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

ROLLS-ROYCE GROUP LIMITED

KINGS PLACE, 90 YORK WAY, LONDON, N1 9FX,
Company Registration Number
04706930
Private Limited Company
Active

Company Overview

About Rolls-royce Group Ltd
ROLLS-ROYCE GROUP LIMITED was founded on 2003-03-21 and has its registered office in London. The organisation's status is listed as "Active". Rolls-royce Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ROLLS-ROYCE GROUP LIMITED
 
Legal Registered Office
KINGS PLACE
90 YORK WAY
LONDON
N1 9FX
Other companies in SW1E
 
Filing Information
Company Number 04706930
Company ID Number 04706930
Date formed 2003-03-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 17:09:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROLLS-ROYCE GROUP 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.
Companies with same name ROLLS-ROYCE GROUP LIMITED
The following companies were found which have the same name as ROLLS-ROYCE GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROLLS-ROYCE GROUP LIMITED Singapore Active Company formed on the 2020-08-17

Company Officers of ROLLS-ROYCE GROUP LIMITED

Current Directors
Officer Role Date Appointed
PAMELA MARY COLES
Company Secretary 2014-10-01
STEPHEN WAYNE DAINTITH
Director 2017-04-07
DAVID WARREN ARTHUR EAST
Director 2015-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN PETER SMITH
Director 2005-07-01 2017-05-04
DAVID MILES SMITH
Director 2014-11-04 2017-02-24
JOHN FREDERICK RISHTON
Director 2007-03-01 2015-07-02
JAMES MATHEW GUYETTE
Director 2003-03-26 2015-05-08
NIGEL TIMOTHY GOLDSWORTHY
Company Secretary 2012-12-01 2014-12-31
MARK NICHOLAS MORRIS
Director 2012-01-01 2014-11-04
MICHAEL JAMES TERRETT
Director 2007-09-01 2012-12-31
PAUL ANTHONY DAVIES
Company Secretary 2011-11-29 2012-12-01
ANDREW BARKLEY SHILSTON
Director 2003-03-21 2011-12-31
TIMOTHY MICHAEL RAYNER
Company Secretary 2007-04-16 2011-11-29
HELEN ALEXANDER
Director 2007-09-01 2011-05-23
PETER JOHN BYROM
Director 2003-03-26 2011-05-23
IAIN CAMERON CONN
Director 2005-01-20 2011-05-23
PETER GREGSON
Director 2007-03-01 2011-05-23
JOHN DAVID GIBSON MCADAM
Director 2008-02-19 2011-05-23
JOHN MITCHELL NEILL
Director 2008-11-13 2011-05-23
SIMON MANWARING ROBERTSON
Director 2004-11-05 2011-05-23
IAN CHARLES STRACHAN
Director 2003-09-19 2011-05-23
JOHN EDWARD VICTOR ROSE
Director 2003-03-26 2011-03-31
CARL GEORGE SYMON
Director 2003-03-26 2008-05-07
JOHN PATRICK CHEFFINS
Director 2003-03-26 2007-09-30
JOHN MICHAEL TAYLOR
Director 2004-11-05 2007-05-01
CHARLES EDWARD BLUNDELL
Company Secretary 2003-03-21 2007-04-16
AMY LAURA BONDURANT
Director 2003-09-19 2006-09-14
CARL PETER FORSTER
Director 2003-09-19 2006-09-14
COLIN HENRY GREEN
Director 2003-03-26 2006-04-04
MICHAEL GILBERT JAMES WILLIAM HOWSE
Director 2003-03-26 2005-06-30
ROBIN BUCHANAN NICHOLSON
Director 2003-03-26 2005-05-04
LORD MOORE OF LOWER MARSH
Director 2003-03-26 2004-12-31
PHILIP JOHN WESTON
Director 2003-03-26 2004-12-01
DUGALD EUAN BAIRD
Director 2003-03-26 2004-06-21
CHARLES EDWARD BLUNDELL
Director 2003-03-21 2003-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN WAYNE DAINTITH ROLLS-ROYCE & PARTNERS FINANCE LIMITED Director 2017-04-24 CURRENT 1987-09-01 Active
STEPHEN WAYNE DAINTITH ROLLS-ROYCE HOLDINGS PLC Director 2017-04-07 CURRENT 2011-02-10 Active
STEPHEN WAYNE DAINTITH ROLLS-ROYCE PLC Director 2017-04-07 CURRENT 1971-02-23 Active
STEPHEN WAYNE DAINTITH 3I GROUP PLC Director 2016-10-01 CURRENT 1973-11-01 Active
DAVID WARREN ARTHUR EAST JOZACA CO Director 2016-03-21 CURRENT 2016-03-21 Active
DAVID WARREN ARTHUR EAST ROLLS-ROYCE HOLDINGS PLC Director 2014-01-01 CURRENT 2011-02-10 Active
DAVID WARREN ARTHUR EAST ROLLS-ROYCE PLC Director 2014-01-01 CURRENT 1971-02-23 Active
DAVID WARREN ARTHUR EAST DYSON UK GROUP LIMITED Director 2013-07-01 CURRENT 2009-11-25 Active
DAVID WARREN ARTHUR EAST EGP PROPERTY LIMITED Director 2011-06-07 CURRENT 2011-06-07 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
2024-03-06CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2023-08-10APPOINTMENT TERMINATED, DIRECTOR PANOS KOULIS KAKOULLIS
2023-08-10DIRECTOR APPOINTED MS HELEN MCCABE
2023-03-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-09CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2023-01-09DIRECTOR APPOINTED MR TUFAN ERGINBILGIC
2023-01-05APPOINTMENT TERMINATED, DIRECTOR DAVID WARREN ARTHUR EAST
2023-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WARREN ARTHUR EAST
