.(SIC: 74990)

Status

active

Active since 64 years ago

Company No

00712898

LTD Company

Age

64 Years

Incorporated 15 January 1962

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

COWPERS COURT NOMINEES LIMITED
From: 15 January 1962To: 31 December 1976
Contact
Address

2 More London Riverside London, SE1 2AP,

Previous Addresses

2 More London Riverside London SE1 2AP
From: 15 January 1962To: 18 August 2010
Timeline

7 key events • 2015 - 2024

Funding Officers Ownership
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Apr 18
Director Joined
Apr 18
Owner Exit
Sept 18
Director Joined
May 24
Director Left
May 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

ALI, Moynul

Active
More London Riverside, LondonSE1 2AP
Born October 1983
Director
Appointed 07 May 2024

BATCHELOR, Steven James

Active
More London Riverside, LondonSE1 2AP
Born November 1977
Director
Appointed 31 Mar 2018

CLIFTON, Roger Cheston

Resigned
8 Sandy Close, WokingGU22 8BQ
Secretary
Appointed 25 Aug 1995
Resigned 17 Apr 1996

GRANT, Keith Nigel

Resigned
The Willows Pondtail Drive, HorshamRH12 5HY
Secretary
Appointed 10 Sept 1998
Resigned 30 Nov 2000

HAMPTON, Alison Jane Douglas

Resigned
More London Riverside, LondonSE1 2AP
Secretary
Appointed 11 Jul 2008
Resigned 10 Feb 2015

JACKMAN, Robert Alec

Resigned
Downas 27 Moss Lane, PinnerHA5 3BB
Secretary
Appointed 23 Apr 1998
Resigned 10 Sept 1998

JESSOP, Andrew David

Resigned
More London Riverside, LondonSE1 2AP
Secretary
Appointed 10 Feb 2015
Resigned 31 Mar 2018

KITCHING, John Richard Howard

Resigned
17 Hammondswick, HarpendenAL5 2NR
Secretary
Appointed 12 May 2008
Resigned 11 Jul 2008

LITTLEJOHN, Robert Edward Stuart

Resigned
1 Paddock Close, CamberleyGU15 2BJ
Secretary
Appointed 22 Mar 1997
Resigned 23 Apr 1998

MARSHALL, Ian Bruce

Resigned
Hungershall Lodge, Tunbridge WellsTN4 8ND
Secretary
Appointed 23 Nov 1992
Resigned 25 Aug 1995

STOCKS, Neil Richard

Resigned
15 Blenkarne Road, LondonSW11 6HZ
Secretary
Appointed 17 Apr 1996
Resigned 22 Mar 1997

STREET, Geoffrey

Resigned
17 Beeches Walk, CarshaltonSM5 4JS
Secretary
Appointed N/A
Resigned 10 Jul 1993

BNY SECRETARIES (UK) LIMITED

Resigned
160 Queen Victoria Street, LondonEC4V 4LA
Corporate secretary
Appointed 30 Nov 2000
Resigned 14 May 2009

ARMITAGE, Ian

Resigned
8 Lichfield Road, RichmondTW9 3JR
Born December 1955
Director
Appointed N/A
Resigned 19 Nov 1999

BATTEN, David John

Resigned
18a Hayes Way, BeckenhamBR3 6RL
Born April 1947
Director
Appointed N/A
Resigned 25 Jul 2000

BONUTTO, Steven

Resigned
Blackbird Cottage, LondonSW13 0AS
Born October 1963
Director
Appointed 01 Jul 1998
Resigned 09 Jun 1999

BOUGH, Stephen Michael

Resigned
More London Riverside, LondonSE1 2AP
Born February 1970
Director
Appointed 12 May 2008
Resigned 31 Mar 2018

CHEESMAN, Pamela Jane

Resigned
48 Erskine Park Road, Tunbridge WellsTN4 8UP
Born February 1967
Director
Appointed 21 Jun 1999
Resigned 17 Aug 2001

CHILDS, Mark David

Resigned
17 Crofton Avenue, BexleyDA5 3AS
Born January 1969
Director
Appointed 21 Jun 1999
Resigned 31 May 2000

EDWARDS, Robert William

Resigned
3 Balcombe Close, BexleyheathDA6 8GA
Born March 1953
Director
Appointed 01 Jul 1998
Resigned 17 Aug 2001

FISHER, Martin

Resigned
13 Oaklands Drive, AscotSL5 7NE
Born May 1961
Director
Appointed 01 Jul 1998
Resigned 17 Aug 2001

