ROLLS-ROYCE PLC - LONDON


Company Profile Company Filings

Overview

ROLLS-ROYCE PLC is a Public Limited Company from LONDON UNITED KINGDOM and has the status: Active.
ROLLS-ROYCE PLC was incorporated 53 years ago on 23/02/1971 and has the registered number: 01003142. The accounts status is GROUP and accounts are next due on 30/06/2024.

ROLLS-ROYCE PLC - LONDON

This company is listed in the following categories:
25300 - Manufacture of steam generators, except central heating hot water boilers
25620 - Machining
28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/06/2024

Registered Office

KINGS PLACE
LONDON
N1 9FX
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/05/2023 30/05/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS NICOLA CARROLL Secretary 2021-06-23 CURRENT
MS PAMELA MARY COLES Secretary 2014-10-01 CURRENT
MR TUFAN ERGINBILGIC Sep 1959 British Director 2023-01-01 CURRENT
SARAH ANNE ARMSTRONG Jul 1969 British Director 2023-03-01 CURRENT
MS HELEN MCCABE May 1969 British Director 2023-08-04 CURRENT
MR MARK GREGORY Mar 1976 British Director 2023-03-01 CURRENT
SIR TERENCE HARRISON Apr 1933 British Director RESIGNED
BEVERLY KENYON GOULET Sep 1954 American Director 2017-07-03 UNTIL 2021-05-03 RESIGNED
LORD MOORE OF LOWER MARSH Nov 1937 Director 1994-07-04 UNTIL 2004-12-31 RESIGNED
MR HSIEN YANG LEE Sep 1957 Singaporean Director 2014-01-01 UNTIL 2021-05-03 RESIGNED
JAMES OGILVIE KEIR Apr 1939 British Director RESIGNED
SIR DOUGLAS CHARLES LOWE Mar 1922 British Director RESIGNED
DR MICHAEL GILBERT JAMES WILLIAM HOWSE Jun 1942 British Director 2001-10-18 UNTIL 2005-06-30 RESIGNED
SIR GORDON HIGGINSON British Director RESIGNED
PAUL HEIDEN Feb 1957 British Director 1997-07-01 UNTIL 2002-12-31 RESIGNED
DR ROBERT HAWLEY Jul 1936 British Director RESIGNED
MR RICHARD HENRY MAUDSLAY Nov 1946 British Director 1994-01-01 UNTIL 1997-07-01 RESIGNED
JAMES MATHEW GUYETTE Apr 1945 American Director 1998-01-01 UNTIL 2015-05-08 RESIGNED
PROFESSOR PETER GREGSON Nov 1957 British Director 2007-03-01 UNTIL 2012-05-04 RESIGNED
MR PANOS KOULIS KAKOULLIS Oct 1967 British Director 2021-05-03 UNTIL 2023-08-04 RESIGNED
TIMOTHY MICHAEL RAYNER Aug 1960 British Secretary 2007-04-16 UNTIL 2011-11-29 RESIGNED
MR RICHARD WEST HENCHLEY Mar 1943 British Secretary RESIGNED
CLYDE RODNEY HARRIS Jan 1934 British Secretary 1993-04-05 UNTIL 1995-07-31 RESIGNED
NIGEL TIMOTHY GOLDSWORTHY Secretary 2012-12-01 UNTIL 2014-12-31 RESIGNED
MR PAUL ANTHONY DAVIES Secretary 2011-11-29 UNTIL 2012-12-01 RESIGNED
CHARLES EDWARD BLUNDELL Aug 1951 British Secretary 1995-08-01 UNTIL 2007-04-16 RESIGNED
HAROLD GEORGE MOURGUE Aug 1945 British Director RESIGNED
DUGALD EUAN BAIRD Sep 1937 British Director 2002-11-01 UNTIL 2004-06-21 RESIGNED
MR ALAN JOHN BRUCE DAVIES Oct 1970 Australian Director 2015-11-01 UNTIL 2016-11-18 RESIGNED
MR STEPHEN WAYNE DAINTITH May 1964 British Director 2017-04-07 UNTIL 2021-03-19 RESIGNED
MR MARK GEORGE CULMER Oct 1962 British Director 2020-01-02 UNTIL 2021-05-03 RESIGNED
IAIN CAMERON CONN Oct 1962 British Director 2005-01-20 UNTIL 2014-05-01 RESIGNED
MR (LUTHER) JOHN CLARK Aug 1941 American Director 1993-02-01 UNTIL 1996-02-29 RESIGNED
JOHN PATRICK CHEFFINS Nov 1947 British Canadian Director 2001-01-01 UNTIL 2007-09-30 RESIGNED
FRANK JOSEPH CHAPMAN Jun 1953 British Director 2011-11-10 UNTIL 2021-05-03 RESIGNED
MR DAVID WARREN ARTHUR EAST Oct 1961 British Director 2014-01-01 UNTIL 2022-12-31 RESIGNED
MRS LINDA RUTH CAIRNIE Dec 1953 British Director 2014-09-01 UNTIL 2019-12-31 RESIGNED
LEWIS WILLIAM KILLCROSS BOOTH Nov 1948 British Director 2011-05-25 UNTIL 2021-05-03 RESIGNED
