Company NameRovop Midco Limited
DirectorsNeil Francis Potter and George Graeme Park
Company StatusActive
Company NumberSC583347
CategoryPrivate Limited Company
Incorporation Date7 December 2017(6 years, 4 months ago)

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 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 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 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 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 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 ResidenceScotland
Correspondence AddressSilvertrees Drive Westhill
Aberdeen
AB32 6BH
Scotland
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 Duration4 months, 4 weeks (resigned 18 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSilvertrees Drive Westhill
Aberdeen
AB32 6BH
Scotland
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, 4 weeks (resigned 18 May 2018)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address17 Connaught Place
London
W2 2ES
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 months, 4 weeks (resigned 18 May 2018)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address13-15 York Buildings
London
WC2N 6JU
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 Duration4 months, 4 weeks (resigned 18 May 2018)
RoleInvestment Professional
Country of ResidenceScotland
Correspondence Address17 Connaught Place
London
W2 2ES
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 Duration4 months, 4 weeks (resigned 18 May 2018)
RoleInvestment Professional
Country of ResidenceScotland
Correspondence Address17 Connaught Place
London
W2 2ES
Director NameMr David Turch Lamont
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish,Australian
StatusResigned
Appointed19 July 2019(1 year, 7 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, 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 Andrew William Imrie
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2020(2 years, 1 month after company formation)
Appointment Duration2 months (resigned 17 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSilvertrees Drive Westhill
Aberdeen
AB32 6BH
Scotland
Director NameEuan Tait
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2020(2 years, 3 months after company formation)
Appointment Duration7 months (resigned 14 October 2020)
RoleCommercial Director
Country of ResidenceUnited States
Correspondence AddressSilvertrees Drive Westhill
Aberdeen
AB32 6BH
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 CategoryFull
Accounts Year End31 March

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 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

Filing History

15 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
15 October 2020Termination of appointment of Euan Tait as a director on 14 October 2020 (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)
1 October 2020Full accounts made up to 30 September 2019 (24 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)
8 April 2020Appointment of Euan Tait as a director on 17 March 2020 (2 pages)
26 March 2020Termination of appointment of Andrew William Imrie as a director on 17 March 2020 (1 page)
28 February 2020Appointment of Mr Andrew William Imrie as a director on 14 January 2020 (2 pages)
18 February 2020Termination of appointment of Andrew William Imrie as a director on 14 February 2020 (1 page)
14 February 2020Appointment of Mr Andrew William Imrie as a director on 14 February 2020 (2 pages)
14 February 2020Termination of appointment of Duncan Francis Christie as a director on 14 January 2020 (1 page)
20 December 2019Confirmation statement made on 6 December 2019 with updates (4 pages)
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)
31 October 2019Appointment of Mr David Turch Lamont as a director on 19 July 2019 (2 pages)
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)
6 June 2019Full accounts made up to 30 September 2018 (21 pages)
20 February 2019Change of details for Rovop Topco Limited as a person with significant control on 7 March 2018 (2 pages)
19 December 2018Confirmation statement made on 6 December 2018 with updates (5 pages)
5 June 2018Termination of appointment of Euan Tait as a director on 18 May 2018 (1 page)
5 June 2018Termination of appointment of Kevin John Lyon as a director on 18 May 2018 (1 page)
5 June 2018Termination of appointment of Michael John Sibson as a director on 18 May 2018 (1 page)
5 June 2018Termination of appointment of Graeme David Sword as a director on 18 May 2018 (1 page)
5 June 2018Termination of appointment of Salil Oberoi as a director on 18 May 2018 (1 page)
11 January 2018Statement of capital following an allotment of shares on 19 December 2017
  • GBP 211,063.1
(3 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 2018Appointment of Mr Michael John Sibson as a director on 19 December 2017 (2 pages)
4 January 2018Appointment of Salil Oberoi as a director on 19 December 2017 (2 pages)
4 January 2018Statement of capital following an allotment of shares on 19 December 2017
  • GBP 1,063.1
(3 pages)
4 January 2018Appointment of Mr Kevin John Lyon as a director on 19 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 Paul David Harrison as a director on 7 December 2017 (1 page)
7 December 2017Incorporation
Statement of capital on 2017-12-07
  • GBP .1
(44 pages)
7 December 2017Notification of Rovop Topco Limited as a person with significant control on 7 December 2017 (2 pages)
7 December 2017Current accounting period shortened from 31 December 2018 to 30 September 2018 (1 page)
7 December 2017Cessation of Steven Christie Gray as a person with significant control on 7 December 2017 (1 page)
7 December 2017Termination of appointment of James Ronald Whittingham as a director on 7 December 2017 (1 page)
7 December 2017Incorporation
Statement of capital on 2017-12-07
  • GBP .1
(44 pages)