Background WavePink WaveYellow Wave

ROWANMOOR CONSULTANCY LIMITED (03445656)

ROWANMOOR CONSULTANCY LIMITED (03445656) is an active UK company. incorporated on 1 October 1997. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ROWANMOOR CONSULTANCY LIMITED has been registered for 28 years. Current directors include HOYLE, Andrew John, STANBROOK, Toby Jonathan.

Company Number
03445656
Status
active
Type
ltd
Incorporated
1 October 1997
Age
28 years
Address
30 Old Bailey, London, EC4M 7AU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HOYLE, Andrew John, STANBROOK, Toby Jonathan
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROWANMOOR CONSULTANCY LIMITED

ROWANMOOR CONSULTANCY LIMITED is an active company incorporated on 1 October 1997 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ROWANMOOR CONSULTANCY LIMITED was registered 28 years ago.(SIC: 64999)

Status

active

Active since 28 years ago

Company No

03445656

LTD Company

Age

28 Years

Incorporated 1 October 1997

Size

N/A

Accounts

ARD: 30/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 9 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

ROWANMOOR INVESTMENT MANAGEMENT LIMITED
From: 1 September 2006To: 27 September 2012
JAMES HAY INVESTMENT SERVICES LIMITED
From: 1 October 1997To: 1 September 2006
Contact
Address

30 Old Bailey London, EC4M 7AU,

Previous Addresses

Tower Bridge House St Katharine's Way London E1W 1DD England
From: 12 February 2018To: 26 April 2022
Rowanmoor House 46-50 Castle Street Salisbury SP1 3TS
From: 1 October 1997To: 12 February 2018
Timeline

29 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Sept 97
Director Joined
Oct 09
Director Joined
Apr 16
Loan Cleared
Jun 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Oct 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Funding Round
May 17
Loan Cleared
Nov 17
Director Left
Dec 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Mar 18
Owner Exit
Apr 18
Director Left
Nov 19
Director Joined
Jan 20
Director Left
Apr 21
Director Joined
Dec 21
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Sept 25
Director Left
Sept 25
1
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

HOYLE, Andrew John

Active
Old Bailey, LondonEC4M 7AU
Born April 1983
Director
Appointed 05 Feb 2025

STANBROOK, Toby Jonathan

Active
Old Bailey, LondonEC4M 7AU
Born December 1977
Director
Appointed 31 Aug 2025

HYLANDS, Shirley Veronica

Resigned
Rudge Copse, StockbridgeSO20 6AB
Secretary
Appointed 01 Sept 2006
Resigned 18 May 2017

RATHORE, Afshan

Resigned
Albyn Place, EdinburghEH2 4NG
Secretary
Appointed 18 May 2017
Resigned 29 Dec 2017

ABBEY NATIONAL SECRETARIAT SERVICES LIMITED

Resigned
Abbey National House, LondonNW1 3AN
Corporate secretary
Appointed 01 Oct 1997
Resigned 31 Aug 2006

BAKER, David Henry

Resigned
8 The Avenue, CheltenhamGL53 9BJ
Born September 1949
Director
Appointed 03 Oct 1997
Resigned 06 Mar 2000

BECK, Timothy Martin

Resigned
17 Kenyon Lane, ChorleyPR6 8EX
Born February 1961
Director
Appointed 25 Sept 2006
Resigned 28 Oct 2008

BERRY, Jacqueline Mary

Resigned
Old Bailey, LondonEC4M 7AU
Born March 1964
Director
Appointed 07 Dec 2021
Resigned 05 Feb 2025

BOWER, Janet Mary

Resigned
Rowanmoor House, SalisburySP1 3TS
Born April 1956
Director
Appointed 04 Apr 2016
Resigned 22 Dec 2017

CAMBONIE, Vincent Philippe Francois

Resigned
Rowanmoor House, SalisburySP1 3TS
Born September 1965
Director
Appointed 03 Jan 2017
Resigned 29 Dec 2017

DOWNIE, David Oliver

Resigned
Rowanmoor House, SalisburySP1 3TS
Born April 1965
Director
Appointed 12 Oct 2009
Resigned 03 Jan 2017

