Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROLLS-ROYCE OVERSEAS INVESTMENTS LIMITED
Company Information for

ROLLS-ROYCE OVERSEAS INVESTMENTS LIMITED

MOOR LANE, DERBY, DERBYSHIRE, DE24 8BJ,
Company Registration Number
04060767
Private Limited Company
Active

Company Overview

About Rolls-royce Overseas Investments Ltd
ROLLS-ROYCE OVERSEAS INVESTMENTS LIMITED was founded on 2000-08-29 and has its registered office in Derbyshire. The organisation's status is listed as "Active". Rolls-royce Overseas Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ROLLS-ROYCE OVERSEAS INVESTMENTS LIMITED
 
Legal Registered Office
MOOR LANE
DERBY
DERBYSHIRE
DE24 8BJ
Other companies in DE24
 
Filing Information
Company Number 04060767
Company ID Number 04060767
Date formed 2000-08-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 07:07:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROLLS-ROYCE OVERSEAS INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROLLS-ROYCE OVERSEAS INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
JASON HOWARD LUKE
Director 2011-06-01
WILLIAM SCOTT MANSFIELD
Director 2015-10-28
DANIEL SZCZYRBA
Director 2006-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW HARVEY-WRATE
Company Secretary 2016-01-08 2018-07-25
ROLLS-ROYCE SECRETARIAT LIMITED
Company Secretary 2009-11-01 2015-08-31
ROLLS-ROYCE DIRECTORATE LIMITED
Director 2009-11-02 2015-08-31
MARK NICHOLAS MORRIS
Director 2012-01-01 2014-11-04
ALAN HAIG SEMPLE
Director 2002-01-25 2013-12-16
ANDREW BARKLEY SHILSTON
Director 2006-10-02 2011-12-31
MICHAEL MAURICE SUFRIN
Director 2002-01-25 2011-05-31
ROLLS-ROYCE DIRECTORATE LIMITED
Director 2009-11-02 2010-06-09
DELROSE JOY GOMA
Company Secretary 2004-01-27 2009-11-01
DELROSE JOY GOMA
Director 2002-01-25 2009-11-01
MICHAEL NEIL ELLIOTT
Director 2006-10-02 2008-10-15
JOHN EMMERSON WARREN
Director 2002-01-25 2008-06-20
JOHN RICHARD ASHFIELD
Company Secretary 2002-01-25 2004-01-27
JOHN RICHARD ASHFIELD
Director 2002-01-25 2004-01-27
IRENE LESLEY HARRISON
Nominated Secretary 2000-08-29 2002-01-25
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2000-08-29 2002-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON HOWARD LUKE IEBCO LIMITED Director 2011-09-28 CURRENT 2011-09-28 Dissolved 2015-11-03
JASON HOWARD LUKE ROLLS-ROYCE FINANCE COMPANY LIMITED Director 2011-06-01 CURRENT 2001-12-13 Active
JASON HOWARD LUKE ROLLS-ROYCE PLACEMENTS LIMITED Director 2011-06-01 CURRENT 2003-11-11 Active
JASON HOWARD LUKE ROLLS ROYCE (IRELAND) Director 2011-06-01 CURRENT 2002-02-08 Active
JASON HOWARD LUKE ROLLS-ROYCE INDUSTRIAL POWER (OVERSEAS PROJECTS) LIMITED Director 2011-06-01 CURRENT 1873-04-10 Active - Proposal to Strike off
JASON HOWARD LUKE ROLLS-ROYCE OVERSEAS HOLDINGS LIMITED Director 2011-06-01 CURRENT 1991-10-30 Active
WILLIAM SCOTT MANSFIELD ROLLS-ROYCE UK PENSION FUND TRUSTEES LIMITED Director 2016-10-31 CURRENT 2008-10-14 Active
WILLIAM SCOTT MANSFIELD ROLLS-ROYCE OVERSEAS HOLDINGS LIMITED Director 2015-08-31 CURRENT 1991-10-30 Active
WILLIAM SCOTT MANSFIELD VINTERS INTERNATIONAL LIMITED Director 2015-08-31 CURRENT 1954-12-16 Active
WILLIAM SCOTT MANSFIELD REFLEX MANUFACTURING SYSTEMS LIMITED Director 2013-10-22 CURRENT 1975-11-18 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD SPARE IPG 30 LIMITED Director 2013-10-22 CURRENT 1967-12-13 Dissolved 2017-01-03
WILLIAM SCOTT MANSFIELD NEI COMBUSTION ENGINEERING LIMITED Director 2013-10-22 CURRENT 1987-12-28 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD VICKERS PRESSINGS LIMITED Director 2013-10-22 CURRENT 1932-06-18 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD KAMEWA UK LIMITED Director 2013-10-22 CURRENT 1916-09-01 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD WULTEX MACHINE COMPANY LIMITED Director 2013-10-22 CURRENT 1946-05-25 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD NEI SERVICES LIMITED Director 2013-10-22 CURRENT 1955-11-29 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD A.F.C. WULTEX LIMITED Director 2013-10-22 CURRENT 1975-07-03 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD SPARE IPG 18 LIMITED Director 2013-10-22 CURRENT 1987-03-30 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD SPARE IPG 15 LIMITED Director 2013-10-22 CURRENT 1955-12-08 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD ROLLS-ROYCE MILITARY AERO ENGINES LIMITED Director 2013-10-22 CURRENT 1993-10-29 Active
