May 27 Limited CANTERBURY


May 27 started in year 2001 as Private Limited Company with registration number 04147998. The May 27 company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Canterbury at 37 St. Margarets Street. Postal code: CT1 2TU. Since 15th July 2002 May 27 Limited is no longer carrying the name Rok 007.

The firm has one director. Conrad C., appointed on 28 June 2002. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Julian T. who worked with the the firm until 28 June 2002.

May 27 Limited Address / Contact

Office Address 37 St. Margarets Street
Town Canterbury
Post code CT1 2TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04147998
Date of Incorporation Thu, 25th Jan 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Kreston Reeves Company Secretarial Limited

Position: Corporate Secretary

Appointed: 21 June 2022

Conrad C.

Position: Director

Appointed: 28 June 2002

Sanne Secretaries Limited

Position: Corporate Secretary

Appointed: 14 February 2020

Resigned: 21 June 2022

Apex Group Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 01 May 2014

Resigned: 14 February 2020

State Street Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 28 June 2002

Resigned: 01 May 2014

Gillian C.

Position: Director

Appointed: 28 June 2002

Resigned: 13 December 2013

Mark K.

Position: Director

Appointed: 01 April 2002

Resigned: 28 June 2002

Nicholas H.

Position: Director

Appointed: 01 April 2002

Resigned: 28 June 2002

Garvis S.

Position: Director

Appointed: 12 April 2001

Resigned: 28 June 2002

Michael B.

Position: Director

Appointed: 12 April 2001

Resigned: 28 June 2002

Julian T.

Position: Secretary

Appointed: 12 April 2001

Resigned: 28 June 2002

Oval Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 January 2001

Resigned: 12 April 2001

Ovalsec Limited

Position: Corporate Secretary

Appointed: 25 January 2001

Resigned: 12 April 2001

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats identified, there is Conrad C. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 75,01-100% shares.

Conrad C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
75,01-100% shares
right to appoint and remove directors

Company previous names

Rok 007 July 15, 2002
Rok Group July 5, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 23rd, May 2023
Free Download (10 pages)

Company search