Background WavePink WaveYellow Wave

ROOF UK ISSUER LIMITED (16102934)

ROOF UK ISSUER LIMITED (16102934) is an active UK company. incorporated on 26 November 2024. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ROOF UK ISSUER LIMITED has been registered for 1 year. Current directors include GUJRAL, Gurpreet Singh, KAYE, Matthew Tadeusz Kulecki, LAMBKIN, Jennifer Elizabeth and 1 others.

Company Number
16102934
Status
active
Type
ltd
Incorporated
26 November 2024
Age
1 years
Address
10th Floor 110 Cannon Street, London, EC4N 6EU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GUJRAL, Gurpreet Singh, KAYE, Matthew Tadeusz Kulecki, LAMBKIN, Jennifer Elizabeth, ODEDRA, Bhavna
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROOF UK ISSUER LIMITED

ROOF UK ISSUER LIMITED is an active company incorporated on 26 November 2024 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ROOF UK ISSUER LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

16102934

LTD Company

Age

1 Years

Incorporated 26 November 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to N/A
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 26 August 2026
Period: 26 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 13 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

10th Floor 110 Cannon Street London, EC4N 6EU,

Previous Addresses

The Scalpel, 18th Floor, 52 Lime Street London EC3M 7AF England
From: 26 November 2024To: 11 September 2025
7th Floor 3 More London Riverside London SE1 2AQ United Kingdom
From: 26 November 2024To: 26 November 2024
Timeline

12 key events • 2024 - 2025

Funding Officers Ownership
Owner Exit
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Company Founded
Nov 24
Director Joined
Mar 25
Director Joined
Mar 25
Loan Secured
Apr 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

MOURANT GOVERNANCE SERVICES (UK) LIMITED

Active
110 Cannon Street, LondonEC4N 6EU
Corporate secretary
Appointed 31 Mar 2025

GUJRAL, Gurpreet Singh

Active
110 Cannon Street, LondonEC4N 6EU
Born June 1980
Director
Appointed 26 Nov 2024

KAYE, Matthew Tadeusz Kulecki

Active
Cannon Street, LondonEC4N 6EU
Born October 1995
Director
Appointed 01 Dec 2025

LAMBKIN, Jennifer Elizabeth

Active
110 Cannon Street, LondonEC4N 6EU
Born October 1987
Director
Appointed 31 Mar 2025

ODEDRA, Bhavna

Active
110 Cannon Street, LondonEC4N 6EU
Born July 1987
Director
Appointed 02 Jun 2025

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 26 Nov 2024
Resigned 26 Nov 2024

DE MACEDO VEIGA DOS SANTOS, Priscila Kelly

Resigned
110 Cannon Street, LondonEC4N 6EU
Born April 1984
Director
Appointed 31 Mar 2025
Resigned 01 Dec 2025

PIETERSE, Brett Johannes Theodorus

Resigned
LondonEC3M 7AF
Born September 1975
Director
Appointed 26 Nov 2024
Resigned 03 Jun 2025

VINCE, Thomas James

Resigned
More London Riverside, LondonSE1 2AQ
Born July 1991
Director
Appointed 26 Nov 2024
Resigned 26 Nov 2024

Persons with significant control

2

1 Active
1 Ceased
More London Riverside, LondonSE1 2AQ

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 2024
Ceased 26 Nov 2024
LondonEC3M 7AF

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 2024
Fundings
Financials
Latest Activities

Filing History

24

Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
15 May 2025
AP04Appointment of Corporate Secretary
Memorandum Articles
7 May 2025
MAMA
Resolution
25 April 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
3 April 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 November 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 November 2024
AD01Change of Registered Office Address
Incorporation Company
26 November 2024
NEWINCIncorporation