Background WavePink WaveYellow Wave

ROWAN INTERNATIONAL BIDCO LIMITED (11011748)

ROWAN INTERNATIONAL BIDCO LIMITED (11011748) is an active UK company. incorporated on 13 October 2017. with registered office in Basildon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ROWAN INTERNATIONAL BIDCO LIMITED has been registered for 8 years. Current directors include ELKINS, Michelle Adele, GUEST, Sarah, KIWAN, Hani.

Company Number
11011748
Status
active
Type
ltd
Incorporated
13 October 2017
Age
8 years
Address
Endeavour House Endeavour Drive, Basildon, SS14 3WF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ELKINS, Michelle Adele, GUEST, Sarah, KIWAN, Hani
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROWAN INTERNATIONAL BIDCO LIMITED

ROWAN INTERNATIONAL BIDCO LIMITED is an active company incorporated on 13 October 2017 with the registered office located in Basildon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ROWAN INTERNATIONAL BIDCO LIMITED was registered 8 years ago.(SIC: 74990)

Status

active

Active since 8 years ago

Company No

11011748

LTD Company

Age

8 Years

Incorporated 13 October 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: Medium Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

ENSCO 1258 LIMITED
From: 13 October 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: 13 October 2017To: 6 December 2017
Timeline

27 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Director Left
Dec 17
Owner Exit
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Sept 18
Loan Cleared
Oct 18
Director Joined
Nov 18
Director Joined
Jul 19
Director Left
Jul 19
Loan Secured
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Oct 21
Loan Secured
May 22
Director Left
Aug 22
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Joined
Dec 24
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

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 13 Oct 2017
Resigned 04 Dec 2017

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 27 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

WITTET, Pascal Adrian

Resigned
Cottesbrooke Park, DaventryNN11 8YL
Born June 1981
Director
Appointed 13 Oct 2017
Resigned 04 Dec 2017

Persons with significant control

2

1 Active
1 Ceased
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 04 Dec 2017
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2017
Ceased 04 Dec 2017
Fundings
Financials
Latest Activities

Filing History

52

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
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
16 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
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
Accounts With Accounts Type Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Accounts With Accounts Type Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 August 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 Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
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 Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
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
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
14 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
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 Full
16 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 February 2018
AA01Change of Accounting Reference Date
Resolution
12 December 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Notification Of A Person With Significant Control
6 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
6 December 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
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
Resolution
27 November 2017
RESOLUTIONSResolutions
Incorporation Company
13 October 2017
NEWINCIncorporation