ROSE CHAPLET NOMINEES LIMITED - LONDON
Company Profile | Company Filings |
Overview
ROSE CHAPLET NOMINEES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
ROSE CHAPLET NOMINEES LIMITED was incorporated 18 years ago on 17/01/2006 and has the registered number: 05678129. The accounts status is DORMANT and accounts are next due on 31/12/2024.
ROSE CHAPLET NOMINEES LIMITED was incorporated 18 years ago on 17/01/2006 and has the registered number: 05678129. The accounts status is DORMANT and accounts are next due on 31/12/2024.
ROSE CHAPLET NOMINEES LIMITED - LONDON
This company is listed in the following categories:
69109 - Activities of patent and copyright agents; other legal activities n.e.c.
69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
FLOOR 8, 71
LONDON
EC4V 4AY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/11/2023 | 15/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
W B TRUSTEES LIMITED | Corporate Secretary | 2011-06-15 | CURRENT | ||
MR CHRISTOPHER SMITH | May 1948 | British | Director | 2014-06-04 | CURRENT |
ROGER MARK UVEDALE LAMBERT | Feb 1959 | British | Director | 2018-07-01 | CURRENT |
VISCOUNT MACKINTOSH OF HALIFAX JOHN CLIVE MACKINTOSH | Sep 1958 | British | Director | 2017-07-04 | CURRENT |
MS CERIS MARY GARDNER | Jul 1953 | British | Director | 2014-06-04 | CURRENT |
RUPERT JAMES HUMPHREY JACKSON | Secretary | 2015-03-10 | CURRENT | ||
MR FRANK BRERETON | Secretary | 2023-05-18 | CURRENT | ||
ANTHONY HEWITT SCOTT HANNAY | May 1944 | British | Director | 2006-01-17 UNTIL 2014-03-31 | RESIGNED |
PHILIP COLLINS | Dec 1947 | British | Director | 2006-01-17 UNTIL 2009-06-23 | RESIGNED |
MR ANTHONY RICHARD GODWIN CANE | Oct 1948 | British | Director | 2009-07-01 UNTIL 2017-05-09 | RESIGNED |
THE HON. MICHAEL D'ARCY BENSON | May 1943 | British | Director | 2006-01-17 UNTIL 2018-12-31 | RESIGNED |
MR JOHN PRESTWICH WITHINSHAW | Aug 1950 | British | Secretary | 2007-08-20 UNTIL 2015-03-10 | RESIGNED |
MICHAEL WILLIAM VERITY | British | Secretary | 2011-07-12 UNTIL 2023-09-12 | RESIGNED | |
PAUL CHRISTOPHER MARK SOLON | Apr 1949 | British | Secretary | 2006-05-30 UNTIL 2010-09-07 | RESIGNED |
ANTHONY HEWITT SCOTT HANNAY | May 1944 | British | Secretary | 2006-01-17 UNTIL 2006-05-30 | RESIGNED |
CHRISTOPHER BELCHER | Secretary | 2010-09-07 UNTIL 2011-06-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Roger Mark Uvedale Lambert | 2018-07-01 | 2/1959 | London | Significant influence or control |
Viscount John Clive Mackintosh | 2017-07-04 | 9/1958 | London | Significant influence or control |
Rivington Trustees Ltd | 2017-04-20 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Wood Street Trustees Ltd | 2017-04-20 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
The Honourable Michael D'Arcy Benson | 2016-04-06 - 2018-12-31 | 5/1943 | London | Significant influence or control |
Anthony Richard Godwin Cane | 2016-04-06 - 2017-05-09 | 10/1948 | London | Significant influence or control |
Rivington 2012 Ltd | 2016-04-06 - 2017-04-20 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ceris Mary Gardner | 2016-04-06 | 7/1953 | London | Significant influence or control |
Christopher Smith | 2016-04-06 | 5/1948 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - ROSE CHAPLET NOMINEES LIMITED | 2023-06-13 | 31-03-2023 | £3 Cash £3 equity |
Dormant Company Accounts - ROSE CHAPLET NOMINEES LIMITED | 2022-05-25 | 31-03-2022 | £3 Cash £3 equity |
Dormant Company Accounts - ROSE CHAPLET NOMINEES LIMITED | 2021-10-19 | 31-03-2021 | £3 Cash £3 equity |
Dormant Company Accounts - ROSE CHAPLET NOMINEES LIMITED | 2020-09-25 | 31-03-2020 | £3 Cash £3 equity |
Dormant Company Accounts - ROSE CHAPLET NOMINEES LIMITED | 2019-05-17 | 31-03-2019 | £3 Cash £3 equity |
Dormant Company Accounts - ROSE CHAPLET NOMINEES LIMITED | 2018-10-23 | 31-03-2018 | £3 equity |