Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROTHESAY ASSURANCE LIMITED
Company Information for

ROTHESAY ASSURANCE LIMITED

55 BAKER STREET, LONDON, W1U 7EU,
Company Registration Number
06054422
Private Limited Company
Liquidation

Company Overview

About Rothesay Assurance Ltd
ROTHESAY ASSURANCE LIMITED was founded on 2007-01-16 and has its registered office in London. The organisation's status is listed as "Liquidation". Rothesay Assurance Limited 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
ROTHESAY ASSURANCE LIMITED
 
Legal Registered Office
55 BAKER STREET
LONDON
W1U 7EU
Other companies in EC1A
 
Previous Names
METLIFE ASSURANCE LIMITED23/06/2014
METLIFE NEWCO LIMITED20/04/2007
Filing Information
Company Number 06054422
Company ID Number 06054422
Date formed 2007-01-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-07-05 09:16:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROTHESAY ASSURANCE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) LTD
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 ROTHESAY ASSURANCE LIMITED

Current Directors
Officer Role Date Appointed
PHOEBE KATHLEEN LOWRI BURNETT
Company Secretary 2017-03-22
GEMMA GRACE CROSS
Company Secretary 2018-03-22
WILLIAM ALEXANDER THOMAS GILLIONS
Company Secretary 2014-05-16
ANTIGONE LOUDIADIS
Director 2014-05-16
ANDREW MARK STOKER
Director 2017-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
RAY KING
Director 2014-11-10 2018-03-23
JAMES JOHN DICKSON
Company Secretary 2014-05-16 2017-03-22
SYED QASIM ABBAS
Director 2014-05-16 2017-02-20
RICHARD DAVID ANTONY BERLIAND
Director 2015-03-31 2017-02-20
GLENN PETER JONATHAN EARLE
Director 2015-03-30 2017-02-20
ROBIN ALEXANDER DE BEIR JARRATT
Director 2014-05-16 2017-02-20
NAGUIB KHERAJ
Director 2015-03-09 2017-02-20
DERMOT WILLIAM MCDONOGH
Director 2014-05-16 2017-02-20
CHARLES DAVID PICKUP
Director 2014-05-16 2017-02-20
KEITH SATCHELL
Director 2014-05-16 2016-03-30
DOUGLAS GORDON JAMES PATERSON
Director 2014-05-16 2015-12-31
DAVID GRANT HARGRAVE
Director 2007-04-02 2014-06-16
PAULA YOUNG
Company Secretary 2007-06-28 2014-05-16
NORMAN DUNCAN CUMMING
Director 2007-04-02 2014-05-16
WAYNE ALLAN DANIEL
Director 2012-03-09 2014-05-16
ROBIN FERRAIOLO LENNA
Director 2007-02-26 2014-05-16
DEBORAH MANDEL
Director 2011-07-11 2014-05-16
STANLEY JEFFREY TALBI
Director 2007-02-26 2014-05-16
DANIEL A DEKEIZER
Director 2008-07-21 2012-03-29
FRANCIS DONNANTUONO
Director 2007-02-26 2011-03-21
GARY CROFTS
Director 2007-02-26 2008-08-08
SHERIF ZAKHARY
Director 2007-01-16 2008-03-05
SISEC LIMITED
Company Secretary 2007-01-16 2007-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTIGONE LOUDIADIS ROTHESAY LIMITED Director 2013-11-26 CURRENT 2013-08-29 Active
ANDREW MARK STOKER LT MORTGAGE FINANCING LIMITED Director 2018-03-28 CURRENT 2015-02-17 Active
ANDREW MARK STOKER ROTHESAY LIFE PLC Director 2017-10-01 CURRENT 2007-02-26 Active
ANDREW MARK STOKER ROTHESAY ASSET MANAGEMENT UK LIMITED Director 2017-09-27 CURRENT 2017-09-27 Active
ANDREW MARK STOKER ROTHESAY PENSIONS MANAGEMENT LIMITED Director 2017-02-20 CURRENT 2007-03-30 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
2021-04-08LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-12-22LIQ09Voluntary liquidation. Death of a liquidator
2020-06-30LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-03
2019-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/19 FROM Level 25 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB England
2019-06-20LIQ01Voluntary liquidation declaration of solvency
2019-06-20600Appointment of a voluntary liquidator
2019-06-20LRESSPResolutions passed:
  • Special resolution to wind up on 2019-06-04
2019-05-15AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-18TM02Termination of appointment of Gemma Grace Cross on 2019-01-18
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2018-04-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR RAY KING
