BLICK ROTHENBERG HOLDCO LIMITED

Register to unlock more data on OkredoRegister

BLICK ROTHENBERG HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10242676

Incorporation date

21/06/2016

Size

Group

Contacts

Registered address

Registered address

16 Great Queen Street, Covent Garden, London WC2B 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2016)
dot icon31/03/2026
Group of companies' accounts made up to 2025-06-30
dot icon10/11/2025
Director's details changed for Jacqueline Mary Oakes on 2025-08-15
dot icon22/06/2025
Confirmation statement made on 2025-06-20 with updates
dot icon19/05/2025
Appointment of Mr Richard Martin Hinton as a director on 2025-03-31
dot icon30/04/2025
Director's details changed for Jacqueline Mary Oakes on 2025-03-28
dot icon08/04/2025
Memorandum and Articles of Association
dot icon08/04/2025
Resolutions
dot icon07/04/2025
Change of share class name or designation
dot icon07/04/2025
Particulars of variation of rights attached to shares
dot icon26/03/2025
Group of companies' accounts made up to 2024-06-30
dot icon10/01/2025
Second filing of Confirmation Statement dated 2024-06-20
dot icon24/06/2024
Director's details changed for Jeremy Austin Filley on 2023-05-15
dot icon24/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon18/06/2024
Change of details for Hg Pooled Management Limited as a person with significant control on 2023-10-31
dot icon18/06/2024
Change of details for Hg Pooled Management Limited as a person with significant control on 2023-10-31
dot icon17/06/2024
Change of details for Lynx Uk Holdco Limited as a person with significant control on 2023-10-31
dot icon29/04/2024
Memorandum and Articles of Association
dot icon29/04/2024
Resolutions
dot icon28/03/2024
Group of companies' accounts made up to 2023-06-30
dot icon24/11/2023
Notification of Lynx Uk Holdco Limited as a person with significant control on 2023-10-31
dot icon24/11/2023
Change of details for Hg Pooled Management Limited as a person with significant control on 2023-10-31
dot icon27/10/2023
Cessation of Milan Pramodrai Pandya as a person with significant control on 2023-08-31
dot icon12/09/2023
Termination of appointment of Milan Pramodrai Pandya as a director on 2023-08-31
dot icon31/08/2023
Appointment of Jacqueline Mary Oakes as a director on 2023-08-24
dot icon31/08/2023
Appointment of Mahmood Ramji as a director on 2023-08-24
dot icon31/08/2023
Appointment of Mr Marc Jeremy Levy as a director on 2023-08-24
dot icon12/07/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon28/03/2023
Group of companies' accounts made up to 2022-06-30
dot icon20/12/2022
Termination of appointment of Simon Mayston as a director on 2022-11-25
dot icon21/11/2022
Appointment of Jeremy Austin Filley as a director on 2022-11-18
dot icon11/10/2022
Group of companies' accounts made up to 2021-06-30
dot icon06/09/2022
Compulsory strike-off action has been discontinued
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon06/07/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon20/07/2021
Confirmation statement made on 2021-06-20 with updates
dot icon11/07/2021
Total exemption full accounts made up to 2020-06-30
dot icon05/07/2021
Cessation of John Patrick Connolly as a person with significant control on 2020-06-24
dot icon05/07/2021
Notification of Milan Pandya as a person with significant control on 2020-06-24
dot icon05/09/2020
Total exemption full accounts made up to 2019-06-30
dot icon15/07/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon14/07/2020
Director's details changed for Mr Milan Pramodrai Pandya on 2020-01-07
dot icon24/04/2020
Termination of appointment of John Patrick Connolly as a director on 2020-04-04
dot icon04/09/2019
Appointment of Mr Milan Pramodrai Pandya as a director on 2019-08-19
dot icon05/08/2019
Termination of appointment of Simon Henry Wagman as a director on 2019-07-05
dot icon02/07/2019
Confirmation statement made on 2019-06-20 with updates
dot icon02/04/2019
Group of companies' accounts made up to 2018-06-30
dot icon06/08/2018
Resolutions
dot icon02/07/2018
Confirmation statement made on 2018-06-20 with updates
dot icon31/05/2018
Group of companies' accounts made up to 2017-06-30
dot icon23/05/2018
Compulsory strike-off action has been discontinued
dot icon22/05/2018
First Gazette notice for compulsory strike-off
dot icon19/09/2017
Termination of appointment of Lucy Alexandra Armstrong as a director on 2017-09-11
dot icon07/09/2017
Notification of John Patrick Connolly as a person with significant control on 2016-10-25
dot icon06/09/2017
Confirmation statement made on 2017-06-20 with updates
dot icon06/09/2017
Notification of Hg Pooled Management Limited as a person with significant control on 2016-06-21
dot icon21/12/2016
Current accounting period extended from 2016-12-31 to 2017-06-30
dot icon28/11/2016
Statement of capital following an allotment of shares on 2016-10-31
dot icon22/11/2016
Resolutions
dot icon17/11/2016
Change of share class name or designation
dot icon07/11/2016
Appointment of Mr John Patrick Connolly as a director on 2016-10-31
dot icon04/11/2016
Termination of appointment of Thorsten Toepfer as a director on 2016-10-31
dot icon04/11/2016
Termination of appointment of Matthew Joseph Rourke as a director on 2016-10-31
dot icon04/11/2016
Appointment of Mr Simon Henry Wagman as a director on 2016-10-31
dot icon04/11/2016
Appointment of Lucy Alexandra Armstrong as a director on 2016-10-31
dot icon04/11/2016
Appointment of Simon Mayston as a director on 2016-10-31
dot icon31/10/2016
Termination of appointment of Radius Commercial Services Limited as a secretary on 2016-10-31
dot icon31/10/2016
Resolutions
dot icon31/10/2016
Change of name notice
dot icon26/10/2016
Registered office address changed from 16 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 2016-10-26
dot icon26/10/2016
Registered office address changed from Floor 11 Whitefriars Lewins Mead Bristol BS1 2NT United Kingdom to 16 16 Great Queen Street Covent Garden London WC2B 5AH on 2016-10-26
dot icon24/06/2016
Current accounting period shortened from 2017-06-30 to 2016-12-31
dot icon21/06/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
5.98M
-
0.00
5.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matthew Rourke
Director
21/06/2016 - 31/10/2016
90
NAIR COMMERCIAL SERVICES LIMITED
Corporate Secretary
21/06/2016 - 31/10/2016
37
Connolly, John Patrick
Director
31/10/2016 - 04/04/2020
51
Wagman, Simon Henry
Director
31/10/2016 - 05/07/2019
18
Mr Milan Pramodrai Pandya
Director
19/08/2019 - 31/08/2023
5

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLICK ROTHENBERG HOLDCO LIMITED

BLICK ROTHENBERG HOLDCO LIMITED is an(a) Active company incorporated on 21/06/2016 with the registered office located at 16 Great Queen Street, Covent Garden, London WC2B 5AH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLICK ROTHENBERG HOLDCO LIMITED?

toggle

BLICK ROTHENBERG HOLDCO LIMITED is currently Active. It was registered on 21/06/2016 .

Where is BLICK ROTHENBERG HOLDCO LIMITED located?

toggle

BLICK ROTHENBERG HOLDCO LIMITED is registered at 16 Great Queen Street, Covent Garden, London WC2B 5AH.

What does BLICK ROTHENBERG HOLDCO LIMITED do?

toggle

BLICK ROTHENBERG HOLDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BLICK ROTHENBERG HOLDCO LIMITED?

toggle

The latest filing was on 31/03/2026: Group of companies' accounts made up to 2025-06-30.