Company NameRovop Group Limited
DirectorsNeil Francis Potter and George Graeme Park
Company StatusActive
Company NumberSC575284
CategoryPrivate Limited Company
Incorporation Date4 September 2017(6 years, 7 months ago)
Previous NameRovhold Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Neil Francis Potter
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2020(2 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSilvertrees Drive Westhill
Aberdeen
AB32 6BH
Scotland
Director NameMr George Graeme Park
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2020(3 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilvertrees Drive Westhill
Aberdeen
AB32 6BH
Scotland
Director NameMr Steven Christie Gray
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSilvertrees Drive Westhill
Aberdeen
AB32 6BH
Scotland
Director NameMr Alan Gordon Shanks
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSilvertrees Drive Westhill
Aberdeen
AB32 6BH
Scotland
Director NameMr Kevin John Lyon
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(3 weeks, 4 days after company formation)
Appointment Duration5 months, 4 weeks (resigned 27 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSilvertrees Drive Westhill
Aberdeen
AB32 6BH
Scotland
Director NameMr Mark Lewis Vorenkamp
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(3 weeks, 4 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSilvertrees Drive Westhill
Aberdeen
AB32 6BH
Scotland
Director NameMr Kenneth George McHattie
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(3 weeks, 4 days after company formation)
Appointment Duration1 year, 5 months (resigned 26 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSilvertrees Drive Westhill
Aberdeen
AB32 6BH
Scotland
Director NameMr Barry Fraser Stewart
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(6 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 02 September 2019)
RoleDirector & General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSilvertrees Drive Westhill
Aberdeen
AB32 6BH
Scotland
Director NameEuan Tait
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(6 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 21 November 2019)
RoleCommercial Director
Country of ResidenceUnited States
Correspondence AddressSilvertrees Drive Westhill
Aberdeen
AB32 6BH
Scotland
Director NameMr Douglas Middleton
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(6 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 21 November 2019)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilvertrees Drive Westhill
Aberdeen
AB32 6BH
Scotland
Director NameMoray Melhuish
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(6 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 December 2018)
RoleBusiness Development Director
Country of ResidenceScotland
Correspondence AddressSilvertrees Drive Westhill
Aberdeen
AB32 6BH
Scotland
Director NameMr Craig Reid
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2018(7 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 17 March 2020)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressSilvertrees Drive Westhill
Aberdeen
AB32 6BH
Scotland
Director NameMr David Turch Lamont
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish,Australian
StatusResigned
Appointed19 July 2019(1 year, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilvertrees Drive Westhill
Aberdeen
AB32 6BH
Scotland
Director NameMr Duncan Francis Christie
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2019(1 year, 11 months after company formation)
Appointment Duration5 months (resigned 14 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilvertrees Drive Westhill
Aberdeen
AB32 6BH
Scotland
Director NameMr Andrew William Imrie
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2019(2 years after company formation)
Appointment Duration6 months (resigned 17 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSilvertrees Drive Westhill
Aberdeen
AB32 6BH
Scotland
Director NameMr Michael John Sibson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2020(2 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 March 2021)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address13-15 York Buildings
London
WC2N 6JU
Director NameMr Maurice McBride
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2020(2 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSaltire Court Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Kenneth James Gribben Hillen
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2020(2 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBroadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Thomas George Dramby
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 2020(2 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 March 2021)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address9 Downs Close
Broughton
Stockbridge
SO20 8FA
Director NameMr Salil Oberoi
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2020(2 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 September 2020)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address17 Connaught Place
London
W2 2ES
Director NameMr Martin Somerville
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2020(3 years after company formation)
Appointment Duration6 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Connaught Place
London
W2 2ES

Location

Registered AddressSilvertrees Drive
Westhill
Aberdeen
AB32 6BH
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Charges

17 February 2023Delivered on: 22 February 2023
Persons entitled: Cordiant Luxembourg S.A. (As Security Agent)

Classification: A registered charge
Outstanding
17 February 2023Delivered on: 22 February 2023
Persons entitled: Cordiant Luxembourg S.A. as Security Agent

Classification: A registered charge
Outstanding
17 February 2023Delivered on: 22 February 2023
Persons entitled: Cordiant Luxembourg S.A. as Security Agent

Classification: A registered charge
Outstanding
31 March 2021Delivered on: 19 April 2021
Persons entitled: Rovop Guernsey Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
31 March 2021Delivered on: 19 April 2021
Persons entitled: Bgf Nominees Limited (As Security Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding
29 July 2019Delivered on: 7 August 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
20 December 2018Delivered on: 21 December 2018
Persons entitled: Sqn Securied Income Fund PLC

