Rosetta Capital Limited BUCKS


Rosetta Capital started in year 2000 as Private Limited Company with registration number 03941653. The Rosetta Capital company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Bucks at C/o Rosetta Capital Limited, Rectory House Thame Road. Postal code: HP17 8DA. Since 2008-11-19 Rosetta Capital Limited is no longer carrying the name Bioscience Managers.

At the moment there are 3 directors in the the company, namely Torsten G., Michael F. and Jonathan H.. In addition one secretary - Michael F. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Jeremy C. who worked with the the company until 11 April 2002.

Rosetta Capital Limited Address / Contact

Office Address C/o Rosetta Capital Limited, Rectory House Thame Road
Office Address2 Haddenham
Town Bucks
Post code HP17 8DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03941653
Date of Incorporation Thu, 2nd Mar 2000
Industry Activities of venture and development capital companies
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Torsten G.

Position: Director

Appointed: 03 March 2004

Michael F.

Position: Secretary

Appointed: 11 April 2002

Michael F.

Position: Director

Appointed: 28 February 2001

Jonathan H.

Position: Director

Appointed: 28 February 2001

Donald M.

Position: Director

Appointed: 14 November 2008

Resigned: 29 November 2019

Graham F.

Position: Director

Appointed: 01 September 2006

Resigned: 29 November 2019

Robin W.

Position: Director

Appointed: 01 September 2005

Resigned: 30 May 2008

Nicholas H.

Position: Director

Appointed: 03 March 2004

Resigned: 21 February 2005

Alexander K.

Position: Director

Appointed: 26 June 2003

Resigned: 04 June 2004

Robert I.

Position: Director

Appointed: 01 May 2003

Resigned: 14 November 2008

Dennis T.

Position: Director

Appointed: 02 March 2000

Resigned: 28 February 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 March 2000

Resigned: 02 March 2000

Jeremy C.

Position: Director

Appointed: 02 March 2000

Resigned: 14 November 2008

Jeremy C.

Position: Secretary

Appointed: 02 March 2000

Resigned: 11 April 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 March 2000

Resigned: 02 March 2000

Company previous names

Bioscience Managers November 19, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth756 201877 914        
Balance Sheet
Cash Bank In Hand353 061332 544        
Cash Bank On Hand 332 544500 990579 938395 886641 747979 768631 710993 233795 990
Current Assets1 228 5211 108 6951 124 5301 259 8541 074 7801 024 9501 018 4571 009 6801 164 7451 253 343
Debtors273 085308 818408 872646 949646 294354 2565 716218 68622 86079 114
Other Debtors 44 12932 6676 0428 4216 2393 48313 4665 7459 882
Property Plant Equipment 5 8015 1394 6581 7862 1071 3861 7875 9504 582
Tangible Fixed Assets6 1285 801        
Reserves/Capital
Called Up Share Capital1 819 5001 819 500        
Profit Loss Account Reserve-1 063 299-941 586        
Shareholder Funds756 201877 914        
Other
Accumulated Depreciation Impairment Property Plant Equipment 8 19211 09313 99416 02117 00517 72618 67119 76621 903
Average Number Employees During Period 787754444
Creditors 236 635213 968211 415135 093146 39493 835120 831170 750278 575
Creditors Due Within One Year478 501236 635        
Current Asset Investments22 48520 65025 43726 99626 99625 44725 447155 659139 724365 189
Disposals Property Plant Equipment    1 210     
Fixed Assets6 1815 8545 1924 7111 8392 1601 4391 8416 0044 636
Increase From Depreciation Charge For Year Property Plant Equipment  2 9012 9012 0279847219451 0952 137
Investments Fixed Assets53535353535353545454
Net Current Assets Liabilities750 020872 060910 5621 048 439939 687878 556924 622888 849993 995974 768
Number Shares Allotted 1 819 500        
Other Creditors 177 095161 763153 00992 82744 19924 46741 21772 237171 249
Other Current Asset Investments Balance Sheet Subtotal 20 65025 43726 99626 99625 44725 447155 659139 724365 189
Other Taxation Social Security Payable 32 05727 00053 16817 44211 6759 82420 27123 60527 377
Par Value Share 1        
Prepayments Accrued Income Current Asset579 890446 683        
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 446 683189 2315 9715 6043 5007 5263 6258 92813 050
Property Plant Equipment Gross Cost 13 99316 23218 65217 80719 11219 11220 45825 71626 485
Share Capital Allotted Called Up Paid1 819 5001 819 500        
Tangible Fixed Assets Additions 2 014        
Tangible Fixed Assets Cost Or Valuation11 97913 993        
Tangible Fixed Assets Depreciation5 8518 192        
Tangible Fixed Assets Depreciation Charged In Period 2 341        
Total Additions Including From Business Combinations Property Plant Equipment  2 2392 4203651 305 1 3465 258769
Total Assets Less Current Liabilities756 201877 914915 7541 053 150941 526880 716926 061890 690999 999979 404
Trade Creditors Trade Payables 27 48325 2055 23824 8249 21659 54459 34374 90879 949
Trade Debtors Trade Receivables 264 689376 205640 907637 873348 0172 233205 22017 11569 232

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-12-31
filed on: 17th, April 2024
Free Download (9 pages)

Company search

Advertisements