WILLIAM SCOTT MANSFIELD VINTERS LIMITED Director 2013-10-22 CURRENT 1998-02-25 Active
WILLIAM SCOTT MANSFIELD ALLEN POWER ENGINEERING LIMITED Director 2013-10-22 CURRENT 1974-11-05 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD AMALGAMATED POWER ENGINEERING LIMITED Director 2013-10-22 CURRENT 1968-02-06 Active
WILLIAM SCOTT MANSFIELD NEI OVERSEAS HOLDINGS LIMITED Director 2013-10-22 CURRENT 1974-11-05 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD ROLLS-ROYCE INDUSTRIAL POWER (OVERSEAS PROJECTS) LIMITED Director 2013-10-22 CURRENT 1873-04-10 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD VINTERS-ARMSTRONGS LIMITED Director 2013-10-22 CURRENT 1927-12-31 Active
WILLIAM SCOTT MANSFIELD VINTERS-ARMSTRONGS (ENGINEERS) LIMITED Director 2013-10-22 CURRENT 1954-12-16 Active
WILLIAM SCOTT MANSFIELD VINTERS ENGINEERING LIMITED Director 2013-10-22 CURRENT 1867-04-17 Active
WILLIAM SCOTT MANSFIELD VINTERS DEFENCE SYSTEMS LIMITED Director 2013-10-22 CURRENT 1954-12-16 Active
WILLIAM SCOTT MANSFIELD SPARE IPG 32 LIMITED Director 2013-10-22 CURRENT 1893-06-14 Active
WILLIAM SCOTT MANSFIELD ROLLS-ROYCE POWER ENGINEERING LIMITED Director 2013-10-22 CURRENT 1977-03-25 Active
WILLIAM SCOTT MANSFIELD ROLLS-ROYCE INDUSTRIAL POWER (INDIA) LIMITED Director 2013-10-22 CURRENT 1949-09-09 Active
WILLIAM SCOTT MANSFIELD NEI MINING EQUIPMENT LIMITED Director 2013-10-22 CURRENT 1938-07-29 Active
WILLIAM SCOTT MANSFIELD NEI INTERNATIONAL COMBUSTION LIMITED Director 2013-10-22 CURRENT 1963-10-31 Active
WILLIAM SCOTT MANSFIELD NEI POWER PROJECTS LIMITED Director 2013-10-22 CURRENT 1977-12-09 Active
WILLIAM SCOTT MANSFIELD HEATON POWER LIMITED Director 2013-10-22 CURRENT 1977-11-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29CONFIRMATION STATEMENT MADE ON 29/04/24, WITH NO UPDATES
2023-05-26Audit exemption subsidiary accounts made up to 2022-12-31
2023-05-26CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2023-03-27Registers moved to registered inspection location of Kings Place 90 York Way London N1 9FX
2023-03-27Registers moved to registered inspection location of Kings Place 90 York Way London N1 9FX
2023-03-03Register inspection address changed to Kings Place 90 York Way London N1 9FX
2023-03-02DIRECTOR APPOINTED MR EDWARD PETER CHARLES PRINCE
2023-02-22APPOINTMENT TERMINATED, DIRECTOR MARCUS PAUL DIX
2022-06-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-04-16AP01DIRECTOR APPOINTED MR MARCUS PAUL DIX
2021-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD HARVEY
2020-09-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JASON HOWARD LUKE
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN REID HETHERINGTON
2020-08-27AP01DIRECTOR APPOINTED MS TIZIANA IACOLINO
2020-08-20AP01DIRECTOR APPOINTED JANEEN WISE
2020-08-19AP01DIRECTOR APPOINTED MR JAMES EDWARD HARVEY
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-12-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SZCZYRBA
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-05-15AP01DIRECTOR APPOINTED MR IAN REID HETHERINGTON
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCOTT MANSFIELD
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-01TM02Termination of appointment of Andrew Harvey-Wrate on 2018-07-25
2018-06-07LATEST SOC07/06/18 STATEMENT OF CAPITAL;GBP 307413576
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2017-07-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 307413576
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-09-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-13AP03Appointment of Andrew Harvey-Wrate as company secretary on 2016-01-08
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 307413576
2016-06-13AR0101/06/16 ANNUAL RETURN FULL LIST
2016-01-19CC04Statement of company's objects
2016-01-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-19RES01ADOPT ARTICLES 19/01/16
2015-10-28AP01DIRECTOR APPOINTED WILLIAM SCOTT MANSFIELD
2015-09-24TM02Termination of appointment of Rolls-Royce Secretariat Limited on 2015-08-31
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ROLLS-ROYCE DIRECTORATE LIMITED
2015-09-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 307413576
2015-06-16AR0101/06/15 ANNUAL RETURN FULL LIST
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK NICHOLAS MORRIS
