ROPER UK INVESTMENTS LIMITED
BIRMINGHAM STRUERS UK SUB LIMITED

Hellopages » West Midlands » Birmingham » B3 2JR

Company number 08748564
Status Active
Incorporation Date 25 October 2013
Company Type Private Limited Company
Address SQUIRE PATTON BOGGS (UK) LLP (REF: CSU), RUTLAND HOUSE, 148 EDMUND STREET, BIRMINGHAM, ENGLAND, B3 2JR
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Appointment of John Stipancich as a director on 17 October 2016; Registered office address changed from Coombe Farm Coombe Lane Naphill High Wycombe Bucks HP14 4QR to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 10 November 2016; Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 17 October 2016. The most likely internet sites of ROPER UK INVESTMENTS LIMITED are www.roperukinvestments.co.uk, and www.roper-uk-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Roper Uk Investments Limited is a Private Limited Company. The company registration number is 08748564. Roper Uk Investments Limited has been working since 25 October 2013. The present status of the company is Active. The registered address of Roper Uk Investments Limited is Squire Patton Boggs Uk Llp Ref Csu Rutland House 148 Edmund Street Birmingham England B3 2jr. . SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED is a Secretary of the company. HUMPHREY, John Reid is a Director of the company. SONI, Paul Joseph is a Director of the company. STIPANCICH, John is a Director of the company. Secretary BIGNALL, John has been resigned. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director BURSBY, Richard Michael has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
Appointed Date: 17 October 2016

Director
HUMPHREY, John Reid
Appointed Date: 25 October 2013
60 years old

Director
SONI, Paul Joseph
Appointed Date: 25 October 2013
66 years old

Director
STIPANCICH, John
Appointed Date: 17 October 2016
56 years old

Resigned Directors

Secretary
BIGNALL, John
Resigned: 17 October 2016
Appointed Date: 25 October 2013

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 25 October 2013
Appointed Date: 25 October 2013

Director
BURSBY, Richard Michael
Resigned: 25 October 2013
Appointed Date: 25 October 2013
57 years old

Director
HUNTSMOOR LIMITED
Resigned: 25 October 2013
Appointed Date: 25 October 2013

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 25 October 2013
Appointed Date: 25 October 2013

Persons With Significant Control

Roper Technologies Inc.
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

ROPER UK INVESTMENTS LIMITED Events

10 Nov 2016
Appointment of John Stipancich as a director on 17 October 2016
10 Nov 2016
Registered office address changed from Coombe Farm Coombe Lane Naphill High Wycombe Bucks HP14 4QR to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 10 November 2016
09 Nov 2016
Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 17 October 2016
09 Nov 2016
Termination of appointment of John Bignall as a secretary on 17 October 2016
04 Nov 2016
Confirmation statement made on 25 October 2016 with updates
...
... and 14 more events
25 Oct 2013
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 25 October 2013
25 Oct 2013
Termination of appointment of Huntsmoor Limited as a director
25 Oct 2013
Termination of appointment of Richard Bursby as a director
25 Oct 2013
Termination of appointment of Huntsmoor Nominees Limited as a director
25 Oct 2013
Incorporation
Statement of capital on 2013-10-25
  • GBP 1,000