Background WavePink WaveYellow Wave

ROSEWELL INVESTMENTS LIMITED (06941483)

ROSEWELL INVESTMENTS LIMITED (06941483) is an active UK company. incorporated on 23 June 2009. with registered office in Kingston Upon Thames. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ROSEWELL INVESTMENTS LIMITED has been registered for 16 years. Current directors include COOPER, Richard Laurence, APPLETON DIRECTORS LIMITED.

Company Number
06941483
Status
active
Type
ltd
Incorporated
23 June 2009
Age
16 years
Address
1st Floor 8 Bridle Close, Kingston Upon Thames, KT1 2JW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COOPER, Richard Laurence, APPLETON DIRECTORS LIMITED
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSEWELL INVESTMENTS LIMITED

ROSEWELL INVESTMENTS LIMITED is an active company incorporated on 23 June 2009 with the registered office located in Kingston Upon Thames. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ROSEWELL INVESTMENTS LIMITED was registered 16 years ago.(SIC: 64209)

Status

active

Active since 16 years ago

Company No

06941483

LTD Company

Age

16 Years

Incorporated 23 June 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

1st Floor 8 Bridle Close Kingston Upon Thames, KT1 2JW,

Previous Addresses

, 4 the Mews Bridge Road, Twickenham, London, TW1 1RF, England
From: 24 June 2019To: 24 September 2021
, Unit 90 Kingspark Business Centre, 152 -178 Kingston Road, Surrey, New Malden, KT3 3st
From: 23 June 2015To: 24 June 2019
, Unit 90 Kingspark Business Centre, 152 -178 Kingston Road, Surrey, New Malden, KT3 3st
From: 27 June 2013To: 23 June 2015
, Unit 90 Kingspark Business Centre, 152-178 Kingston Road, New Malden, KT3 3st
From: 23 June 2009To: 27 June 2013
Timeline

12 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Jun 13
Director Left
Jun 13
New Owner
Aug 17
Owner Exit
Dec 19
New Owner
Dec 19
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Apr 26
Director Joined
Apr 26
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

APPLETON SECRETARIES LIMITED

Active
8 Bridle Close, Kingston Upon ThamesKT1 2JW
Corporate secretary
Appointed 11 Dec 2020

COOPER, Richard Laurence

Active
8 Bridle Close, Kingston Upon ThamesKT1 2JW
Born February 1969
Director
Appointed 14 Apr 2026

APPLETON DIRECTORS LIMITED

Active
8 Bridle Close, Kingston Upon ThamesKT1 2JW
Corporate director
Appointed 11 Dec 2020

GUERNSEY CORPORATE SECRETARIES LIMITED

Resigned
Bridge Road, TwickenhamTW1 1RF
Corporate secretary
Appointed 23 Jun 2009
Resigned 11 Dec 2020

AMERIKANOS, Georgios, Mr.

Resigned
Bridge Road, TwickenhamTW1 1RF
Born January 1968
Director
Appointed 21 Jun 2013
Resigned 11 Dec 2020

CUNNINGHAM, Alastair Matthew

Resigned
Grove Park Studios, LondonW4 3HR
Born February 1939
Director
Appointed 23 Jun 2009
Resigned 21 Jun 2013

HICKSON, Katherine Anne

Resigned
8 Bridle Close, Kingston Upon ThamesKT1 2JW
Born January 1978
Director
Appointed 11 Dec 2020
Resigned 14 Apr 2026

KEYSTONE INVESTMENTS LIMITED

Resigned
Bridge Road, TwickenhamTW1 1RF
Corporate nominee director
Appointed 23 Jun 2009
Resigned 11 Dec 2020

Persons with significant control

2

1 Active
1 Ceased

Mr. Vassil Ivanov Levtchev

Active
Scotts Grove Close, ChobhamGU24 8DU
Born January 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jan 2019

George Brashnarov

Ceased
Industrial Street, Sofia
Born June 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jan 2019
Fundings
Financials
Latest Activities

Filing History

72

Termination Director Company With Name Termination Date
14 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2026
AP01Appointment of Director
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
10 June 2024
PSC04Change of PSC Details
Move Registers To Sail Company With New Address
5 June 2024
AD03Change of Location of Company Records
Gazette Filings Brought Up To Date
4 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
3 June 2024
AAAnnual Accounts
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
27 June 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Change Corporate Director Company With Change Date
12 October 2021
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Change Corporate Director Company With Change Date
12 October 2021
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
12 October 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 December 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
20 December 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
20 December 2020
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
20 December 2020
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
16 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Change Corporate Director Company With Change Date
24 August 2018
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
24 August 2018
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 August 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
27 June 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
4 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Move Registers To Sail Company With New Address
23 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 June 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Change Corporate Director Company With Change Date
23 June 2014
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
23 June 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
27 June 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Dormant
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Change Corporate Director Company With Change Date
7 July 2011
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
31 August 2010
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Accounts With Accounts Type Dormant
6 August 2010
AAAnnual Accounts
Change Corporate Director Company With Change Date
6 August 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
6 August 2010
CH04Change of Corporate Secretary Details
Incorporation Company
23 June 2009
NEWINCIncorporation