UKBizDB.co.uk

ROLLS-ROYCE & PARTNERS FINANCE LIMITED

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

This company is commonly known as Rolls-royce & Partners Finance Limited. The company was founded 36 years ago and was given the registration number 02159897. The firm's registered office is in LONDON. You can find them at 1 Brewer's Green, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ROLLS-ROYCE & PARTNERS FINANCE LIMITED
Company Number:02159897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:1 Brewer's Green, London, United Kingdom, SW1H 0RH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Brewer's Green, London, United Kingdom, SW1H 0RH

Secretary12 December 2019Active
1, Brewer's Green, London, United Kingdom, SW1H 0RH

Director10 March 2023Active
233, South Wacker Drive, Chicago, United States, 60606

Director20 December 2018Active
233., South Wacker Drive, Chicago, United States, 60606

Director11 September 2020Active
1, Brewer's Green, London, United Kingdom, SW1H 0RH

Director11 September 2020Active
163 Addison Road, Illinois, United States,

Director27 March 2007Active
1, Brewer's Green, London, United Kingdom, SW1H 0RH

Director10 March 2023Active
6 Eddiscombe Road, London, SW6 4UA

Secretary06 September 1995Active
4 Peckham Gardens, Mackworth, Derby, DE22 4FY

Secretary01 May 1998Active
Leawood House, Heath Road Woking, Surrey, GU22 0DP

Secretary05 July 2004Active
PO BOX 31, Moor Lane, Derby, United Kingdom, DE24 8BJ

Secretary27 September 2004Active
35, Eccles Road, London, SW11 1LZ

Secretary05 May 2008Active
9 Cambridge Mansions, Cambridge Road, London, SW11 4RU

Secretary25 June 2004Active
Rolls-Royce Plc, Moor Lane, Derby, England, DE24 8BJ

Secretary27 June 2018Active
The Garden House, Chelwood Vachery, Nutley, TN22 3HR

Secretary-Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AT

Secretary05 April 2012Active
2 Sandiland Crescent, Hayes, BR2 7DR

Secretary28 March 2003Active
163 Burley Lane, Quarndon, Derby, DE6 4JS

Secretary06 June 1997Active
Rolls-Royce Plc, Moor Lane, Derby, England, DE24 8BJ

Corporate Secretary20 March 2014Active
8 Talmadge Lane, Stamford, Usa, FOREIGN

Director-Active
5 High Cedar Drive, Wimbledon, London, SW20 0NU

Director28 September 1992Active
6 Eddiscombe Road, London, SW6 4UA

Director19 December 2006Active
6 Eddiscombe Road, London, SW6 4UA

Director01 July 2004Active
1056 Hubert Road, Oakland, Usa, CA94610

Director23 December 1998Active
26 Cedarwood Drive, Greenwich, Usa,

Director30 April 1992Active
11 Fox Hill Lane, Darien, Usa, FOREIGN

Director-Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AT

Director20 March 2014Active
233, South Wacker Drive, Chicago, United States, 60606

Director20 December 2018Active
65 Buckingham Gate, London, SW1E 6AT

Director01 April 1999Active
301 Overhill Road, Orinda, Usa, CA 94563

Director23 December 1998Active
Flat 311, 79 Marsham Street, London, SW1P 4SA

Director14 December 2006Active
Hook Farmhouse, Itchingfield, Horsham, RH13 7NT

Director06 September 1995Active
15 Alice Place, Orinda, Usa, CA 94563

Director23 December 1998Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AT

Director24 April 2017Active
1, Brewer's Green, London, United Kingdom, SW1H 0RH

Director29 March 2021Active

People with Significant Control

Alpha Partners Leasing Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Brewer's Green, London, United Kingdom, SW1H 0RH
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type group.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type group.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type group.

Download
2021-08-19Officers

Appoint person director company with name date.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Mortgage

Mortgage satisfy charge full.

Download
2020-10-27Mortgage

Mortgage satisfy charge full.

Download
2020-10-27Mortgage

Mortgage satisfy charge full.

Download
2020-10-27Mortgage

Mortgage satisfy charge full.

Download
2020-10-27Mortgage

Mortgage satisfy charge full.

Download
2020-10-27Mortgage

Mortgage satisfy charge full.

Download
2020-10-27Mortgage

Mortgage satisfy charge full.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2020-09-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.