ROGGE GLOBAL PARTNERS LIMITED
Overview
Company Name | ROGGE GLOBAL PARTNERS LIMITED |
---|---|
Company Status | Converted / Closed |
Legal Form | Converted / closed |
Company Number | 01902901 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ROGGE GLOBAL PARTNERS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is ROGGE GLOBAL PARTNERS LIMITED located?
Registered Office Address | Sion Hall 56 Victoria Embankment EC4Y 0DZ London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ROGGE GLOBAL PARTNERS LIMITED?
Company Name | From | Until |
---|---|---|
ROGGE GLOBAL PARTNERS PLC | Apr 08, 1991 | Apr 08, 1991 |
BEUTEL GOODMAN INTERNATIONAL PLC | Aug 16, 1985 | Aug 16, 1985 |
CREATELIGHT PUBLIC LIMITED COMPANY | Apr 04, 1985 | Apr 04, 1985 |
What are the latest accounts for ROGGE GLOBAL PARTNERS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2017 |
Next Accounts Due On | Sep 30, 2018 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for ROGGE GLOBAL PARTNERS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Confirmation of transfer of assets and liabilities | 1 pages | MISC | ||||||||||||||
Miscellaneous Notification from registry of the completion of the merger | 1 pages | MISC | ||||||||||||||
Miscellaneous Copy of order by competent authority in connection with cross border merger | 9 pages | MISC | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 31 pages | AA | ||||||||||||||
Confirmation statement made on May 04, 2017 with updates | 12 pages | CS01 | ||||||||||||||
Miscellaneous CB01 graft terms of merger | 91 pages | MISC | ||||||||||||||
Termination of appointment of David Michael Witzer as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Marie-Louise Stenild as a secretary on Mar 31, 2017 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of David Michael Witzer as a secretary on Mar 31, 2017 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of John Charles Graham as a director on Jul 19, 2016 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 31 pages | AA | ||||||||||||||
Annual return made up to May 04, 2016 with full list of shareholders | 13 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Tobias-Christoph Pross as a director on May 31, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Michael Hubertus Peters as a director on May 31, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Ian David Gladman as a director on May 31, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Peter Lanning Bain as a director on May 31, 2016 | 1 pages | TM01 | ||||||||||||||
Re-registration from a public company to a private limited company | 1 pages | RR02 | ||||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||||||
Re-registration of Memorandum and Articles | 28 pages | MAR | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Cancellation of shares. Statement of capital on Dec 31, 2015
| 4 pages | SH06 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||
Cancellation of shares. Statement of capital on Dec 31, 2015
| 4 pages | SH06 | ||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||
Who are the officers of ROGGE GLOBAL PARTNERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STENILD, Marie-Louise | Secretary | Sion Hall 56 Victoria Embankment EC4Y 0DZ London | 228215410001 | |||||||
CONWAY, Malie | Director | Sion Hall 56 Victoria Embankment EC4Y 0DZ London | United Kingdom | British | Director | 151769500001 | ||||
GILLARD, David Robert | Director | Sion Hall 56 Victoria Embankment EC4Y 0DZ London | United Kingdom | British | Director | 169014370001 | ||||
JACOB, David Joseph | Director | Sion Hall 56 Victoria Embankment EC4Y 0DZ London | United Kingdom | American,British | Director | 84523150001 | ||||
PETERS, Michael Hubertus | Director | Sion Hall 56 Victoria Embankment EC4Y 0DZ London | Germany | German | Coo Europe | 208701580001 | ||||
PROSS, Tobias-Christoph | Director | Sion Hall 56 Victoria Embankment EC4Y 0DZ London | Germany | German | Head Of Emea | 208701640001 | ||||
