ROGENSI LIMITED
LONDON ROGEN INTERNATIONAL (UK) LIMITED BOLDCHOICE LIMITED

Hellopages » City of London » City of London » EC4Y 8EH

Company number 03424866
Status Active
Incorporation Date 26 August 1997
Company Type Private Limited Company
Address ST BRIDES HOUSE, 10 SALISBURY SQUARE, LONDON, EC4Y 8EH
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Full accounts made up to 31 December 2015; Full accounts made up to 31 December 2014. The most likely internet sites of ROGENSI LIMITED are www.rogensi.co.uk, and www.rogensi.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rogensi Limited is a Private Limited Company. The company registration number is 03424866. Rogensi Limited has been working since 26 August 1997. The present status of the company is Active. The registered address of Rogensi Limited is St Brides House 10 Salisbury Square London Ec4y 8eh. . ELLIS, Steve is a Director of the company. MILLER, Paul Winston is a Director of the company. PRICE, Glendon Ross is a Director of the company. Secretary DAWSON, Alan has been resigned. Secretary FLETT, Marcia Andrea has been resigned. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Secretary RICHARDS, David James has been resigned. Secretary ROBERTSON, James Richard has been resigned. Director BAYNES, Andrew Timothy has been resigned. Director CHOTAI, Nikesh Pravin has been resigned. Director COBURN, Martin has been resigned. Director DANKS, Jill Ann has been resigned. Director ERICKSON, Juliet Diane has been resigned. Director FELIX, Mark has been resigned. Director FLETT, John David Neil has been resigned. Director FLETT, Marcia Andrea has been resigned. Director HILES, Colin Alan has been resigned. Director HOLLAND, Simon Lindsey Edwin has been resigned. Director KENNEDY, David Wesley has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. Director LEMPRIERE, Simon has been resigned. Director MACPHAIL, Alexander Dugald Gregory has been resigned. Director RAINE, Anna Raine has been resigned. Director REYNOLDS, Brian Terrence has been resigned. Director ROBERTSON, James Richard has been resigned. Director SHEPHERD, Brian Anthony has been resigned. Director STANWORTH, Claire has been resigned. Director STEELE, James Stuart William has been resigned. Director WOLFE, Andrew William Frederick has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
ELLIS, Steve
Appointed Date: 19 February 2013
55 years old

Director
MILLER, Paul Winston
Appointed Date: 29 August 2014
58 years old

Director
PRICE, Glendon Ross
Appointed Date: 01 August 2012
53 years old

Resigned Directors

Secretary
DAWSON, Alan
Resigned: 22 September 1997
Appointed Date: 15 September 1997

Secretary
FLETT, Marcia Andrea
Resigned: 22 October 2003
Appointed Date: 22 September 1997

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 15 September 1997
Appointed Date: 26 August 1997

Secretary
RICHARDS, David James
Resigned: 29 June 2007
Appointed Date: 23 July 2004

Secretary
ROBERTSON, James Richard
Resigned: 22 March 2010
Appointed Date: 06 June 2000

Director
BAYNES, Andrew Timothy
Resigned: 23 July 2004
Appointed Date: 31 October 2003
72 years old

Director
CHOTAI, Nikesh Pravin
Resigned: 15 September 2009
Appointed Date: 01 October 2007
49 years old

Director
COBURN, Martin
Resigned: 14 January 2009
Appointed Date: 05 February 2007
63 years old

Director
DANKS, Jill Ann
Resigned: 31 October 2003
Appointed Date: 25 February 2002
70 years old

Director
ERICKSON, Juliet Diane
Resigned: 28 April 2000
Appointed Date: 15 September 1997
65 years old

Director
FELIX, Mark
Resigned: 09 April 2014
Appointed Date: 10 November 2010
59 years old

Director
FLETT, John David Neil
Resigned: 28 November 2008
Appointed Date: 22 September 1997
78 years old

Director
FLETT, Marcia Andrea
Resigned: 28 April 2000
Appointed Date: 22 September 1997
78 years old

Director
HILES, Colin Alan
Resigned: 30 April 2010
Appointed Date: 05 February 2007
62 years old

Director
HOLLAND, Simon Lindsey Edwin
Resigned: 11 October 2010
Appointed Date: 05 February 2007
60 years old

Director
KENNEDY, David Wesley
Resigned: 25 February 2002
Appointed Date: 28 April 2000
76 years old

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 15 September 1997
Appointed Date: 26 August 1997

Director
LEMPRIERE, Simon
Resigned: 29 August 2014
Appointed Date: 05 February 2007
58 years old

Director
MACPHAIL, Alexander Dugald Gregory
Resigned: 29 August 2014
Appointed Date: 05 February 2007
58 years old

Director
RAINE, Anna Raine
Resigned: 17 December 2008
Appointed Date: 08 July 2004
62 years old

Director
REYNOLDS, Brian Terrence
Resigned: 29 March 2013
Appointed Date: 05 February 2007
59 years old

Director
ROBERTSON, James Richard
Resigned: 22 March 2010
Appointed Date: 06 June 2000
65 years old

Director
SHEPHERD, Brian Anthony
Resigned: 15 January 2015
Appointed Date: 29 August 2014
57 years old

Director
STANWORTH, Claire
Resigned: 10 November 2010
Appointed Date: 15 September 2009
59 years old

Director
STEELE, James Stuart William
Resigned: 01 January 2009
Appointed Date: 05 February 2007
61 years old

Director
WOLFE, Andrew William Frederick
Resigned: 30 April 2010
Appointed Date: 22 December 2006
65 years old

Persons With Significant Control

Teletech Holdings Inc.
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a trustee of a trust

ROGENSI LIMITED Events

11 Apr 2017
Confirmation statement made on 2 February 2017 with updates
13 Feb 2017
Full accounts made up to 31 December 2015
10 Mar 2016
Full accounts made up to 31 December 2014
03 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2,250

16 Jan 2016
Compulsory strike-off action has been discontinued
...
... and 148 more events
22 Sep 1997
Secretary resigned
22 Sep 1997
Director resigned
22 Sep 1997
New secretary appointed
22 Sep 1997
New director appointed
26 Aug 1997
Incorporation

ROGENSI LIMITED Charges

21 November 2012
Rent deposit deed
Delivered: 4 December 2012
Status: Outstanding
Persons entitled: Mayor & Commonalty & Citizens of the City of London Trustees of the Bridge House Estate
Description: £123,889.50 or such other sums as held pursuant to the rent…
12 January 2009
Debenture
Delivered: 13 January 2009
Status: Satisfied on 29 September 2014
Persons entitled: Hsbc Bank Australia Limited
Description: Fixed and floating charge over the undertaking and all…
11 December 2006
Debenture
Delivered: 19 December 2006
Status: Satisfied on 29 September 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 November 2002
Debenture
Delivered: 7 November 2002
Status: Satisfied on 22 December 2006
Persons entitled: Macquarie Bank Limited
Description: Fixed and floating charges over the undertaking and all…
10 January 2000
Deed of deposit
Delivered: 22 January 2000
Status: Satisfied on 23 January 2002
Persons entitled: Land Securities PLC
Description: The sum of £34,739.00.