Classification: A registered charge
Outstanding
27 July 2018Delivered on: 31 July 2018
Persons entitled: Sqn Asset Finance (Ireland) Designated Activity Company

Classification: A registered charge
Outstanding
29 September 2017Delivered on: 5 October 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

16 November 2023Full accounts made up to 31 March 2023 (25 pages)
5 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
6 March 2023Satisfaction of charge SC5752840006 in full (1 page)
22 February 2023Registration of charge SC5752840009, created on 17 February 2023 (52 pages)
22 February 2023Registration of charge SC5752840008, created on 17 February 2023 (24 pages)
22 February 2023Registration of charge SC5752840007, created on 17 February 2023 (26 pages)
26 January 2023Memorandum and Articles of Association (34 pages)
25 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 December 2022Full accounts made up to 31 March 2022 (25 pages)
17 September 2022Satisfaction of charge SC5752840005 in full (4 pages)
6 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
23 December 2021Full accounts made up to 31 March 2021 (27 pages)
22 November 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
21 April 2021Alterations to floating charge SC5752840006 (33 pages)
21 April 2021Alterations to floating charge SC5752840005 (33 pages)
19 April 2021Registration of charge SC5752840005, created on 31 March 2021 (40 pages)
19 April 2021Registration of charge SC5752840006, created on 31 March 2021 (38 pages)
13 April 2021Satisfaction of charge SC5752840002 in full (1 page)
13 April 2021Satisfaction of charge SC5752840003 in full (1 page)
1 April 2021Termination of appointment of Martin Somerville as a director on 31 March 2021 (1 page)
1 April 2021Termination of appointment of Michael John Sibson as a director on 31 March 2021 (1 page)
1 April 2021Termination of appointment of Kenneth James Gribben Hillen as a director on 31 March 2021 (1 page)
1 April 2021Termination of appointment of Thomas George Dramby as a director on 31 March 2021 (1 page)
1 April 2021Termination of appointment of Maurice Mcbride as a director on 31 March 2021 (1 page)
15 October 2020Appointment of George Graeme Park as a director on 14 October 2020 (2 pages)
6 October 2020Current accounting period extended from 30 September 2020 to 31 March 2021 (1 page)
5 October 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
5 October 2020Appointment of Mr Martin Somerville as a director on 30 September 2020 (2 pages)
5 October 2020Termination of appointment of Salil Oberoi as a director on 30 September 2020 (1 page)
1 October 2020Group of companies' accounts made up to 30 September 2019 (39 pages)
17 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 July 2020Memorandum and Articles of Association (26 pages)
16 July 2020Appointment of Mr Michael John Sibson as a director on 6 July 2020 (2 pages)
14 July 2020Appointment of Mr Salil Oberoi as a director on 6 July 2020 (2 pages)
14 July 2020Appointment of Mr Thomas George Dramby as a director on 6 July 2020 (2 pages)
14 July 2020Termination of appointment of David Turch Lamont as a director on 6 July 2020 (1 page)
14 July 2020Appointment of Mr Neil Francis Potter as a director on 6 July 2020 (2 pages)
14 July 2020Appointment of Mr Kenneth James Gribben Hillen as a director on 6 July 2020 (2 pages)
14 July 2020Appointment of Mr Maurice Mcbride as a director on 6 July 2020 (2 pages)
15 May 2020Satisfaction of charge SC5752840001 in full (1 page)
26 March 2020Termination of appointment of Craig Reid as a director on 17 March 2020 (1 page)
26 March 2020Termination of appointment of Andrew William Imrie as a director on 17 March 2020 (1 page)
14 February 2020Termination of appointment of Duncan Francis Christie as a director on 14 January 2020 (1 page)
2 December 2019Termination of appointment of Euan Tait as a director on 21 November 2019 (1 page)
27 November 2019Termination of appointment of Douglas Middleton as a director on 21 November 2019 (1 page)
15 November 2019Director's details changed for Mr Duncan Francis Christie on 12 November 2019 (2 pages)
12 November 2019Appointment of Mr Andrew William Imrie as a director on 16 September 2019 (2 pages)
11 November 2019Appointment of Mr Duncan Francis Christie as a director on 12 August 2019 (2 pages)
6 November 2019Appointment of Mr David Turch Lamont as a director on 19 July 2019 (2 pages)
5 November 2019Termination of appointment of Barry Fraser Stewart as a director on 2 September 2019 (1 page)
31 October 2019Termination of appointment of Steven Christie Gray as a director on 19 July 2019 (1 page)
17 September 2019Termination of appointment of Alan Gordon Shanks as a director on 27 August 2019 (1 page)
