London
EC4Y 0DZ
Secretary Name | Miss Marie-Louise Stenild |
---|---|
Status | Closed |
Appointed | 15 May 2017(3 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 22 May 2018) |
Role | Company Director |
Correspondence Address | Sion Hall 56 Victoria Embankment London EC4Y 0DZ |
Director Name | Mr Olaf Rogge |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sion Hall 56 Victoria Embankment London EC4Y 0DZ |
Director Name | Mr David Michael Witzer |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sion Hall 56 Victoria Embankment London EC4Y 0DZ |
Director Name | Mr David Joseph Jacob |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 14 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sion Hall 56 Victoria Embankment London EC4Y 0DZ |
Secretary Name | Mrs Vinita Brand |
---|---|
Status | Resigned |
Appointed | 14 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Sion Hall 56 Victoria Embankment London EC4Y 0DZ |
Website | www.rogge.co.uk |
---|
Registered Address | Sion Hall 56 Victoria Embankment London EC4Y 0DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2018 | Application to strike the company off the register (3 pages) |
24 October 2017 | Statement of capital on 24 October 2017
|
24 October 2017 | Statement of capital on 24 October 2017
|
20 October 2017 | Solvency Statement dated 10/10/17 (1 page) |
20 October 2017 | Statement by Directors (1 page) |
20 October 2017 | Resolutions
|
20 October 2017 | Statement by Directors (1 page) |
20 October 2017 | Solvency Statement dated 10/10/17 (1 page) |
20 October 2017 | Resolutions
|
3 July 2017 | Cessation of Rogge Global Partners Ltd as a person with significant control on 3 July 2017 (1 page) |
3 July 2017 | Termination of appointment of David Joseph Jacob as a director on 3 July 2017 (1 page) |
3 July 2017 | Notification of Allianz Se as a person with significant control on 3 July 2017 (1 page) |
3 July 2017 | Notification of Allianz Se as a person with significant control on 3 July 2017 (1 page) |
3 July 2017 | Cessation of Rogge Global Partners Ltd as a person with significant control on 3 July 2017 (1 page) |
3 July 2017 | Termination of appointment of David Joseph Jacob as a director on 3 July 2017 (1 page) |
26 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
26 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
15 May 2017 | Termination of appointment of Vinita Brand as a secretary on 15 May 2017 (1 page) |
15 May 2017 | Appointment of Miss Marie-Louise Stenild as a secretary on 15 May 2017 (2 pages) |
15 May 2017 | Appointment of Miss Marie-Louise Stenild as a secretary on 15 May 2017 (2 pages) |
15 May 2017 | Termination of appointment of Vinita Brand as a secretary on 15 May 2017 (1 page) |
8 May 2017 | Appointment of Miss Marie-Louise Stenild as a director on 8 May 2017 (2 pages) |
8 May 2017 | Appointment of Miss Marie-Louise Stenild as a director on 8 May 2017 (2 pages) |
31 March 2017 | Termination of appointment of David Michael Witzer as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of David Michael Witzer as a director on 31 March 2017 (1 page) |
14 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
29 November 2016 | Termination of appointment of Olaf Rogge as a director on 18 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Olaf Rogge as a director on 18 November 2016 (1 page) |
26 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
8 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
21 April 2015 | Full accounts made up to 31 December 2014 (14 pages) |
21 April 2015 | Full accounts made up to 31 December 2014 (14 pages) |
9 April 2015 | Director's details changed for Mr David Joseph Jacob on 14 March 2014 (2 pages) |
9 April 2015 | Director's details changed for Mr David Joseph Jacob on 14 March 2014 (2 pages) |
9 April 2015 | Director's details changed for Mr David Michael Witzer on 14 March 2014 (2 pages) |
9 April 2015 | Secretary's details changed for Miss Vinita Addy on 16 August 2014 (1 page) |
9 April 2015 | Director's details changed for Mr Olaf Rogge on 1 November 2014 (2 pages) |
9 April 2015 | Director's details changed for Mr Olaf Rogge on 1 November 2014 (2 pages) |
9 April 2015 | Director's details changed for Mr David Michael Witzer on 14 March 2014 (2 pages) |
9 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Director's details changed for Mr Olaf Rogge on 1 November 2014 (2 pages) |
9 April 2015 | Secretary's details changed for Miss Vinita Addy on 16 August 2014 (1 page) |
3 December 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
3 December 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
21 July 2014 | Statement of capital following an allotment of shares on 21 July 2014
|
21 July 2014 | Statement of capital following an allotment of shares on 21 July 2014
|
14 March 2014 | Incorporation
|
14 March 2014 | Incorporation
|