2022-04-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2021-05-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-12AP01DIRECTOR APPOINTED MR PANOS KOULIS KAKOULLIS
2021-04-15PSC05Change of details for Rolls-Royce Holdings Plc as a person with significant control on 2019-10-01
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WAYNE DAINTITH
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES
2021-01-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-01-22MEM/ARTSARTICLES OF ASSOCIATION
2020-12-22SH0122/12/20 STATEMENT OF CAPITAL GBP 2235478356.8
2020-07-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2020-02-11CH03SECRETARY'S DETAILS CHNAGED FOR MS PAMELA MARY COLES on 2019-09-30
2020-02-10CH01Director's details changed for Mr David Warren Arthur East on 2019-09-30
2019-12-18SH20Statement by Directors
2019-12-18SH19Statement of capital on 2019-12-18 GBP 374,533,865.80
2019-12-18CAP-SSSolvency Statement dated 17/12/19
2019-12-18RES13Resolutions passed:
  • Cancellation of the capital redemption reserve 17/12/2019
2019-12-10CC04Statement of company's objects
2019-12-05RES02Resolutions passed:
  • Resolution of re-registration
2019-12-05MARRe-registration of memorandum and articles of association
2019-12-05CERT10Certificate of re-registration from Public Limited Company to Private
2019-12-05RR02Re-registration from a public company to a private limited company
2019-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/19 FROM 62 Buckingham Gate London SW1E 6AT United Kingdom
2019-05-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES
2018-05-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-14LATEST SOC14/03/18 STATEMENT OF CAPITAL;GBP 374533865.8
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN PETER SMITH
2017-04-07AP01DIRECTOR APPOINTED MR STEPHEN WAYNE DAINTITH
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 374533865.8
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MILES SMITH
2017-02-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-04-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 374533865.8
2016-03-15AR0115/03/16 ANNUAL RETURN FULL LIST
2015-07-03AP01DIRECTOR APPOINTED MR DAVID WARREN ARTHUR EAST
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FREDERICK RISHTON
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MATHEW GUYETTE
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 374533865.8
2015-04-09AR0121/03/15 ANNUAL RETURN FULL LIST
2015-03-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-05TM02Termination of appointment of Nigel Timothy Goldsworthy on 2014-12-31
2014-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN PETER SMITH / 01/12/2014
2014-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK RISHTON / 01/12/2014
2014-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MATHEW GUYETTE / 01/12/2014
2014-12-19CH01Director's details changed for Mr David Miles Smith on 2014-12-01
2014-12-19CH03SECRETARY'S DETAILS CHNAGED FOR MS PAMELA MARY COLES on 2014-12-01
2014-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/14 FROM 65 Buckingham Gate London SW1E 6AT
2014-11-07AP01DIRECTOR APPOINTED MR DAVID MILES SMITH
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK MORRIS
2014-11-07AP03Appointment of Ms Pamela Mary Coles as company secretary on 2014-10-01
2014-07-02MISCSECTION 519
2014-06-25AUDAUDITOR'S RESIGNATION
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 374533865.8
2014-03-31AR0121/03/14 FULL LIST
2014-02-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-04-18AR0121/03/13 FULL LIST
2013-02-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TERRETT
2012-12-17AP03SECRETARY APPOINTED NIGEL TIMOTHY GOLDSWORTHY
2012-12-17TM02APPOINTMENT TERMINATED, SECRETARY PAUL DAVIES
2012-10-11RP04SECOND FILING WITH MUD 21/03/12 FOR FORM AR01
2012-10-11ANNOTATIONClarification
2012-06-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-11Annotation
2012-04-30AR0121/03/12 FULL LIST
2012-02-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANTHONY DAVIES / 01/01/2012
2012-01-03AP01DIRECTOR APPOINTED MR MARK NICHOLAS MORRIS
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SHILSTON
2011-12-06SH0118/11/11 STATEMENT OF CAPITAL GBP 374533865.60
2011-12-01AP03SECRETARY APPOINTED MR PAUL ANTHONY DAVIES
2011-11-30TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY RAYNER
2011-11-25SH0115/11/11 STATEMENT OF CAPITAL GBP 374533510.20
2011-11-21SH0115/11/11 STATEMENT OF CAPITAL GBP 374529225.80
