CompanyTrack
R

ROCKET SCIENCE HOLDINGS LIMITED

Dissolved London

Non-trading company

Non-trading company
R

ROCKET SCIENCE HOLDINGS LIMITED

Non-trading company

Founded 28 Jul 2016 Dissolved London, United Kingdom
Non-trading company
Accounts Submitted
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

20 St. Andrew Street London EC4A 3AG

Credit Report

Discover ROCKET SCIENCE HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

5 Allotments 582,234 Shares £21.04m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
20 Sept 2016249,900£17.37m£69.49
20 Sept 201650,000£3.47m£69.46
20 Sept 2016180,000£180k£1
20 Sept 201682,334£0£0
20 Sept 201620,000£20k£1

Officers

Officers

3 active 13 resigned
Status
Michael John SpeightDirectorBritishUnited Kingdom612 Aug 2019Active
Robin Clive PowellDirectorBritishUnited Kingdom6017 Nov 2021Active
Rowley Rees BrownDirectorBritishEngland552 Aug 2019Active

Shareholders

Shareholders (8)

Nigel Quine
48.9%
250,00028 Jul 2020
Richard Martin Peskin
9.8%
50,00028 Jul 2020
Robert Leechman
2.2%
11,11128 Jul 2020

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Nigel Richard Quine

British

Active
Notified 20 Sept 2016
Residence United Kingdom
DOB September 1970
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Ldc (nominees) Limited

United Kingdom

Active
Notified 20 Sept 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Gateley Incorporations Limited

Ceased 20 Sept 2016

Ceased

Group Structure

Group Structure

LDC V LP united kingdom significant influence or control
LDC (MANAGERS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LDC GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LDC (GENERAL PARTNER) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS BANKING GROUP PLC united kingdom
ROCKET SCIENCE HOLDINGS LIMITED Current Company
CI REALISATIONS 2022 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FC REALISATIONS 2022 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
12 Apr 2025InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(21 pages)
3 Jan 2025InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
3 Jan 2025InsolvencyLiquidation Voluntary Removal Of Liquidator By CourtView(32 pages)
23 Oct 2024OfficersTermination of Robert Peter Leechman as director on 2024-10-16View(1 page)
24 Apr 2024InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(21 pages)
12 Apr 2025 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Jan 2025 Insolvency

Liquidation Voluntary Appointment Of Liquidator

3 Jan 2025 Insolvency

Liquidation Voluntary Removal Of Liquidator By Court

23 Oct 2024 Officers

Termination of Robert Peter Leechman as director on 2024-10-16

24 Apr 2024 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

Recent Activity

Latest Activity

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 months ago on 12 Apr 2025

Liquidation Voluntary Appointment Of Liquidator

11 months ago on 3 Jan 2025

Liquidation Voluntary Removal Of Liquidator By Court

11 months ago on 3 Jan 2025

Termination of Robert Peter Leechman as director on 2024-10-16

1 years ago on 23 Oct 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 years ago on 24 Apr 2024