This company is commonly known as Rocket Software Uk Limited. The company was founded 22 years ago and was given the registration number 04247316. The firm's registered office is in LONDON. You can find them at Salisbury House, London Wall, London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | ROCKET SOFTWARE UK LIMITED |
---|---|---|
Company Number | : | 04247316 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Salisbury House, London Wall, London, EC2M 5PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Salisbury House, London Wall, London, United Kingdom, EC2M 5PS | Corporate Secretary | 02 November 2005 | Active |
Salisbury House, London Wall, London, EC2M 5PS | Director | 28 May 2021 | Active |
Salisbury House, London Wall, London, EC2M 5PS | Director | 07 December 2021 | Active |
Salisbury House, London Wall, London, EC2M 5PS | Director | 25 August 2020 | Active |
Toldbodvej 28, Fredericia, Denmark, | Secretary | 20 December 2001 | Active |
3 Orchard Way, Hurst Green, Oxted, RH8 9DJ | Secretary | 06 July 2001 | Active |
East Lodge Grove Lane, Orchard Leigh, Chesham, HP5 3QQ | Secretary | 06 July 2001 | Active |
265, Sargent Road, Boxborough, Usa, | Director | 29 February 2008 | Active |
Salisbury House, London Wall, London, EC2M 5PS | Director | 08 August 2019 | Active |
Slotsstien 1, 7000 Fredericia, Denmark, | Director | 20 December 2001 | Active |
Salisbury House, London Wall, London, EC2M 5PS | Director | 29 August 2014 | Active |
Salisbury House, London Wall, London, EC2M 5PS | Director | 28 May 2021 | Active |
9 Clearview Drive, Milford, Usa, | Director | 23 May 2005 | Active |
3 Orchard Way, Hurst Green, Oxted, RH8 9DJ | Director | 24 May 2005 | Active |
Salisbury House, London Wall, London, EC2M 5PS | Director | 20 January 2016 | Active |
Salisbury House, London Wall, London, EC2M 5PS | Director | 01 February 2018 | Active |
Salisbury House, London Wall, London, EC2M 5PS | Director | 29 August 2014 | Active |
Salisbury House, London Wall, London, EC2M 5PS | Director | 01 February 2018 | Active |
Salisbury House, London Wall, London, EC2M 5PS | Director | 29 April 2013 | Active |
Salisbury House, London Wall, London, England, EC2M 5PS | Director | 20 December 2001 | Active |
C/O Druces & Attlee, Salisbury House London Wall, London, EC2M 5PS | Corporate Director | 06 July 2001 | Active |
Rocket Software International (Uk) Limited | ||
Notified on | : | 31 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Salisbury House, London Wall, London, England, EC2M 5PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-14 | Accounts | Accounts with accounts type full. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-27 | Accounts | Accounts with accounts type full. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type full. | Download |
2021-12-08 | Officers | Termination director company with name termination date. | Download |
2021-12-08 | Officers | Appoint person director company with name date. | Download |
2021-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-02 | Officers | Appoint person director company with name date. | Download |
2021-06-02 | Officers | Appoint person director company with name date. | Download |
2021-06-02 | Officers | Termination director company with name termination date. | Download |
2021-06-02 | Officers | Termination director company with name termination date. | Download |
2021-03-23 | Capital | Capital allotment shares. | Download |
2021-01-25 | Accounts | Accounts with accounts type full. | Download |
2020-09-01 | Officers | Termination director company with name termination date. | Download |
2020-08-25 | Officers | Appoint person director company with name date. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-30 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-07-15 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-12-02 | Officers | Termination director company with name termination date. | Download |
2019-11-07 | Incorporation | Memorandum articles. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-09-27 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.