ROXBURGHE HOUSE REGISTRARS LIMITED
273-287 REGENT STREET


Company number 02531658
Status Active
Incorporation Date 16 August 1990
Company Type Private Limited Company
Address 2ND FLOOR, ROXBURGHE HOUSE, 273-287 REGENT STREET, LONDON,W1B 2AD
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 5 August 2016 with updates; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of ROXBURGHE HOUSE REGISTRARS LIMITED are www.roxburghehouseregistrars.co.uk, and www.roxburghe-house-registrars.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. Roxburghe House Registrars Limited is a Private Limited Company. The company registration number is 02531658. Roxburghe House Registrars Limited has been working since 16 August 1990. The present status of the company is Active. The registered address of Roxburghe House Registrars Limited is 2nd Floor Roxburghe House 273 287 Regent Street London W1b 2ad. . BELLAU, Daniel Mark is a Director of the company. MASON, Nigel Carey is a Director of the company. Secretary DOWN, Ian Kennedy has been resigned. Secretary GREENBURY, Lee has been resigned. Secretary OLIVER, Gordon Colin has been resigned. Director CASEY, Brian Michael has been resigned. Director DOWN, Ian Kennedy has been resigned. Director DOWN, Ian Kennedy has been resigned. Director GREENBURY, Lee has been resigned. Director OLIVER, Gordon Colin has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Director
BELLAU, Daniel Mark
Appointed Date: 01 May 2015
52 years old

Director
MASON, Nigel Carey
Appointed Date: 13 December 1995
64 years old

Resigned Directors

Secretary
DOWN, Ian Kennedy
Resigned: 10 August 1998
Appointed Date: 16 November 1992

Secretary
GREENBURY, Lee
Resigned: 16 November 1992

Secretary
OLIVER, Gordon Colin
Resigned: 30 April 2015
Appointed Date: 10 August 1998

Director
CASEY, Brian Michael
Resigned: 10 August 1998
Appointed Date: 12 August 1996
80 years old

Director
DOWN, Ian Kennedy
Resigned: 01 January 2015
Appointed Date: 26 June 2001
63 years old

Director
DOWN, Ian Kennedy
Resigned: 13 December 1995
Appointed Date: 14 July 1994
63 years old

Director
GREENBURY, Lee
Resigned: 16 November 1992
61 years old

Director
OLIVER, Gordon Colin
Resigned: 30 April 2015
73 years old

Persons With Significant Control

Mr Nigel Carey Mason
Notified on: 5 August 2016
64 years old
Nature of control: Ownership of voting rights - 75% or more as a member of a firm

Hamlins Llp
Notified on: 5 August 2016
Nature of control: Ownership of shares – 75% or more

ROXBURGHE HOUSE REGISTRARS LIMITED Events

08 Jan 2017
Accounts for a dormant company made up to 30 April 2016
17 Aug 2016
Confirmation statement made on 5 August 2016 with updates
24 Feb 2016
Accounts for a dormant company made up to 30 April 2015
19 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2

26 May 2015
Appointment of Mr Daniel Mark Bellau as a director on 1 May 2015
...
... and 77 more events
26 Sep 1990
Memorandum and Articles of Association

20 Sep 1990
Company name changed photofind LIMITED\certificate issued on 21/09/90

17 Sep 1990
Registered office changed on 17/09/90 from: 2 baches street london N1 6UB

17 Sep 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Aug 1990
Incorporation