HONOURABLE AMY LAURA BONDURANT Apr 1951 American Director 2003-09-19 UNTIL 2006-09-14 RESIGNED
MR NICHOLAS LAWRENCE LUFF Mar 1967 British Director 2018-05-03 UNTIL 2021-05-03 RESIGNED
HELEN ALEXANDER Feb 1957 British Director 2007-09-01 UNTIL 2016-05-05 RESIGNED
PETER JOHN BYROM Jun 1944 British Director 1997-01-01 UNTIL 2013-05-02 RESIGNED
CARL PETER FORSTER May 1954 German Director 2003-09-19 UNTIL 2006-09-14 RESIGNED
MR IAN EDWARD LAMERT DAVIS Mar 1951 British Director 2013-03-01 UNTIL 2021-05-03 RESIGNED
MR COLIN HENRY GREEN Oct 1948 British Director 1996-04-30 UNTIL 2006-04-04 RESIGNED
MR MARK NICHOLAS MORRIS Dec 1963 British Director 2012-01-01 UNTIL 2014-11-04 RESIGNED
STEWART CRICHTON MILLER Jul 1934 British Director RESIGNED
DR JOHN DAVID GIBSON MCADAM Apr 1948 British Director 2008-02-19 UNTIL 2017-05-04 RESIGNED
MS IRENE MITCHELL DORNER Dec 1954 British Director 2015-07-27 UNTIL 2021-05-03 RESIGNED
MR PETER FROUDE MACFARLANE British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Rolls-Royce Group Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DAILY MAIL AND GENERAL TRUST P L C KENSINGTON Active GROUP 70100 - Activities of head offices
DMGZ LIMITED KENSINGTON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
TAYLOR WIMPEY PLC HIGH WYCOMBE UNITED KINGDOM Active GROUP 70100 - Activities of head offices
HAMPSTEAD THEATRE LIMITED LONDON Active GROUP 90010 - Performing arts
3I GROUP PLC Active GROUP 64999 - Financial intermediation not elsewhere classified
DAILY MAIL AND GENERAL HOLDINGS LIMITED KENSINGTON LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
DAILY MAIL AND GENERAL INVESTMENTS LIMITED KENSINGTON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
VIRGIN MONEY HOLDINGS (UK) LIMITED GOSFORTH UNITED KINGDOM Active FULL 64205 - Activities of financial services holding companies
DMG LOANCO LIMITED KENSINGTON Dissolved... FULL 70100 - Activities of head offices
RIO TINTO DIAMONDS LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
RIO TINTO IRON ORE ATLANTIC LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
DMGV LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
VIRGIN MONEY LIMITED GOSFORTH Active DORMANT 74990 - Non-trading company
OCADO GROUP PLC HATFIELD UNITED KINGDOM Active GROUP 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
ROLLS-ROYCE HOLDINGS PLC LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
OCADO INNOVATION LIMITED HATFIELD UNITED KINGDOM Active FULL 62090 - Other information technology service activities
OCADO CENTRAL SERVICES LIMITED HATFIELD UNITED KINGDOM Active FULL 70100 - Activities of head offices
LANGHOLM LODGE FREEHOLD COMPANY LIMITED STANMORE UNITED KINGDOM Active NO ACCOUNTS FILED 98000 - Residents property management
DMG OCEANS LIMITED GLASGOW Dissolved... FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SPARE IPG 32 LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
SPARE IPG 4 LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
SPARE IPG 20 LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 99999 - Dormant Company
SPARE IPG 24 LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 99999 - Dormant Company
ROLLS-ROYCE INDUSTRIAL & MARINE POWER LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 99999 - Dormant Company
AMALGAMATED POWER ENGINEERING LIMITED LONDON UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
SPARE IPG 21 LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
ROLLS-ROYCE PLACEMENTS LIMITED LONDON UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
YOCOVA PRIVATE LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 62012 - Business and domestic software development