FLYNN, Patrick Bartholemew

Resigned
Pinehurst 98 Lower Vicarage Road, AshfordTN24 9AP
Born February 1964
Director
Appointed 01 Jul 1998
Resigned 14 Apr 2000

FOSTER, Jeremy James

Resigned
9 Moreton Terrace Mews North, LondonSW1V 2NT
Born August 1943
Director
Appointed N/A
Resigned 20 Nov 1992

GRANT, Keith Nigel

Resigned
The Willows Pondtail Drive, HorshamRH12 5HY
Born November 1954
Director
Appointed 10 Sept 1998
Resigned 30 Nov 2000

HARMAN, David Frankie

Resigned
61 Mycenae Road, LondonSE3 7SE
Born October 1954
Director
Appointed 01 Jul 1998
Resigned 17 Aug 2001

HAWKINS, Alan Roy

Resigned
70 Ardleigh Court, ShenfieldCM15 8NA
Born October 1954
Director
Appointed 01 Jul 1998
Resigned 28 May 1999

HOFFMAN, Keith John

Resigned
186 Boxley Road, MaidstoneME14 2HG
Born February 1946
Director
Appointed N/A
Resigned 31 Mar 1999

JACKMAN, Robert Alec

Resigned
Downas 27 Moss Lane, PinnerHA5 3BB
Born September 1953
Director
Appointed 25 Apr 1997
Resigned 17 Aug 2001

JACOB, Frances Carol

Resigned
11 Augustus Court, LondonSW19 6NA
Born April 1959
Director
Appointed N/A
Resigned 19 Nov 1999

JESSOP, Andrew David

Resigned
More London Riverside, LondonSE1 2AP
Born February 1978
Director
Appointed 10 Feb 2015
Resigned 07 May 2024

JODRELL, Michael Francis Mostyn Owen

Resigned
Leigh Court, ShaftesburySP7 9EJ
Born December 1935
Director
Appointed N/A
Resigned 20 Nov 1992

LEECH, Wilson

Resigned
Porters, Tunbridge WellsTN3 9TH
Born October 1961
Director
Appointed 25 Apr 1997
Resigned 09 May 2000

LINDSAY, Gordon Alan, Dr

Resigned
Durrance Manor, HorshamRH13 8PE
Born July 1943
Director
Appointed 25 Apr 1997
Resigned 17 Aug 2001

MARSHALL, Ian Bruce

Resigned
Hungershall Lodge, Tunbridge WellsTN4 8ND
Born July 1949
Director
Appointed 23 Nov 1992
Resigned 25 Aug 1995

MCKELVEY, Penelope Ann

Resigned
15 Birch Close, WinchesterSO21 1XE
Born February 1965
Director
Appointed 01 Jul 1998
Resigned 17 Aug 2001

Persons with significant control

2

1 Active
1 Ceased
More London Riverside, LondonSE1 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Nov 2017
More London Riverside, LondonSE1 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Nov 2017
Fundings
Financials
Latest Activities

