ROOF UK ISSUER LIMITED

Register to unlock more data on OkredoRegister

ROOF UK ISSUER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

16102934

Incorporation date

26/11/2024

Size

-

Contacts

Registered address

Registered address

10th Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2024)
dot icon30/01/2026
Director's details changed for Mr Matthew Tadeusz Kulecki Kaye on 2026-01-23
dot icon13/12/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon02/12/2025
Appointment of Mr Matthew Tadeusz Kulecki Kaye as a director on 2025-12-01
dot icon02/12/2025
Termination of appointment of Priscila Kelly De Macedo Veiga Dos Santos as a director on 2025-12-01
dot icon30/10/2025
Director's details changed for Priscila Kelly De Macedo Veiga Dos Santos on 2025-10-03
dot icon11/09/2025
Registered office address changed from The Scalpel, 18th Floor, 52 Lime Street London EC3M 7AF England to 10th Floor 110 Cannon Street London EC4N 6EU on 2025-09-11
dot icon01/07/2025
Termination of appointment of Brett Johannes Theodorus Pieterse as a director on 2025-06-03
dot icon01/07/2025
Appointment of Miss Bhavna Odedra as a director on 2025-06-02
dot icon15/05/2025
Appointment of Mourant Governance Services (Uk) Limited as a secretary on 2025-03-31
dot icon07/05/2025
Memorandum and Articles of Association
dot icon25/04/2025
Resolutions
dot icon15/04/2025
Registration of charge 161029340001, created on 2025-04-04
dot icon03/04/2025
Current accounting period extended from 2025-11-30 to 2025-12-31
dot icon31/03/2025
Appointment of Jennifer Elizabeth Lambkin as a director on 2025-03-31
dot icon31/03/2025
Appointment of Priscila Kelly De Macedo Veiga Dos Santos as a director on 2025-03-31
dot icon27/11/2024
Notification of Roof Uk Finance Midco Limited as a person with significant control on 2024-11-26
dot icon27/11/2024
Confirmation statement made on 2024-11-27 with updates
dot icon26/11/2024
Incorporation
dot icon26/11/2024
Registered office address changed from 7th Floor 3 More London Riverside London SE1 2AQ United Kingdom to The Scalpel, 18th Floor, 52 Lime Street London EC3M 7AF on 2024-11-26
dot icon26/11/2024
Appointment of Mr Gurpreet Singh Gujral as a director on 2024-11-26
dot icon26/11/2024
Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 2024-11-26
dot icon26/11/2024
Appointment of Mr Brett Johannes Theodorus Pieterse as a director on 2024-11-26
dot icon26/11/2024
Termination of appointment of Thomas James Vince as a director on 2024-11-26
dot icon26/11/2024
Cessation of Norose Company Secretarial Services Limited as a person with significant control on 2024-11-26

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
27/11/2026

Accounts

dot iconNext account date
31/12/2025
dot iconNext due on
26/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MOURANT GOVERNANCE SERVICES (UK) LIMITED
Corporate Secretary
31/03/2025 - Present
313
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
26/11/2024 - 26/11/2024
461
Vince, Thomas James
Director
26/11/2024 - 26/11/2024
216
Gujral, Gurpreet Singh
Director
26/11/2024 - Present
37
Odedra, Bhavna
Director
02/06/2025 - Present
35

Persons with Significant Control

2
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 ROOF UK ISSUER LIMITED

ROOF UK ISSUER LIMITED is an(a) Active company incorporated on 26/11/2024 with the registered office located at 10th Floor 110 Cannon Street, London EC4N 6EU. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of ROOF UK ISSUER LIMITED?

toggle

ROOF UK ISSUER LIMITED is currently Active. It was registered on 26/11/2024 .

Where is ROOF UK ISSUER LIMITED located?

toggle

ROOF UK ISSUER LIMITED is registered at 10th Floor 110 Cannon Street, London EC4N 6EU.

What does ROOF UK ISSUER LIMITED do?

toggle

ROOF UK ISSUER LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ROOF UK ISSUER LIMITED?

toggle

The latest filing was on 30/01/2026: Director's details changed for Mr Matthew Tadeusz Kulecki Kaye on 2026-01-23.