17 September 2019Confirmation statement made on 3 September 2019 with updates (5 pages)
7 August 2019Registration of charge SC5752840004, created on 29 July 2019 (4 pages)
31 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 July 2019Statement of capital following an allotment of shares on 24 July 2019
  • GBP 32,131,282.125
(3 pages)
6 June 2019Group of companies' accounts made up to 30 September 2018 (35 pages)
8 April 2019Termination of appointment of Kenneth George Mchattie as a director on 26 February 2019 (1 page)
21 February 2019Cessation of Bgf Nominees Limited as a person with significant control on 19 December 2017 (1 page)
21 February 2019Notification of Rovop Midco Limited as a person with significant control on 19 December 2017 (2 pages)
21 February 2019Notification of Bgf Nominees Limited as a person with significant control on 29 September 2017 (2 pages)
21 February 2019Cessation of Steven Christie Gray as a person with significant control on 29 September 2017 (1 page)
29 January 2019Termination of appointment of Moray Melhuish as a director on 18 December 2018 (1 page)
21 December 2018Registration of charge SC5752840003, created on 20 December 2018 (27 pages)
14 September 2018Confirmation statement made on 3 September 2018 with updates (6 pages)
14 August 2018Part of the property or undertaking has been released from charge SC5752840001 (5 pages)
31 July 2018Registration of charge SC5752840002, created on 27 July 2018 (28 pages)
11 April 2018Company name changed rovhold LIMITED\certificate issued on 11/04/18
  • CONNOT ‐ Change of name notice
(3 pages)
11 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-26
(1 page)
10 April 2018Appointment of Mr Craig Reid as a director on 9 April 2018 (2 pages)
29 March 2018Termination of appointment of Michael John Sibson as a director on 26 March 2018 (1 page)
29 March 2018Appointment of Moray Melhuish as a director on 27 March 2018 (2 pages)
29 March 2018Termination of appointment of Kevin John Lyon as a director on 27 March 2018 (1 page)
29 March 2018Appointment of Euan Tait as a director on 27 March 2018 (2 pages)
29 March 2018Appointment of Barry Stewart as a director on 27 March 2018 (2 pages)
29 March 2018Appointment of Douglas Middleton as a director on 27 March 2018 (2 pages)
22 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 January 2018Change of share class name or designation (2 pages)
10 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
10 January 2018Change of share class name or designation (2 pages)
10 January 2018Change of share class name or designation (2 pages)
10 January 2018Cancellation of shares. Statement of capital on 19 December 2017
  • GBP 1,282.125
(4 pages)
10 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
10 January 2018Cancellation of shares. Statement of capital on 19 December 2017
  • GBP 1,282.125
(4 pages)
10 January 2018Purchase of own shares. (3 pages)
10 January 2018Purchase of own shares. (3 pages)
28 December 2017Termination of appointment of Mark Lewis Vorenkamp as a director on 19 December 2017 (1 page)
28 December 2017Termination of appointment of Mark Lewis Vorenkamp as a director on 19 December 2017 (1 page)
11 October 2017Change of share class name or designation (2 pages)
11 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(83 pages)
11 October 2017Change of share class name or designation (2 pages)
11 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(83 pages)
5 October 2017Registration of charge SC5752840001, created on 29 September 2017 (7 pages)
5 October 2017Registration of charge SC5752840001, created on 29 September 2017 (7 pages)
3 October 2017Appointment of Mr Kenneth George Mchattie as a director on 29 September 2017 (2 pages)
3 October 2017Appointment of Mr Kenneth George Mchattie as a director on 29 September 2017 (2 pages)
3 October 2017Appointment of Mr Mark Lewis Vorenkamp as a director on 29 September 2017 (2 pages)
3 October 2017Appointment of Mr Michael John Sibson as a director on 29 September 2017 (2 pages)
3 October 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 1,282.264
(5 pages)
3 October 2017Appointment of Mr Mark Lewis Vorenkamp as a director on 29 September 2017 (2 pages)
3 October 2017Appointment of Mr Michael John Sibson as a director on 29 September 2017 (2 pages)
3 October 2017Appointment of Mr Kevin John Lyon as a director on 29 September 2017 (2 pages)
3 October 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 1,282.264
(5 pages)
3 October 2017Appointment of Mr Kevin John Lyon as a director on 29 September 2017 (2 pages)
4 September 2017Incorporation
Statement of capital on 2017-09-04
  • GBP .1
(43 pages)
4 September 2017Incorporation
Statement of capital on 2017-09-04
  • GBP .1
(43 pages)