Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROWAN & COMPANY CAPITAL MANAGEMENT LTD
Company Information for

ROWAN & COMPANY CAPITAL MANAGEMENT LTD

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
02201679
Private Limited Company
Liquidation

Company Overview

About Rowan & Company Capital Management Ltd
ROWAN & COMPANY CAPITAL MANAGEMENT LTD was founded on 1987-12-02 and has its registered office in London. The organisation's status is listed as "Liquidation". Rowan & Company Capital Management Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROWAN & COMPANY CAPITAL MANAGEMENT LTD
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in EC4N
 
Previous Names
IPS CAPITAL MANAGEMENT PLC01/10/1999
Filing Information
Company Number 02201679
Company ID Number 02201679
Date formed 1987-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-12-31
Account next due 2017-09-30
Latest return 2016-11-25
Return next due 2017-12-09
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-07-06 23:02:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROWAN & COMPANY CAPITAL MANAGEMENT LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROWAN & COMPANY CAPITAL MANAGEMENT LTD

Current Directors
Officer Role Date Appointed
REHANA HASAN
Company Secretary 2016-10-31
WADHAM ST. JOHN DOWNING
Director 2017-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE ANNE GREGORY
Company Secretary 2015-05-07 2016-10-31
ROBERT ALAN DEVEY
Director 2015-05-07 2016-07-29
REHANA HASAN
Company Secretary 2012-11-27 2015-05-07
ALFIO TAGLIABUE
Company Secretary 2012-01-09 2012-11-27
NEIL ANDREW HALE
Company Secretary 2009-11-12 2011-12-15
NEIL ANDREW HALE
Director 2010-01-04 2011-12-15
MARK PAUL JAMES CHESHIRE
Director 2009-12-04 2011-08-17
JONATHAN DAVID FREEMAN
Director 2010-01-04 2010-12-17
ANDREW COOK
Director 2009-02-02 2010-01-04
LOUIS WARDEN CROOKS
Director 1999-10-01 2010-01-04
JANE DUMERESQUE
Company Secretary 2007-11-09 2009-11-12
JANE DUMERESQUE
Director 2007-02-16 2009-11-12
CHARLES HENRY PAULYN GILLOW
Director 2008-02-01 2008-09-25
VALERIE PLATT
Company Secretary 2006-10-06 2007-11-09
NEIL ANDREW HALE
Company Secretary 2006-02-02 2006-10-06
INGRID BLUMBERG
Company Secretary 2001-06-04 2006-02-02
KEITH REGINALD HARRIS
Director 2002-12-06 2006-01-24
PETER DEREK GREEN
Director 2000-10-13 2002-01-25
PATRICK DANIEL WILLIAMS INGRAM
Company Secretary 2001-03-15 2001-06-04
GABRIELLE MARY WILLIAMS HAMER
Company Secretary 2000-11-02 2001-03-15
DENNIS BRYAN BAILEY
Company Secretary 1995-07-28 2000-11-02
GRACE FIONA HORTON
Company Secretary 1999-05-12 2000-11-02
SEAN PATRICK EWING
Company Secretary 1999-01-11 2000-06-22
SEAN PATRICK EWING
Director 1996-06-13 2000-06-22
TIM JAMES CHARMAN
Director 1997-04-17 1999-09-03
WILLIAM GAWNE FOSSICK
Director 1996-07-15 1998-03-31
JOHN DOTTRIDGE
Director 1992-12-21 1997-08-04
PETER FRANCIS GILLARD
Director 1995-12-21 1996-11-01
ANDREW STEVEN FLETCHER
Director 1996-01-31 1996-08-05
DENNIS BRYAN BAILEY
Director 1995-07-28 1996-07-15
PAUL JAMES TARRAN
Company Secretary 1992-11-26 1995-07-28
CHRISTOPHER CHARLES BANKS
Director 1992-11-26 1995-07-28
CHRISTOPHER HALSTON
Director 1992-11-26 1992-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WADHAM ST. JOHN DOWNING POWER-OFF LIMITED Director 2017-02-21 CURRENT 2003-10-02 Liquidation
WADHAM ST. JOHN DOWNING MANOR FINANCIAL MANAGEMENT LIMITED Director 2017-02-21 CURRENT 1987-05-27 Dissolved 2018-07-17
WADHAM ST. JOHN DOWNING MANOR MANAGEMENT SERVICES LIMITED Director 2017-02-21 CURRENT 1976-09-03 Dissolved 2018-07-19
WADHAM ST. JOHN DOWNING GUILDHALL INVESTMENT MANAGEMENT LIMITED Director 2017-02-21 CURRENT 1990-12-11 Dissolved 2018-07-17
WADHAM ST. JOHN DOWNING HCS PENSIONS MANAGEMENT LIMITED Director 2017-02-21 CURRENT 1978-09-26 Dissolved 2018-07-17
