active Qynn Score: 38
Formed in 2006, ROLLOVER HOLDINGS LIMITED has 3 directors and 1 shareholders. The longest serving directors have been in place for 3 years, however the shortest director appointment lasted for 2 months.
The registered office of the company is currently based at Thorpe Lea Manor, Thorpe Lea Road, Egham, Surrey, TW20 8HY.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
Thorpe Lea Manor Thorpe Lea Road Egham Surrey TW20 8HY
19/01/2015
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 | Oct 2020 | Nov 2020 | Dec 2020 | Jan 2021 | Feb 2021 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
1
2
1
7
0
19
0
0
1
0
1
7
0
7
0
Confirmation Statement
Confirmation statement made on 04/02/2021 with no updates
04/02/2021
04/02/2021
Confirmation Statement
Confirmation statement made on 04/12/2020 with updates
04/12/2020
04/12/2020
Officers
Termination of appointment of Marguerite Larkin as a director on 27/11/2020
27/11/2020
27/11/2020
Officers
Appointment of Ms Claire Salmon as a director on 27/11/2020
27/11/2020
27/11/2020
Capital
Statement of capital following an allotment of shares on 18/08/2020
25/09/2020
18/08/2020
Accounts
Accounts for a dormant company made up to 31/12/2019
14/09/2020
31/12/2019
Capital
Redenomination of shares. Statement of capital 18/08/2020
08/09/2020
18/08/2020
Incorporation
Memorandum and Articles of Association
03/09/2020
n/a
Capital
Change of share class name or designation
02/09/2020
n/a
Confirmation Statement
Confirmation statement made on 04/02/2020 with no updates
04/02/2020
04/02/2020
Accounts
Accounts for a dormant company made up to 31/12/2018
06/09/2019
31/12/2018
Confirmation Statement
Confirmation statement made on 01/04/2019 with no updates
01/04/2019
01/04/2019
Officers
Termination of appointment of Brian Cornelius Mehigan as a director on 30/09/2018
09/10/2018
30/09/2018
Officers
Appointment of Ms Marguerite Larkin as a director on 30/09/2018
09/10/2018
30/09/2018
Accounts
Accounts for a dormant company made up to 31/12/2017
10/09/2018
31/12/2017
Confirmation Statement
Confirmation statement made on 01/06/2018 with no updates
01/06/2018
01/06/2018
Officers
Termination of appointment of Brian Durran as a secretary on 28/02/2018
01/03/2018
28/02/2018
Officers
Appointment of Ronan Deasy as a secretary on 28/02/2018
01/03/2018
28/02/2018
Officers
Termination of appointment of Flor Healy as a director on 31/10/2017
08/01/2018
31/10/2017
Officers
Appointment of Mr Trevor James Horan as a director on 31/10/2017
08/01/2018
31/10/2017
Officers
Appointment of Ronan Deasy as a director on 31/10/2017
08/01/2018
31/10/2017
Officers
Termination of appointment of Stan Mc Carthy as a director on 31/10/2017
08/01/2018
31/10/2017
Accounts
Accounts for a dormant company made up to 31/12/2016
19/09/2017
31/12/2016
Confirmation Statement
Confirmation statement made on 01/06/2017 with updates
09/06/2017
01/06/2017
Accounts
Accounts for a dormant company made up to 31/12/2015
27/09/2016
31/12/2015
Annual Return
Annual return made up to 15/06/2016 with full list of shareholders
12/07/2016
15/06/2016
Accounts
Current accounting period shortened from 31/01/2016 to 31/12/2015
31/08/2015
31/12/2015
Annual Return
Annual return made up to 15/06/2015 with full list of shareholders
30/06/2015
15/06/2015
Officers
Directors details changed for Mr Brian Cornelius Mehigan on 09/01/2015
29/06/2015
09/01/2015
Officers
Directors details changed for Mr Flor Healy on 09/01/2015
29/06/2015
09/01/2015
Officers
Secretarys details changed for Mr Brian Durran on 09/01/2015
29/06/2015
09/01/2015
Officers
Appointment of Mr Stan Mc Carthy as a director on 30/04/2015
29/06/2015
30/04/2015
Accounts
Group of companies accounts made up to 31/01/2015
01/06/2015
31/01/2015
Officers
Termination of appointment of Simon Vine as a director on 30/04/2015
21/05/2015
30/04/2015
Officers
Termination of appointment of Anthony Owen as a director on 30/04/2015
21/05/2015
30/04/2015
Officers
Termination of appointment of Nigel Richard Osborne as a director on 30/04/2015
21/05/2015
30/04/2015
Officers
Termination of appointment of Katherine Anne Harris as a director on 30/04/2015
20/05/2015
30/04/2015
Officers
Termination of appointment of Ashley James Fletcher as a director on 30/04/2015
20/05/2015
30/04/2015
Officers
Termination of appointment of Duncan Everett as a director on 30/04/2015
20/05/2015
30/04/2015
Officers
Appointment of Mr Brian Cornelius Mehigan as a director on 09/01/2015
03/02/2015
09/01/2015
Officers
Appointment of Mr Brian Durran as a secretary on 09/01/2015
03/02/2015
09/01/2015
Mortgage
Satisfaction of charge 6 in full
28/01/2015
n/a
Mortgage
Satisfaction of charge 2 in full
27/01/2015
n/a
