ROME PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 6AN
Company number 02952045
Status Active
Incorporation Date 25 July 1994
Company Type Private Limited Company
Address 1 DUCHESS STREET, LONDON, W1W 6AN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; 25/07/16 Statement of Capital gbp 10000 ANNOTATION Replacement This CS01 was Replaced on 19/10/2016 as it was not properly delivered ; Termination of appointment of Roger John Bennett as a director on 30 March 2016. The most likely internet sites of ROME PROPERTIES LIMITED are www.romeproperties.co.uk, and www.rome-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Rome Properties Limited is a Private Limited Company. The company registration number is 02952045. Rome Properties Limited has been working since 25 July 1994. The present status of the company is Active. The registered address of Rome Properties Limited is 1 Duchess Street London W1w 6an. . BV SECURITIES MANAGEMENT LIMITED is a Secretary of the company. BENNETT, Edward Roger is a Director of the company. CAMPBELL, Earl is a Director of the company. CAPRICCIOLI, Laura is a Director of the company. BV SECURITIES MANAGEMENT LTD. is a Director of the company. Secretary THIRTY SIX BERKELEY SQUARE LIMITED has been resigned. Secretary WATERS, Janis Margaret has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary MOONDANCE SERVICES (UK) LIMITED has been resigned. Director BENNETT, Roger John has been resigned. Director BORGOGNONI-VIMERCATI, Mario has been resigned. Director BORGOGNONI-VIMERCATI, Mario has been resigned. Director BOYLE, John Stephen has been resigned. Director CAPPA, Raimondo has been resigned. Director CAPPA, Raimondo has been resigned. Director CAPRICCIOLI, Laura has been resigned. Director GILLILAND, Tracey Christine has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director O'SULLIVAN, Philippa Victoria has been resigned. Director SCARANI, Giulio, Dr has been resigned. Director SPANTA CORPORATION NV has been resigned. Director WOOD, John Geoffrey has been resigned. Director BV DIRECTOR CO LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BV SECURITIES MANAGEMENT LIMITED
Appointed Date: 01 January 2008

Director
BENNETT, Edward Roger
Appointed Date: 16 December 2010
48 years old

Director
CAMPBELL, Earl
Appointed Date: 03 January 2012
60 years old

Director
CAPRICCIOLI, Laura
Appointed Date: 01 January 2015
72 years old

Director
BV SECURITIES MANAGEMENT LTD.
Appointed Date: 01 December 2015

Resigned Directors

Secretary
THIRTY SIX BERKELEY SQUARE LIMITED
Resigned: 04 August 2004
Appointed Date: 05 January 1995

Secretary
WATERS, Janis Margaret
Resigned: 25 July 1995
Appointed Date: 01 August 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 25 July 1994
Appointed Date: 25 July 1994

Secretary
MOONDANCE SERVICES (UK) LIMITED
Resigned: 01 January 2008
Appointed Date: 04 August 2004

Director
BENNETT, Roger John
Resigned: 30 March 2016
Appointed Date: 16 December 2010
73 years old

Director
BORGOGNONI-VIMERCATI, Mario
Resigned: 05 May 1998
Appointed Date: 03 April 1996
107 years old

Director
BORGOGNONI-VIMERCATI, Mario
Resigned: 25 July 1995
Appointed Date: 19 December 1994
107 years old

Director
BOYLE, John Stephen
Resigned: 01 January 2015
Appointed Date: 01 January 2013
61 years old

Director
CAPPA, Raimondo
Resigned: 23 December 2010
Appointed Date: 05 May 2010
72 years old

Director
CAPPA, Raimondo
Resigned: 05 January 1998
Appointed Date: 29 January 1996
72 years old

Director
CAPRICCIOLI, Laura
Resigned: 01 January 2013
Appointed Date: 03 January 2012
72 years old

Director
GILLILAND, Tracey Christine
Resigned: 01 December 2015
Appointed Date: 01 December 2009
51 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 25 July 1994
Appointed Date: 25 July 1994

Director
O'SULLIVAN, Philippa Victoria
Resigned: 23 December 2005
Appointed Date: 17 March 2005
55 years old

Director
SCARANI, Giulio, Dr
Resigned: 23 December 2010
Appointed Date: 17 March 2005
72 years old

Director
SPANTA CORPORATION NV
Resigned: 16 November 2006
Appointed Date: 31 March 2006

Director
WOOD, John Geoffrey
Resigned: 31 March 2006
Appointed Date: 25 July 1994
78 years old

Director
BV DIRECTOR CO LTD
Resigned: 05 May 2010
Appointed Date: 16 November 2006

Persons With Significant Control

Gianbenso Borgognoni Vimercati
Notified on: 27 July 2016
78 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Helen Cooper
Notified on: 27 July 2016
60 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

ROME PROPERTIES LIMITED Events

23 Aug 2016
Total exemption full accounts made up to 31 December 2015
25 Jul 2016
25/07/16 Statement of Capital gbp 10000
  • ANNOTATION Replacement This CS01 was Replaced on 19/10/2016 as it was not properly delivered

31 Mar 2016
Termination of appointment of Roger John Bennett as a director on 30 March 2016
03 Dec 2015
Appointment of Bv Securities Management Ltd. as a director on 1 December 2015
03 Dec 2015
Termination of appointment of Tracey Christine Gilliland as a director on 1 December 2015
...
... and 97 more events
08 Aug 1994
Registered office changed on 08/08/94 from: 84 temple chambers temple avenue london EC4Y 0HP

08 Aug 1994
Registered office changed on 08/08/94 from: 84 temple chambers, temple avenue, london, EC4Y 0HP

08 Aug 1994
Secretary resigned;director resigned;new director appointed

08 Aug 1994
New secretary appointed

25 Jul 1994
Incorporation