ROPER UK, LTD

Rutland House Rutland House, Birmingham, B3 2JR, England
StatusACTIVE
Company No.08179791
CategoryPrivate Limited Company
Incorporated14 Aug 2012
Age11 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

ROPER UK, LTD is an active private limited company with number 08179791. It was incorporated 11 years, 8 months, 15 days ago, on 14 August 2012. The company address is Rutland House Rutland House, Birmingham, B3 2JR, England.



Company Fillings

Change person director company with change date

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Phillip Conley

Change date: 2023-11-30

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brandon Cross

Change date: 2023-11-30

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-30

Officer name: Mr John Kenneth Stipancich

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2023

Action Date: 13 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-13

Documents

View document PDF

Change person director company with change date

Date: 03 May 2023

Action Date: 03 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-03

Officer name: Brandon Cross

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-31

Officer name: Brandon Cross

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-01

Officer name: Brandon Cross

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Christopher Crisci

Termination date: 2023-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Phillip Conley

Appointment date: 2022-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Christopher Crisci

Appointment date: 2022-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-23

Officer name: Mr John Kenneth Stipancich

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Christopher Crisci

Termination date: 2022-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Kenneth Stipancich

Termination date: 2022-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Phillip Conley

Termination date: 2022-11-23

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2022

Action Date: 13 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-13

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Roper Technologies Inc.

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Jul 2022

Action Date: 18 Jul 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-07-18

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2022

Action Date: 03 May 2022

Category: Capital

Type: SH01

Capital : 57,478,706 GBP

Date: 2022-05-03

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Capital

Type: SH19

Date: 2022-04-22

Capital : 57,477,706 GBP

Documents

View document PDF

Legacy

Date: 22 Apr 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 22 Apr 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/04/22

Documents

View document PDF

Resolution

Date: 22 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 12 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-12

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 01 Apr 2021

Action Date: 09 Apr 2019

Category: Capital

Type: RP04SH01

Date: 2019-04-09

Capital : 57,477,705 GBP

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 26 Mar 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-08-12

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 26 Mar 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-08-14

Documents

View document PDF

Court order

Date: 25 Mar 2021

Category: Miscellaneous

Type: OC

Description: S1096 Court Order to Rectify

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2021

Action Date: 15 May 2020

Category: Capital

Type: SH01

Date: 2020-05-15

Capital : 57,477,706 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2021

Action Date: 09 Apr 2019

Category: Capital

Type: SH01

Capital : 57,477,705 GBP

Date: 2019-04-09

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2020

Action Date: 12 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-12

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 17 Oct 2019

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The SH01 was removed from the public register on 25/03/2021 pursuant to order of court.

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Legacy

Date: 17 Jan 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Capital

Type: SH19

Capital : 57,477,704 GBP

Date: 2019-01-17

Documents

View document PDF

Legacy

Date: 17 Jan 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/12/18

Documents

View document PDF

Resolution

Date: 17 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2018

Action Date: 09 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-09

Officer name: John Stipancich

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Auditors resignation company

Date: 27 Nov 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Auditors resignation company

Date: 19 May 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2017

Action Date: 17 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jason Phillip Conley

Appointment date: 2017-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2017

Action Date: 17 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-17

Officer name: Robert Christopher Crisci

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2017

Action Date: 17 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Reid Humphrey

Termination date: 2017-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2017

Action Date: 17 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Joseph Soni

Termination date: 2017-04-17

Documents

View document PDF

Second filing capital allotment shares

Date: 24 Feb 2017

Action Date: 11 Dec 2015

Category: Capital

Type: RP04SH01

Capital : 57,477,704 GBP

Date: 2015-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Stipancich

Appointment date: 2016-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Address

Type: AD01

Old address: Coombe Farm Coombe Lane Naphill High Wycombe Bucks HP14 4QR

Change date: 2016-11-10

New address: C/O Squire Patton Boggs Secretarial Services Limited Rutland House 148 Edmund Street Birmingham B3 2JR

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 09 Nov 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-10-17

Officer name: Squire Patton Boggs Secretarial Services Limited

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Brant Liner

Termination date: 2016-10-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Nov 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Bignall

Termination date: 2016-10-17

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 14 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-14

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2016

Action Date: 11 Dec 2015

Category: Capital

Type: SH01

Capital : 57,477,703.00 GBP

Date: 2015-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Sep 2015

Action Date: 15 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2012-08-15

Officer name: Mr John Bignall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 14 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2015

Action Date: 14 May 2015

Category: Address

Type: AD01

Old address: Bignalls Fifth Floor 9/10 Market Place London W1W 8AQ

New address: Coombe Farm Coombe Lane Naphill High Wycombe Bucks HP14 4QR

Change date: 2015-05-14

Documents

View document PDF

Capital allotment shares

Date: 03 Feb 2015

Action Date: 14 Nov 2012

Category: Capital

Type: SH01

Capital : 57,477,701 GBP

Date: 2012-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 14 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-14

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Aug 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 12 Aug 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2013

Action Date: 14 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-14

Documents

View document PDF

Capital allotment shares

Date: 21 Aug 2013

Action Date: 29 Oct 2012

Category: Capital

Type: SH01

Date: 2012-10-29

Capital : 574,777,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2012

Action Date: 11 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-11

Capital : 10,001 GBP

Documents

View document PDF

Appoint person director company with name

Date: 14 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Reid Humphrey

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Brant Liner

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Aug 2012

Action Date: 15 Aug 2012

Category: Address

Type: AD01

Old address: 5 New Street Square London EC4A 3TW United Kingdom

Change date: 2012-08-15

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Joseph Soni

Documents

View document PDF

Change account reference date company current extended

Date: 15 Aug 2012

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 15 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Bursby

Documents

View document PDF

Termination director company with name

Date: 15 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huntsmoor Nominees Limited

Documents

View document PDF

Termination secretary company with name

Date: 15 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Taylor Wessing Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 15 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huntsmoor Limited

Documents

View document PDF

Incorporation company

Date: 14 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CY TRADING LTD

ASPEN HOUSE,FOLKESTONE,CT20 1TH

Number:08834633
Status:ACTIVE
Category:Private Limited Company

EBIS DEN LIMITED

67-68 PEARSON STREET,WOLVERHAMPTON,WV2 4HP

Number:11264240
Status:ACTIVE
Category:Private Limited Company

LAWRENCE REMOVALS LTD

232 BURFORD ROAD,LONDON,E15 2SP

Number:11397171
Status:ACTIVE
Category:Private Limited Company

MIDGLEY'S FISHERIES LIMITED

288A UPPER TOWN STREET,LEEDS,LS13 2ER

Number:05712048
Status:ACTIVE
Category:Private Limited Company

NOUS MAGAZINE LIMITED

5 CARLTON STREET,MANCHESTER,M16 7QU

Number:09554355
Status:ACTIVE
Category:Private Limited Company

RP IT CONSULTANCY LTD.

9 SANDWAYS,ROCHESTER,ME2 1FH

Number:10689043
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source