Filing History

233

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
17 November 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Dormant
9 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Dormant
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Dormant
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Dormant
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
18 August 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2009
CH03Change of Secretary Details
Legacy
20 August 2009
288cChange of Particulars
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
363aAnnual Return
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 January 2009
AAAnnual Accounts
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
287Change of Registered Office
Legacy
7 May 2008
363aAnnual Return
Legacy
7 May 2008
190190
Legacy
7 May 2008
353353
Legacy
7 May 2008
288cChange of Particulars
Legacy
7 May 2008
288cChange of Particulars
Legacy
7 May 2008
288cChange of Particulars
Legacy
26 September 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
20 June 2007
AAAnnual Accounts
Legacy
14 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
29 August 2006
AAAnnual Accounts
Legacy
12 December 2005
363aAnnual Return
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 September 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 October 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Legacy
24 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
22 October 2003
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 September 2002
AAAnnual Accounts
Legacy
14 March 2002
363sAnnual Return (shuttle)
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 August 2001
AAAnnual Accounts
Legacy
14 February 2001
287Change of Registered Office
Legacy
4 January 2001
190190
Legacy
4 January 2001
325325
Legacy
4 January 2001
353353
Legacy
3 January 2001
363aAnnual Return
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
12 December 2000
288cChange of Particulars
Legacy
8 September 2000
225Change of Accounting Reference Date
Legacy
1 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 June 2000
AAAnnual Accounts
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
15 May 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
288cChange of Particulars
Legacy
21 December 1999
363aAnnual Return
Legacy
5 December 1999
288cChange of Particulars
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
25 June 1999
288aAppointment of Director or Secretary
Legacy
25 June 1999
288aAppointment of Director or Secretary
Legacy
25 June 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
11 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 June 1999
AAAnnual Accounts
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
4 February 1999
288bResignation of Director or Secretary
Legacy
22 December 1998
363aAnnual Return
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
28 September 1998
288bResignation of Director or Secretary
Legacy
15 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 April 1998
AAAnnual Accounts
Legacy
13 January 1998
363aAnnual Return
Legacy
10 December 1997
288cChange of Particulars
Legacy
20 November 1997
287Change of Registered Office
Legacy
26 October 1997
353353
Legacy
26 October 1997
190190
Legacy
26 October 1997
325325
Resolution
1 October 1997
RESOLUTIONSResolutions
Legacy
30 July 1997
353353
Legacy
30 July 1997
325325
Legacy
30 July 1997
190190
Legacy
30 July 1997
225Change of Accounting Reference Date
Legacy
24 July 1997
363aAnnual Return
Legacy
5 June 1997
288cChange of Particulars
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 April 1997
AAAnnual Accounts
Legacy
2 April 1997
288bResignation of Director or Secretary
Legacy
2 April 1997
288bResignation of Director or Secretary
Legacy
2 April 1997
288bResignation of Director or Secretary
Legacy
19 September 1996
288288
Legacy
9 September 1996
288288
Legacy
6 September 1996
363aAnnual Return
Legacy
7 August 1996
288288
Accounts With Accounts Type Full
1 July 1996
AAAnnual Accounts
Legacy
30 May 1996
288288
Legacy
15 May 1996
288288
Legacy
3 May 1996
288288
Legacy
14 February 1996
288288
Legacy
3 October 1995
225(1)225(1)
Legacy
21 September 1995
288288
Legacy
13 September 1995
287Change of Registered Office
Legacy
31 August 1995
288288
Legacy
3 August 1995
363x363x
Accounts With Accounts Type Full
12 June 1995
AAAnnual Accounts
Legacy
26 May 1995
288288
Legacy
6 August 1994
363x363x
Accounts With Accounts Type Small
23 May 1994
AAAnnual Accounts
Legacy
20 April 1994
288288
Accounts With Accounts Type Full
28 October 1993
AAAnnual Accounts
Legacy
4 August 1993
363x363x
Legacy
4 January 1993
288288
Legacy
4 January 1993
288288
Legacy
27 November 1992
288288
Legacy
27 November 1992
288288
Legacy
27 November 1992
288288
Legacy
22 July 1992
363x363x
Accounts With Accounts Type Full
15 May 1992
AAAnnual Accounts
Legacy
23 April 1992
288288
Legacy
31 July 1991
363x363x
Accounts With Accounts Type Full
10 June 1991
AAAnnual Accounts
Legacy
26 April 1991
288288
Resolution
10 April 1991
RESOLUTIONSResolutions
Legacy
10 April 1991
288288
Accounts With Accounts Type Full
10 December 1990
AAAnnual Accounts
Legacy
30 November 1990
363363
Memorandum Articles
25 October 1990
MEM/ARTSMEM/ARTS
Resolution
25 October 1990
RESOLUTIONSResolutions
Legacy
1 May 1990
288288
Legacy
1 May 1990
288288
Legacy
1 May 1990
288288
Legacy
1 May 1990
288288
Legacy
1 May 1990
288288
Legacy
1 May 1990
288288
Legacy
1 May 1990
288288
Legacy
1 May 1990
288288
Accounts With Accounts Type Full
7 February 1990
AAAnnual Accounts
Legacy
18 August 1989
363363
Resolution
4 July 1989
RESOLUTIONSResolutions
Legacy
7 February 1989
288288
Legacy
10 January 1989
288288
Accounts With Accounts Type Full
18 August 1988
AAAnnual Accounts
Legacy
18 August 1988
363363
Legacy
10 December 1987
288288
Legacy
24 October 1987
288288
Accounts With Accounts Type Full
2 October 1987
AAAnnual Accounts
Legacy
2 October 1987
363363
Legacy
26 August 1987
288288
Legacy
21 April 1987
225(1)225(1)
Legacy
4 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 December 1986
288288
Legacy
18 October 1986
288288
Accounts With Accounts Type Full
27 September 1986
AAAnnual Accounts
Legacy
27 September 1986
363363
Legacy
8 May 1986
288288
Memorandum Articles
13 January 1977
MEM/ARTSMEM/ARTS