Mortgage
Satisfaction of charge 3 in full
27/01/2015
n/a
Mortgage
Satisfaction of charge 5 in full
27/01/2015
n/a
Mortgage
Satisfaction of charge 4 in full
27/01/2015
n/a
Mortgage
Satisfaction of charge 1 in full
27/01/2015
n/a
Mortgage
Satisfaction of charge 7 in full
27/01/2015
n/a
Officers
Termination of appointment of Rory Gibbs as a director on 09/01/2015
26/01/2015
09/01/2015
Officers
Termination of appointment of Christopher John Max Curry as a director on 09/01/2015
26/01/2015
09/01/2015
Officers
Appointment of Mr Duncan Everett as a director on 09/01/2015
26/01/2015
09/01/2015
Officers
Appointment of Mr Flor Healy as a director on 09/01/2015
26/01/2015
09/01/2015
Officers
Termination of appointment of a director
26/01/2015
n/a
Officers
Termination of appointment of Katherine Anne Harris as a secretary on 09/01/2015
26/01/2015
09/01/2015
Officers
Termination of appointment of David Brett Sanger as a director on 09/01/2015
26/01/2015
09/01/2015
Address
Registered office address changed from Rollover House 802 Oxford Avenue Slough Berkshire SL1 4LN to Thorpe Lea Manor Thorpe Lea Road Egham Surrey TW20 8HY on 19/01/2015
19/01/2015
19/01/2015
Document Replacement
Second filing of AR01 previously delivered to Companies House made up to 15/06/2014
24/12/2014
15/06/2014
Annual Return
Annual return made up to 15/06/2014 with full list of shareholders
04/07/2014
15/06/2014
Accounts
Group of companies accounts made up to 31/01/2014
02/07/2014
31/01/2014
Capital
Statement of capital following an allotment of shares on 05/11/2013
13/12/2013
05/11/2013
Accounts
Group of companies accounts made up to 31/01/2013
05/08/2013
31/01/2013
Annual Return
Annual return made up to 15/06/2013 with full list of shareholders
16/07/2013
15/06/2013
Annual Return
Annual return made up to 15/06/2012 with full list of shareholders
30/07/2012
15/06/2012
Accounts
Group of companies accounts made up to 31/01/2012
01/06/2012
31/01/2012
Officers
Appointment of Mr Rory Gibbs as a director
30/05/2012
n/a
Officers
Termination of appointment of Emma Jackson as a director
25/04/2012
n/a
Capital
Statement of capital on 19/10/2011
19/10/2011
19/10/2011
Capital
Statement of capital following an allotment of shares on 26/09/2011
05/10/2011
26/09/2011
Capital
Sub-division of shares on 26/09/2011
05/10/2011
26/09/2011
Chagne of Constitution
Statement of companys objects
05/10/2011
n/a
Capital
Particulars of variation of rights attached to shares
05/10/2011
n/a
Annual Return
Annual return made up to 15/06/2011 with full list of shareholders
21/06/2011
15/06/2011
Officers
Appointment of Mr David Sanger as a director
25/05/2011
n/a
Accounts
Group of companies accounts made up to 31/01/2011
23/05/2011
31/01/2011
Officers
Termination of appointment of David Sanger as a director
11/05/2011
n/a
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
45
Director
27/11/2020
Yes
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
fully-satisfied
04/08/2006
n/a
Mortgage of shares
Hsbc Bank PLC
fully-satisfied
04/08/2006
n/a
Debenture
Hsbc Bank PLC
fully-satisfied
04/08/2006
n/a
Guarantee & debenture
Piper Private Equity Fund Iv.L.P. (Security Trustee)
fully-satisfied
04/08/2006
n/a
Guarantee & debenture
David Sanger (Security Trustee)
fully-satisfied
15/04/2010
n/a
Debenture
Hsbc Bank PLC
fully-satisfied
15/04/2010
n/a
Mortgage of shares
Hsbc Bank PLC
fully-satisfied
15/04/2010
n/a
Debenture
Piper Private Equity Fund Iv LP (Security Trustee)
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
31/10/2017
3 Yrs 3 Mths
n/a
December 1964
31/10/2017
3 Yrs 3 Mths
n/a
October 1972
27/11/2020
3 Mths
n/a
January 1976
28/02/2018
2 Yrs 11 Mths
Director
15/06/2006
1 Mth
04/08/2006
Secretary
15/06/2006
1 Mth
04/08/2006
Director
30/09/2018
2 Yrs 1 Mth
27/11/2020
Director
09/01/2015
3 Yrs 8 Mths
30/09/2018
Director
09/01/2015
2 Yrs 9 Mths
31/10/2017
Director
30/04/2015
2 Yrs 6 Mths
31/10/2017
Director
30/05/2007
7 Yrs 11 Mths
30/04/2015
Director
04/08/2006
8 Yrs 8 Mths
30/04/2015
Director
09/01/2015
3 Mths
30/04/2015
Director
04/08/2006
8 Yrs 8 Mths
30/04/2015
Director
01/04/2007
8 Yrs
30/04/2015
Director
04/08/2006
8 Yrs 8 Mths
30/04/2015
Director
18/10/2007
7 Yrs 2 Mths
09/01/2015
Director
30/04/2011
3 Yrs 8 Mths
09/01/2015
Director
22/05/2012
2 Yrs 7 Mths
09/01/2015
Director
01/10/2008
3 Yrs 6 Mths
12/04/2012
Director
04/08/2006
4 Yrs 8 Mths
30/04/2011
Director
04/08/2006
2 Yrs 1 Mth
01/10/2008
Director
04/08/2006
1 Yr 2 Mths
18/10/2007
Director
04/08/2006
1 Yr 2 Mths
12/10/2007
Secretary
09/01/2015
3 Yrs 1 Mth
28/02/2018
Secretary
04/08/2006
8 Yrs 5 Mths
09/01/2015
Corporate Entity
n/a
06/04/2016
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint and remove directors