2014-07-14MISCSection 519
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 307413576
2014-07-14AR0115/06/14 ANNUAL RETURN FULL LIST
2014-07-04AUDAUDITOR'S RESIGNATION
2014-07-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SEMPLE
2013-08-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-17AR0115/06/13 FULL LIST
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-18AR0115/06/12 FULL LIST
2012-01-03AP01DIRECTOR APPOINTED MR MARK NICHOLAS MORRIS
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SHILSTON
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-16AR0115/06/11 FULL LIST
2011-06-02AP01DIRECTOR APPOINTED JASON HOWARD LUKE
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SUFRIN
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-30AR0115/06/10 FULL LIST
2010-06-10AP02CORPORATE DIRECTOR APPOINTED ROLLS-ROYCE DIRECTORATE LIMITED
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ROLLS-ROYCE DIRECTORATE LIMITED
2009-11-03AP02CORPORATE DIRECTOR APPOINTED ROLLS-ROYCE DIRECTORATE LIMITED
2009-11-03AP04CORPORATE SECRETARY APPOINTED ROLLS-ROYCE SECRETARIAT LIMITED
2009-11-03TM02APPOINTMENT TERMINATED, SECRETARY DELROSE GOMA
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DELROSE GOMA
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-09363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2008-11-01288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL ELLIOTT
2008-08-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR JOHN WARREN
2008-06-17363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2007-07-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-18363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2006-10-26288aNEW DIRECTOR APPOINTED
2006-10-26288aNEW DIRECTOR APPOINTED
2006-10-26288aNEW DIRECTOR APPOINTED
2006-09-19363aRETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2006-07-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-08-24363aRETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2005-06-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-08-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-08-24363sRETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2004-06-0288(2)RAD 31/03/04--------- £ SI 7413575@1=7413575 £ IC 300000001/307413576
2004-05-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-11288aNEW SECRETARY APPOINTED
2004-02-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-09-03363sRETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2003-07-14225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03
2003-07-07ELRESS386 DISP APP AUDS 30/06/03
2003-07-07ELRESS366A DISP HOLDING AGM 30/06/03
2003-07-04AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-12-04363aRETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS
2002-06-02SASHARES AGREEMENT OTC
2002-06-0288(2)RAD 28/02/02--------- £ SI 300000000@1=300000000 £ IC 1/300000001
2002-03-12287REGISTERED OFFICE CHANGED ON 12/03/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2002-03-05288aNEW SECRETARY APPOINTED
2002-03-05288aNEW DIRECTOR APPOINTED
2002-03-05288aNEW DIRECTOR APPOINTED
2002-03-05288aNEW DIRECTOR APPOINTED
2002-03-05288aNEW DIRECTOR APPOINTED
2002-03-05288aNEW DIRECTOR APPOINTED
2002-03-05288bSECRETARY RESIGNED
2002-03-05288bDIRECTOR RESIGNED
2002-02-06MISCAMENDING 123 PASS 25/01/02
2002-02-06MISCAMENDING RES PASS 25/01/02
2002-01-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-30RES04£ NC 1000/100000000 25
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ROLLS-ROYCE OVERSEAS INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROLLS-ROYCE OVERSEAS INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROLLS-ROYCE OVERSEAS INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of ROLLS-ROYCE OVERSEAS INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROLLS-ROYCE OVERSEAS INVESTMENTS LIMITED
Trademarks
We have not found any records of ROLLS-ROYCE OVERSEAS INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROLLS-ROYCE OVERSEAS INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ROLLS-ROYCE OVERSEAS INVESTMENTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ROLLS-ROYCE OVERSEAS INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROLLS-ROYCE OVERSEAS INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROLLS-ROYCE OVERSEAS INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.