ROLFE & NOLAN SYSTEMS LIMITED - LONDON


Company Profile Company Filings

Overview

ROLFE & NOLAN SYSTEMS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
ROLFE & NOLAN SYSTEMS LIMITED was incorporated 27 years ago on 11/12/1996 and has the registered number: 03290332. The accounts status is FULL and accounts are next due on 30/09/2024.

ROLFE & NOLAN SYSTEMS LIMITED - LONDON

This company is listed in the following categories:
63110 - Data processing, hosting and related activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

C/O ION
LONDON
EC4R 1BE
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/12/2023 25/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
NEIL GRIFFIN Secretary 2021-06-30 CURRENT
MRS MANDY RUTTER Sep 1965 British Director 2021-04-09 CURRENT
MR PAUL ROBERT EVANS May 1975 British Director 2021-04-09 CURRENT
MR ROBERT NEIL FREEMAN Feb 1954 British Secretary 1996-12-11 UNTIL 2001-11-14 RESIGNED
MR ARAM JOHN HOARE Nov 1973 Australian Director 2013-01-09 UNTIL 2015-06-26 RESIGNED
PHILIP EDWARD REED Aug 1954 British Director 1998-09-01 UNTIL 2004-12-06 RESIGNED
STEPHEN CHARLES RAPKIN Nov 1953 British Director 1997-07-23 UNTIL 1998-09-01 RESIGNED
MARK SYKES Jun 1969 British Director 1999-05-01 UNTIL 2000-04-11 RESIGNED
EDWARD PAUL PRYNN MILLER Sep 1957 British Director 1998-09-01 UNTIL 2004-12-06 RESIGNED
GEOFF MASKELL Sep 1963 British Director 1999-09-13 UNTIL 2001-09-21 RESIGNED
MR JOHN STUART LODGE Sep 1945 British Director 1999-05-07 UNTIL 2001-11-13 RESIGNED
MR STEPHEN LACEY Nov 1956 British Director 2003-05-08 UNTIL 2008-12-03 RESIGNED
MISS LIESL ASAA Feb 1979 Irish Secretary 2008-11-14 UNTIL 2013-09-05 RESIGNED
GRAHAM EDWARD PLANT Jun 1955 British Director 1997-07-23 UNTIL 1997-10-27 RESIGNED
LUCIENE JAMES LIMITED Nominee Director 1996-12-11 UNTIL 1996-12-11 RESIGNED
MR STEPHEN LACEY Nov 1956 British Secretary 2005-06-16 UNTIL 2008-11-13 RESIGNED
MICHAEL ANTHONY PLATT Jun 1966 British Secretary 2001-11-14 UNTIL 2005-06-16 RESIGNED
MR ASHLEY GRAHAM WOODS Secretary 2013-09-05 UNTIL 2021-06-30 RESIGNED
MR PAUL KEITH WRIGHT Jan 1957 British Director 1997-07-23 UNTIL 1998-04-21 RESIGNED
THE COMPANY REGISTRATION AGENTS LIMITED Corporate Nominee Secretary 1996-12-11 UNTIL 1996-12-11 RESIGNED
MR ROBERT NEIL FREEMAN Feb 1954 British Director 1998-07-16 UNTIL 2013-01-09 RESIGNED
DALE ALEXANDER AGGETT Oct 1966 British Director 1999-05-01 UNTIL 2001-04-30 RESIGNED
DAVID ARTHUR BATTLE Sep 1962 British Director 1997-07-23 UNTIL 1998-08-07 RESIGNED
MR JAMES PETER BENSON Aug 1951 British Director 1999-03-15 UNTIL 2002-09-27 RESIGNED
ANTHONY GARRY BIDDLE Mar 1949 British Director 1997-07-23 UNTIL 1998-09-01 RESIGNED
MR CONOR GERARD CLINCH Jan 1979 Irish Director 2014-06-03 UNTIL 2020-10-20 RESIGNED
COLIN NORMAN DAY Jun 1947 British Director 1997-07-22 UNTIL 1998-09-01 RESIGNED
PETER DONAL DAY Feb 1944 British Director 1996-12-11 UNTIL 1999-05-06 RESIGNED
ROBERT JOHN DULSTONE Feb 1965 British Director 1998-09-01 UNTIL 1999-08-20 RESIGNED
NICHOLAS MARK LOUIS SPENCER-SKEEN Aug 1963 British Director 1999-05-01 UNTIL 2000-04-27 RESIGNED
MR KEITH WILLIAM GREHAN Aug 1977 Irish Director 2011-10-19 UNTIL 2014-06-03 RESIGNED
MR TIMOTHY MICHAEL HEARLEY Mar 1942 British Director 1997-07-23 UNTIL 1998-09-01 RESIGNED
GARETH ROBERT HENDERSON May 1961 British Director 1998-09-01 UNTIL 2000-03-10 RESIGNED
MR STEVEN PETER HARRISON Mar 1964 British Director 2008-12-03 UNTIL 2011-11-08 RESIGNED
