This company is commonly known as Rohde & Schwarz U.k. Limited. The company was founded 69 years ago and was given the registration number 00539607. The firm's registered office is in HAMPSHIRE. You can find them at Ancells Business Park, Fleet, Hampshire, . This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.
Name | : | ROHDE & SCHWARZ U.K. LIMITED |
---|---|---|
Company Number | : | 00539607 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 October 1954 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ancells Business Park, Fleet, Hampshire, GU51 2UZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
44b, 44b, Sceibmeinstrasse, Müchen, Germany, | Director | 28 October 2021 | Active |
Ancells Business Park, Fleet, Hampshire, GU51 2UZ | Director | 05 December 2022 | Active |
Wellington House, Stockton Avenue, Fleet, GU51 4NS | Director | 01 January 2003 | Active |
Ancells Business Park, Fleet, Hampshire, GU51 2UZ | Director | 11 March 2021 | Active |
Ancells Business Park, Fleet, Hampshire, GU51 2UZ | Director | 10 April 2017 | Active |
14 The Ridings, Frimley, Camberley, GU16 9RA | Secretary | - | Active |
Park House, Ridgway Road, Pyrford, GU22 8PR | Secretary | 30 September 2006 | Active |
Schlesievweg 9, Much, Germany, | Director | 01 May 2002 | Active |
79 Allee Edmond Delfour, Bondoufle, France, | Director | 01 July 2001 | Active |
44b, Scheibmeirstrasse, München, Germany, 81827 | Director | 01 September 2017 | Active |
Ancells Business Park, Fleet, Hampshire, GU51 2UZ | Director | 19 April 2017 | Active |
Blackwick Devenish Road, Sunningdale, Ascot, SL5 9LX | Director | - | Active |
Finkenstrasse 11, 8011 Baldham, Germany, | Director | - | Active |
Kapellenweg 186, Unterbachern, Germany, | Director | 01 February 2005 | Active |
Ancells Business Park, Fleet, Hampshire, GU51 2UZ | Director | 01 September 2015 | Active |
Franz-Josef-Strauss Strasse 7, 82041 Oberhaching, Germany, | Director | 27 December 1993 | Active |
Eschenweg 23a, Grosskarolinenfeld, Germany, | Director | 06 September 2007 | Active |
Erlenstr 10, Maitenbeth, Germany, 83558 | Director | 01 July 1995 | Active |
Ancells Business Park, Fleet, Hampshire, GU51 2UZ | Director | 01 September 2015 | Active |
Rusint Ag | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | Rusint Ag, Weinbergstrasse 40, 6300 Zug, Switzerland, |
Nature of control | : |
|
Rohde & Schwarz Gmbh & Co Kg | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | Rohde & Schwarz Gmbh & Co Kg, Muhldorfstrasse 15, 61571 Munchen, Germany, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type full. | Download |
2022-12-15 | Officers | Termination secretary company with name termination date. | Download |
2022-12-15 | Officers | Appoint person director company with name date. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type full. | Download |
2022-08-09 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-25 | Accounts | Accounts with accounts type full. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Officers | Appoint person director company with name date. | Download |
2021-10-28 | Officers | Termination director company with name termination date. | Download |
2021-03-26 | Accounts | Accounts with accounts type full. | Download |
2021-03-12 | Officers | Appoint person director company with name date. | Download |
2021-03-12 | Officers | Termination director company with name termination date. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type full. | Download |
2019-09-23 | Resolution | Resolution. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-03 | Accounts | Accounts with accounts type full. | Download |
2018-06-25 | Capital | Capital allotment shares. | Download |
2018-06-21 | Resolution | Resolution. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.