Background WavePink WaveYellow Wave

ROSEMOUNT ASSET MANAGEMENT HOLDINGS LIMITED (SC801819)

ROSEMOUNT ASSET MANAGEMENT HOLDINGS LIMITED (SC801819) is an active UK company. incorporated on 6 March 2024. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. ROSEMOUNT ASSET MANAGEMENT HOLDINGS LIMITED has been registered for 2 years. Current directors include DAVIES, Philip, LOVETT, Helen Marie.

Company Number
SC801819
Status
active
Type
ltd
Incorporated
6 March 2024
Age
2 years
Address
300 Bath Street, Glasgow, G2 4LH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
DAVIES, Philip, LOVETT, Helen Marie
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSEMOUNT ASSET MANAGEMENT HOLDINGS LIMITED

ROSEMOUNT ASSET MANAGEMENT HOLDINGS LIMITED is an active company incorporated on 6 March 2024 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. ROSEMOUNT ASSET MANAGEMENT HOLDINGS LIMITED was registered 2 years ago.(SIC: 64205)

Status

active

Active since 2 years ago

Company No

SC801819

LTD Company

Age

2 Years

Incorporated 6 March 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 6 March 2024 - 31 August 2024(6 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 September 2024 - 31 December 2025

Confirmation Statement

Overdue

3 days overdue

Last Filed

Made up to 5 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 19 March 2026
For period ending 5 March 2026
Contact
Address

300 Bath Street Glasgow, G2 4LH,

Previous Addresses

4 Woodside Place Glasgow G3 7QF United Kingdom
From: 6 March 2024To: 24 March 2025
Timeline

12 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Mar 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
New Owner
Jul 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Nov 25
3
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DAVIES, Philip

Active
Bath Street, GlasgowG2 4LH
Born August 1970
Director
Appointed 31 Aug 2024

LOVETT, Helen Marie

Active
Bath Street, GlasgowG2 4LH
Born August 1967
Director
Appointed 31 Aug 2024

PIRRIE, Raymond Thomas

Resigned
Woodside Place, GlasgowG3 7QF
Born September 1962
Director
Appointed 06 Mar 2024
Resigned 31 Aug 2024

SCOTT, Graham John

Resigned
Woodside Place, GlasgowG3 7QF
Born December 1966
Director
Appointed 06 Mar 2024
Resigned 31 Aug 2024

SWEENEY, Jon Thomas

Resigned
Bath Street, GlasgowG2 4LH
Born April 1966
Director
Appointed 06 Mar 2024
Resigned 21 Nov 2025

Persons with significant control

3

1 Active
2 Ceased
St. Dunstan's Hill, LondonEC3R 8HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2024

Mr Raymond Thomas Pirrie

Ceased
Woodside Place, GlasgowG3 7QF
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jul 2024
Ceased 31 Aug 2024

Mr Jon Thomas Sweeney

Ceased
Woodside Place, GlasgowG3 7QF
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2024
Ceased 31 Aug 2024
Fundings
Financials
Latest Activities

Filing History

25

Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 June 2025
AA01Change of Accounting Reference Date
Second Filing Of Director Appointment With Name
24 March 2025
RP04AP01RP04AP01
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
25 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
17 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
18 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
18 July 2024
SH01Allotment of Shares
Capital Allotment Shares
18 July 2024
SH01Allotment of Shares
Resolution
18 July 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
18 July 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 July 2024
PSC04Change of PSC Details
Resolution
12 July 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
12 July 2024
PSC04Change of PSC Details
Capital Allotment Shares
12 July 2024
SH01Allotment of Shares
Incorporation Company
6 March 2024
NEWINCIncorporation