Company NameTokio Marine Rogge Asset Management Limited
Company StatusActive
Company Number04903796
CategoryPrivate Limited Company
Incorporation Date18 September 2003(20 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Olaf Rogge
Date of BirthMarch 1945 (Born 79 years ago)
NationalityGerman
StatusCurrent
Appointed23 September 2003(5 days after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address199 Bishopsgate Bishopsgate
London
EC2M 3TY
Director NameMr Takahisa Togo
Date of BirthJune 1967 (Born 56 years ago)
NationalityJapanese
StatusCurrent
Appointed17 September 2010(7 years after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceJapan
Correspondence Address199 Bishopsgate Bishopsgate
London
EC2M 3TY
Director NameMs Malie Conway
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2016(13 years after company formation)
Appointment Duration7 years, 7 months
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence Address199 Bishopsgate Bishopsgate
London
EC2M 3TY
Director NameMr Tobias Christoph Pross
Date of BirthJuly 1970 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed31 March 2017(13 years, 6 months after company formation)
Appointment Duration7 years
RoleHead Of Emea Allianz Global Investors Gmbh
Country of ResidenceGermany
Correspondence Address199 Bishopsgate Bishopsgate
London
EC2M 3TY
Secretary NameMrs Marie-Louise Hjorth Nyegaard Stenild Bryce
StatusCurrent
Appointed31 March 2017(13 years, 6 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address199 Bishopsgate Bishopsgate
London
EC2M 3TY
Director NameMr Takeo Nakashima
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityJapanese
StatusCurrent
Appointed01 July 2019(15 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RolePortfolio Manager
Country of ResidenceEngland
Correspondence Address199 Bishopsgate Bishopsgate
London
EC2M 3TY
Director NameMr Toshio Goto
Date of BirthMarch 1952 (Born 72 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2022(18 years, 6 months after company formation)
Appointment Duration2 years
RoleCEO
Country of ResidenceJapan
Correspondence Address199 Bishopsgate Bishopsgate
London
EC2M 3TY
Director NameTetsu Suzuki
Date of BirthJune 1968 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed23 September 2003(5 days after company formation)
Appointment Duration15 years, 9 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address199 Bishopsgate Bishopsgate
London
EC2M 3TY
Director NameMr Hirofumi Kasai
Date of BirthOctober 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed23 September 2003(5 days after company formation)
Appointment Duration9 years, 9 months (resigned 01 July 2013)
RoleInvestment Fund Manager
Country of ResidenceJapan
Correspondence Address2-12-2-502 Kyuden
Setagaya-Ku
Tokyo 157-0064
Foreign
Director NameMr John Charles Graham
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish,American
StatusResigned
Appointed23 September 2003(5 days after company formation)
Appointment Duration13 years (resigned 19 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSion Hall
56 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMr David Michael Witzer
NationalityBritish
StatusResigned
Appointed23 September 2003(5 days after company formation)
Appointment Duration13 years, 6 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSion Hall
56 Victoria Embankment
London
EC4Y 0DZ
Director NameMr David Michael Witzer
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(5 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSion Hall
56 Victoria Embankment
London
EC4Y 0DZ
Director NameMr Hiroshi Yokotani
Date of BirthMarch 1971 (Born 53 years ago)
NationalityJapanese
StatusResigned
Appointed01 June 2009(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 September 2010)
RoleInvestment Manager
Correspondence Address11 Rotherwick Hill
Ealing
London
Greater London
W5 3EQ
Director NameMr Tatsuro Yuzawa
Date of BirthJune 1964 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2013(9 years, 9 months after company formation)
Appointment Duration7 years (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address199 Bishopsgate Bishopsgate
London
EC2M 3TY
Director NameMr Charles Yang
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 2016(13 years after company formation)
Appointment Duration1 year, 9 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address199 Bishopsgate Bishopsgate
London
EC2M 3TY
Director NameMr Andreas Ernst Ferdinand Utermann
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2016(13 years after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address199 Bishopsgate Bishopsgate
