TOKIO MARINE ROGGE ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

16/09/2516 September 2025 NewApplication to strike the company off the register

View Document

02/06/252 June 2025 Appointment of Mrs Marie-Louise Hjorth Nyegaard Stenild Bryce as a director on 2025-06-01

View Document

02/06/252 June 2025 Termination of appointment of Malie Conway as a director on 2025-06-01

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024 Statement of capital on 2024-12-12

View Document

12/12/2412 December 2024 Resolutions

View Document

12/12/2412 December 2024

View Document

25/09/2425 September 2024 Appointment of Mr Yuichi Kazamaki as a director on 2024-09-01

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-18 with updates

View Document

24/09/2424 September 2024 Termination of appointment of Koki Okawa as a director on 2024-08-31

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/06/2316 June 2023 Appointment of Mr Koki Okawa as a director on 2023-06-15

View Document

16/06/2316 June 2023 Appointment of Mr Kenji Kodama as a director on 2023-06-15

View Document

02/06/232 June 2023 Termination of appointment of Takeo Nakashima as a director on 2023-02-07

View Document

02/06/232 June 2023 Termination of appointment of Toshio Goto as a director on 2023-03-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Full accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

05/04/225 April 2022 Termination of appointment of Toshino Goto as a director on 2022-04-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

18/05/2118 May 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

08/02/218 February 2021 APPOINTMENT TERMINATED, DIRECTOR TATSURO YUZAWA

View Document

08/02/218 February 2021 DIRECTOR APPOINTED MR TOSHINO GOTO

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

25/08/2025 August 2020 AMENDED FULL ACCOUNTS MADE UP TO 31/12/19

View Document

14/07/2014 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREAS UTERMANN

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR TOSHIO GOTO

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TAKAHISA TOGO / 01/07/2019

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR TAKEO NAKASHIMA

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR TETSU SUZUKI

View Document

11/04/1911 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MR TOSHIO GOTO

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES YANG

View Document

03/07/183 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MS MARIE-LOUISE STENILD / 14/04/2018

View Document

26/04/1826 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

03/07/173 July 2017 CESSATION OF ROGGE GLOBAL PARTNERS LIMITED AS A PSC

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLIANZ SE

View Document

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM SION HALL 56 VICTORIA EMBANKMENT LONDON EC4Y 0DZ

View Document

02/05/172 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR TOBIAS CHRISTOPH PROSS

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID WITZER

View Document

31/03/1731 March 2017 SECRETARY APPOINTED MS MARIE-LOUISE STENILD

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, SECRETARY DAVID WITZER

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MR ANDREAS ERNST FERDINAND UTERMANN

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MR CHARLES YANG

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED MS. MALIE CONWAY

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN GRAHAM

View Document

03/05/163 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / TETSU SUZUKI / 16/10/2015

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TAKAHISA TOGO / 16/10/2015

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES GRAHAM / 16/10/2015

View Document

16/10/1516 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL WITZER / 16/10/2015

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TATSURO YUZAWA / 16/10/2015

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OLAF ROGGE / 16/10/2015

View Document

26/04/1526 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/10/1420 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

25/04/1425 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/10/1317 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MICHAEL WITZER / 18/09/2013

View Document

17/10/1317 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / OLAF ROGGE / 18/09/2013

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL WITZER / 18/09/2013

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / TETSU SUZUKI / 18/09/2013

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES GRAHAM / 18/09/2013

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR HIROFUMI KASAI

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR TATSURO YUZAWA

View Document

11/04/1311 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/10/1216 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

11/04/1211 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/09/1130 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

18/04/1118 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED MR TAKAHISA TOGO

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TETSU SUZUKI / 18/09/2010

View Document

29/09/1029 September 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR HIROSHI YOKOTANI

View Document

08/04/108 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/09/0922 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / TETSU SUZUKI / 07/05/2009

View Document

04/06/094 June 2009 DIRECTOR APPOINTED MR DAVID MICHAEL WITZER

View Document

04/06/094 June 2009 DIRECTOR APPOINTED MR HIROSHI YOKOTANI

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/09/0822 September 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/11/0729 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/12/069 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/12/056 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 ARTICLES OF ASSOCIATION

View Document

01/10/031 October 2003 NC INC ALREADY ADJUSTED 23/09/03

View Document

01/10/031 October 2003 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

01/10/031 October 2003 REGISTERED OFFICE CHANGED ON 01/10/03 FROM: CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX

View Document

01/10/031 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/10/031 October 2003 £ NC 1000/300000 23/09

View Document

01/10/031 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/09/0318 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information