ROGGE GLOBAL PARTNERS LIMITED

ROGGE GLOBAL PARTNERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameROGGE GLOBAL PARTNERS LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 01902901
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ROGGE GLOBAL PARTNERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROGGE GLOBAL PARTNERS PLCApr 08, 1991Apr 08, 1991
    BEUTEL GOODMAN INTERNATIONAL PLCAug 16, 1985Aug 16, 1985
    CREATELIGHT PUBLIC LIMITED COMPANYApr 04, 1985Apr 04, 1985

    What are the latest accounts for ROGGE GLOBAL PARTNERS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2017
    Next Accounts Due OnSep 30, 2018
    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for ROGGE GLOBAL PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Confirmation of transfer of assets and liabilities
    1 pagesMISC

    Miscellaneous

    Notification from registry of the completion of the merger
    1 pagesMISC

    Miscellaneous

    Copy of order by competent authority in connection with cross border merger
    9 pagesMISC

    Full accounts made up to Dec 31, 2016

    31 pagesAA

    Confirmation statement made on May 04, 2017 with updates

    12 pagesCS01

    Miscellaneous

    CB01 graft terms of merger
    91 pagesMISC

    Termination of appointment of David Michael Witzer as a director on Mar 31, 2017

    1 pagesTM01

    Appointment of Ms Marie-Louise Stenild as a secretary on Mar 31, 2017

    2 pagesAP03

    Termination of appointment of David Michael Witzer as a secretary on Mar 31, 2017

    1 pagesTM02

    Termination of appointment of John Charles Graham as a director on Jul 19, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    31 pagesAA

    Annual return made up to May 04, 2016 with full list of shareholders

    13 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2016

    Statement of capital on Jun 03, 2016

    • Capital: GBP 67,726.3036
    SH01

    Appointment of Mr Tobias-Christoph Pross as a director on May 31, 2016

    2 pagesAP01

    Appointment of Mr Michael Hubertus Peters as a director on May 31, 2016

    2 pagesAP01

    Termination of appointment of Ian David Gladman as a director on May 31, 2016

    1 pagesTM01

    Termination of appointment of Peter Lanning Bain as a director on May 31, 2016

    1 pagesTM01

    Re-registration from a public company to a private limited company

    1 pagesRR02

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    28 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Cancellation of shares. Statement of capital on Dec 31, 2015

    • Capital: GBP 67,726.3031
    4 pagesSH06

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of varying share rights or name

    RES12

    Purchase of own shares.