London
EC2M 3TY
Director NameMr Toshio Goto
Date of BirthMarch 1952 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed01 October 2018(15 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2019)
RoleChief Executive
Country of ResidenceJapan
Correspondence Address199 Bishopsgate Bishopsgate
London
EC2M 3TY
Director NameMr Toshino Goto
Date of BirthMarch 1952 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2020(16 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2022)
RoleChief Executive
Country of ResidenceJapan
Correspondence Address199 Bishopsgate Bishopsgate
London
EC2M 3TY
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed18 September 2003(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed18 September 2003(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2003(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websitewww.rogge.co.uk

Location

Registered Address199 Bishopsgate
Bishopsgate
London
EC2M 3TY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£12,409,222
Net Worth£1,970,909
Cash£1,381,916
Current Liabilities£2,360,362

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Filing History

8 February 2021Termination of appointment of Tatsuro Yuzawa as a director on 1 July 2020 (1 page)
8 February 2021Appointment of Mr Toshino Goto as a director on 1 July 2020 (2 pages)
16 October 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
25 August 2020Amended full accounts made up to 31 December 2019 (21 pages)
14 July 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
2 December 2019Termination of appointment of Andreas Ernst Ferdinand Utermann as a director on 30 November 2019 (1 page)
2 December 2019Termination of appointment of Toshio Goto as a director on 30 November 2019 (1 page)
18 November 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
2 July 2019Termination of appointment of Tetsu Suzuki as a director on 1 July 2019 (1 page)
2 July 2019Appointment of Mr Takeo Nakashima as a director on 1 July 2019 (2 pages)
2 July 2019Director's details changed for Mr Takahisa Togo on 1 July 2019 (2 pages)
11 April 2019Full accounts made up to 31 December 2018 (21 pages)
4 October 2018Appointment of Mr Toshio Goto as a director on 1 October 2018 (2 pages)
24 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
3 July 2018Termination of appointment of Charles Yang as a director on 29 June 2018 (1 page)
3 July 2018Secretary's details changed for Ms Marie-Louise Stenild on 14 April 2018 (1 page)
26 April 2018Full accounts made up to 31 December 2017 (20 pages)
30 October 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
3 July 2017Notification of Allianz Se as a person with significant control on 3 July 2017 (1 page)
3 July 2017Notification of Allianz Se as a person with significant control on 3 July 2017 (1 page)
3 July 2017Cessation of Rogge Global Partners Limited as a person with significant control on 3 July 2017 (1 page)
3 July 2017Cessation of Rogge Global Partners Limited as a person with significant control on 3 July 2017 (1 page)
30 June 2017Registered office address changed from Sion Hall 56 Victoria Embankment London EC4Y 0DZ to 199 Bishopsgate Bishopsgate London EC2M 3TY on 30 June 2017 (1 page)
30 June 2017Registered office address changed from Sion Hall 56 Victoria Embankment London EC4Y 0DZ to 199 Bishopsgate Bishopsgate London EC2M 3TY on 30 June 2017 (1 page)
2 May 2017Full accounts made up to 31 December 2016 (20 pages)
2 May 2017Full accounts made up to 31 December 2016 (20 pages)
4 April 2017Appointment of Mr Tobias Christoph Pross as a director on 31 March 2017 (2 pages)
4 April 2017Appointment of Mr Tobias Christoph Pross as a director on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of David Michael Witzer as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of David Michael Witzer as a director on 31 March 2017 (1 page)
31 March 2017Appointment of Ms Marie-Louise Stenild as a secretary on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of David Michael Witzer as a secretary on 31 March 2017 (1 page)
31 March 2017Termination of appointment of David Michael Witzer as a secretary on 31 March 2017 (1 page)
31 March 2017Appointment of Ms Marie-Louise Stenild as a secretary on 31 March 2017 (2 pages)
24 October 2016Confirmation statement made on 18 September 2016 with updates (7 pages)
24 October 2016Confirmation statement made on 18 September 2016 with updates (7 pages)
27 September 2016Appointment of Mr Andreas Ernst Ferdinand Utermann as a director on 19 September 2016 (2 pages)
