Background WavePink WaveYellow Wave

A ROCHA INTERNATIONAL (06852417)

A ROCHA INTERNATIONAL (06852417) is an active UK company. incorporated on 19 March 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. A ROCHA INTERNATIONAL has been registered for 17 years. Current directors include ANDREWS, Kate Louise, CHANDLER, David Francis, JOHNSON, Kirstin Elizabeth Jeffrey and 7 others.

Company Number
06852417
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 March 2009
Age
17 years
Address
Office 13840 182-184 High Street North, London, E6 2JA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
ANDREWS, Kate Louise, CHANDLER, David Francis, JOHNSON, Kirstin Elizabeth Jeffrey, LASCO, Rodel Diaz, Professor, MARLOW, Hilary Frances, Dr, OTENG-YEBOAH, Alfred Apau, Professor, PARK, Soohwan, TANNER, Steeve, VELDHUIS, Seintje, WRIGHT, Graham Bernard
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A ROCHA INTERNATIONAL

A ROCHA INTERNATIONAL is an active company incorporated on 19 March 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. A ROCHA INTERNATIONAL was registered 17 years ago.(SIC: 74901)

Status

active

Active since 17 years ago

Company No

06852417

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

17 Years

Incorporated 19 March 2009

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 12 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 day overdue

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

Office 13840 182-184 High Street North East Ham London, E6 2JA,

Previous Addresses

4th Floor 49 st James's Street London SW1A 1AH England
From: 12 June 2024To: 20 August 2025
180 Piccadilly London W1J 9HF England
From: 14 February 2020To: 12 June 2024
89 Worship Street London EC2A 2BF England
From: 8 July 2015To: 14 February 2020
3 Hooper Street Cambridge Cambridgeshire CB1 2NZ
From: 19 March 2009To: 8 July 2015
Timeline

47 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
May 11
Director Joined
Jan 12
Director Left
Feb 12
Director Left
Mar 13
Director Left
May 13
Director Joined
Dec 13
Director Left
Mar 15
Director Left
May 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Apr 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Jun 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
May 20
Director Left
Jun 20
Director Joined
Nov 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Aug 21
Director Joined
Mar 22
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Feb 26
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

11 Active
22 Resigned

BROWN, Kenneth Gordon

Active
182-184 High Street North, LondonE6 2JA
Secretary
Appointed 11 Aug 2021

ANDREWS, Kate Louise

Active
182-184 High Street North, LondonE6 2JA
Born March 1970
Director
Appointed 07 Feb 2026

CHANDLER, David Francis

Active
182-184 High Street North, LondonE6 2JA
Born June 1964
Director
Appointed 14 Jan 2026

JOHNSON, Kirstin Elizabeth Jeffrey

Active
182-184 High Street North, LondonE6 2JA
Born August 1969
Director
Appointed 27 Mar 2025

LASCO, Rodel Diaz, Professor

Active
182-184 High Street North, LondonE6 2JA
Born December 1960
Director
Appointed 01 Jan 2021

MARLOW, Hilary Frances, Dr

Active
182-184 High Street North, LondonE6 2JA
Born July 1954
Director
Appointed 24 Apr 2020

OTENG-YEBOAH, Alfred Apau, Professor

Active
182-184 High Street North, LondonE6 2JA
Born August 1946
Director
Appointed 01 Jan 2021

PARK, Soohwan

Active
182-184 High Street North, LondonE6 2JA
Born May 1972
Director
Appointed 06 May 2016

TANNER, Steeve

Active
182-184 High Street North, LondonE6 2JA
Born July 1972
Director
Appointed 01 Jan 2021

VELDHUIS, Seintje

Active
182-184 High Street North, LondonE6 2JA
Born January 1956
Director
Appointed 01 Jan 2025

WRIGHT, Graham Bernard

Active
182-184 High Street North, LondonE6 2JA
Born February 1961
Director
Appointed 03 Nov 2017

MCKAY, David Alan

Resigned
70 Cannon Hill Road, CoventryCV4 7BS
Secretary
Appointed 19 Mar 2009
Resigned 11 Aug 2021

BECK, Steven Robert

Resigned
Piccadilly, LondonW1J 9HF
Born August 1959
Director
Appointed 18 May 2019
Resigned 31 Dec 2020

BECK, Steven Robert

Resigned
1616 Sorrell Road, Malvern
Born August 1959
Director
Appointed 19 Mar 2009
Resigned 06 May 2016

COWPER, David Geoffrey Graham

Resigned
182-184 High Street North, LondonE6 2JA
Born December 1956
Director
Appointed 05 May 2016
Resigned 31 Dec 2025

FRENCH, Sarah

Resigned
175 Route De La Douane, Sauverny
Born January 1962
Director
Appointed 19 Mar 2009
Resigned 02 Feb 2012