2018-03-23AP03Appointment of Miss Gemma Grace Cross as company secretary on 2018-03-22
2018-01-22CH03SECRETARY'S DETAILS CHNAGED FOR MR WILLIAM ALEXANDER THOMAS GILLIONS on 2018-01-22
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES
2017-12-22SH20Statement by Directors
2017-12-22LATEST SOC22/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-22SH19Statement of capital on 2017-12-22 GBP 1
2017-12-22CAP-SSSolvency Statement dated 22/12/17
2017-12-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-04-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-11TM02Termination of appointment of James John Dickson on 2017-03-22
2017-04-11AP03Appointment of Ms Phoebe Kathleen Lowri Burnett as company secretary on 2017-03-22
2017-02-27AP01DIRECTOR APPOINTED MR ANDREW MARK STOKER
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR NAGUIB KHERAJ
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PICKUP
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BERLIAND
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR GLENN EARLE
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JARRATT
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR SYED ABBAS
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT MCDONOGH
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 412080000
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-05-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SATCHELL
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 412080000
2016-02-10AR0116/01/16 FULL LIST
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS PATERSON
2015-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID ANTONY BERLIAND / 01/09/2015
2015-05-21AP01DIRECTOR APPOINTED MR RICHARD ANTHONY BERLIAND
2015-05-21AP01DIRECTOR APPOINTED MR GLENN PETER JONATHAN EARLE
2015-05-20AP01DIRECTOR APPOINTED MR NAGUIB KHERAJ
2015-04-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2015 FROM CHRISTCHURCH COURT 10-15 NEWGATE STREET LONDON EC1A 7HD
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 412080000
2015-02-10AR0116/01/15 FULL LIST
2014-11-12AP01DIRECTOR APPOINTED MR RAY KING
2014-07-01AP01DIRECTOR APPOINTED MR DERMOT WILLIAM MCDONOGH
2014-06-24AP01DIRECTOR APPOINTED MS ANTIGONE LOUDIADIS
2014-06-24AP01DIRECTOR APPOINTED MR DOUGLAS GORDON JAMES PATERSON
2014-06-24AP01DIRECTOR APPOINTED MR CHARLES DAVID PICKUP
2014-06-24AP01DIRECTOR APPOINTED DR ROBIN ALEXANDER DE BEIR JARRATT
2014-06-24AP01DIRECTOR APPOINTED MR KEITH SATCHELL
2014-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 2ND FLOOR 15 BEDFORD STREET LONDON GREATER LONDON WC2E 9HE
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE DANIEL
2014-06-23AP01DIRECTOR APPOINTED MR SYED QASIM ABBAS
2014-06-23RES15CHANGE OF NAME 23/06/2014
2014-06-23CERTNMCOMPANY NAME CHANGED METLIFE ASSURANCE LIMITED CERTIFICATE ISSUED ON 23/06/14
2014-06-23RES15CHANGE OF NAME 23/06/2014
2014-06-23NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2014-06-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN CUMMING
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN LENNA
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH MANDEL
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARGRAVE
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY TALBI
2014-06-05AP03SECRETARY APPOINTED MR JAMES JOHN DICKSON
2014-06-04TM02APPOINTMENT TERMINATED, SECRETARY PAULA YOUNG
2014-06-04AP03SECRETARY APPOINTED MR WILLIAM ALEXANDER THOMAS GILLIONS
2014-05-02AUDAUDITOR'S RESIGNATION
2014-04-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 412080000
2014-01-21AR0116/01/14 FULL LIST
2013-04-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-15MEM/ARTSARTICLES OF ASSOCIATION
2013-02-15RES01ALTER ARTICLES 07/02/2013
2013-01-24AR0116/01/13 FULL LIST
2012-07-16SH0110/07/12 STATEMENT OF CAPITAL GBP 412080000
2012-05-23CH03SECRETARY'S CHANGE OF PARTICULARS / PAULA YOUNG / 23/05/2012