ROGGE, Olaf | Director | Sion Hall 56 Victoria Embankment EC4Y 0DZ London | United Kingdom | German | Director | 38083070004 | ||||
BELL, Richard Andrew | Secretary | 265 Trinity Road SW18 3SN London | British | Fund Management | 8538510004 | |||||
SMALLBONE, Lindsay James Trevor | Secretary | Studio 12 39 Tadema Road SW10 0PZ London | New Zealand | 111867650001 | ||||||
WITZER, David Michael | Secretary | Sion Hall 56 Victoria Embankment EC4Y 0DZ London | British | 62824280002 | ||||||
BAIN, Peter Lanning | Director | Sion Hall 56 Victoria Embankment EC4Y 0DZ London | Usa | American | Director | 93345090001 | ||||
BELL, Richard Andrew | Director | Sion Hall 56 Victoria Embankment EC4Y 0DZ London | United Kingdom | British | Fund Management | 8538510005 | ||||
BEUTEL, Austin Cecil | Director | 33 Gardiner Road FOREIGN Toronto Ontario Canada | Canadian | Investment Counsellor | 8538540001 | |||||
CLARK, George Anthony | Director | Furze Croft East Road St Georges Hill KT13 0LD Weybridge Surrey | British | Fund Manager | 79924220001 | |||||
D'ABO, John Henry Erland | Director | 2 Mill Road West Wratting Park Mill Road, West Wratting CB1 5LT Cambridge Cambridgeshire | United Kingdom | British | Consultant | 3764850002 | ||||
GIBSON, Linda Tilton | Director | Sion Hall 56 Victoria Embankment EC4Y 0DZ London | Usa | American | Chief Operations Officer | 147210640001 | ||||
GLADMAN, Ian David | Director | Sion Hall 56 Victoria Embankment EC4Y 0DZ London | England | British | Director | 189424580001 | ||||
GOODMAN, Ned | Director | 310 Vesta Drive FOREIGN Toronto Ontario Canada | Canadian | Executive | 8538520001 | |||||
GRAHAM, John Charles | Director | Sion Hall 56 Victoria Embankment EC4Y 0DZ London | England | British,American | Director | 38158420001 | ||||
HEGGER, David | Director | 6 Oak Street 01748 Hopkington Massachusetts Usa | American | Senior Vice President | 84912740001 | |||||
JAMES, Adrian Edward | Director | Sion Hall 56 Victoria Embankment EC4Y 0DZ London | United Kingdom | British | Portfolio Management | 43669520002 | ||||
POWERS, Scott Francis | Director | 45 Wildwood Street Winchester Ma 01890 Usa | American | Chief Executive Officer | 95005380001 | |||||
RUSSELL, David Ian | Director | 4 Westover Road SW18 London | British | Financial Consultant | 48220300001 | |||||
SMALLBONE, Lindsay James Trevor | Director | Studio 12 39 Tadema Road SW10 0PZ London | New Zealand | Financial Director | 111867650001 | |||||
TOUTOUNGI, Nasri Andre | Director | 5 Pine Tree Drive CT 06880 Westport Connecticut Usa | American | Investment Management | 54506040001 | |||||
TURPIN, Thomas Moynihan | Director | 18 Prospect Street Winchester Massachusetts 01890 Usa | Usa | Us | Chief Operating Officer | 147594310001 | ||||
WITZER, David Michael | Director | Sion Hall 56 Victoria Embankment EC4Y 0DZ London | United Kingdom | British | Director | 62824280002 |
Who are the persons with significant control of ROGGE GLOBAL PARTNERS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Allianz Se | May 31, 2016 | Koeniginstrasse 80802 Munich 28 Germany | No | ||||||||||||
| |||||||||||||||
Natures of Control
|
Does ROGGE GLOBAL PARTNERS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Amendment agreement | Created On Oct 08, 2012 Delivered On Oct 25, 2012 | Satisfied | Amount secured All monies due or to become due from gkn group pension trustee (no.2) limited under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first fixed equitable charge all investments the documents of title or certificates, by way of first fixed legal charge all investments title to which it has transferred see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Jun 15, 2007 Delivered On Jun 29, 2007 | Outstanding | Amount secured £1,800,000 due or to become due from the company to | |
Short particulars All right and interest of the company in the account into which the rental deposit is paid and all sums from time to time standing to the credit of such account. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0