Background WavePink WaveYellow Wave

ROSINGTON CORPORATE SERVICES LIMITED (05826552)

ROSINGTON CORPORATE SERVICES LIMITED (05826552) is a dissolved UK company. incorporated on 23 May 2006. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ROSINGTON CORPORATE SERVICES LIMITED has been registered for 19 years. Current directors include MAROVELLI, Barbara, LORRELL LTD.

Company Number
05826552
Status
dissolved
Type
ltd
Incorporated
23 May 2006
Age
19 years
Address
7th Floor 50 Broadway, London, SW1H 0DB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MAROVELLI, Barbara, LORRELL LTD
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSINGTON CORPORATE SERVICES LIMITED

ROSINGTON CORPORATE SERVICES LIMITED is an dissolved company incorporated on 23 May 2006 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ROSINGTON CORPORATE SERVICES LIMITED was registered 19 years ago.(SIC: 96090)

Status

dissolved

Active since 19 years ago

Company No

05826552

LTD Company

Age

19 Years

Incorporated 23 May 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 5 September 2024 (1 year ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 25 May 2024 (1 year ago)
Submitted on 4 June 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

7th Floor 50 Broadway London, SW1H 0DB,

Previous Addresses

7th Floor 50 Broadway London SW1H 0BL United Kingdom
From: 10 October 2022To: 11 October 2022
3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
From: 15 August 2016To: 10 October 2022
18 South Street Mayfair London W1K 1DG
From: 23 May 2006To: 15 August 2016
Timeline

11 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
May 06
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Owner Exit
Jun 18
Director Left
Aug 20
Director Left
Jan 22
Owner Exit
Jan 23
Director Joined
Dec 23
Director Left
Dec 23
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ACCOMPLISH SECRETARIES LIMITED

Active
50 Broadway, LondonSW1H 0DB
Corporate secretary
Appointed 23 May 2006

MAROVELLI, Barbara

Active
50 Broadway, LondonSW1H 0DB
Born February 1972
Director
Appointed 01 Dec 2023

LORRELL LTD

Active
Wickhams Cay Ii, Road TownVG1110
Corporate director
Appointed 23 May 2006

COINC SECRETARIES LIMITED

Resigned
7 Savoy Court, LondonWC2R 0ER
Corporate secretary
Appointed 23 May 2006
Resigned 23 May 2006

COOPER, Paul John

Resigned
50 Broadway, LondonSW1H 0BL
Born July 1957
Director
Appointed 23 Aug 2017
Resigned 14 Dec 2023

DAVIS, Gregory Robert John

Resigned
5 Bourlet Close, LondonW1W 7BL
Born June 1960
Director
Appointed 23 May 2006
Resigned 23 Aug 2017

GOWDY, Barry Anthony

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born March 1957
Director
Appointed 23 Aug 2017
Resigned 25 Nov 2021

RUDGE, David

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born January 1970
Director
Appointed 23 Aug 2017
Resigned 24 Aug 2020

COINC DIRECTORS LIMITED

Resigned
7 Savoy Court, LondonWC2R 0ER
Corporate director
Appointed 23 May 2006
Resigned 23 May 2006

Persons with significant control

3

1 Active
2 Ceased

Eqt Ab

Active
Stockholm 103 27

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 20 Dec 2022

Jean Eric Salata Rothleder

Ceased
Two International Financial Centre, 8 Finance Street
Born December 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Dec 2022

Mr Gregory Robert John Davis

Ceased
11-12 St. James's Square, LondonSW1Y 4LB
Born June 1960

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Gazette Dissolved Voluntary
29 April 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
11 February 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 February 2025
DS01DS01
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Change Corporate Director Company With Change Date
4 June 2024
CH02Change of Corporate Director Details
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
29 March 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
29 March 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
30 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
15 August 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Change Corporate Director Company With Change Date
23 May 2012
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
25 May 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
25 May 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
24 June 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Legacy
27 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
12 June 2008
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Legacy
26 February 2008
288cChange of Particulars
Legacy
1 February 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 January 2008
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Legacy
31 March 2007
287Change of Registered Office
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Incorporation Company
23 May 2006
NEWINCIncorporation