UKBizDB.co.uk

ROLLS-ROYCE GENERAL PARTNER LIMITED

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

This company is commonly known as Rolls-royce General Partner Limited. The company was founded 23 years ago and was given the registration number 04066556. The firm's registered office is in DERBYSHIRE. You can find them at Moor Lane, Derby, Derbyshire, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ROLLS-ROYCE GENERAL PARTNER LIMITED
Company Number:04066556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Moor Lane, Derby, Derbyshire, DE24 8BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings Place, 90 York Way, London, United Kingdom, N1 9FX

Director15 January 2021Active
Kings Place, 90 York Way, London, United Kingdom, N1 9FX

Director29 April 2021Active
4 Peckham Gardens, Mackworth, Derby, DE22 4FY

Secretary01 September 2000Active
Moor Lane, Derby, Derbyshire, DE24 8BJ

Secretary05 March 2004Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary01 September 2000Active
PO BOX 31, Moor Lane, Derby, United Kingdom, DE24 8BJ

Secretary09 October 2012Active
5 Mill Street, Packington, Ashby De La Zouch, LE65 1WN

Director01 October 2000Active
801 Westminster, Green Dean Ryle Street, London, SW1P 4DA

Director16 October 2006Active
Adalbert-Stifter-Str.13,, Grunwald, Germany,

Director01 November 2002Active
Jaenicke Str 85 B, 14167 Berlin, Germany, FOREIGN

Director13 July 2002Active
4 Peckham Gardens, Mackworth, Derby, DE22 4FY

Director01 September 2000Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director01 September 2000Active
New Farm, House, Fields Farm Main Street, Carlton, England, CV13 0EZ

Director04 July 2012Active
PO BOX 31, Moor Lane, Derby, United Kingdom, DE24 8BJ

Director26 February 2013Active
65 Buckingham Gate, London, SW1E 6AT

Director26 June 2001Active
Castle Hillhouse, Vicarage Lane, Duffield, DE56 4EB

Director26 June 2001Active
DT9

Director15 September 2009Active
PO BOX 31, Moor Lane, Derby, United Kingdom, DE24 8BJ

Director01 April 2016Active
Lyckallee 19, 14055, Berlin, Germany, FOREIGN

Director01 October 2000Active
Moor Lane, Derby, Derbyshire, DE24 8BJ

Director05 October 2017Active
Moor Lane, Derby, Derbyshire, DE24 8BJ

Director22 March 2019Active
8 Oakside Way, Oakwood, Derby, DE21 2UH

Director01 September 2000Active
Hammersteinstr. 22, Berlin, Germany, FOREIGN

Director16 October 2006Active
Rolls-Royce Plc, Moor Lane, Derby, United Kingdom, DE24 8BJ

Director01 February 2015Active
Lower House Quixhill Lane, Prestwood, Uttoxeter, ST14 5DD

Director26 June 2001Active
Birkenweg 21, Grassau 83224, Germany,

Director20 March 2003Active
2 D Lm Langenfeld, Bad Homburg, 61350, Germany,

Director15 September 2005Active
Moor Lane, Derby, Derbyshire, DE24 8BJ

Director26 November 2007Active
PO BOX 31, Moor Lane, Derby, United Kingdom, DE24 8BJ

Director01 April 2016Active
Further Strabe 24a, Berlin, Germany, FOREIGN

Director01 October 2000Active
Rolls-Royce Plc, Moor Lane, Derby, England, DE24 8BJ

Director26 February 2013Active
Eschenweg 11, Blankenfelde-Mahlow, Germany,

Director01 August 2010Active
PO BOX 31, Moor Lane, Derby, United Kingdom, DE24 8BJ

Director01 April 2016Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AT

Director26 February 2013Active
65, Buckingham Gate, London, England, SW1E 6AT

Director11 September 2002Active

People with Significant Control

Rolls-Royce Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Kings Place, 90 York Way, London, United Kingdom, N1 9FX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Accounts

Accounts with accounts type dormant.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type dormant.

Download
2021-10-21Address

Change registered office address company with date old address new address.

Download
2021-09-24Accounts

Accounts with accounts type dormant.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Persons with significant control

Change to a person with significant control.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2020-08-25Accounts

Accounts with accounts type dormant.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Officers

Termination secretary company with name termination date.

Download
2019-10-12Accounts

Accounts with accounts type dormant.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-09-27Dissolution

Dissolution withdrawal application strike off company.

Download
2019-09-10Gazette

Gazette notice voluntary.

Download
2019-09-03Dissolution

Dissolution application strike off company.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.