-
ROQUEBROOK UK LIMITED - 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, United Kingdom
Company Information
- Company registration number
- 08689112
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 4th Floor, Silverstream House, 45 Fitzroy Street
- Fitzrovia
- London
- W1T 6EB
- England 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England UK
Management
- Managing Directors
- BLAKEBROUGH, Simon James
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-09-13
- Age Of Company 2013-09-13 10 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mr John Derek Britton
Jurisdiction Particularities
- Additional Status Details
- Active — Active proposal to strike off
- Filing of Accounts
- Due Date: 2021-09-29
- Last Date: 2019-12-29
- Annual Return
- Due Date: 2022-09-20
- Last Date: 2021-09-06
-
ROQUEBROOK UK LIMITED Company Description
- ROQUEBROOK UK LIMITED is a ltd registered in United Kingdom with the Company reg no 08689112. Its current trading status is "live". It was registered 2013-09-13. It has declared SIC or NACE codes as "82990". It has 1 director It can be contacted at 4Th Floor, Silverstream House, 45 Fitzroy Street .
Get ROQUEBROOK UK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Roquebrook Uk Limited - 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, United Kingdom
- 2013-09-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ROQUEBROOK UK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
gazette-notice-compulsory (2023-05-02) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2023-05-20) - DISS16(SOAS)
keyboard_arrow_right 2022
-
gazette-notice-compulsory (2022-08-09) - GAZ1
-
gazette-filings-brought-up-to-date (2022-08-16) - DISS40
-
change-registered-office-address-company-with-date-old-address-new-address (2022-09-27) - AD01
-
accounts-with-accounts-type-micro-entity (2022-01-06) - AA
-
gazette-notice-compulsory (2022-01-11) - GAZ1
-
gazette-filings-brought-up-to-date (2022-01-12) - DISS40
keyboard_arrow_right 2021
-
gazette-filings-brought-up-to-date (2021-04-29) - DISS40
-
confirmation-statement-with-no-updates (2021-09-29) - CS01
-
gazette-notice-compulsory (2021-04-13) - GAZ1
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-04-21) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-09) - AD01
-
accounts-with-accounts-type-total-exemption-full (2020-01-08) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2020-08-07) - AD01
-
confirmation-statement-with-no-updates (2020-09-17) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-12-01) - AD01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-09-27) - CS01
-
change-account-reference-date-company-previous-shortened (2019-09-27) - AA01
-
gazette-filings-brought-up-to-date (2019-03-19) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2019-03-18) - AA
-
gazette-notice-compulsory (2019-02-26) - GAZ1
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-10-12) - CS01
-
change-account-reference-date-company-previous-shortened (2018-09-27) - AA01
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-08-01) - PSC01
-
confirmation-statement-with-updates (2017-09-13) - CS01
-
change-person-director-company-with-change-date (2017-12-18) - CH01
-
withdrawal-of-a-person-with-significant-control-statement (2017-07-31) - PSC09
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-18) - AD01
-
accounts-with-accounts-type-total-exemption-full (2017-10-06) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-26) - AA
-
confirmation-statement-with-updates (2016-10-13) - CS01
-
mortgage-satisfy-charge-full (2016-08-08) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-13) - MR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-11) - AR01
-
change-person-director-company-with-change-date (2015-11-11) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-06-18) - AA
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name (2014-02-12) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-24) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-04) - MR01
-
change-account-reference-date-company-current-extended (2014-07-24) - AA01
-
mortgage-create-with-deed-with-charge-number (2014-07-11) - MR01
-
capital-allotment-shares (2014-04-04) - SH01
-
mortgage-create-with-deed-with-charge-number (2014-04-28) - MR01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-10-14) - AD01
-
incorporation-company (2013-09-13) - NEWINC