Rowanmoor Consultancy Limited LONDON


Rowanmoor Consultancy started in year 1997 as Private Limited Company with registration number 03445656. The Rowanmoor Consultancy company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in London at 30 Old Bailey. Postal code: EC4M 7AU. Since 2012/09/27 Rowanmoor Consultancy Limited is no longer carrying the name Rowanmoor Investment Management.

The firm has 2 directors, namely Jacqueline B., Ian P.. Of them, Ian P. has been with the company the longest, being appointed on 29 December 2017 and Jacqueline B. has been with the company for the least time - from 7 December 2021. Currently 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.

Rowanmoor Consultancy Limited Address / Contact

Office Address 30 Old Bailey
Town London
Post code EC4M 7AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03445656
Date of Incorporation Wed, 1st Oct 1997
Industry Financial intermediation not elsewhere classified
End of financial Year 30th August
Company age 27 years old
Account next due date Thu, 30th May 2024 (33 days left)
Account last made up date Tue, 30th Aug 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Jacqueline B.

Position: Director

Appointed: 07 December 2021

Ian P.

Position: Director

Appointed: 29 December 2017

Lindsay P.

Position: Director

Appointed: 30 December 2019

Resigned: 28 April 2021

Alistair F.

Position: Director

Appointed: 29 December 2017

Resigned: 30 August 2019

Afshan R.

Position: Secretary

Appointed: 18 May 2017

Resigned: 29 December 2017

David W.

Position: Director

Appointed: 03 January 2017

Resigned: 29 December 2017

Vincent C.

Position: Director

Appointed: 03 January 2017

Resigned: 29 December 2017

Phillip S.

Position: Director

Appointed: 15 July 2016

Resigned: 29 December 2017

Janet B.

Position: Director

Appointed: 04 April 2016

Resigned: 22 December 2017

David D.

Position: Director

Appointed: 12 October 2009

Resigned: 03 January 2017

Timothy B.

Position: Director

Appointed: 25 September 2006

Resigned: 28 October 2008

Shirley H.

Position: Director

Appointed: 25 September 2006

Resigned: 22 December 2017

Peter J.

Position: Director

Appointed: 25 September 2006

Resigned: 28 October 2008

Neil M.

Position: Director

Appointed: 25 September 2006

Resigned: 30 November 2017

Shirley H.

Position: Secretary

Appointed: 01 September 2006

Resigned: 18 May 2017

Mark W.

Position: Director

Appointed: 09 February 2006

Resigned: 31 August 2006

Javier M.

Position: Director

Appointed: 09 February 2006

Resigned: 31 August 2006

David S.

Position: Director

Appointed: 20 September 2005

Resigned: 30 September 2016

Neil E.

Position: Director

Appointed: 10 May 2005

Resigned: 20 September 2005

Paul S.

Position: Director

Appointed: 25 May 2004

Resigned: 10 May 2005

David S.

Position: Director

Appointed: 01 July 2003

Resigned: 24 August 2009

Hugo T.

Position: Director

Appointed: 04 October 2001

Resigned: 15 November 2002

Graham L.

Position: Director

Appointed: 11 December 2000

Resigned: 04 October 2001

Neil E.

Position: Director

Appointed: 28 July 1999

Resigned: 25 May 2004

Duncan H.

Position: Director

Appointed: 03 October 1997

Resigned: 14 November 2000

David B.

Position: Director

Appointed: 03 October 1997

Resigned: 06 March 2000

Janet R.

Position: Director

Appointed: 03 October 1997

Resigned: 06 March 2000

Richard G.

Position: Director

Appointed: 03 October 1997

Resigned: 06 March 2000

David S.

Position: Director

Appointed: 03 October 1997

Resigned: 18 November 2002

Ian H.

Position: Director

Appointed: 03 October 1997

Resigned: 15 July 2016

Lenna N.

Position: Director

Appointed: 01 October 1997

Resigned: 03 October 1997

Norman W.

Position: Director

Appointed: 01 October 1997

Resigned: 03 October 1997

Abbey National Secretariat Services Limited

Position: Corporate Secretary

Appointed: 01 October 1997

Resigned: 31 August 2006

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats researched, there is Mazars Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Embark Group Limited that put Leicester, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Mazars Limited

30 Old Bailey, London, EC4M 7AU, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 5380971
Notified on 29 December 2017
Nature of control: 75,01-100% shares

Embark Group Limited

Tyman House Regent Road, Leicester, LE1 6YJ, England

Legal authority English
Legal form Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 03578067
Notified on 15 July 2016
Ceased on 29 December 2017
Nature of control: 75,01-100% shares

Company previous names

Rowanmoor Investment Management September 27, 2012
James Hay Investment Services September 1, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/08/30
filed on: 14th, February 2023
Free Download (20 pages)

Company search