Background WavePink WaveYellow Wave

ROVOP ASSETS 3 LIMITED (11696633)

ROVOP ASSETS 3 LIMITED (11696633) is an active UK company. incorporated on 26 November 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ROVOP ASSETS 3 LIMITED has been registered for 7 years. Current directors include DUNDAS, Dane Frederick, POTTER, Neil Francis.

Company Number
11696633
Status
active
Type
ltd
Incorporated
26 November 2018
Age
7 years
Address
Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DUNDAS, Dane Frederick, POTTER, Neil Francis
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROVOP ASSETS 3 LIMITED

ROVOP ASSETS 3 LIMITED is an active company incorporated on 26 November 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ROVOP ASSETS 3 LIMITED was registered 7 years ago.(SIC: 74909)

Status

active

Active since 7 years ago

Company No

11696633

LTD Company

Age

7 Years

Incorporated 26 November 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

Suite 1, 7th Floor 50 Broadway London, SW1H 0BL,

Previous Addresses

Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom
From: 26 November 2018To: 9 February 2023
Timeline

25 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Loan Secured
Dec 18
Director Left
Sept 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Nov 19
Director Left
Feb 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Oct 20
Loan Cleared
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Secured
Feb 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
May 24
Loan Secured
May 24
Loan Secured
May 24
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DUNDAS, Dane Frederick

Active
Silvertrees Business Park, WesthillAB32 6BH
Born November 1985
Director
Appointed 28 Feb 2025

POTTER, Neil Francis

Active
Silvertrees Drive, AberdeenAB32 6BH
Born October 1967
Director
Appointed 06 Jul 2020

CHRISTIE, Duncan Francis

Resigned
Westhill, AberdeenAB32 6BH
Born February 1971
Director
Appointed 12 Aug 2019
Resigned 14 Jan 2020

GRAY, Steven Christie

Resigned
WesthillAB32 6BH
Born November 1972
Director
Appointed 26 Nov 2018
Resigned 19 Jul 2019

LAMONT, David Turch

Resigned
11 - 12 St. James's Square, LondonSW1Y 4LB
Born August 1960
Director
Appointed 19 Jul 2019
Resigned 06 Jul 2020

PARK, George Graeme

Resigned
Westhill, AberdeenAB32 6BH
Born August 1969
Director
Appointed 14 Oct 2020
Resigned 28 Feb 2025

SHANKS, Alan Gordon

Resigned
Westhill, AberdeenAB32 6BH
Born December 1967
Director
Appointed 26 Nov 2018
Resigned 27 Aug 2019

Persons with significant control

1

Aberdeen, WesthillAB32 6BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2018
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
17 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
2 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Memorandum Articles
18 September 2019
MAMA
Resolution
18 September 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
28 November 2018
AA01Change of Accounting Reference Date
Incorporation Company
26 November 2018
NEWINCIncorporation