Rooftop Holdings Limited LONDON


Rooftop Holdings started in year 2004 as Private Limited Company with registration number 05210277. The Rooftop Holdings company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at 25 Bank Street. Postal code: E14 5JP.

The company has 2 directors, namely Michele Y., David L.. Of them, David L. has been with the company the longest, being appointed on 3 October 2017 and Michele Y. has been with the company for the least time - from 1 September 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rooftop Holdings Limited Address / Contact

Office Address 25 Bank Street
Office Address2 Canary Wharf
Town London
Post code E14 5JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05210277
Date of Incorporation Thu, 19th Aug 2004
Industry Non-trading company
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Michele Y.

Position: Director

Appointed: 01 September 2023

David L.

Position: Director

Appointed: 03 October 2017

J.p. Morgan Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 01 September 2008

Mark A.

Position: Director

Appointed: 31 December 2016

Resigned: 01 September 2023

John H.

Position: Director

Appointed: 28 August 2015

Resigned: 29 March 2019

David F.

Position: Director

Appointed: 23 November 2011

Resigned: 31 December 2016

Julie M.

Position: Director

Appointed: 07 December 2010

Resigned: 31 August 2012

Andrew C.

Position: Director

Appointed: 16 April 2010

Resigned: 23 November 2011

Christopher L.

Position: Director

Appointed: 15 October 2009

Resigned: 12 April 2010

Jon R.

Position: Director

Appointed: 28 November 2008

Resigned: 31 January 2012

James B.

Position: Director

Appointed: 01 September 2008

Resigned: 28 August 2015

Graham M.

Position: Director

Appointed: 18 June 2008

Resigned: 30 November 2010

Christopher E.

Position: Director

Appointed: 02 June 2008

Resigned: 01 September 2008

Neil M.

Position: Director

Appointed: 02 June 2008

Resigned: 20 September 2009

Isabelle G.

Position: Director

Appointed: 30 November 2007

Resigned: 31 July 2008

John M.

Position: Director

Appointed: 31 January 2007

Resigned: 30 November 2007

Virginia D.

Position: Director

Appointed: 22 June 2006

Resigned: 30 May 2008

Mark D.

Position: Director

Appointed: 22 June 2006

Resigned: 31 January 2007

Jonathan N.

Position: Director

Appointed: 22 June 2006

Resigned: 30 May 2008

Frederick K.

Position: Director

Appointed: 31 March 2006

Resigned: 30 May 2008

Susan C.

Position: Secretary

Appointed: 21 November 2005

Resigned: 01 September 2008

Clifford P.

Position: Director

Appointed: 11 May 2005

Resigned: 22 June 2006

Maureen S.

Position: Secretary

Appointed: 11 May 2005

Resigned: 21 November 2005

Michel P.

Position: Director

Appointed: 17 March 2005

Resigned: 30 May 2008

Yves L.

Position: Director

Appointed: 17 March 2005

Resigned: 30 May 2008

Paul F.

Position: Director

Appointed: 17 March 2005

Resigned: 31 March 2006

Jordan Company Secretaries Limited

Position: Corporate Secretary

Appointed: 10 December 2004

Resigned: 20 July 2006

Richard N.

Position: Secretary

Appointed: 03 November 2004

Resigned: 11 May 2005

Ronald R.

Position: Director

Appointed: 01 September 2004

Resigned: 30 November 2007

Richard D.

Position: Director

Appointed: 01 September 2004

Resigned: 25 May 2006

David S.

Position: Secretary

Appointed: 01 September 2004

Resigned: 03 November 2004

Anthony S.

Position: Director

Appointed: 01 September 2004

Resigned: 30 May 2008

Peter W.

Position: Director

Appointed: 01 September 2004

Resigned: 30 November 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 August 2004

Resigned: 19 August 2004

Richard D.

Position: Secretary

Appointed: 19 August 2004

Resigned: 01 September 2004

Martin M.

Position: Director

Appointed: 19 August 2004

Resigned: 02 October 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 August 2004

Resigned: 19 August 2004

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we identified, there is Bear Uk Mortgages Limited from London, England. The abovementioned PSC is classified as "a limited by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Bear Uk Mortgages Limited

25 Bank Street, Canary Wharf, London, E14 5JP, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 5210244
Notified on 6 April 2016
Ceased on 14 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 20th, September 2023
Free Download (15 pages)

Company search

Advertisements