ROSEMARY HOLDCO 1 LIMITED

3rd Floor 37 Esplanade, St Helier, JE1 1AD, Jersey
StatusACTIVE
Company No.FC038986
Category
Incorporated01 Apr 2021
Age3 years, 1 month, 27 days
JurisdictionUnited Kingdom

SUMMARY

ROSEMARY HOLDCO 1 LIMITED is an active with number FC038986. It was incorporated 3 years, 1 month, 27 days ago, on 01 April 2021. The company address is 3rd Floor 37 Esplanade, St Helier, JE1 1AD, Jersey.



Company Fillings

Termination person director overseas company with name termination date

Date: 22 Feb 2024

Action Date: 21 Dec 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2023-12-21

Officer name: Clare Elizabeth Sutcliffe

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 11 Sep 2023

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Maija-Lisa Xiong Han

Termination date: 2023-03-02

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 11 Sep 2023

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Filippo Barranco

Termination date: 2022-10-03

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 11 Sep 2023

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Maija-Lisa Xiong Han

Appointment date: 2022-10-03

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 11 Sep 2023

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2022-08-23

Officer name: Mr Filippo Barranco

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2023-04-30

Documents

View document PDF

Termination person authorised overseas company

Date: 17 Jul 2023

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR024081 Person Authorised to Represent terminated 02/03/2023 natalia ross

Documents

View document PDF

Termination person authorised overseas company

Date: 17 Jul 2023

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR024081 Person Authorised to Accept terminated 02/03/2023 natalia ross

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 17 Jul 2023

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Termination

Type: OSTM02

Termination date: 2023-03-02

Officer name: Mourant Secretaries (Jersey) Limited

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 17 Jul 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2023-06-21

Officer name: Eleanor Mcmillan

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 17 Jul 2023

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2022-08-23

Officer name: Richard James Spencer

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 17 Jul 2023

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2022-08-23

Officer name: Natalia Ross

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 17 Jul 2023

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Christopher Michael Semones

Termination date: 2023-03-02

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 17 Jul 2023

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Andrew Joseph Roberts

Termination date: 2023-03-02

Documents

View document PDF

Change company details overseas company

Date: 17 Jul 2023

Category: Other

Type: OSCH02

Change address: Ic Change 17/02/22

Documents

View document PDF

Change company details overseas company

Date: 17 Jul 2023

Category: Other

Type: OSCH02

Change address: Ic Change 29/07/22

Documents

View document PDF

Change company details overseas company

Date: 17 Jul 2023

Category: Other

Type: OSCH02

Change address: Ic Change 24/11/22

Documents

View document PDF

Change company details overseas company with change details

Date: 17 Jul 2023

Category: Other

Type: OSCH02

Change address: 22 Grenville Street, St Helier, JE4 8PX, Jersey

Change date: 2023-03-02

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 17 Jul 2023

Category: Other

Type: OSCH01

Change date: 2023-03-02

Change details: Plumtree court 25 shoe lane, london, EC4A 4AU, united kingdom

Change type: Address Change

Branch number: BR024081

Documents

View document PDF

Appoint person authorised accept overseas company with appointment date

Date: 17 Jul 2023

Category: Officers

Sub Category: Appointments

Type: OSAP07

Branch number: BR024081

Change date: 2023-03-02

Officer name: Thomas James Hamet Adeane

New address: 33 Margaret Street, London, W1G 0JD, United Kingdom

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 17 Jul 2023

Category: Officers

Sub Category: Appointments

Type: OSAP05

Branch number: BR024081

Officer name: Thomas James Hamet Adeane

Change date: 2023-03-02

New address: 33 Margaret Street, London, W1G 0JD, United Kingdom

Documents

View document PDF

Appoint corporate secretary overseas company with appointment date

Date: 17 Jul 2023

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Appointments

Type: OSAP04

Officer name: Alter Domus (Uk) Limited

Appointment date: 2023-03-02

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 17 Jul 2023

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2022-08-23

Officer name: Andrew Joseph Roberts

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 17 Jul 2023

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2023-03-02

Officer name: Mrs Eleanor Mcmillan

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 17 Jul 2023

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Thomas James Hamet Adeane

Appointment date: 2023-03-02

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 17 Jul 2023

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2023-03-02

Officer name: Mrs Clare Elizabeth Sutcliffe

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 17 Jul 2023

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2023-03-02

Officer name: Mr Vittorio Francesco Amedeo Davico Di Quittengo

Documents

View document PDF

Appointment at registration of person authorised to accept service

Date: 18 Oct 2021

Category: Annual-return

Type: OS-PAR

Representative details: Ross Natalia Plumtree Court 25 Shoe Lane London United Kingdomec4a 4Au

Branch number: BR024081

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 18 Oct 2021

Category: Annual-return

Type: OS-PAR

Representative details: Ross Natalia Plumtree Court 25 Shoe Lane London United Kingdomec4a 4Au

Branch number: BR024081

Documents

View document PDF

Register overseas company

Date: 18 Oct 2021

Category: Incorporation

Type: OSIN01

Documents

View document PDF


Some Companies

ALI BABA (BURTON) LTD

45 BRANSTON ROAD,BURTON-ON-TRENT,DE14 3BS

Number:10853300
Status:ACTIVE
Category:Private Limited Company

CHARLES EDIS LIMITED

THE WEST WING GREENHAM HALL,WELLINGTON,TA21 0JJ

Number:07785956
Status:ACTIVE
Category:Private Limited Company

KEMLOWS DIE CASTING PRODUCTS LIMITED

5 YEOMANS COURT,HERTFORD,SG13 7HJ

Number:01327424
Status:ACTIVE
Category:Private Limited Company

MYFAVOURITESOCK LIMITED

POUND HOUSE,LONDON,N6 5HX

Number:10159431
Status:ACTIVE
Category:Private Limited Company

S.A11 LTD

98 DURHAM ROAD,BRADFORD,BD8 9HT

Number:07729852
Status:ACTIVE
Category:Private Limited Company

SANDERSON PARTNERS LIMITED

HEATHCOAT HOUSE,LONDON,W1S 3PR

Number:04071755
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source