ELLERY, Neil James

Resigned
12 Haslemere Road, WindsorSL4 5ES
Born February 1963
Director
Appointed 10 May 2005
Resigned 20 Sept 2005

ELLERY, Neil James

Resigned
12 Haslemere Road, WindsorSL4 5ES
Born February 1963
Director
Appointed 28 Jul 1999
Resigned 25 May 2004

FRASER, Alistair John

Resigned
St Katharine's Way, LondonE1W 1DD
Born June 1964
Director
Appointed 29 Dec 2017
Resigned 30 Aug 2019

GREEN, Richard Charles

Resigned
30b The Avenue, PinnerHA5 4EY
Born November 1954
Director
Appointed 03 Oct 1997
Resigned 06 Mar 2000

HAMMOND, Ian Douglas

Resigned
48 Lions Lane, RingwoodBH24 2HN
Born July 1946
Director
Appointed 03 Oct 1997
Resigned 15 Jul 2016

HOWORTH, Duncan Craig

Resigned
3 Rosewood Manor Road North, Thames DittonKT7 0BH
Born June 1957
Director
Appointed 03 Oct 1997
Resigned 14 Nov 2000

HYLANDS, Shirley Veronica

Resigned
Rudge Copse, StockbridgeSO20 6AB
Born November 1961
Director
Appointed 25 Sept 2006
Resigned 22 Dec 2017

JOHNSON, Peter Leslie

Resigned
36 Fortescue Chase, Southend On SeaSS1 3SS
Born February 1944
Director
Appointed 25 Sept 2006
Resigned 28 Oct 2008

LONG, Graham Stephen

Resigned
22 Cumberland Road, LondonSW13 9LY
Born March 1960
Director
Appointed 11 Dec 2000
Resigned 04 Oct 2001

MALDONADO TRINCHANT, Javier

Resigned
31 Smith Terrace, LondonSW3 4DH
Born July 1962
Director
Appointed 09 Feb 2006
Resigned 31 Aug 2006

MERRYWEATHER, Neil

Resigned
3 Kipling Court, HorshamRH13 6SH
Born February 1960
Director
Appointed 25 Sept 2006
Resigned 30 Nov 2017

NAGRECHA, Lenna

Resigned
2 Oaktree Close, StanmoreHA7 2PX
Born December 1955
Director
Appointed 01 Oct 1997
Resigned 03 Oct 1997

PENTELOW, Lindsay Roy

Resigned
St Katharine's Way, LondonE1W 1DD
Born August 1955
Director
Appointed 30 Dec 2019
Resigned 28 Apr 2021

PICKFORD, Ian John

Resigned
Old Bailey, LondonEC4M 7AU
Born October 1960
Director
Appointed 29 Dec 2017
Resigned 31 Aug 2025

REGNART, Janet

Resigned
The Oak House, SalisburySP5 3QA
Born February 1955
Director
Appointed 03 Oct 1997
Resigned 06 Mar 2000

SAER, David

Resigned
Rowanmoor House, SalisburySP1 3TS
Born December 1943
Director
Appointed 20 Sept 2005
Resigned 30 Sept 2016

SEATON, David Geoffrey

Resigned
Timberlea, SalisburySP3 4SP
Born September 1952
Director
Appointed 01 Jul 2003
Resigned 24 Aug 2009

SEATON, David Geoffrey

Resigned
Timberlea, SalisburySP3 4SP
Born September 1952
Director
Appointed 03 Oct 1997
Resigned 18 Nov 2002

SMITH, Phillip

Resigned
Rowanmoor House, SalisburySP1 3TS
Born September 1968
Director
Appointed 15 Jul 2016
Resigned 29 Dec 2017

STACEY, Paul Derek Gilbert

Resigned
The Old Police House, FordingbridgeSP6 3HB
Born September 1970
Director
Appointed 25 May 2004
Resigned 10 May 2005

THORMAN, Hugo Pelham

Resigned
12 Chancellors Wharf, LondonW6 9RT
Born September 1953
Director
Appointed 04 Oct 2001
Resigned 15 Nov 2002

WHITE, David

Resigned
St Katharine's Way, LondonE1W 1DD
Born May 1965
Director
Appointed 03 Jan 2017
Resigned 29 Dec 2017

