Background WavePink WaveYellow Wave

ROWAN INTERNATIONAL TOPCO LIMITED (10842087)

ROWAN INTERNATIONAL TOPCO LIMITED (10842087) is an active UK company. incorporated on 29 June 2017. with registered office in Basildon. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ROWAN INTERNATIONAL TOPCO LIMITED has been registered for 8 years. Current directors include CULIBRK, Dragan, ELKINS, Michelle Adele, GUEST, Sarah and 1 others.

Company Number
10842087
Status
active
Type
ltd
Incorporated
29 June 2017
Age
8 years
Address
Endeavour House Endeavour Drive, Basildon, SS14 3WF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CULIBRK, Dragan, ELKINS, Michelle Adele, GUEST, Sarah, KIWAN, Hani
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROWAN INTERNATIONAL TOPCO LIMITED

ROWAN INTERNATIONAL TOPCO LIMITED is an active company incorporated on 29 June 2017 with the registered office located in Basildon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ROWAN INTERNATIONAL TOPCO LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10842087

LTD Company

Age

8 Years

Incorporated 29 June 2017

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

ENSCO 1246 LIMITED
From: 29 June 2017To: 27 November 2017
Contact
Address

Endeavour House Endeavour Drive Festival Leisure Park Basildon, SS14 3WF,

Previous Addresses

One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
From: 29 June 2017To: 6 December 2017
Timeline

39 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Funding Round
Dec 17
Share Issue
Dec 17
Loan Secured
Sept 18
Loan Cleared
Oct 18
Director Joined
Nov 18
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Oct 19
Director Left
Oct 19
Loan Secured
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Funding Round
May 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Oct 21
Loan Secured
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Owner Exit
May 22
Director Left
May 22
Director Left
Aug 22
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Nov 25
Director Joined
Nov 25
3
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

CULIBRK, Dragan

Active
Gate Village 4, Difc - Dubai
Born January 1972
Director
Appointed 29 Oct 2024

ELKINS, Michelle Adele

Active
Endeavour Drive, BasildonSS14 3WF
Born December 1986
Director
Appointed 01 Nov 2025

GUEST, Sarah

Active
Endeavour Drive, BasildonSS14 3WF
Born March 1984
Director
Appointed 01 Apr 2020

KIWAN, Hani

Active
Gate Village 4, Difc - Dubai
Born August 1969
Director
Appointed 29 Oct 2024

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 29 Jun 2017
Resigned 04 Dec 2017

ALTHORP-GORMLAY, Christopher Ian

Resigned
Wellington Street, CheltenhamGL50 1YD
Born April 1972
Director
Appointed 05 May 2022
Resigned 29 Oct 2024

BARHAM, Scott William

Resigned
Endeavour Drive, BasildonSS14 3WF
Born September 1975
Director
Appointed 06 Jun 2019
Resigned 05 May 2022

CLELAND, Jonathan Bradley

Resigned
Endeavour Drive, BasildonSS14 3WF
Born December 1965
Director
Appointed 04 Dec 2017
Resigned 18 May 2022

MALLINDER, Kevan Mark

Resigned
Endeavour Drive, BasildonSS14 3WF
Born March 1972
Director
Appointed 10 Jun 2019
Resigned 26 Jul 2022

MASTIN, Duncan Clive

Resigned
Endeavour Drive, BasildonSS14 3WF
Born April 1967
Director
Appointed 04 Dec 2017
Resigned 28 Jun 2019

PARRY, David Richard

Resigned
Endeavour Drive, BasildonSS14 3WF
Born April 1959
Director
Appointed 30 Oct 2018
Resigned 31 Mar 2020

PATEL, Prashant

Resigned
Endeavour Drive, BasildonSS14 3WF
Born February 1964
Director
Appointed 01 Apr 2020
Resigned 20 Jan 2021

PLACE, John Christopher

Resigned
Endeavour Drive, BasildonSS14 3WF
Born January 1977
Director
Appointed 04 Dec 2017
Resigned 15 Oct 2021

SEABROOK, Michael Edward

Resigned
Endeavour Drive, BasildonSS14 3WF
Born March 1962
Director
Appointed 20 Jan 2021
Resigned 01 Nov 2025

TAYLOR, Neil Alan

Resigned
Wellington Street, CheltenhamGL50 1YD
Born July 1969
Director
Appointed 05 May 2022
Resigned 29 Oct 2024

WITTET, Pascal Adrian

Resigned
Cottesbrooke Park, DaventryNN1 8YL
Born June 1981
Director
Appointed 29 Jun 2017
Resigned 06 Jun 2019

Persons with significant control

2

1 Active
1 Ceased

Rowan Holdings 2022 Limited

Active
Endeavour Drive, BasildonSS14 3WF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2022
Edmund Street, BirminghamB3 2HJ

Nature of Control

Significant influence or control
Notified 29 Jun 2017
Ceased 05 May 2022
Fundings
Financials
Latest Activities

Filing History

73

Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
16 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
31 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 June 2023
AAAnnual Accounts
Accounts With Accounts Type Group
5 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Notification Of A Person With Significant Control
11 May 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
5 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Accounts With Accounts Type Group
10 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Memorandum Articles
6 May 2020
MAMA
Resolution
6 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
5 May 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Accounts With Accounts Type Group
14 May 2019
AAAnnual Accounts
Resolution
11 January 2019
RESOLUTIONSResolutions
Resolution
16 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
11 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Second Filing Capital Allotment Shares
1 February 2018
RP04SH01RP04SH01
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Capital Allotment Shares
14 December 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 December 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
14 December 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 December 2017
SH10Notice of Particulars of Variation
Resolution
11 December 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
7 December 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Change To A Person With Significant Control
6 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 December 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 December 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Resolution
27 November 2017
RESOLUTIONSResolutions
Incorporation Company
29 June 2017
NEWINCIncorporation