27 September 2016Appointment of Mr Andreas Ernst Ferdinand Utermann as a director on 19 September 2016 (2 pages)
22 September 2016Appointment of Mr Charles Yang as a director on 19 September 2016 (2 pages)
22 September 2016Appointment of Mr Charles Yang as a director on 19 September 2016 (2 pages)
19 September 2016Appointment of Ms. Malie Conway as a director on 19 September 2016 (2 pages)
19 September 2016Appointment of Ms. Malie Conway as a director on 19 September 2016 (2 pages)
19 September 2016Termination of appointment of John Charles Graham as a director on 19 September 2016 (1 page)
19 September 2016Termination of appointment of John Charles Graham as a director on 19 September 2016 (1 page)
3 May 2016Full accounts made up to 31 December 2015 (20 pages)
3 May 2016Full accounts made up to 31 December 2015 (20 pages)
16 October 2015Director's details changed for Mr Olaf Rogge on 16 October 2015 (2 pages)
16 October 2015Director's details changed for Mr David Michael Witzer on 16 October 2015 (2 pages)
16 October 2015Director's details changed for Mr Tatsuro Yuzawa on 16 October 2015 (2 pages)
16 October 2015Director's details changed for John Charles Graham on 16 October 2015 (2 pages)
16 October 2015Director's details changed for Mr David Michael Witzer on 16 October 2015 (2 pages)
16 October 2015Director's details changed for Mr Olaf Rogge on 16 October 2015 (2 pages)
16 October 2015Director's details changed for Mr Takahisa Togo on 16 October 2015 (2 pages)
16 October 2015Director's details changed for Mr Takahisa Togo on 16 October 2015 (2 pages)
16 October 2015Director's details changed for Tetsu Suzuki on 16 October 2015 (2 pages)
16 October 2015Director's details changed for Mr Tatsuro Yuzawa on 16 October 2015 (2 pages)
16 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 300,000
(6 pages)
16 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 300,000
(6 pages)
16 October 2015Director's details changed for John Charles Graham on 16 October 2015 (2 pages)
16 October 2015Director's details changed for Tetsu Suzuki on 16 October 2015 (2 pages)
26 April 2015Full accounts made up to 31 December 2014 (22 pages)
26 April 2015Full accounts made up to 31 December 2014 (22 pages)
20 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 300,000
(6 pages)
20 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 300,000
(6 pages)
25 April 2014Full accounts made up to 31 December 2013 (17 pages)
25 April 2014Full accounts made up to 31 December 2013 (17 pages)
17 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 300,000
(6 pages)
17 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 300,000
(6 pages)
17 October 2013Secretary's details changed for Mr David Michael Witzer on 18 September 2013 (1 page)
17 October 2013Director's details changed for Olaf Rogge on 18 September 2013 (2 pages)
17 October 2013Director's details changed for John Charles Graham on 18 September 2013 (2 pages)
17 October 2013Director's details changed for Mr David Michael Witzer on 18 September 2013 (2 pages)
17 October 2013Director's details changed for Tetsu Suzuki on 18 September 2013 (2 pages)
17 October 2013Director's details changed for Tetsu Suzuki on 18 September 2013 (2 pages)
17 October 2013Director's details changed for John Charles Graham on 18 September 2013 (2 pages)
17 October 2013Secretary's details changed for Mr David Michael Witzer on 18 September 2013 (1 page)
17 October 2013Director's details changed for Olaf Rogge on 18 September 2013 (2 pages)
17 October 2013Director's details changed for Mr David Michael Witzer on 18 September 2013 (2 pages)
1 July 2013Termination of appointment of Hirofumi Kasai as a director (1 page)
1 July 2013Termination of appointment of Hirofumi Kasai as a director (1 page)
1 July 2013Appointment of Mr Tatsuro Yuzawa as a director (2 pages)
1 July 2013Appointment of Mr Tatsuro Yuzawa as a director (2 pages)
11 April 2013Full accounts made up to 31 December 2012 (17 pages)
11 April 2013Full accounts made up to 31 December 2012 (17 pages)
16 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (9 pages)
16 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (9 pages)
11 April 2012Full accounts made up to 31 December 2011 (17 pages)
11 April 2012Full accounts made up to 31 December 2011 (17 pages)
30 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (9 pages)
30 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (9 pages)
18 April 2011Full accounts made up to 31 December 2010 (18 pages)
18 April 2011Full accounts made up to 31 December 2010 (18 pages)
