UKBizDB.co.uk

ROLFE & NOLAN SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rolfe & Nolan Systems Limited. The company was founded 27 years ago and was given the registration number 03290332. The firm's registered office is in LONDON. You can find them at C/o Ion, 10 Queen Street Place, London, . This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:ROLFE & NOLAN SYSTEMS LIMITED
Company Number:03290332
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:C/o Ion, 10 Queen Street Place, London, England, EC4R 1BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ion, 10 Queen Street Place, London, England, EC4R 1BE

Secretary30 June 2021Active
C/O Ion, 10 Queen Street Place, London, England, EC4R 1BE

Director09 April 2021Active
C/O Ion, 10 Queen Street Place, London, England, EC4R 1BE

Director09 April 2021Active
59 William Bligh, The Gasworks, Barrow Street, Dublin 4, Ireland,

Secretary14 November 2008Active
Asha, 12a Valkyrie Avenue, Whitstable, CT5 4DJ

Secretary11 December 1996Active
The Coach House, Hungershall Park, Tunbridge Wells, TN4 8ND

Secretary16 June 2005Active
5 Cholmeley Court, Southwood Lane, London, N6 5TD

Secretary14 November 2001Active
C/O Ion, 10 Queen Street Place, London, England, EC4R 1BE

Secretary05 September 2013Active
83, Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary11 December 1996Active
163 Queens Road, Croydon, CR0 2PX

Director01 May 1999Active
Beech House 53a Palace Road, East Molesey, KT8 9DN

Director23 July 1997Active
The White House, Brockley Backwell, Bristol, BS48 3AU

Director15 March 1999Active
112 Barton Road, Cambridge, CB3 9LH

Director23 July 1997Active
C/O Ion, 10 Queen Street Place, London, England, EC4R 1BE

Director03 June 2014Active
Bentfield House, Stansted, CM24 8TJ

Director22 July 1997Active
Flat 2, 14 Cottenham Park Road, London, SW20 0RZ

Director11 December 1996Active
1 Clayton Mews, Greenwich, London, SE10 8HZ

Director01 September 1998Active
Eden Lodge 2a, Eden Road, Seasalter, Whitstable, CT5 4AP

Director16 July 1998Active
30, St. Mary Axe, London, United Kingdom, EC3A 8EP

Director19 October 2011Active
46 Kelmscott Road, London, SW11 6QY

Director03 December 2008Active
Rush Leys 4 Birds Hill Rise, Oxshott, Leatherhead, KT22 0SW

Director23 July 1997Active
26 Darset Avenue, Fleet, GU13 8QE

Director01 September 1998Active
30, St. Mary Axe, London, United Kingdom, EC3A 8EP

Director09 January 2013Active
161 Wollaton Road, Ferndown, BH22 8QS

Director01 September 1998Active
The Coach House, Hungershall Park, Tunbridge Wells, TN4 8ND

Director08 May 2003Active
4 Common Hill, Saffron Walden, CB10 1JG

Director07 May 1999Active
83 Leonard Street, London, EC2A 4QS

Nominee Director11 December 1996Active
11 Drury Lane, Melbourn, Royston, SG8 6EP

Director13 September 1999Active
4 Sarum View, Winchester, SO22 5QF

Director01 September 1998Active
21 Grove Road, London, SW13 0HH

Director23 July 1997Active
Mutlow Hall, Wendens Ambo, Saffron Walden, CB11 4JL

Director23 July 1997Active
33 Leybourne Road, Hillingdon, Uxbridge, UB10 9HD

Director01 September 1998Active
6 Cannonside, Fetcham, Leatherhead, KT22 9LE

Director01 May 1999Active
2 Grosvenor Road, Orpington, BR5 1QU

Director01 May 1999Active
855 E Slayton Palatine, Illinois 60047, Usa,

Director01 September 1998Active

People with Significant Control

Mr Andrea Pignataro
Notified on:12 December 2022
Status:Active
Date of birth:June 1970
Nationality:Italian
Country of residence:England
Address:C/O Ion, 10 Queen Street Place, London, England, EC4R 1BE
Nature of control:
  • Significant influence or control
Ion Investment Group Limited
Notified on:30 June 2016
Status:Active
Country of residence:Ireland
Address:4th Floor Minerva House, Simmonscourt Road, Dublin 4, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
Ion Trading Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Ion, 10, Queen Street Place, London, England, EC4R 1BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.