Advanced company searchLink opens in new window

ROVOP HOLDINGS LIMITED

Company number SC583326

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jul 2018 PSC02 Notification of Bgf Gp Limited as a person with significant control on 19 December 2017
05 Jun 2018 TM01 Termination of appointment of Salil Oberoi as a director on 3 May 2018
12 Mar 2018 SH03 Purchase of own shares.
08 Mar 2018 AP01 Appointment of Mr Kenneth George Mchattie as a director on 20 February 2018
07 Mar 2018 CERTNM Company name changed rovop topco LIMITED\certificate issued on 07/03/18
  • CONNOT ‐ Change of name notice
07 Mar 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-20
28 Feb 2018 SH06 Cancellation of shares. Statement of capital on 20 February 2018
  • GBP 1,468.68
10 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2018 AP01 Appointment of Graeme Sword as a director on 19 December 2017
04 Jan 2018 AP01 Appointment of Salil Oberoi as a director on 19 December 2017
04 Jan 2018 AP01 Appointment of Euan Tait as a director on 19 December 2017
04 Jan 2018 AP01 Appointment of Mr Kevin John Lyon as a director on 19 December 2017
04 Jan 2018 AP01 Appointment of Mr Michael John Sibson as a director on 19 December 2017
04 Jan 2018 SH01 Statement of capital following an allotment of shares on 19 December 2017
  • GBP 1,410.98
04 Jan 2018 SH01 Statement of capital following an allotment of shares on 19 December 2017
  • GBP 1,468.78
04 Jan 2018 SH01 Statement of capital following an allotment of shares on 19 December 2017
  • GBP 1,340.28
04 Jan 2018 SH01 Statement of capital following an allotment of shares on 19 December 2017
  • GBP 760.79
04 Jan 2018 SH01 Statement of capital following an allotment of shares on 19 December 2017
  • GBP 570.79
04 Jan 2018 SH01 Statement of capital following an allotment of shares on 19 December 2017
  • GBP 460.89
04 Jan 2018 SH01 Statement of capital following an allotment of shares on 19 December 2017
  • GBP 43.99
29 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Dec 2017 PSC04 Change of details for Mr Steven Christie Gray as a person with significant control on 13 December 2017
13 Dec 2017 CH01 Director's details changed for Mr Steven Christie Gray on 13 December 2017
07 Dec 2017 TM01 Termination of appointment of Paul David Harrison as a director on 7 December 2017
07 Dec 2017 TM01 Termination of appointment of James Ronald Whittingham as a director on 7 December 2017