FUNK, Iris

Resigned
Hooper Street, CambridgeCB1 2NZ
Born October 1957
Director
Appointed 22 Oct 2011
Resigned 07 Nov 2014

GREEN, Rodney Alan Rupert

Resigned
Worship Street, LondonEC2A 2BF
Born February 1953
Director
Appointed 12 Jun 2010
Resigned 13 May 2017

IRVIN, Rebecca

Resigned
Piccadilly, LondonW1J 9HF
Born June 1959
Director
Appointed 12 Jun 2010
Resigned 31 Dec 2020

JEANSON, Paul

Resigned
Piccadilly, LondonW1J 9HF
Born July 1950
Director
Appointed 18 May 2019
Resigned 31 Dec 2020

JEANSON, Paul

Resigned
31 Chemin De Garennes, Saint Quentin En Tourmont
Born July 1950
Director
Appointed 19 Mar 2009
Resigned 04 May 2013

KARIYA, Paul, Dr

Resigned
8594 212th Street, Vancouver
Born July 1953
Director
Appointed 19 Mar 2009
Resigned 02 Jun 2018

LOWE, Bejamin Shouren

Resigned
Piccadilly, LondonW1J 9HF
Born June 1984
Director
Appointed 01 Jan 2021
Resigned 01 Aug 2021

MARLOW, Ian

Resigned
Worship Street, LondonEC2A 2BF
Born November 1952
Director
Appointed 12 Jun 2010
Resigned 11 Jan 2020

MUINDI, Florence Ndinda, Dr

Resigned
49 St James's Street, LondonSW1A 1AH
Born March 1961
Director
Appointed 29 Oct 2020
Resigned 31 Dec 2024

OSEI-MENSAH, Stephen

Resigned
Worship Street, LondonEC2A 2BF
Born June 1966
Director
Appointed 15 Nov 2013
Resigned 11 Jan 2020

PADILLA DEBORST, Ruth, Dr

Resigned
Worship Street, LondonEC2A 2BF
Born November 1961
Director
Appointed 29 Oct 2016
Resigned 11 Jan 2020

PRANCE, Ghillean Tolmie, Sir

Resigned
The Old Vicarage, Lyme RegisDT7 3HS
Born July 1937
Director
Appointed 19 Mar 2009
Resigned 04 Nov 2017

RAWCLIFFE, Gerald Richard

Resigned
69 Grove Avenue, LondonN10 2AL
Born December 1958
Director
Appointed 19 Mar 2009
Resigned 31 Oct 2012

SIMIYU, Stella

Resigned
Hooper Street, CambridgeCB1 2NZ
Born April 1964
Director
Appointed 12 Jun 2010
Resigned 16 Apr 2011

STUART, Simon Nicholas, Dr

Resigned
Piccadilly, LondonW1J 9HF
Born July 1951
Director
Appointed 11 May 2017
Resigned 26 Jun 2020

VAN DER STOEP, Jan, Professor

Resigned
182-184 High Street North, LondonE6 2JA
Born March 1968
Director
Appointed 01 Jan 2021
Resigned 31 Dec 2025

WARNER, Chrisitne Raquel Taylor

Resigned
49 St James's Street, LondonSW1A 1AH
Born April 1970
Director
Appointed 22 Sept 2021
Resigned 27 Mar 2025
Fundings
Financials
Latest Activities

Filing History

112

Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Move Registers To Sail Company With New Address
3 February 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 February 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
15 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 August 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 August 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Memorandum Articles
26 November 2020
MAMA
Memorandum Articles
26 November 2020
MAMA
Resolution
26 November 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
24 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
14 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 April 2016
AR01AR01
Auditors Resignation Company
21 July 2015
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
8 July 2015
AD01Change of Registered Office Address
Auditors Resignation Company
2 July 2015
AUDAUD
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2015
AR01AR01
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2014
AR01AR01
Appoint Person Director Company With Name
8 December 2013
AP01Appointment of Director
Auditors Resignation Company
19 July 2013
AUDAUD
Auditors Resignation Company
1 July 2013
AUDAUD
Accounts With Accounts Type Full
26 June 2013
AAAnnual Accounts
Resolution
22 May 2013
RESOLUTIONSResolutions
Notice Restriction On Company Articles
22 May 2013
CC01CC01
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 April 2013
AR01AR01
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2012
AR01AR01
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 March 2011
AR01AR01
Accounts With Accounts Type Dormant
23 December 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 November 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2010
CH01Change of Director Details
Resolution
20 November 2009
RESOLUTIONSResolutions
Change Of Name Notice
20 November 2009
CONNOTConfirmation Statement Notification
Incorporation Company
19 March 2009
NEWINCIncorporation