WADHAM ST. JOHN DOWNING INDEPENDENT FINANCIAL SOLUTIONS GROUP LIMITED Director 2017-02-21 CURRENT 1999-08-16 Dissolved 2018-07-17
WADHAM ST. JOHN DOWNING HANSONS FINANCIAL PLANNING LIMITED Director 2017-02-21 CURRENT 2000-11-24 Dissolved 2018-07-17
WADHAM ST. JOHN DOWNING PAL GROUP HOLDINGS LIMITED Director 2017-02-21 CURRENT 2007-02-01 Dissolved 2018-07-17
WADHAM ST. JOHN DOWNING YORKSHIRE INVESTMENT CONSULTANTS LIMITED Director 2017-02-21 CURRENT 1986-10-22 Liquidation
WADHAM ST. JOHN DOWNING ASHCOURT ROWAN ADMINISTRATION LIMITED Director 2017-02-21 CURRENT 2001-11-23 Liquidation
WADHAM ST. JOHN DOWNING SAGA INVESTMENT SERVICES LIMITED Director 2016-09-13 CURRENT 2014-11-12 Liquidation
WADHAM ST. JOHN DOWNING EVELYN PARTNERS INVESTMENT MANAGEMENT SERVICES LIMITED Director 2016-07-29 CURRENT 1993-06-24 Active
WADHAM ST. JOHN DOWNING EVELYN PARTNERS ASSET MANAGEMENT LIMITED Director 2016-07-29 CURRENT 1999-12-24 Active
WADHAM ST. JOHN DOWNING YIG HOLDINGS LIMITED Director 2016-07-29 CURRENT 2005-09-29 Liquidation
WADHAM ST. JOHN DOWNING TILNEY ASSET MANAGEMENT HOLDINGS LIMITED Director 2016-07-29 CURRENT 2010-10-29 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING EVELYN PARTNERS GROUP LIMITED Director 2016-07-29 CURRENT 2013-10-21 Active
WADHAM ST. JOHN DOWNING VIOLIN TOPCO LIMITED Director 2016-07-29 CURRENT 2013-10-21 Liquidation
WADHAM ST. JOHN DOWNING VIOLIN EQUITYCO LIMITED Director 2016-07-29 CURRENT 2013-10-21 Liquidation
WADHAM ST. JOHN DOWNING VIOLIN DEBTCO LIMITED Director 2016-07-29 CURRENT 2013-10-21 Liquidation
WADHAM ST. JOHN DOWNING EVELYN PARTNERS (HOLDINGS) LIMITED Director 2016-07-29 CURRENT 2013-11-29 Active
WADHAM ST. JOHN DOWNING BESTINVEST (CONSULTANTS) LIMITED Director 2016-07-29 CURRENT 1981-03-11 Active
WADHAM ST. JOHN DOWNING BESTINVEST (HOLDINGS) LIMITED Director 2016-07-29 CURRENT 1997-05-08 Active
WADHAM ST. JOHN DOWNING DEVERILL BLACK & COMPANY LIMITED Director 2016-07-29 CURRENT 2001-02-12 Liquidation
WADHAM ST. JOHN DOWNING KING STREET TRUSTEES LIMITED Director 2016-05-27 CURRENT 2013-12-02 Liquidation
WADHAM ST. JOHN DOWNING TOWRY WEALTH ADVISERS LIMITED Director 2016-03-11 CURRENT 2011-07-01 Dissolved 2016-11-15
WADHAM ST. JOHN DOWNING PARAGON TRUSTEES LTD. Director 2016-03-11 CURRENT 1998-10-02 Active
WADHAM ST. JOHN DOWNING ASHCOURT HOLDINGS LIMITED Director 2016-03-11 CURRENT 2002-07-30 Active
WADHAM ST. JOHN DOWNING DS ASLAN MIDCO LIMITED Director 2016-03-11 CURRENT 2010-10-08 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING TOWRY INVESTMENT MANAGEMENT LIMITED Director 2016-03-11 CURRENT 1974-07-30 Liquidation
WADHAM ST. JOHN DOWNING TILNEY NOMINEES LIMITED Director 2016-03-11 CURRENT 1994-11-09 Active
WADHAM ST. JOHN DOWNING TOWRY EJ LIMITED Director 2016-03-11 CURRENT 1997-07-10 Liquidation
WADHAM ST. JOHN DOWNING TILNEY GROUP LIMITED Director 2016-03-11 CURRENT 1999-11-25 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING TILNEY NOMINEES NO.2 LIMITED Director 2016-03-11 CURRENT 2000-02-24 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING TOWRY LIMITED Director 2016-03-11 CURRENT 2000-07-19 Liquidation
WADHAM ST. JOHN DOWNING UK WEALTH MANAGEMENT LIMITED Director 2016-03-11 CURRENT 2002-05-14 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING TOWRY SECURITY COMPANY LIMITED Director 2016-03-11 CURRENT 2006-03-30 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING TOWRY GROUP LIMITED Director 2016-03-11 CURRENT 2009-12-18 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING TOWRY NOMINEES NO.2 LIMITED Director 2016-03-11 CURRENT 2010-10-08 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING ASHCOURT INVESTMENT ADVISERS LIMITED Director 2016-03-11 CURRENT 1980-04-18 Liquidation
WADHAM ST. JOHN DOWNING BESTINVEST (BROKERS) LIMITED Director 2016-03-11 CURRENT 1986-07-16 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING ASHCOURT NOMINEES LIMITED Director 2016-03-11 CURRENT 2000-01-28 Liquidation
