UKBizDB.co.uk

ROTHMANS INTERNATIONAL SERVICES LIMITED

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

This company is commonly known as Rothmans International Services Limited. The company was founded 38 years ago and was given the registration number 02013760. The firm's registered office is in LONDON. You can find them at 1 Water Street, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ROTHMANS INTERNATIONAL SERVICES LIMITED
Company Number:02013760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 1986
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1 Water Street, London, WC2R 3LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Globe House, 1 Water Street, London, United Kingdom, WC2R 3LA

Secretary07 March 2022Active
Globe House, 1 Water Street, London, United Kingdom, WC2R 3LA

Director18 August 2020Active
1, Water Street, London, United Kingdom, WC2R 3LA

Corporate Director26 August 2010Active
21 Rodney Court, Maida Vale, London, W9 1TQ

Secretary-Active
Oxford House, Oxford Road, Aylesbury, HP21 8SZ

Secretary03 July 2012Active
1, Water Street, London, United Kingdom, WC2R 3LA

Secretary07 May 2013Active
1, Water Street, London, WC2R 3LA

Secretary27 September 2018Active
Globe House, 1 Water Street, London, United Kingdom, WC2R 3LA

Secretary18 August 2020Active
1, Water Street, London, United Kingdom, WC2R 3LA

Corporate Secretary26 September 1995Active
Globe House, 1 Water Street, London, United Kingdom, WC2R 3LA

Director18 August 2020Active
Ashmead House, Stoke Park Avenue, Farnham Royal, Slough, SL2 3BJ

Director03 September 1993Active
25 Castlebar Park, London, W5 1DA

Director01 December 2000Active
27 Stratton Road, Beaconsfield, HP9 1HR

Director01 January 2001Active
Maples Woodside Hill, Gerrards Cross, SL9 9TD

Director-Active
30 Clare Crescent, Towcester, NN12 6QQ

Director01 October 1993Active
15 Meadway Park, Gerrards Cross, SL9 7NN

Director-Active
37, Cadogan Street, London, SW3 2PR

Director01 August 2003Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director04 March 2015Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director26 August 2010Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director17 May 2011Active
The New House Camp Road, Gerrards Cross, SL9 7PB

Director06 March 1995Active
7 Westfield Road, Beaconsfield, HP9 1EG

Director22 October 1993Active
15 Watermill Way, Weston Turville, Aylesbury, HP22 5SR

Director10 January 2000Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director04 March 2015Active
55 Temple Mill Island, Bisham, SL7 1SQ

Director01 May 1994Active
4 Garners Road, Chalfont St Peter, Gerrards Cross, SL9 0EZ

Director-Active
Wren Willow, 49 Bishopstone, Aylesbury, HP17 8SH

Director01 June 2000Active
4a Copthall Road East, Ickenham, UB10 8SB

Director01 January 2001Active
1, Water Street, London, England, WC2R 3LA

Director10 June 2014Active
33 Blenheim Drive, Oxford, OX2 8DJ

Director01 June 2000Active
Windcross, Binfield Heath Road Shiplake Cross, Henley, RG9 4DL

Director-Active
17 Sauncey Avenue, Harpenden, AL5 4QQ

Director01 August 2003Active
13 Regatta House Teddington Wharf, 32 Twickenham Road, Teddington, TW11 8AZ

Director03 October 1996Active
20 South Park View, Gerrards Cross, SL9 8HN

Director-Active
Bush House Green Lane, Chilworth, Southampton, SO16 7JW

Director01 January 1999Active

People with Significant Control

Rothmans International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Globe House, 1 Water Street, London, England, WC2R 3LA
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
2024-04-26Gazette

Gazette dissolved liquidation.

Download
2024-01-26Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-11-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-23Resolution

Resolution.

Download
2022-09-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Accounts

Accounts with accounts type dormant.

Download
2022-03-08Officers

Appoint person secretary company with name date.

Download
2021-12-08Officers

Termination secretary company with name termination date.

Download
2021-08-04Address

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

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type dormant.

Download
2021-01-13Accounts

Accounts with accounts type dormant.

Download
2020-09-08Officers

Appoint person secretary company with name date.

Download
2020-09-08Officers

Appoint person director company with name date.

Download
2020-09-08Officers

Appoint person director company with name date.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-01-24Officers

Termination secretary company with name termination date.

Download
2019-10-12Accounts

Accounts with accounts type dormant.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.