ANDREW HOBBS Nov 1967 British Director 1998-09-01 UNTIL 2000-06-09 RESIGNED
MR ASHLEY GRAHAM WOODS Mar 1973 Australian Director 2015-06-26 UNTIL 2021-04-09 RESIGNED
COLIN WADE Feb 1949 British Director 1998-09-01 UNTIL 2004-12-06 RESIGNED
ROBERT SYLVERNE Nov 1959 American Director 1998-09-01 UNTIL 2004-12-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Andrea Pignataro 2022-12-12 6/1970 London   Significant influence or control
Ion Investment Group Limited 2016-06-30 - 2022-12-12 Dublin 4   Ownership of shares 75 to 100 percent
Ion Trading Uk Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
IT2 TREASURY SOLUTIONS LIMITED LONDON ENGLAND Active FULL 62012 - Business and domestic software development
ION CONSULTING UK LIMITED LONDON ENGLAND Dissolved... DORMANT 62020 - Information technology consultancy activities
WALL STREET SYSTEMS LABORATORIES LTD LONDON ENGLAND Dissolved... DORMANT 62090 - Other information technology service activities
TRIPLE POINT TECHNOLOGY LIMITED LONDON ENGLAND Active FULL 62090 - Other information technology service activities
WALL STREET SYSTEMS UK LTD LONDON ENGLAND Active FULL 62020 - Information technology consultancy activities
PATSYSTEMS (UK) LIMITED LONDON ENGLAND Active FULL 58290 - Other software publishing
FIDESSA GROUP HOLDINGS LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
ROLFE & NOLAN INTERNATIONAL LIMITED LONDON Dissolved... FULL 74990 - Non-trading company
ION TRADING UK LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
CITY FINANCIALS LIMITED LONDON ENGLAND Dissolved... DORMANT 58290 - Other software publishing
FFASTFILL EUROPE LIMITED LONDON ENGLAND Active FULL 62012 - Business and domestic software development
MERGERMARKET LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 58190 - Other publishing activities
FFASTFILL LIMITED LONDON ENGLAND Active FULL 62012 - Business and domestic software development
MODERNELITE LIMITED LONDON ENGLAND ... FULL 82990 - Other business support service activities n.e.c.
PATSYSTEMS LIMITED LONDON ENGLAND Active FULL 63990 - Other information service activities n.e.c.
ASPECT ENTERPRISE SOLUTIONS LIMITED LONDON ENGLAND Active FULL 62012 - Business and domestic software development
ACURIS RISK INTELLIGENCE LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 62090 - Other information technology service activities
LAB NEWCO LIMITED LONDON ENGLAND Dissolved... FULL 62020 - Information technology consultancy activities
DIAMOND TOPCO LIMITED LONDON ENGLAND Dissolved... FULL 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DOCUMENT RISK SOLUTIONS LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
ECFR LONDON UNITED KINGDOM Active FULL 72200 - Research and experimental development on social sciences and humanities
DROVE LANE SOLAR PARK C.I.C. LONDON ENGLAND Active SMALL 35110 - Production of electricity
CANOPS LIMITED LONDON ENGLAND Active SMALL 43999 - Other specialised construction activities n.e.c.
GO-FORWARD YOUTH LONDON UNITED KINGDOM Active MICRO ENTITY 96090 - Other service activities n.e.c.
BOURSE & BAZAAR FOUNDATION LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
GO FORWARD + C.I.C. LONDON Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
CREO SYNDICATE UK LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 85590 - Other education n.e.c.
JHALAK FOUNDATION LONDON ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
ARTHA GLOBAL LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.