WADHAM ST. JOHN DOWNING ASHCOURT ROWAN LIMITED Director 2016-03-11 CURRENT 2005-03-30 Active
WADHAM ST. JOHN DOWNING FORD CAMPBELL FINANCIAL MANAGEMENT LIMITED Director 2016-03-11 CURRENT 2009-07-14 Liquidation
WADHAM ST. JOHN DOWNING TILNEY ASSET MANAGEMENT SERVICES LIMITED Director 2016-01-22 CURRENT 1998-12-30 Active
WADHAM ST. JOHN DOWNING TOWRY HOLDINGS LIMITED Director 2016-01-22 CURRENT 2003-05-21 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING TILNEY FUND MANAGERS LIMITED Director 2016-01-22 CURRENT 2014-02-10 Liquidation
WADHAM ST. JOHN DOWNING ASHCOURT ROWAN FINANCIAL PLANNING LIMITED Director 2016-01-22 CURRENT 1984-03-13 Liquidation
WADHAM ST. JOHN DOWNING ST.CHRISTOPHERS FELLOWSHIP Director 2015-11-17 CURRENT 1936-12-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-17LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2017 FROM C/O REHANA HASAN, COMPANY SECRETARY TOWRY HOUSE WESTERN ROAD BRACKNELL BERKSHIRE RG12 1TL ENGLAND
2017-07-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-11LRESSPSPECIAL RESOLUTION TO WIND UP
2017-07-11LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-05-30AD02SAIL ADDRESS CHANGED FROM: 17TH FLOOR NEW STREET SQUARE LONDON EC4A 3BF ENGLAND
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PORTEOUS
2017-02-23AP01DIRECTOR APPOINTED MR WADHAM ST.JOHN DOWNING
2016-11-28AD02SAIL ADDRESS CHANGED FROM: TOWRY 17TH FLOOR, 6 NEW STREET SQUARE LONDON EC4A 3BF ENGLAND
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 800000
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-11-25AD03REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2016-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2016 FROM C/O C/O JACQUI GREGORY, COMPANY SECRETARY TOWRY HOUSE WESTERN ROAD BRACKNELL BERKSHIRE RG12 1TL
2016-11-02TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE GREGORY
2016-11-02AP03SECRETARY APPOINTED MRS REHANA HASAN
2016-10-10AA31/12/15 TOTAL EXEMPTION FULL
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DEVEY
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DEVEY
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHT
2016-06-30AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2016-06-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT
2015-12-30AA31/03/15 TOTAL EXEMPTION FULL
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 800000
2015-11-26AR0126/11/15 FULL LIST
2015-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2015 FROM C/O JACQUELINE GREGORY, COMPANY SECRETARY TOWRY HOUSE WESTERN ROAD BRACKNELL BERKSHIRE RG12 1TL ENGLAND
2015-09-30AA01CURRSHO FROM 31/03/2016 TO 31/12/2015
2015-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2015 FROM 60 QUEEN VICTORIA STREET LONDON EC4N 4TR
2015-05-08AP01DIRECTOR APPOINTED MR JOHN ROBERT PORTEOUS
2015-05-08TM02APPOINTMENT TERMINATED, SECRETARY REHANA HASAN
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ALFIO TAGLIABUE
2015-05-08AP03SECRETARY APPOINTED MRS JACQUELINE ANNE GREGORY
2015-05-08AP01DIRECTOR APPOINTED MR PAUL VERNON WRIGHT
2015-05-08AP01DIRECTOR APPOINTED MR ROBERT ALAN DEVEY
2015-05-08AD02SAIL ADDRESS CREATED
2015-05-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 800000
2014-12-08AR0126/11/14 FULL LIST
2014-10-21AA31/03/14 TOTAL EXEMPTION FULL
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 800000
2013-12-11AR0126/11/13 FULL LIST
2013-10-29AA31/03/13 TOTAL EXEMPTION FULL
2013-06-12AP01DIRECTOR APPOINTED ALFIO TAGLIABUE
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK SMITH
2012-12-18TM02APPOINTMENT TERMINATED, SECRETARY ALFIO TAGLIABUE
2012-12-17AP03SECRETARY APPOINTED REHANA HASAN
2012-12-04AR0126/11/12 FULL LIST
2012-09-25AA31/03/12 TOTAL EXEMPTION FULL
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ESWARAJ PERERA