    3 pagesSH03

    Cancellation of shares. Statement of capital on Dec 31, 2015

    • Capital: GBP 47,726.3031
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Who are the officers of ROGGE GLOBAL PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STENILD, Marie-Louise
    Sion Hall
    56 Victoria Embankment
    EC4Y 0DZ London
    Secretary
    Sion Hall
    56 Victoria Embankment
    EC4Y 0DZ London
    228215410001
    CONWAY, Malie
    Sion Hall
    56 Victoria Embankment
    EC4Y 0DZ London
    Director
    Sion Hall
    56 Victoria Embankment
    EC4Y 0DZ London
    United KingdomBritishDirector151769500001
    GILLARD, David Robert
    Sion Hall
    56 Victoria Embankment
    EC4Y 0DZ London
    Director
    Sion Hall
    56 Victoria Embankment
    EC4Y 0DZ London
    United KingdomBritishDirector169014370001
    JACOB, David Joseph
    Sion Hall
    56 Victoria Embankment
    EC4Y 0DZ London
    Director
    Sion Hall
    56 Victoria Embankment
    EC4Y 0DZ London
    United KingdomAmerican,BritishDirector84523150001
    PETERS, Michael Hubertus
    Sion Hall
    56 Victoria Embankment
    EC4Y 0DZ London
    Director
    Sion Hall
    56 Victoria Embankment
    EC4Y 0DZ London
    GermanyGermanCoo Europe208701580001
    PROSS, Tobias-Christoph
    Sion Hall
    56 Victoria Embankment
    EC4Y 0DZ London
    Director
    Sion Hall
    56 Victoria Embankment
    EC4Y 0DZ London
    GermanyGermanHead Of Emea208701640001
    ROGGE, Olaf
    Sion Hall
    56 Victoria Embankment
    EC4Y 0DZ London
    Director
    Sion Hall
    56 Victoria Embankment
    EC4Y 0DZ London
    United KingdomGermanDirector38083070004
    BELL, Richard Andrew
    265 Trinity Road
    SW18 3SN London
    Secretary
    265 Trinity Road
    SW18 3SN London
    BritishFund Management8538510004
    SMALLBONE, Lindsay James Trevor
    Studio 12
    39 Tadema Road
    SW10 0PZ London
    Secretary
    Studio 12
    39 Tadema Road
    SW10 0PZ London
    New Zealand111867650001
    WITZER, David Michael
    Sion Hall
    56 Victoria Embankment
    EC4Y 0DZ London
    Secretary
    Sion Hall
    56 Victoria Embankment
    EC4Y 0DZ London
    British62824280002
    BAIN, Peter Lanning
    Sion Hall
    56 Victoria Embankment
    EC4Y 0DZ London
    Director
    Sion Hall
    56 Victoria Embankment
    EC4Y 0DZ London
    UsaAmericanDirector93345090001
    BELL, Richard Andrew
    Sion Hall
    56 Victoria Embankment
    EC4Y 0DZ London
    Director
    Sion Hall
    56 Victoria Embankment
    EC4Y 0DZ London
    United KingdomBritishFund Management8538510005
    BEUTEL, Austin Cecil
    33 Gardiner Road
    FOREIGN Toronto
    Ontario
    Canada
    Director
    33 Gardiner Road
    FOREIGN Toronto
    Ontario
    Canada
    CanadianInvestment Counsellor8538540001
    CLARK, George Anthony
    Furze Croft
    East Road St Georges Hill
    KT13 0LD Weybridge
    Surrey
    Director
    Furze Croft
    East Road St Georges Hill
    KT13 0LD Weybridge
    Surrey
    BritishFund Manager79924220001
    D'ABO, John Henry Erland
    2 Mill Road West Wratting Park
    Mill Road, West Wratting
    CB1 5LT Cambridge
    Cambridgeshire
    Director
    2 Mill Road West Wratting Park
    Mill Road, West Wratting
    CB1 5LT Cambridge
    Cambridgeshire
    United KingdomBritishConsultant3764850002
    GIBSON, Linda Tilton
    Sion Hall
    56 Victoria Embankment
    EC4Y 0DZ London
    Director
    Sion Hall
    56 Victoria Embankment
    EC4Y 0DZ London
    UsaAmericanChief Operations Officer147210640001
    GLADMAN, Ian David
    Sion Hall
    56 Victoria Embankment
    EC4Y 0DZ London
    Director
    Sion Hall
    56 Victoria Embankment
    EC4Y 0DZ London
    EnglandBritishDirector189424580001
    GOODMAN, Ned
    310 Vesta Drive
    FOREIGN Toronto
    Ontario
    Canada
    Director
    310 Vesta Drive
    FOREIGN Toronto
    Ontario
    Canada
    CanadianExecutive8538520001
    GRAHAM, John Charles
    Sion Hall
    56 Victoria Embankment
    EC4Y 0DZ London
    Director
    Sion Hall
    56 Victoria Embankment
    EC4Y 0DZ London
    EnglandBritish,AmericanDirector38158420001
    HEGGER, David
    6 Oak Street
    01748 Hopkington
    Massachusetts
    Usa
    Director
    6 Oak Street
    01748 Hopkington
    Massachusetts
    Usa
    AmericanSenior Vice President84912740001
    JAMES, Adrian Edward
    Sion Hall
    56 Victoria Embankment
    EC4Y 0DZ London
    Director
    Sion Hall
    56 Victoria Embankment
    EC4Y 0DZ London
    United KingdomBritishPortfolio Management43669520002
    POWERS, Scott Francis
    45 Wildwood Street
    Winchester
    Ma 01890
    Usa
    Director
    45 Wildwood Street
    Winchester
    Ma 01890
    Usa
    AmericanChief Executive Officer95005380001
    RUSSELL, David Ian
    4 Westover Road
    SW18 London
    Director
    4 Westover Road
    SW18 London
    BritishFinancial Consultant48220300001
    SMALLBONE, Lindsay James Trevor
    Studio 12
    39 Tadema Road
    SW10 0PZ London
    Director
    Studio 12
    39 Tadema Road
    SW10 0PZ London
    New ZealandFinancial Director111867650001
    TOUTOUNGI, Nasri Andre
    5 Pine Tree Drive
    CT 06880 Westport
    Connecticut
    Usa
    Director
    5 Pine Tree Drive
    CT 06880 Westport
    Connecticut
    Usa
    AmericanInvestment Management54506040001
    TURPIN, Thomas Moynihan
    18 Prospect Street
    Winchester
    Massachusetts 01890
    Usa
    Director
    18 Prospect Street
    Winchester
    Massachusetts 01890
    Usa
    UsaUsChief Operating Officer147594310001
    WITZER, David Michael
    Sion Hall
    56 Victoria Embankment
    EC4Y 0DZ London
    Director
    Sion Hall
    56 Victoria Embankment
    EC4Y 0DZ London
    United KingdomBritishDirector62824280002

    Who are the persons with significant control of ROGGE GLOBAL PARTNERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Allianz Se
    Koeniginstrasse
    80802
    Munich
    28
    Germany
    May 31, 2016
    Koeniginstrasse
    80802
    Munich
    28
    Germany
    No
    Legal FormSocietas Europaea/ European Public Limited Liability Company
    Country RegisteredGermany
    Legal AuthorityCouncil Regulation (Ec) No. 2157/2001 Of 8 October 2001 On The European Company Statute (Se) And Council Directive 2001/86/Ec Of 8 October 2001 Supplementing
    Place RegisteredHrb (Commercial Register Of Companies)
    Registration NumberHrb 164232
    Search in German RegistryAllianz Se
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ROGGE GLOBAL PARTNERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Morgan Stanley & Co. International PLC Morgan Stanley Securities Limited
    Transactions
    • Oct 25, 2012Registration of a charge (MG01)
    • Jan 12, 2016Satisfaction of a charge (MR04)
    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
    • Clarabel Limited
    Transactions
    • Jun 29, 2007Registration of a charge (395)

    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