ROTHESAY LIFE PLC

Register to unlock more data on OkredoRegister

ROTHESAY LIFE PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06127279

Incorporation date

26/02/2007

Size

Group

Contacts

Registered address

Registered address

The Post Building, 100 Museum Street, London WC1A 1PBCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2022)
dot icon26/02/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon19/12/2025
Registration of charge 061272790080, created on 2025-12-08
dot icon19/12/2025
Registration of charge 061272790081, created on 2025-12-08
dot icon19/12/2025
Registration of charge 061272790082, created on 2025-12-08
dot icon19/12/2025
Registration of charge 061272790083, created on 2025-12-08
dot icon15/12/2025
Registration of charge 061272790075, created on 2025-12-09
dot icon15/12/2025
Registration of charge 061272790077, created on 2025-12-08
dot icon15/12/2025
Registration of charge 061272790076, created on 2025-12-08
dot icon15/12/2025
Registration of charge 061272790078, created on 2025-12-08
dot icon15/12/2025
Registration of charge 061272790079, created on 2025-12-08
dot icon28/11/2025
Resolutions
dot icon24/09/2025
Registration of charge 061272790073, created on 2025-09-18
dot icon24/09/2025
Registration of charge 061272790074, created on 2025-09-18
dot icon20/08/2025
Registration of charge 061272790072, created on 2025-08-14
dot icon16/07/2025
Registration of charge 061272790071, created on 2025-07-10
dot icon02/07/2025
Satisfaction of charge 061272790064 in full
dot icon01/07/2025
Termination of appointment of Naguib Kheraj as a director on 2025-06-30
dot icon02/05/2025
Appointment of Mr Bruce Neil Carnegie-Brown as a director on 2025-05-01
dot icon14/04/2025
Termination of appointment of Antigone Loudiadis as a director on 2025-04-03
dot icon02/04/2025
Group of companies' accounts made up to 2024-12-31
dot icon02/04/2025
Registration of charge 061272790069, created on 2025-03-28
dot icon02/04/2025
Registration of charge 061272790070, created on 2025-03-28
dot icon25/02/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon22/01/2025
Registration of charge 061272790068, created on 2025-01-10
dot icon19/12/2024
Registration of charge 061272790067, created on 2024-12-10
dot icon17/12/2024
Registration of charge 061272790066, created on 2024-12-10
dot icon09/12/2024
Director's details changed for Mr Melvin Timothy Corbett on 2024-12-01
dot icon06/11/2024
All of the property or undertaking has been released from charge 061272790020
dot icon06/11/2024
All of the property or undertaking has been released from charge 061272790019
dot icon29/10/2024
Registration of charge 061272790065, created on 2024-10-10
dot icon24/09/2024
Statement of capital following an allotment of shares on 2024-09-24
dot icon02/05/2024
Registration of charge 061272790064, created on 2024-04-30
dot icon16/04/2024
Group of companies' accounts made up to 2023-12-31
dot icon02/04/2024
Termination of appointment of Charles David Pickup as a director on 2024-03-31
dot icon02/04/2024
Appointment of Ms Katherine Angela Garner as a director on 2024-04-01
dot icon27/02/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon31/01/2024
Change of details for Rothesay Limited as a person with significant control on 2019-11-01
dot icon08/12/2023
Registration of charge 061272790061, created on 2023-11-28
dot icon08/12/2023
Registration of charge 061272790062, created on 2023-11-28
dot icon08/12/2023
Registration of charge 061272790059, created on 2023-11-28
dot icon08/12/2023
Registration of charge 061272790060, created on 2023-11-28
dot icon08/12/2023
Registration of charge 061272790063, created on 2023-11-30
dot icon04/10/2023
Termination of appointment of William John Robertson as a director on 2023-09-30
dot icon04/10/2023
Termination of appointment of Constant Eduard Maria Beckers as a director on 2023-10-01
dot icon04/10/2023
Appointment of Ms Sophie Jane O'connor as a director on 2023-10-01
dot icon04/10/2023
Termination of appointment of Andrew Mark Stoker as a director on 2023-09-30
dot icon04/10/2023
Appointment of Graham Robert Butcher as a director on 2023-10-01
dot icon20/07/2023
Appointment of Lisa Arnold as a director on 2023-07-10
dot icon02/05/2023
Termination of appointment of Jacqueline Hunt as a director on 2023-04-30
dot icon05/04/2023
Group of companies' accounts made up to 2022-12-31
dot icon26/01/2023
Appointment of Arjun Gupta as a director on 2023-01-20
dot icon26/01/2023
Appointment of Geoffrey James Craddock as a director on 2023-01-20
dot icon22/12/2022
Termination of appointment of William Alexander Thomas Gillions as a secretary on 2022-12-20
dot icon22/12/2022
Appointment of Fan Yang as a secretary on 2022-12-20
dot icon01/12/2022
Satisfaction of charge 061272790028 in full
dot icon28/11/2022
Reduction of iss capital and minute (oc)
dot icon28/11/2022
Certificate of reduction of share premium
dot icon28/11/2022
Statement of capital on 2022-11-28
dot icon09/11/2022
Resolutions

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
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

55
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 ROTHESAY LIFE PLC

ROTHESAY LIFE PLC is an(a) Active company incorporated on 26/02/2007 with the registered office located at The Post Building, 100 Museum Street, London WC1A 1PB. There are currently 17 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 ROTHESAY LIFE PLC?

toggle

ROTHESAY LIFE PLC is currently Active. It was registered on 26/02/2007 .

Where is ROTHESAY LIFE PLC located?

toggle

ROTHESAY LIFE PLC is registered at The Post Building, 100 Museum Street, London WC1A 1PB.

What does ROTHESAY LIFE PLC do?

toggle

ROTHESAY LIFE PLC operates in the Life insurance (65.11 - SIC 2007) sector.

What is the latest filing for ROTHESAY LIFE PLC?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-25 with no updates.