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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 1-6 Lombard Street, London, England, EC3V 9AA | Secretary | 04 February 2016 | Active |
6th Floor, 1-6 Lombard Street, London, England, EC3V 9AA | Director | 14 March 2014 | Active |
11 Pentlow Street, London, SW15 1LX | Secretary | 31 August 2007 | Active |
82 Saunton Road, Hornchurch, RM12 4HB | Secretary | 01 May 2003 | Active |
12 Netherton Road, St Margarets, Twickenham, TW1 1LZ | Secretary | 19 July 2008 | Active |
7 Barnwell Crescent, Harrogate, HG2 9EY | Secretary | 30 March 2000 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 30 March 2000 | Active |
12, Faringdon Road, Abingdon, United Kingdom, OX14 1BB | Director | 27 August 2010 | Active |
4th Floor, City Tower, 40 Basinghall Street, London, England, EC2V 5DE | Director | 14 March 2014 | Active |
Brook Cottage, The Green, Frampton On Severn, GL2 7DY | Director | 23 February 2007 | Active |
The Old Foldyard, Bolts Hill, Chartham, Canterbury, United Kingdom, CT4 7LD | Director | 21 September 2012 | Active |
11th Floor Exchange Tower, 1 Harbour Exchange Square, London, E14 9GE | Director | 03 October 2011 | Active |
7 Barnwell Crescent, Harrogate, HG2 9EY | Director | 30 March 2000 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 30 March 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-12 | Officers | Change person director company with change date. | Download |
2024-01-12 | Officers | Change person director company with change date. | Download |
2024-01-12 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-08 | Officers | Change person director company with change date. | Download |
2024-01-08 | Address | Change registered office address company with date old address new address. | Download |
2023-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Accounts | Change account reference date company previous extended. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-24 | Officers | Termination director company with name termination date. | Download |
2017-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-26 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.