Rosebery Investment Co. Limited


Founded in 1980, Rosebery Investment, classified under reg no. 01487904 is an active company. Currently registered at 20 Tavistock Place WC1H 9RE, St Pancras the company has been in the business for fourty four years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022.

At present there are 3 directors in the the firm, namely Stefan G., Karl G. and Hans G.. In addition one secretary - Stefan G. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rosebery Investment Co. Limited Address / Contact

Office Address 20 Tavistock Place
Office Address2 London
Town St Pancras
Post code WC1H 9RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01487904
Date of Incorporation Thu, 27th Mar 1980
Industry Other letting and operating of own or leased real estate
Industry Other accommodation
End of financial Year 30th June
Company age 44 years old
Account next due date Sun, 31st Mar 2024 (2 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Stefan G.

Position: Secretary

Appointed: 01 January 2017

Stefan G.

Position: Director

Appointed: 03 June 2008

Karl G.

Position: Director

Appointed: 06 May 2008

Hans G.

Position: Director

Appointed: 08 May 1998

Lucia G.

Position: Secretary

Appointed: 12 December 2002

Resigned: 01 January 2017

Hans G.

Position: Director

Appointed: 09 May 1999

Resigned: 12 December 2002

Hans G.

Position: Secretary

Appointed: 09 May 1999

Resigned: 12 December 2002

Hans G.

Position: Secretary

Appointed: 08 May 1998

Resigned: 09 May 1999

Hans G.

Position: Director

Appointed: 30 November 1991

Resigned: 08 May 1998

Lucia G.

Position: Director

Appointed: 08 January 1986

Resigned: 01 January 2017

Christopher G.

Position: Director

Appointed: 08 January 1986

Resigned: 31 December 2007

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As we discovered, there is Geyer Estates Ltd from London, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Hans G. This PSC has significiant influence or control over the company,. Then there is Stefan G., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Geyer Estates Ltd

20 Tavistock Place 20 Tavistock Place, London, WC1H 9RE, England

Legal authority 2006 Companies Act
Legal form Limited Company
Notified on 27 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hans G.

Notified on 1 January 2017
Ceased on 10 November 2017
Nature of control: significiant influence or control

Stefan G.

Notified on 1 January 2017
Ceased on 10 November 2017
Nature of control: significiant influence or control

Karl G.

Notified on 1 January 2017
Ceased on 10 November 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth473 137494 139        
Balance Sheet
Cash Bank In Hand76 953142 407        
Cash Bank On Hand  159 633163 072159 497157 63724 81220 80212 93293 683
Current Assets125 186145 227162 383163 072160 336158 472176 895206 169223 972235 467
Debtors48 2332 8202 750 839835152 083185 367211 040141 784
Net Assets Liabilities  633 318679 826709 751719 551726 804752 713769 501782 065
Other Debtors  2 750 839835152 083185 367211 040141 784
Tangible Fixed Assets356 730356 730        
Reserves/Capital
Called Up Share Capital2 5002 500        
Profit Loss Account Reserve470 637491 639        
Shareholder Funds473 137494 139        
Other
Average Number Employees During Period   1111111
Creditors  7 3312 7268477153 7847 1498 1647 094
Creditors Due Within One Year8 7797 818        
Investment Property  500 000550 000585 000595 000585 000585 000585 000585 000
Investment Property Fair Value Model  500 000550 000585 000595 000585 000585 000585 000 
Net Current Assets Liabilities116 407137 409155 052160 346159 489157 757173 111199 020215 808228 373
Number Shares Allotted 2 500        
Number Shares Issued Fully Paid   2 5002 5002 5002 5002 5002 5002 500
Other Creditors  2 9201 4028477157901 0724 2264 147
Other Taxation Social Security Payable  4 4111 324  2 9946 0773 9382 947
Par Value Share 1 1111111
Profit Loss   46 50829 9259 8007 25325 90916 78812 564
Provisions For Liabilities Balance Sheet Subtotal  21 73430 52034 73833 20631 30731 30731 30731 308
Share Capital Allotted Called Up Paid2 5002 500        
Tangible Fixed Assets Cost Or Valuation356 730         
Total Assets Less Current Liabilities473 137494 139655 052710 346744 489752 757758 111784 020800 808813 373

Company filings

Filing category
Accounts Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 28th, March 2023
Free Download (8 pages)

Company search

Advertisements