Company NameRovop Holdings Limited
Company StatusActive
Company NumberSC583326
CategoryPrivate Limited Company
Incorporation Date7 December 2017(6 years, 4 months ago)
Previous NameRovop Topco 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, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSilvertrees Drive Westhill
Aberdeen
AB32 6BH
Scotland
Director NameMr Martin Somerville
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2020(2 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Connaught Place
London
W2 2ES
Director NameMr George Graeme Park
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2020(2 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilvertrees Drive Westhill
Aberdeen
AB32 6BH
Scotland
Director NameMr Maurice McBride
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(3 years, 3 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCms Cameron McKenna Nabarro Olswang Llp Saltire Co
Edinburgh
EH1 2EN
Scotland
Director NameMr Davis Marc Larssen
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2023(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month
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
Appointed07 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSilvertrees Drive Westhill
Aberdeen
AB32 6BH
Scotland
Director NameMr Paul David Harrison
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(same day as company formation)
RoleAccountant/Director
Country of ResidenceEngland
Correspondence AddressSilvertrees Drive Westhill
Aberdeen
AB32 6BH
Scotland
Director NameMr Alan Gordon Shanks
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSilvertrees Drive Westhill
Aberdeen
AB32 6BH
Scotland
Director NameMr Steven Christie Gray
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilvertrees Drive Westhill
Aberdeen
AB32 6BH
Scotland
Director NameMr James Ronald Whittingham
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(same day as company formation)
RoleAccountant/Director
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
Appointed19 December 2017(1 week, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 21 November 2019)
RoleCommercial Director
Country of ResidenceUnited States
Correspondence AddressSilvertrees Drive Westhill
Aberdeen
AB32 6BH
Scotland
Director NameMr Graeme David Sword
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2017(1 week, 5 days after company formation)
Appointment Duration2 years, 9 months (resigned 29 September 2020)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address17 Connaught Place
London
W2 2ES
Director NameMr Kevin John Lyon
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2017(1 week, 5 days after company formation)
Appointment Duration1 year, 2 months (resigned 26 February 2019)
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
Appointed19 December 2017(1 week, 5 days after company formation)
Appointment Duration4 years, 4 months (resigned 25 April 2022)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address13-15 York Buildings
London
WC2N 6JU
Director NameMr Salil Oberoi
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2017(1 week, 5 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 May 2018)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address17 Connaught Place
London
W2 2ES
Director NameMr Kenneth George McHattie
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2018(2 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 26 February 2019)
RoleChartered Accountant
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
Appointed26 February 2019(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilvertrees Drive Westhill
Aberdeen
AB32 6BH
Scotland
Director NameMr Steven Christie Gray
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 September 2020)
RoleCompany Director
Country of ResidenceScotland
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, 8 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 Richard John Pugh
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2022(4 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 August 2022)
RoleInvestor
Country of ResidenceScotland
Correspondence Address20 Golden Square
Aberdeen
AB10 1RE
Scotland

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 CategoryGroup
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week 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