29 March 2011Appointment of Mr Takahisa Togo as a director (2 pages)
29 March 2011Appointment of Mr Takahisa Togo as a director (2 pages)
29 September 2010Director's details changed for Tetsu Suzuki on 18 September 2010 (2 pages)
29 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (8 pages)
29 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (8 pages)
29 September 2010Director's details changed for Tetsu Suzuki on 18 September 2010 (2 pages)
21 September 2010Termination of appointment of Hiroshi Yokotani as a director (1 page)
21 September 2010Termination of appointment of Hiroshi Yokotani as a director (1 page)
8 April 2010Full accounts made up to 31 December 2009 (18 pages)
8 April 2010Full accounts made up to 31 December 2009 (18 pages)
22 September 2009Return made up to 18/09/09; full list of members (5 pages)
22 September 2009Return made up to 18/09/09; full list of members (5 pages)
4 June 2009Director appointed mr hiroshi yokotani (1 page)
4 June 2009Director appointed mr david michael witzer (1 page)
4 June 2009Director appointed mr david michael witzer (1 page)
4 June 2009Director's change of particulars / tetsu suzuki / 07/05/2009 (1 page)
4 June 2009Director's change of particulars / tetsu suzuki / 07/05/2009 (1 page)
4 June 2009Director appointed mr hiroshi yokotani (1 page)
30 April 2009Full accounts made up to 31 December 2008 (17 pages)
30 April 2009Full accounts made up to 31 December 2008 (17 pages)
22 September 2008Return made up to 18/09/08; full list of members (4 pages)
22 September 2008Return made up to 18/09/08; full list of members (4 pages)
10 April 2008Full accounts made up to 31 December 2007 (16 pages)
10 April 2008Full accounts made up to 31 December 2007 (16 pages)
29 November 2007Director's particulars changed (1 page)
29 November 2007Director's particulars changed (1 page)
4 October 2007Return made up to 18/09/07; full list of members (8 pages)
4 October 2007Return made up to 18/09/07; full list of members (8 pages)
15 May 2007Full accounts made up to 31 December 2006 (16 pages)
15 May 2007Full accounts made up to 31 December 2006 (16 pages)
9 December 2006Director's particulars changed (1 page)
9 December 2006Director's particulars changed (1 page)
2 October 2006Return made up to 18/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 2006Return made up to 18/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 2006Full accounts made up to 31 December 2005 (17 pages)
12 May 2006Full accounts made up to 31 December 2005 (17 pages)
6 December 2005Director's particulars changed (1 page)
6 December 2005Director's particulars changed (1 page)
18 October 2005Return made up to 18/09/05; full list of members (8 pages)
18 October 2005Return made up to 18/09/05; full list of members (8 pages)
11 April 2005Full accounts made up to 31 December 2004 (14 pages)
11 April 2005Full accounts made up to 31 December 2004 (14 pages)
21 October 2004Return made up to 18/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 2004Return made up to 18/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 2003Ad 03/10/03--------- £ si 299999@1=299999 £ ic 1/300000 (2 pages)
16 October 2003Ad 03/10/03--------- £ si 299999@1=299999 £ ic 1/300000 (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New secretary appointed (2 pages)
7 October 2003Memorandum and Articles of Association (9 pages)
7 October 2003New director appointed (2 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003New director appointed (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
7 October 2003New director appointed (2 pages)
7 October 2003Memorandum and Articles of Association (9 pages)
7 October 2003New director appointed (3 pages)
7 October 2003New secretary appointed (2 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (3 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003Director resigned (1 page)
1 October 2003Nc inc already adjusted 23/09/03 (1 page)
1 October 2003Registered office changed on 01/10/03 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
1 October 2003Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
1 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 October 2003Nc inc already adjusted 23/09/03 (1 page)
1 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 October 2003Registered office changed on 01/10/03 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
1 October 2003Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
1 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 September 2003Incorporation (34 pages)
18 September 2003Incorporation (34 pages)