Warning: file_put_contents(c/e3dad1b871c60227744d6dda534a7e8f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Rouse Ip Limited, EC2V 5DE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ROUSE IP LIMITED

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

This company is commonly known as Rouse Ip Limited. The company was founded 24 years ago and was given the registration number 03964434. The firm's registered office is in LONDON. You can find them at 4th Floor, City Tower, 40 Basinghall Street, London, . This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:ROUSE IP LIMITED
Company Number:03964434
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2000
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:4th Floor, City Tower, 40 Basinghall Street, London, England, EC2V 5DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 1-6 Lombard Street, London, England, EC3V 9AA

Secretary04 February 2016Active
6th Floor, 1-6 Lombard Street, London, England, EC3V 9AA

Director14 March 2014Active
11 Pentlow Street, London, SW15 1LX

Secretary31 August 2007Active
82 Saunton Road, Hornchurch, RM12 4HB

Secretary01 May 2003Active
12 Netherton Road, St Margarets, Twickenham, TW1 1LZ

Secretary19 July 2008Active
7 Barnwell Crescent, Harrogate, HG2 9EY

Secretary30 March 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary30 March 2000Active
12, Faringdon Road, Abingdon, United Kingdom, OX14 1BB

Director27 August 2010Active
4th Floor, City Tower, 40 Basinghall Street, London, England, EC2V 5DE

Director14 March 2014Active
Brook Cottage, The Green, Frampton On Severn, GL2 7DY

Director23 February 2007Active
The Old Foldyard, Bolts Hill, Chartham, Canterbury, United Kingdom, CT4 7LD

Director21 September 2012Active
11th Floor Exchange Tower, 1 Harbour Exchange Square, London, E14 9GE

Director03 October 2011Active
7 Barnwell Crescent, Harrogate, HG2 9EY

Director30 March 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director30 March 2000Active

People with Significant Control

Mr Rupert Ross-Macdonald
Notified on:22 May 2019
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:6th Floor, 1-6 Lombard Street, London, England, EC3V 9AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jeremy Denis Newman
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:6th Floor, 1-6 Lombard Street, London, England, EC3V 9AA
Nature of control:
  • Significant influence or control

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
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Officers

Change person director company with change date.

Download
2024-01-12Officers

Change person director company with change date.

Download
2024-01-12Persons with significant control

Change to a person with significant control.

Download
2024-01-08Officers

Change person director company with change date.

Download
2024-01-08Address

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

Download
2023-06-09Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2020-04-03Persons with significant control

Notification of a person with significant control.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Change account reference date company previous extended.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-02-24Officers

Termination director company with name termination date.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-26Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.