ROLLS-ROYCE OVERSEAS INVESTMENTS LIMITED

Company Documents

DateDescription
05/06/255 June 2025 New

View Document

05/06/255 June 2025 New

View Document

05/06/255 June 2025 New

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

14/04/2514 April 2025 Termination of appointment of Janeen Wise as a director on 2025-04-11

View Document

06/01/256 January 2025 Appointment of Mr Oliver Andrew Whiddett as a director on 2024-12-31

View Document

06/01/256 January 2025 Termination of appointment of Edward Peter Charles Prince as a director on 2024-12-31

View Document

28/07/2428 July 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

15/06/2415 June 2024

View Document

15/06/2415 June 2024

View Document

15/06/2415 June 2024

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

26/05/2326 May 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

11/05/2311 May 2023

View Document

11/05/2311 May 2023

View Document

11/05/2311 May 2023

View Document

27/03/2327 March 2023 Register(s) moved to registered inspection location Kings Place 90 York Way London N1 9FX

View Document

03/03/233 March 2023 Register inspection address has been changed to Kings Place 90 York Way London N1 9FX

View Document

02/03/232 March 2023 Appointment of Mr Edward Peter Charles Prince as a director on 2023-02-28

View Document

22/02/2322 February 2023 Termination of appointment of Marcus Paul Dix as a director on 2023-02-13

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR IAN REID HETHERINGTON

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MANSFIELD

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW HARVEY-WRATE

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

26/07/1726 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

09/09/169 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

13/06/1613 June 2016 SECRETARY APPOINTED ANDREW HARVEY-WRATE

View Document

19/01/1619 January 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

19/01/1619 January 2016 ADOPT ARTICLES 06/01/2016

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED WILLIAM SCOTT MANSFIELD

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, SECRETARY ROLLS-ROYCE SECRETARIAT LIMITED

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR ROLLS-ROYCE DIRECTORATE LIMITED

View Document

04/09/154 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/06/1516 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, DIRECTOR MARK MORRIS

View Document

14/07/1414 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

14/07/1414 July 2014 SECTION 519

View Document

04/07/144 July 2014 AUDITOR'S RESIGNATION

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN SEMPLE

View Document

16/08/1316 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/06/1317 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/06/1218 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW SHILSTON

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MR MARK NICHOLAS MORRIS

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/06/1116 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SUFRIN

View Document

02/06/112 June 2011 DIRECTOR APPOINTED JASON HOWARD LUKE

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/06/1030 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 CORPORATE DIRECTOR APPOINTED ROLLS-ROYCE DIRECTORATE LIMITED

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR ROLLS-ROYCE DIRECTORATE LIMITED

View Document

03/11/093 November 2009 CORPORATE SECRETARY APPOINTED ROLLS-ROYCE SECRETARIAT LIMITED

View Document

03/11/093 November 2009 CORPORATE DIRECTOR APPOINTED ROLLS-ROYCE DIRECTORATE LIMITED

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR DELROSE GOMA

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, SECRETARY DELROSE GOMA

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/07/099 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL ELLIOTT

View Document

06/08/086 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR JOHN WARREN

View Document

17/06/0817 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/02/0411 February 2004 NEW SECRETARY APPOINTED

View Document

11/02/0411 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/09/033 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

07/07/037 July 2003 S366A DISP HOLDING AGM 30/06/03

View Document

04/07/034 July 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 SHARES AGREEMENT OTC

View Document

12/03/0212 March 2002 REGISTERED OFFICE CHANGED ON 12/03/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

05/03/025 March 2002 SECRETARY RESIGNED

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 NEW SECRETARY APPOINTED

View Document

05/03/025 March 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 AMENDING 123 PASS 25/01/02

View Document

06/02/026 February 2002 AMENDING RES PASS 25/01/02

View Document

30/01/0230 January 2002 £ NC 1000/100000000 25

View Document

30/01/0230 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/01/0230 January 2002 NC INC ALREADY ADJUSTED 25/01/02

View Document

29/01/0229 January 2002 COMPANY NAME CHANGED ITEL COMMERCIAL LIMITED CERTIFICATE ISSUED ON 29/01/02

View Document

25/01/0225 January 2002 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

29/08/0029 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company