Warning: file_put_contents(c/30752bbcd831579bd3a2e2b90c52e306.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Roscoe Postle Associates Uk Limited, HP18 9PH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ROSCOE POSTLE ASSOCIATES UK LIMITED

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

This company is commonly known as Roscoe Postle Associates Uk Limited. The company was founded 13 years ago and was given the registration number 07616720. The firm's registered office is in AYLESBURY. You can find them at 7 Menmarsh Road, Worminghall, Aylesbury, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ROSCOE POSTLE ASSOCIATES UK LIMITED
Company Number:07616720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2011
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:7 Menmarsh Road, Worminghall, Aylesbury, England, HP18 9PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Corner Cottage, Waterperry, Oxford, England, OX33 1LD

Secretary03 September 2019Active
55, University Avenue, Suite 501, Toronto, Canada, M5J 2H7

Director27 April 2011Active
12, Druid Road, Bristol, England, BS9 1LH

Director03 September 2019Active
Brock Farm House, Hannay Road, Cheddar, England, BS27 3LJ

Director03 September 2019Active
55, University Avenue, Suite 501, Toronto, Canada, M5J 2H7

Secretary27 April 2011Active
55, University Avenue, Suite 501, Toronto, Canada, M5J 2H7

Director27 April 2011Active
55, University Avenue, Suite 501, Toronto, Canada, M5J 2H7

Director27 April 2011Active
One Fetter Lane, Suite 601, Fetter Lane, London, England, EC4A 1BR

Director01 February 2017Active

People with Significant Control

Slr Holdings Limited
Notified on:03 September 2019
Status:Active
Country of residence:England
Address:7 Wornal Park, Menmarsh Road, Aylesbury, England, HP18 9PH
Nature of control:
  • Ownership of shares 75 to 100 percent
2273178 Ontario Inc.
Notified on:24 October 2016
Status:Active
Country of residence:Canada
Address:55, University Avenue, Toronto, Canada, M5J2H7
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr. Graham Clow
Notified on:01 May 2016
Status:Active
Date of birth:November 1950
Nationality:Canadian
Country of residence:Canada
Address:C/O Rpa Inc., 55 University Avenue, Toronto, Canada, M5J 2H7
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr. Richard Lambert
Notified on:01 May 2016
Status:Active
Date of birth:July 1957
Nationality:American
Country of residence:United States
Address:C/O Rpa Usa, 143 Union Boulevard, Lakewood, United States, 80228
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms. Deborah Mccombe
Notified on:01 May 2016
Status:Active
Date of birth:February 1953
Nationality:Canadian
Country of residence:Canada
Address:C/O Rpa Inc., 55 University Avenue, Toronto, Canada, M5J 2H7
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-17Gazette

Gazette dissolved voluntary.

Download
2021-06-01Gazette

Gazette notice voluntary.

Download
2021-05-20Dissolution

Dissolution application strike off company.

Download
2021-04-29Accounts

Change account reference date company previous shortened.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Other

Legacy.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Persons with significant control

Notification of a person with significant control.

Download
2020-06-03Persons with significant control

Cessation of a person with significant control.

Download
2020-03-05Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-06Officers

Termination director company with name termination date.

Download
2019-09-06Officers

Appoint person secretary company with name date.

Download
2019-09-05Address

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

Download
2019-09-05Officers

Appoint person director company with name date.

Download
2019-09-05Officers

Appoint person director company with name date.

Download
2019-09-05Officers

Termination director company with name termination date.

Download
2019-09-05Officers

Termination director company with name termination date.

Download
2019-09-05Officers

Termination secretary company with name termination date.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Address

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

Download
2019-01-08Accounts

Accounts with accounts type micro entity.

Download
2018-05-10Confirmation statement

Confirmation statement with updates.

Download
2018-05-02Persons with significant control

Cessation of a person with significant control.

Download
2018-05-02Persons with significant control

Cessation of a person with significant control.

Download
2018-05-02Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.