Rose Chaplet Nominees Limited

General information

Name:

Rose Chaplet Nominees Ltd

Office Address:

Floor 8, 71 Queen Victoria Street EC4V 4AY London

Number: 05678129

Incorporation date: 2006-01-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2006 marks the launching of Rose Chaplet Nominees Limited, a firm that is situated at Floor 8, 71, Queen Victoria Street in London. This means it's been eighteen years Rose Chaplet Nominees has prospered on the local market, as the company was founded on 2006-01-17. Its registered no. is 05678129 and the area code is EC4V 4AY. This enterprise's declared SIC number is 69109 which means Activities of patent and copyright agents; other legal activities not elsewhere classified. Rose Chaplet Nominees Ltd reported its latest accounts for the period up to 31st March 2023. The company's most recent annual confirmation statement was released on 1st November 2022.

There's a number of four directors leading this specific company now, namely Roger L., John M., Christopher S. and Ceris G. who have been doing the directors responsibilities for six years. Additionally, the director's duties are constantly supported by a secretary - Frank B., who was chosen by the following company one year ago. At least one secretary in this firm is a limited company: W B Trustees Limited.

Financial data based on annual reports

Company staff

Frank B.

Role: Secretary

Appointed: 18 May 2023

Latest update: 3 April 2024

Roger L.

Role: Director

Appointed: 01 July 2018

Latest update: 3 April 2024

John M.

Role: Director

Appointed: 04 July 2017

Latest update: 3 April 2024

Rupert J.

Role: Secretary

Appointed: 10 March 2015

Latest update: 3 April 2024

Christopher S.

Role: Director

Appointed: 04 June 2014

Latest update: 3 April 2024

Ceris G.

Role: Director

Appointed: 04 June 2014

Latest update: 3 April 2024

Role: Corporate Secretary

Appointed: 15 June 2011

Address: Queen Victoria Street, London, EC4V 4AY, England

Latest update: 3 April 2024

People with significant control

Executives who have control over the firm are as follows: John M. has substantial control or influence over the company. Roger L. has substantial control or influence over the company. Christopher S. has substantial control or influence over the company.

John M.
Notified on 4 July 2017
Nature of control:
substantial control or influence
Roger L.
Notified on 1 July 2018
Nature of control:
substantial control or influence
Christopher S.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Wood Street Trustees Ltd
Address: Floor 8, 71 Queen Victoria Street, London, EC4V 4AY, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08111567
Notified on 20 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Rivington Trustees Ltd
Address: Floor 8, 71 Queen Victoria Street, London, EC4V 4AY, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08111551
Notified on 20 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ceris G.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Michael D.
Notified on 6 April 2016
Ceased on 31 December 2018
Nature of control:
substantial control or influence
Anthony C.
Notified on 6 April 2016
Ceased on 9 May 2017
Nature of control:
substantial control or influence
Rivington 2012 Ltd
Address: Floor 8, 71 Queen Victoria Street, London, EC4V 4AY, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 07293406
Notified on 6 April 2016
Ceased on 20 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 15 November 2023
Confirmation statement last made up date 01 November 2022
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Secretary's appointment terminated on 2023/09/12 (TM02)
filed on: 20th, February 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 69109 : Activities of patent and copyright agents; other legal activities not elsewhere classified
18
Company Age

Similar companies nearby

Closest companies