WILKES, Norman

Resigned
Westwoods 65 Newport Road, Milton KeynesMK17 8UQ
Born July 1948
Director
Appointed 01 Oct 1997
Resigned 03 Oct 1997

WINSON PEARCE, Mark Peter

Resigned
Green End House, St IvesPE27 5RF
Born January 1964
Director
Appointed 09 Feb 2006
Resigned 31 Aug 2006

Persons with significant control

2

1 Active
1 Ceased
Old Bailey, LondonEC4M 7AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Dec 2017
Regent Road, LeicesterLE1 6YJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jul 2016
Ceased 29 Dec 2017
Fundings
Financials
Latest Activities

Filing History

171

Change To A Person With Significant Control
10 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
8 October 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
9 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Change To A Person With Significant Control
12 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 April 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
7 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
22 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
25 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
8 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
8 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Capital Allotment Shares
30 May 2017
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
30 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
29 September 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
9 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Full
29 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Full
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Full
17 January 2013
AAAnnual Accounts
Certificate Change Of Name Company
27 September 2012
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Full
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
1 June 2009
123Notice of Increase in Nominal Capital
Resolution
1 June 2009
RESOLUTIONSResolutions
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Full
16 January 2009
AAAnnual Accounts
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
363aAnnual Return
Accounts With Accounts Type Full
11 December 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Legacy
2 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 January 2007
AAAnnual Accounts
Legacy
31 October 2006
225Change of Accounting Reference Date
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
353353
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Memorandum Articles
8 September 2006
MEM/ARTSMEM/ARTS
Auditors Resignation Company
6 September 2006
AUDAUD
Certificate Change Of Name Company
1 September 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 April 2006
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 2005
AAAnnual Accounts
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
363aAnnual Return
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 May 2004
AAAnnual Accounts
Legacy
3 April 2004
363aAnnual Return
Legacy
15 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 June 2003
AAAnnual Accounts
Legacy
1 May 2003
363aAnnual Return
Legacy
22 December 2002
288bResignation of Director or Secretary
Legacy
22 December 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
353353
Accounts With Accounts Type Full
3 May 2002
AAAnnual Accounts
Legacy
10 April 2002
363aAnnual Return
Legacy
3 April 2002
288cChange of Particulars
Legacy
1 November 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 May 2001
AAAnnual Accounts
Legacy
20 April 2001
363aAnnual Return
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
29 November 2000
288bResignation of Director or Secretary
Legacy
22 April 2000
363aAnnual Return
Accounts With Accounts Type Full
10 April 2000
AAAnnual Accounts
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
1 February 2000
288cChange of Particulars
Legacy
1 February 2000
288cChange of Particulars
Legacy
11 August 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
11 August 1999
AUDAUD
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
29 April 1999
363aAnnual Return
Legacy
12 January 1999
288cChange of Particulars
Legacy
29 April 1998
363aAnnual Return
Legacy
17 December 1997
88(2)R88(2)R
Legacy
17 December 1997
123Notice of Increase in Nominal Capital
Resolution
17 December 1997
RESOLUTIONSResolutions
Resolution
17 December 1997
RESOLUTIONSResolutions
Legacy
31 October 1997
287Change of Registered Office
Legacy
17 October 1997
288aAppointment of Director or Secretary
Resolution
15 October 1997
RESOLUTIONSResolutions
Resolution
15 October 1997
RESOLUTIONSResolutions
Resolution
15 October 1997
RESOLUTIONSResolutions
Resolution
15 October 1997
RESOLUTIONSResolutions
Resolution
15 October 1997
RESOLUTIONSResolutions
Legacy
13 October 1997
288aAppointment of Director or Secretary
Legacy
13 October 1997
288aAppointment of Director or Secretary
Legacy
13 October 1997
288aAppointment of Director or Secretary
Legacy
13 October 1997
288aAppointment of Director or Secretary
Legacy
13 October 1997
288aAppointment of Director or Secretary
Legacy
13 October 1997
288bResignation of Director or Secretary
Legacy
13 October 1997
288bResignation of Director or Secretary
Legacy
13 October 1997
225Change of Accounting Reference Date
Incorporation Company
1 October 1997
NEWINCIncorporation