Filing History

20 December 2023Confirmation statement made on 20 December 2023 with no updates (3 pages)
15 November 2023Group of companies' accounts made up to 31 March 2023 (43 pages)
20 April 2023Appointment of Davis Marc Larssen as a director on 13 March 2023 (2 pages)
22 February 2023Registration of charge SC5833260002, created on 17 February 2023 (26 pages)
22 February 2023Registration of charge SC5833260001, created on 17 February 2023 (27 pages)
23 December 2022Confirmation statement made on 20 December 2022 with updates (4 pages)
6 December 2022Group of companies' accounts made up to 31 March 2022 (41 pages)
6 September 2022Termination of appointment of Richard John Pugh as a director on 30 August 2022 (1 page)
6 September 2022Notification of a person with significant control statement (2 pages)
6 September 2022Cessation of Bgf Gp Limited as a person with significant control on 30 August 2022 (1 page)
26 April 2022Appointment of Mr Richard John Pugh as a director on 25 April 2022 (2 pages)
25 April 2022Termination of appointment of Michael John Sibson as a director on 25 April 2022 (1 page)
18 January 2022Confirmation statement made on 20 December 2021 with updates (4 pages)
22 December 2021Group of companies' accounts made up to 31 March 2021 (50 pages)
1 April 2021Appointment of Maurice Mcbride as a director on 31 March 2021 (2 pages)
1 April 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 251,152.78
(4 pages)
6 January 2021Confirmation statement made on 20 December 2020 with updates (4 pages)
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 2020Termination of appointment of Graeme David Sword as a director on 29 September 2020 (1 page)
5 October 2020Appointment of Mr Martin Somerville as a director on 29 September 2020 (2 pages)
1 October 2020Group of companies' accounts made up to 30 September 2019 (42 pages)
24 September 2020Termination of appointment of Steven Christie Gray as a director on 18 September 2020 (1 page)
14 July 2020Appointment of Mr Neil Francis Potter 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)
19 February 2020Termination of appointment of Euan Tait as a director on 18 February 2020 (1 page)
14 February 2020Termination of appointment of Duncan Francis Christie as a director on 14 January 2020 (1 page)
20 December 2019Confirmation statement made on 20 December 2019 with updates (6 pages)
20 December 2019Appointment of Euan Tait as a director on 19 December 2017 (2 pages)
27 November 2019Termination of appointment of Euan Tait 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)
11 November 2019Appointment of Mr Duncan Francis Christie as a director on 12 August 2019 (2 pages)
1 November 2019Appointment of Mr Steven Christie Gray as a director on 1 August 2019 (2 pages)
31 October 2019Termination of appointment of Steven Christie Gray as a director on 19 July 2019 (1 page)
17 October 2019Cancellation of shares. Statement of capital on 19 September 2019
  • GBP 1,314.93
(6 pages)
14 October 2019Purchase of own shares. (3 pages)
14 October 2019Cancellation of shares. Statement of capital on 30 September 2019
  • GBP 1,196.18
(6 pages)
14 October 2019Resolutions
  • RES13 ‐ Purchase contract for the purchase of 975 b ordinary shares of £0.05 each and 7,000 d deferred shares of £0.01 each 27/09/2019
(1 page)
27 September 2019Purchase of own shares. (3 pages)
27 September 2019Resolutions
  • RES13 ‐ Share purchase approved 03/09/2019
(1 page)
17 September 2019Termination of appointment of Alan Gordon Shanks as a director on 27 August 2019 (1 page)
6 June 2019Group of companies' accounts made up to 30 September 2018 (38 pages)
8 April 2019Termination of appointment of Kenneth George Mchattie as a director on 26 February 2019 (1 page)
28 February 2019Termination of appointment of Kevin John Lyon as a director on 26 February 2019 (1 page)
28 February 2019Appointment of Mr David Turch Lamont as a director on 26 February 2019 (2 pages)
11 February 2019Purchase of own shares. (3 pages)
11 February 2019Cancellation of shares. Statement of capital on 6 February 2019
  • GBP 1,363.68
(6 pages)
11 February 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
6 February 2019Purchase of own shares. (3 pages)
1 February 2019Resolutions
  • RES13 ‐ Purchase contract approved 18/01/2019
(5 pages)
1 February 2019Cancellation of shares. Statement of capital on 25 January 2019
  • GBP 1,376.18
(6 pages)
19 December 2018Confirmation statement made on 6 December 2018 with updates (7 pages)
14 September 2018Director's details changed for Mr Graeme David Sword on 14 September 2018 (2 pages)
5 July 2018Notification of Bgf Gp Limited as a person with significant control on 19 December 2017 (2 pages)
5 July 2018Cessation of Steven Christie Gray as a person with significant control on 19 December 2017 (1 page)
5 June 2018Termination of appointment of Salil Oberoi as a director on 3 May 2018 (1 page)
12 March 2018Purchase of own shares. (3 pages)
8 March 2018Appointment of Mr Kenneth George Mchattie as a director on 20 February 2018 (2 pages)
7 March 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-20
(1 page)
7 March 2018Company name changed rovop topco LIMITED\certificate issued on 07/03/18
  • CONNOT ‐ Change of name notice
(3 pages)
28 February 2018Cancellation of shares. Statement of capital on 20 February 2018
  • GBP 1,468.68
(6 pages)
10 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(102 pages)
4 January 2018Statement of capital following an allotment of shares on 19 December 2017
  • GBP 570.79
(4 pages)
4 January 2018Statement of capital following an allotment of shares on 19 December 2017
  • GBP 1,410.98
(4 pages)
4 January 2018Statement of capital following an allotment of shares on 19 December 2017
  • GBP 460.89
(3 pages)
4 January 2018Appointment of Salil Oberoi as a director on 19 December 2017 (2 pages)
4 January 2018Appointment of Graeme Sword as a director on 19 December 2017 (2 pages)
4 January 2018Appointment of Euan Tait as a director on 19 December 2017 (2 pages)
4 January 2018Statement of capital following an allotment of shares on 19 December 2017
  • GBP 1,468.78
(4 pages)
4 January 2018Statement of capital following an allotment of shares on 19 December 2017
  • GBP 43.99
(3 pages)
4 January 2018Appointment of Mr Kevin John Lyon as a director on 19 December 2017 (2 pages)
4 January 2018Statement of capital following an allotment of shares on 19 December 2017
  • GBP 1,340.28
(4 pages)
4 January 2018Appointment of Mr Michael John Sibson as a director on 19 December 2017 (2 pages)
4 January 2018Statement of capital following an allotment of shares on 19 December 2017
  • GBP 760.79
(4 pages)
29 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
13 December 2017Change of details for Mr Steven Christie Gray as a person with significant control on 13 December 2017 (2 pages)
13 December 2017Director's details changed for Mr Steven Christie Gray on 13 December 2017 (2 pages)
7 December 2017Termination of appointment of James Ronald Whittingham as a director on 7 December 2017 (1 page)
7 December 2017Termination of appointment of Paul David Harrison as a director on 7 December 2017 (1 page)
7 December 2017Current accounting period shortened from 31 December 2018 to 30 September 2018 (1 page)
7 December 2017Incorporation
Statement of capital on 2017-12-07
  • GBP .1
(44 pages)
7 December 2017Incorporation
Statement of capital on 2017-12-07
  • GBP .1
(44 pages)