2012-02-21AP03SECRETARY APPOINTED ALFIO TAGLIABUE
2012-02-08TM02APPOINTMENT TERMINATED, SECRETARY NEIL HALE
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HALE
2011-11-29AR0126/11/11 FULL LIST
2011-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COOK
2011-11-17AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHESHIRE
2011-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2011 FROM C/O C/O ASHCOURT ROWAN GROUP 6TH FLOOR EAST WING VINTNERS PLACE 68 UPPER THAMES STREET LONDON EC4V 3BJ
2011-02-08AUDAUDITOR'S RESIGNATION
2011-02-08MISCSECTION 519
2011-01-19AR0126/11/10 FULL LIST
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN FREEMAN
2010-09-16AP01DIRECTOR APPOINTED MARK ANTHONY SMITH
2010-09-10AP01DIRECTOR APPOINTED ESWARAJ RANIL PERERA
2010-09-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2010 FROM 2 QUEEN SQUARE BATH BA1 2HD
2010-03-31RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2010-03-31RES02REREG PLC TO PRI; RES02 PASS DATE:31/03/2010
2010-03-31MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-03-31CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2010-01-27AP01DIRECTOR APPOINTED JONATHAN DAVID FREEMAN
2010-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WINDSOR
2010-01-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAMS
2010-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WAKE
2010-01-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STOCKS
2010-01-16TM01APPOINTMENT TERMINATED, DIRECTOR GUY STEPHENS
2010-01-16TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS CROOKS
2010-01-16AP01DIRECTOR APPOINTED MR NEIL ANDREW HALE
2010-01-09AP01DIRECTOR APPOINTED MARK PAUL JAMES CHESHIRE
2009-12-23AR0126/11/09 NO CHANGES
2009-12-16AP03SECRETARY APPOINTED NEIL ANDREW HALE
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JANE DUMERESQUE
2009-12-16TM02APPOINTMENT TERMINATED, SECRETARY JANE DUMERESQUE
2009-11-13MEM/ARTSARTICLES OF ASSOCIATION
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-08RES01ALTER ARTICLES 26/05/2009
2009-06-05RES13SECT 175(5)(A) 26/05/2009
2009-06-05RES01ALTER ARTICLES 26/05/2009
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR ALAN MORTON
2009-02-20288aDIRECTOR APPOINTED ANDREW COOK
2009-02-17363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN SPENCER SMALL
2009-02-04288bAPPOINTMENT TERMINATED DIRECTOR PATRICK INGRAM
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR DAVID WOODHOUSE
2008-09-29288bAPPOINTMENT TERMINATED DIRECTOR CHARLES GILLOW
2008-09-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-10288aDIRECTOR APPOINTED CHARLES HENRY PAULYN GILLOW
2008-02-04363sRETURN MADE UP TO 26/11/07; NO CHANGE OF MEMBERS
2008-01-16288bSECRETARY RESIGNED
2008-01-15288aNEW SECRETARY APPOINTED
2007-09-28AAFULL ACCOUNTS MADE UP TO 31/03/07
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to ROWAN & COMPANY CAPITAL MANAGEMENT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROWAN & COMPANY CAPITAL MANAGEMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1994-08-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1991-07-30 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of ROWAN & COMPANY CAPITAL MANAGEMENT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ROWAN & COMPANY CAPITAL MANAGEMENT LTD
Trademarks
We have not found any records of ROWAN & COMPANY CAPITAL MANAGEMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROWAN & COMPANY CAPITAL MANAGEMENT LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as ROWAN & COMPANY CAPITAL MANAGEMENT LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ROWAN & COMPANY CAPITAL MANAGEMENT LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROWAN & COMPANY CAPITAL MANAGEMENT LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROWAN & COMPANY CAPITAL MANAGEMENT LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.