2012-04-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-29TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL DEKEIZER
2012-03-13AP01DIRECTOR APPOINTED WAYNE ALLAN DANIEL
2012-02-13AR0116/01/12 FULL LIST
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN FERRAIOLO LENNA / 01/02/2012
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STANLEY JEFFREY TALBI / 01/02/2012
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL A DEKEIZER / 01/02/2012
2012-01-11SH0123/12/11 STATEMENT OF CAPITAL GBP 374580000
2011-11-29SH0123/11/11 STATEMENT OF CAPITAL GBP 349580000
2011-10-25SH0114/10/11 STATEMENT OF CAPITAL GBP 324580000
2011-07-21AP01DIRECTOR APPOINTED DEBORAH MANDEL
2011-06-27SH0115/06/11 STATEMENT OF CAPITAL GBP 299580000
2011-04-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-25SH0116/03/11 STATEMENT OF CAPITAL GBP 274580000
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS DONNANTUONO
2011-03-03AR0116/01/11 FULL LIST
2010-06-21MEM/ARTSARTICLES OF ASSOCIATION
2010-06-21RES01ALTER ARTICLES 10/06/2010
2010-03-31AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-05SH0125/02/10 STATEMENT OF CAPITAL GBP 249580000
2010-03-02AR0116/01/10 FULL LIST
2010-02-19SH0115/12/09 STATEMENT OF CAPITAL GBP 224580001
2009-09-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-20288cDIRECTOR'S CHANGE OF PARTICULARS / DANIEL DEKEIZER / 01/07/2009
2009-04-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-20363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2009-01-20288cDIRECTOR'S CHANGE OF PARTICULARS / FRANCIS DONNANTUAONO / 20/01/2009
2009-01-20288cDIRECTOR'S CHANGE OF PARTICULARS / STANLEY TALBI / 20/01/2009
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR GARY CROFTS
2008-07-30288aDIRECTOR APPOINTED DANIEL A DEKEIZER
2008-03-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-18363sRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS; AMEND
2008-03-06288bAPPOINTMENT TERMINATED DIRECTOR SHERIF ZAKHARY
2008-01-18363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2008-01-18288cDIRECTOR'S PARTICULARS CHANGED
2008-01-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-09123NC INC ALREADY ADJUSTED 18/12/07
2008-01-09RES04£ NC 150000000/500000000 18
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ROTHESAY ASSURANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-06-06
Resolution2019-06-06
Appointmen2019-06-06
Fines / Sanctions
No fines or sanctions have been issued against ROTHESAY ASSURANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROTHESAY ASSURANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges39.6099
MortgagesNumMortOutstanding38.8299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.789

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of ROTHESAY ASSURANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROTHESAY ASSURANCE LIMITED
Trademarks
We have not found any records of ROTHESAY ASSURANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROTHESAY ASSURANCE LIMITED. 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 (99999 - Dormant Company) as ROTHESAY ASSURANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROTHESAY ASSURANCE LIMITED 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyROTHESAY ASSURANCE LIMITEDEvent Date2019-06-06
 
Initiating party Event TypeResolution
Defending partyROTHESAY ASSURANCE LIMITEDEvent Date2019-06-06
 
Initiating party Event TypeAppointmen
Defending partyROTHESAY ASSURANCE LIMITEDEvent Date2019-06-06
Company Number: 06054422 Name of Company: ROTHESAY ASSURANCE LIMITED Previous Name of Company: Metlife Assurance Limited (20/4/2007-23/6/2014); Metlife Newco Limited (16/1/2007-20/4/2007) Nature of Bu…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROTHESAY ASSURANCE LIMITED 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 ROTHESAY ASSURANCE LIMITED any grants or awards.
Ownership
    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.