UKBizDB.co.uk

T. ROWE PRICE INTERNATIONAL LTD

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

This company is commonly known as T. Rowe Price International Ltd. The company was founded 24 years ago and was given the registration number 03957748. The firm's registered office is in . You can find them at 60 Queen Victoria Street, London, , . This company's SIC code is 66120 - Security and commodity contracts dealing activities.

Company Information

Name:T. ROWE PRICE INTERNATIONAL LTD
Company Number:03957748
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66120 - Security and commodity contracts dealing activities

Office Address & Contact

Registered Address:60 Queen Victoria Street, London, EC4N 4TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Warwick Court, 5 Paternoster Square, London, England, EC4M 7DX

Secretary01 October 2012Active
Warwick Court, 5 Paternoster Square, London, England, EC4M 7DX

Director01 October 2018Active
Warwick Court, 5 Paternoster Square, London, England, EC4M 7DX

Director01 December 2023Active
Warwick Court, 5 Paternoster Square, London, England, EC4M 7DX

Director14 May 2023Active
Warwick Court, 5 Paternoster Square, London, England, EC4M 7DX

Director01 December 2023Active
Warwick Court, 5 Paternoster Square, London, England, EC4M 7DX

Director31 December 2020Active
Little Tilden, Ulcombe Road, Headcorn, Ashford, TN27 9JY

Secretary23 March 2000Active
55, Sheen Park, Richmond, TW9 1UN

Secretary02 December 2008Active
Dormers, High Road, Chigwell, IG7 5BQ

Secretary20 March 2001Active
9802 Magledt Road, Baltimore, United States Of America, IRISH

Secretary18 December 2008Active
60 Queen Victoria Street, London, EC4N 4TZ

Director30 June 2010Active
7712, Ruxwood Road, Baltimore, United States, 21202

Director06 December 2005Active
10225 Bristol Channel, Ellicott City, Maryland, Usa, 21042

Director23 March 2000Active
60 Queen Victoria Street, London, EC4N 4TZ

Director01 October 2018Active
60 Queen Victoria Street, London, EC4N 4TZ

Director24 October 2018Active
Warwick Court, 5 Paternoster Square, London, England, EC4M 7DX

Director01 October 2012Active
60 Queen Victoria Street, London, EC4N 4TZ

Director14 June 2011Active
13751 Falls Road, Cockeysville, Usa,

Director04 August 2004Active
1330 Western Run Road, Cockeysville 21030, United States Of America,

Director12 January 2001Active
3127 Golf Course Road West, Owings Mills, Maryland, Usa,

Director23 March 2000Active
1301 Western Run Road, Cockeysville, Usa,

Director23 March 2000Active
Hocker Edge, Friezley Lane, Cranbrook, TN17 2LL

Director12 January 2001Active
56 Gloucester Avenue, London, NW1 8BA

Director06 January 2003Active

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Officers

Change person director company with change date.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-09-11Officers

Change person director company with change date.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-28Address

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

Download
2023-08-22Accounts

Accounts with accounts type group.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type group.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-06-01Accounts

Accounts with accounts type group.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Change person secretary company with change date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Accounts

Accounts with accounts type group.

Download
2019-09-16Accounts

Accounts with accounts type group.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Officers

Appoint person director company with name date.

Download
2018-10-01Officers

Change person director company with change date.

Download
2018-10-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.