About

Registered Number: 02807000
Date of Incorporation: 05/04/1993 (32 years ago)
Company Status: Active
Registered Address: The Capitol Building Second Floor, Suite 3, Oldbury, Bracknell, RG12 8FZ,

 

Rogue Wave Software U.K. Ltd was registered on 05 April 1993. The current directors of this company are listed as Kilian, Sara Marie, Holburn Jr, Robert, Morgan, Paul Michael, Brush, Kathleen, Bundred, Michael Ralph, Dallemagne, Patrick Jean Pierre Claire Marie Gerard, Doerr, Rolf, Foster, Barton Scott, Isaacson, Cory, Keating, Melvin Leon, Keffer, Thomas, Naughton, Kevin Paschal, Nikolopoulos-nicols, Daniel Jean, Doctor, Pierce, Brian Neil, Scally, Michael, Sweeney, Lorine Roberta, Tasma, Bernarda, Waterman, Merle at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUSH, Kathleen 24 July 2003 31 January 2004 1
BUNDRED, Michael Ralph 07 July 1998 30 June 2015 1
DALLEMAGNE, Patrick Jean Pierre Claire Marie Gerard 28 April 1993 22 May 1997 1
DOERR, Rolf 05 April 1993 22 May 1997 1
FOSTER, Barton Scott 01 October 2007 18 April 2008 1
ISAACSON, Cory 22 April 2004 18 July 2007 1
KEATING, Melvin Leon 31 May 2005 23 August 2005 1
KEFFER, Thomas 22 May 1997 01 January 2001 1
NAUGHTON, Kevin Paschal 01 October 2007 31 December 2008 1
NIKOLOPOULOS-NICOLS, Daniel Jean, Doctor 20 October 2000 30 April 2002 1
PIERCE, Brian Neil 01 May 2008 01 May 2019 1
SCALLY, Michael 22 May 1997 31 August 1999 1
SWEENEY, Lorine Roberta 10 February 2004 16 April 2004 1
TASMA, Bernarda 01 February 2001 30 April 2002 1
WATERMAN, Merle 02 January 2002 24 July 2003 1
Secretary Name Appointed Resigned Total Appointments
KILIAN, Sara Marie 01 May 2019 - 1
HOLBURN JR, Robert 22 May 1997 07 July 1998 1
MORGAN, Paul Michael 05 April 1993 28 April 1993 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 July 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 11 February 2020
CH01 - Change of particulars for director 11 June 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 June 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 June 2019
AD01 - Change of registered office address 31 May 2019
TM01 - Termination of appointment of director 31 May 2019
AP04 - Appointment of corporate secretary 31 May 2019
AP01 - Appointment of director 31 May 2019
AP03 - Appointment of secretary 31 May 2019
AP01 - Appointment of director 31 May 2019
AP01 - Appointment of director 31 May 2019
CH01 - Change of particulars for director 26 March 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 22 February 2016
TM01 - Termination of appointment of director 17 July 2015
TM02 - Termination of appointment of secretary 17 July 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 07 April 2011
AD01 - Change of registered office address 31 January 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 21 June 2010
AD01 - Change of registered office address 29 January 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 23 April 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
AA - Annual Accounts 10 September 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
363a - Annual Return 11 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 April 2008
353 - Register of members 11 April 2008
287 - Change in situation or address of Registered Office 11 April 2008
288a - Notice of appointment of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
AA - Annual Accounts 17 August 2007
363a - Annual Return 05 April 2007
AA - Annual Accounts 19 July 2006
363a - Annual Return 03 May 2006
353 - Register of members 03 May 2006
288b - Notice of resignation of directors or secretaries 24 August 2005
287 - Change in situation or address of Registered Office 09 July 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 21 March 2005
225 - Change of Accounting Reference Date 19 October 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
363s - Annual Return 13 April 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
AA - Annual Accounts 25 November 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
363s - Annual Return 17 April 2003
288b - Notice of resignation of directors or secretaries 09 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
AA - Annual Accounts 04 November 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
363s - Annual Return 25 April 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
287 - Change in situation or address of Registered Office 09 February 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
AA - Annual Accounts 11 January 2001
288a - Notice of appointment of directors or secretaries 08 November 2000
395 - Particulars of a mortgage or charge 07 July 2000
363s - Annual Return 22 April 2000
AA - Annual Accounts 26 January 2000
288a - Notice of appointment of directors or secretaries 08 November 1999
288b - Notice of resignation of directors or secretaries 01 November 1999
288b - Notice of resignation of directors or secretaries 01 November 1999
RESOLUTIONS - N/A 20 September 1999
RESOLUTIONS - N/A 20 September 1999
RESOLUTIONS - N/A 20 September 1999
363s - Annual Return 22 April 1999
AA - Annual Accounts 21 February 1999
288b - Notice of resignation of directors or secretaries 19 August 1998
288a - Notice of appointment of directors or secretaries 19 August 1998
288a - Notice of appointment of directors or secretaries 19 August 1998
288c - Notice of change of directors or secretaries or in their particulars 13 August 1998
AA - Annual Accounts 09 June 1998
363s - Annual Return 07 May 1998
353 - Register of members 27 August 1997
288b - Notice of resignation of directors or secretaries 24 June 1997
288b - Notice of resignation of directors or secretaries 24 June 1997
288b - Notice of resignation of directors or secretaries 24 June 1997
288a - Notice of appointment of directors or secretaries 03 June 1997
288a - Notice of appointment of directors or secretaries 03 June 1997
288a - Notice of appointment of directors or secretaries 03 June 1997
225 - Change of Accounting Reference Date 03 June 1997
363s - Annual Return 06 May 1997
CERTNM - Change of name certificate 08 April 1997
AA - Annual Accounts 27 March 1997
AA - Annual Accounts 06 December 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 October 1996
363s - Annual Return 01 May 1996
287 - Change in situation or address of Registered Office 01 May 1996
AA - Annual Accounts 12 July 1995
363s - Annual Return 16 May 1995
AA - Annual Accounts 25 May 1994
363s - Annual Return 17 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1994
RESOLUTIONS - N/A 25 January 1994
123 - Notice of increase in nominal capital 25 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1994
288 - N/A 25 January 1994
288 - N/A 24 May 1993
288 - N/A 18 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 April 1993
287 - Change in situation or address of Registered Office 26 April 1993
288 - N/A 18 April 1993
288 - N/A 18 April 1993
NEWINC - New incorporation documents 05 April 1993

Mortgages & Charges

Description Date Status Charge by
Deposit deed 27 June 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.