ROGGE GLOBAL PARTNERS LIMITED
LONDON

Hellopages » City of London » City of London » EC4Y 0DZ

Company number 01902901
Status Active
Incorporation Date 4 April 1985
Company Type Private Limited Company
Address SION HALL, 56 VICTORIA EMBANKMENT, LONDON, EC4Y 0DZ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and seventy-three events have happened. The last three records are Termination of appointment of David Michael Witzer as a director on 31 March 2017; Appointment of Ms Marie-Louise Stenild as a secretary on 31 March 2017; Termination of appointment of David Michael Witzer as a secretary on 31 March 2017. The most likely internet sites of ROGGE GLOBAL PARTNERS LIMITED are www.roggeglobalpartners.co.uk, and www.rogge-global-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 6.8 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.Rogge Global Partners Limited is a Private Limited Company. The company registration number is 01902901. Rogge Global Partners Limited has been working since 04 April 1985. The present status of the company is Active. The registered address of Rogge Global Partners Limited is Sion Hall 56 Victoria Embankment London Ec4y 0dz. . STENILD, Marie-Louise is a Secretary of the company. CONWAY, Malie is a Director of the company. GILLARD, David Robert is a Director of the company. JACOB, David Joseph is a Director of the company. PETERS, Michael Hubertus is a Director of the company. PROSS, Tobias-Christoph is a Director of the company. ROGGE, Olaf is a Director of the company. Secretary BELL, Richard Andrew has been resigned. Secretary SMALLBONE, Lindsay James Trevor has been resigned. Secretary WITZER, David Michael has been resigned. Director BAIN, Peter Lanning has been resigned. Director BELL, Richard Andrew has been resigned. Director BEUTEL, Austin Cecil has been resigned. Director CLARK, George Anthony has been resigned. Director D'ABO, John Henry Erland has been resigned. Director GIBSON, Linda Tilton has been resigned. Director GLADMAN, Ian David has been resigned. Director GOODMAN, Ned has been resigned. Director GRAHAM, John Charles has been resigned. Director HEGGER, David has been resigned. Director JAMES, Adrian Edward has been resigned. Director POWERS, Scott Francis has been resigned. Director RUSSELL, David Ian has been resigned. Director SMALLBONE, Lindsay James Trevor has been resigned. Director TOUTOUNGI, Nasri Andre has been resigned. Director TURPIN, Thomas Moynihan has been resigned. Director WITZER, David Michael has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
STENILD, Marie-Louise
Appointed Date: 31 March 2017

Director
CONWAY, Malie
Appointed Date: 30 November 2010
58 years old

Director
GILLARD, David Robert
Appointed Date: 09 May 2012
54 years old

Director
JACOB, David Joseph
Appointed Date: 13 January 2014
61 years old

Director
PETERS, Michael Hubertus
Appointed Date: 31 May 2016
57 years old

Director
PROSS, Tobias-Christoph
Appointed Date: 31 May 2016
55 years old

Director
ROGGE, Olaf

80 years old

Resigned Directors

Secretary
BELL, Richard Andrew
Resigned: 04 September 2002
Appointed Date: 20 July 1995

Secretary
SMALLBONE, Lindsay James Trevor
Resigned: 20 July 1995
Appointed Date: 26 September 1991

Secretary
WITZER, David Michael
Resigned: 31 March 2017
Appointed Date: 04 September 2002

Director
BAIN, Peter Lanning
Resigned: 31 May 2016
Appointed Date: 30 June 2014
67 years old

Director
BELL, Richard Andrew
Resigned: 28 May 2013
62 years old

Director
BEUTEL, Austin Cecil
Resigned: 08 July 1993
93 years old

Director
CLARK, George Anthony
Resigned: 31 December 1993
70 years old

Director
D'ABO, John Henry Erland
Resigned: 05 January 2004
Appointed Date: 24 June 2002
71 years old

Director
GIBSON, Linda Tilton
Resigned: 07 August 2014
Appointed Date: 30 November 2010
60 years old

Director
GLADMAN, Ian David
Resigned: 31 May 2016
Appointed Date: 30 June 2014
60 years old

Director
GOODMAN, Ned
Resigned: 05 May 1992
87 years old

Director
GRAHAM, John Charles
Resigned: 19 July 2016
Appointed Date: 14 February 1994
73 years old

Director
HEGGER, David
Resigned: 16 January 2005
Appointed Date: 04 December 2003
68 years old

Director
JAMES, Adrian Edward
Resigned: 29 January 2014
Appointed Date: 22 May 1995
60 years old

Director
POWERS, Scott Francis
Resigned: 04 April 2008
Appointed Date: 04 December 2003
66 years old

Director
RUSSELL, David Ian
Resigned: 01 August 1997
Appointed Date: 28 August 1996
82 years old

Director
SMALLBONE, Lindsay James Trevor
Resigned: 20 July 1995
80 years old

Director
TOUTOUNGI, Nasri Andre
Resigned: 13 June 1998
Appointed Date: 01 August 1997
64 years old

Director
TURPIN, Thomas Moynihan
Resigned: 10 September 2010
Appointed Date: 21 April 2005
64 years old

Director
WITZER, David Michael
Resigned: 31 March 2017
Appointed Date: 30 November 2010
59 years old

ROGGE GLOBAL PARTNERS LIMITED Events

31 Mar 2017
Termination of appointment of David Michael Witzer as a director on 31 March 2017
31 Mar 2017
Appointment of Ms Marie-Louise Stenild as a secretary on 31 March 2017
31 Mar 2017
Termination of appointment of David Michael Witzer as a secretary on 31 March 2017
19 Jul 2016
Termination of appointment of John Charles Graham as a director on 19 July 2016
27 Jun 2016
Full accounts made up to 31 December 2015
...
... and 163 more events
23 May 1986
Return of allotments

10 Sep 1985
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

16 Aug 1985
Company name changed\certificate issued on 16/08/85
01 Aug 1985
New secretary appointed
04 Apr 1985
Incorporation

ROGGE GLOBAL PARTNERS LIMITED Charges

8 October 2012
Amendment agreement
Delivered: 25 October 2012
Status: Satisfied on 12 January 2016
Persons entitled: Morgan Stanley & Co. International PLC Morgan Stanley Securities Limited
Description: By way of first fixed equitable charge all investments the…
15 June 2007
Rent deposit deed
Delivered: 29 June 2007
Status: Outstanding
Persons entitled: Clarabel Limited
Description: All right and interest of the company in the account into…