Rosemoor Capital Management LLP LONDON


Rosemoor Capital Management LLP started in year 2005 as Limited Liability Partnership with registration number OC313492. The Rosemoor Capital Management LLP company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in London at 22a St. James's Square. Postal code: SW1Y 4JH. Since 2018/11/28 Rosemoor Capital Management LLP is no longer carrying the name Cdk Investments Llp.

As of 15 May 2024, our data shows no information about any ex officers on these positions.

Rosemoor Capital Management LLP Address / Contact

Office Address 22a St. James's Square
Town London
Post code SW1Y 4JH
Country of origin United Kingdom

Company Information / Profile

Registration Number OC313492
Date of Incorporation Fri, 3rd Jun 2005
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Michael H.

Position: LLP Member

Appointed: 05 January 2024

Alexander C.

Position: LLP Designated Member

Appointed: 01 March 2022

Rosemoor Capital Management Llc

Position: Corporate LLP Member

Appointed: 29 July 2019

Timothy V.

Position: LLP Designated Member

Appointed: 22 November 2018

Peter C.

Position: LLP Designated Member

Appointed: 26 July 2011

John A.

Position: LLP Designated Member

Appointed: 01 October 2014

Resigned: 12 July 2023

Gaylord N.

Position: LLP Member

Appointed: 01 July 2009

Resigned: 31 March 2011

Cdk Group Uk Limited

Position: Corporate LLP Designated Member

Appointed: 20 February 2006

Resigned: 29 March 2016

Peter C.

Position: LLP Designated Member

Appointed: 29 June 2005

Resigned: 20 February 2006

James G.

Position: LLP Designated Member

Appointed: 03 June 2005

Resigned: 29 June 2005

Brian T.

Position: LLP Designated Member

Appointed: 03 June 2005

Resigned: 03 June 2005

Peter M.

Position: LLP Designated Member

Appointed: 03 June 2005

Resigned: 30 June 2013

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats researched, there is Peter C. This PSC has 75,01-100% voting rights. Another one in the PSC register is Rosemoor Capital Management Llc that put New York 12545, United States as the address. This PSC has a legal form of "a llc", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights.

Peter C.

Notified on 1 April 2017
Nature of control: 75,01-100% voting rights

Rosemoor Capital Management Llc

4560 Route 44, Millbrook, New York 12545, Ny, 10022, United States

Legal authority Usa
Legal form Llc
Notified on 1 April 2017
Ceased on 26 January 2024
Nature of control: 75,01-100% voting rights

Company previous names

Cdk Investments Llp November 28, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 1481 3285 437
Current Assets204 176205 400207 020
Debtors202 028204 072201 583
Other Debtors  6 732
Other
Accrued Liabilities4 7766 0007 620
Administrative Expenses8 2095 75880 392
Amounts Owed By Group Undertakings176 162172 448153 019
Average Number Employees During Period33 
Cash Cash Equivalents Cash Flow Value 1 328 
Comprehensive Income Expense -5 7589 166
Creditors4 7766 0007 620
Further Operating Expense Item Component Total Operating Expenses 3 4967 870
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss 169-284
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables 1 2241 620
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables  -26 106
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation -8204 109
Net Cash Flows From Used In Financing Activities -3 714-19 429
Net Cash Flows From Used In Operating Activities 4 53415 320
Net Cash Generated From Operations 4 53415 320
Net Current Assets Liabilities199 400199 400199 400
Prepayments Accrued Income  19 374
Profit Loss-8 209-5 7589 166
Total Operating Lease Payments  31 032
Turnover Revenue  89 558

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
2024/01/26 - the day director's appointment was terminated
filed on: 29th, January 2024
Free Download (1 page)

Company search