Background WavePink WaveYellow Wave

ROCKPOOL INVESTMENT NOMINEE LIMITED (08086717)

ROCKPOOL INVESTMENT NOMINEE LIMITED (08086717) is an active UK company. incorporated on 29 May 2012. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ROCKPOOL INVESTMENT NOMINEE LIMITED has been registered for 13 years. Current directors include GREEN, Andrew Edward, ORBELL, Elizabeth Anne.

Company Number
08086717
Status
active
Type
ltd
Incorporated
29 May 2012
Age
13 years
Address
10 Bressenden Place, London, SW1E 5DH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GREEN, Andrew Edward, ORBELL, Elizabeth Anne
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKPOOL INVESTMENT NOMINEE LIMITED

ROCKPOOL INVESTMENT NOMINEE LIMITED is an active company incorporated on 29 May 2012 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.. ROCKPOOL INVESTMENT NOMINEE LIMITED was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08086717

LTD Company

Age

13 Years

Incorporated 29 May 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 7 June 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

10 Bressenden Place London, SW1E 5DH,

Previous Addresses

52 Grosvenor Gardens London SW1W 0AU
From: 6 February 2014To: 2 February 2018
, Times Place 45 Pall Mall, London, SW1Y 5JG, United Kingdom
From: 3 July 2012To: 6 February 2014
, 15 Stratton Street, London, W1J 8LQ, United Kingdom
From: 29 May 2012To: 3 July 2012
Timeline

8 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Director Joined
Feb 13
Funding Round
Jan 14
Director Left
Jan 14
Director Joined
Jun 18
Director Left
Jun 19
Loan Secured
Oct 21
Loan Cleared
Dec 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GREEN, Andrew Edward

Active
Bressenden Place, LondonSW1E 5DH
Born June 1972
Director
Appointed 29 May 2012

ORBELL, Elizabeth Anne

Active
Bressenden Place, LondonSW1E 5DH
Born June 1964
Director
Appointed 05 Jun 2018

TAYLOR, Matthew Peter

Resigned
Bressenden Place, LondonSW1E 5DH
Secretary
Appointed 18 Jan 2014
Resigned 07 Jun 2019

EMW SECRETARIES LIMITED

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Corporate secretary
Appointed 29 May 2012
Resigned 10 Jan 2014

ARMSTRONG, Alan Edward

Resigned
Church Lane, HackfordNR18 9HN
Born October 1960
Director
Appointed 11 Feb 2013
Resigned 18 Jan 2014

TAYLOR, Matthew Peter

Resigned
Bressenden Place, LondonSW1E 5DH
Born December 1963
Director
Appointed 29 May 2012
Resigned 07 Jun 2019

Persons with significant control

2

Ms Elizabeth Anne Orbell

Active
Bressenden Place, LondonSW1E 5DH
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Andrew Edward Green

Active
Bressenden Place, LondonSW1E 5DH
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Dormant
9 February 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 December 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2016
AR01AR01
Accounts With Accounts Type Micro Entity
13 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Dormant
23 January 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
14 January 2015
RP04RP04
Appoint Person Secretary Company With Name Date
6 January 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 May 2014
AR01AR01
Move Registers To Registered Office Company
31 May 2014
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
31 May 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 February 2014
AD01Change of Registered Office Address
Capital Allotment Shares
18 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Dormant
18 January 2014
AAAnnual Accounts
Termination Director Company With Name
18 January 2014
TM01Termination of Director
Termination Secretary Company With Name
18 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Move Registers To Sail Company
29 May 2013
AD03Change of Location of Company Records
Change Sail Address Company
29 May 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 July 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Incorporation Company
29 May 2012
NEWINCIncorporation