About

Registered Number: 04255134
Date of Incorporation: 19/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: SQUIRE PATTON BOGGS (UK) LLP (REF: CSU), Rutland House, 148 Edmund Street, Birmingham, B3 2JR,

 

Having been setup in 2001, Roper Holdings Ltd has its registered office in Birmingham, it has a status of "Active". We don't currently know the number of employees at this company. There are 4 directors listed for Roper Holdings Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Jonathan 19 July 2005 19 January 2007 1
FORD, John Phillip 26 July 2006 30 October 2009 1
MITCHELL, Alan Stanley 24 August 2001 02 March 2006 1
Secretary Name Appointed Resigned Total Appointments
DUNK, Richard 08 April 2005 19 July 2005 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 16 December 2019
DISS40 - Notice of striking-off action discontinued 07 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
CS01 - N/A 19 July 2019
CH01 - Change of particulars for director 11 December 2018
AA - Annual Accounts 02 November 2018
CS01 - N/A 19 July 2018
AUD - Auditor's letter of resignation 27 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 19 July 2017
AUD - Auditor's letter of resignation 19 May 2017
AP01 - Appointment of director 04 May 2017
AP01 - Appointment of director 04 May 2017
TM01 - Termination of appointment of director 03 May 2017
TM01 - Termination of appointment of director 03 May 2017
AA - Annual Accounts 09 January 2017
AP01 - Appointment of director 10 November 2016
AD01 - Change of registered office address 10 November 2016
AP04 - Appointment of corporate secretary 09 November 2016
TM02 - Termination of appointment of secretary 09 November 2016
TM01 - Termination of appointment of director 09 November 2016
CS01 - N/A 22 July 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 10 August 2015
AD01 - Change of registered office address 14 May 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 29 November 2012
RESOLUTIONS - N/A 12 October 2012
SH19 - Statement of capital 12 October 2012
CAP-SS - N/A 12 October 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 October 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 22 July 2011
TM01 - Termination of appointment of director 07 February 2011
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 15 July 2010
AA - Annual Accounts 08 February 2010
TM01 - Termination of appointment of director 04 November 2009
363a - Annual Return 20 July 2009
AA - Annual Accounts 28 January 2009
287 - Change in situation or address of Registered Office 29 September 2008
363a - Annual Return 31 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 July 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
AA - Annual Accounts 16 May 2008
363a - Annual Return 23 July 2007
353 - Register of members 23 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
AA - Annual Accounts 05 November 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
363a - Annual Return 05 September 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
AA - Annual Accounts 02 March 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 October 2005
363s - Annual Return 22 September 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
AA - Annual Accounts 10 March 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
288b - Notice of resignation of directors or secretaries 20 September 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
363s - Annual Return 18 August 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
AA - Annual Accounts 18 March 2004
225 - Change of Accounting Reference Date 18 November 2003
363s - Annual Return 26 July 2003
225 - Change of Accounting Reference Date 16 July 2003
363s - Annual Return 16 September 2002
RESOLUTIONS - N/A 20 November 2001
RESOLUTIONS - N/A 20 November 2001
RESOLUTIONS - N/A 20 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2001
123 - Notice of increase in nominal capital 20 November 2001
RESOLUTIONS - N/A 13 November 2001
MEM/ARTS - N/A 13 November 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
288b - Notice of resignation of directors or secretaries 03 September 2001
288b - Notice of resignation of directors or secretaries 03 September 2001
287 - Change in situation or address of Registered Office 03 September 2001
225 - Change of Accounting Reference Date 03 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2001
CERTNM - Change of name certificate 16 August 2001
NEWINC - New incorporation documents 19 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.