2011-11-16SH0109/11/11 STATEMENT OF CAPITAL GBP 374520732
2011-11-01SH0126/10/11 STATEMENT OF CAPITAL GBP 374520680.20
2011-11-01SH0126/10/11 STATEMENT OF CAPITAL GBP 674520391.20
2011-10-19SH0112/10/11 STATEMENT OF CAPITAL GBP 374518677.60
2011-10-18SH0128/09/11 STATEMENT OF CAPITAL GBP 374511377.40
2011-10-12SH0105/10/11 STATEMENT OF CAPITAL GBP 374511493.40
2011-10-12SH0105/10/11 STATEMENT OF CAPITAL GBP 374511627.00
2011-10-12SH0121/09/11 STATEMENT OF CAPITAL GBP 374510714.40
2011-10-11SH0121/09/11 STATEMENT OF CAPITAL GBP 374510213.80
2011-10-06SH0127/09/11 STATEMENT OF CAPITAL GBP 400755907.64
2011-09-21SH0115/09/11 STATEMENT OF CAPITAL GBP 400754201.44
2011-09-21SH0113/09/11 STATEMENT OF CAPITAL GBP 400754597.24
2011-09-16SH0113/09/11 STATEMENT OF CAPITAL GBP 400754055.24
2011-09-12SH0106/09/11 STATEMENT OF CAPITAL GBP 400749547.44
2011-09-12SH0106/09/11 STATEMENT OF CAPITAL GBP 400749734.24
2011-09-12SH0123/08/11 STATEMENT OF CAPITAL GBP 400749226.84
2011-09-12SH0116/08/11 STATEMENT OF CAPITAL GBP 400747855.04
2011-08-22SH0109/08/11 STATEMENT OF CAPITAL GBP 400744297.235
2011-08-17SH0112/08/11 STATEMENT OF CAPITAL GBP 400747422.44
2011-08-16SH0110/08/11 STATEMENT OF CAPITAL GBP 400744540.24
2011-08-11SH0102/08/11 STATEMENT OF CAPITAL GBP 400744205.04
2011-08-11SH0102/08/11 STATEMENT OF CAPITAL GBP 400744118.64
2011-08-10SH0126/07/11 STATEMENT OF CAPITAL GBP 400739378.64
2011-08-10SH0126/07/11 STATEMENT OF CAPITAL GBP 400739117.24
2011-08-10SH0126/07/11 STATEMENT OF CAPITAL GBP 400739259.04
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ROBERTSON
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN STRACHAN
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NEILL
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCADAM
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER GREGSON
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR IAIN CONN
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER BYROM
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ALEXANDER
2011-05-23SH1923/05/11 STATEMENT OF CAPITAL GBP 1.20
2011-05-23OC425SCHEME OF ARRANGEMENT - AMALGAM
2011-05-23CERT15REDUCTION OF ISSUED CAPITAL
2011-05-19RES13SHARE PURCHASE PLAN TERMS RENEWED FOR A FURTHER 10YEARS 06/05/2011
2011-05-19RES13INTERNATIONAL SHARESAVE PLAN 2011 06/05/2011
2011-05-19RES13THE SCHEME 06/05/2011
2011-05-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-05-19RES13GENERAL MEETING OTHER THAN AGM MAY BE CALLED ON NOT LESS THAN 14 DAYS CLEAR NOTICE 06/05/2011
2011-05-19RES01ADOPT ARTICLES 06/05/2011
2011-05-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-05-19RES13POLITICAL DONATIONS 06/05/2011
2011-05-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-19RES13CAPITALISE. 06/05/2011
2011-05-19RES13UK SHARESAVE PLAN 2011 APPROVED 06/05/2011
2011-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-03AR0121/03/11 BULK LIST
2011-04-11SH0206/04/11 STATEMENT OF CAPITAL GBP 374435960.00
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROSE
2011-01-20SH0205/01/11 STATEMENT OF CAPITAL GBP 400600543.235
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK RISHTON / 16/06/2010
2010-08-24AR0121/03/10 BULK LIST AMEND
2010-07-27SH0202/07/10 STATEMENT OF CAPITAL GBP 394211031.27
2010-07-09122GBP SR 107541720981@0.001
2010-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-20RES01ADOPT ARTICLES 28/04/2010
2010-05-17RES14CAPITALISATION 28/04/2010
2010-05-17RES1328/04/2010
2010-05-11AR0121/03/10 BULK LIST
2009-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL RAYNER / 05/11/2009
2009-10-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 809-REG INT IN SHARES DISC TO PUB CO
2009-10-12AD02SAIL ADDRESS CREATED
2009-10-07SH0130/09/09 STATEMENT OF CAPITAL GBP 39533484.236
2009-08-13122GBP SR 150796906997@0.001
2009-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-15RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2009-05-15RES14NOT EXCEED AGGREGATE NOMINAL SUM OF 350 MILLION, 350 BILLION NON-CUMULATIVE REDEEMABLE PREFERENCE SHARES 30/04/2009
2009-05-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-15RES13DONATIONS 30/04/2009
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ROLLS-ROYCE GROUP 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 GROUP 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 GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of ROLLS-ROYCE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROLLS-ROYCE GROUP LIMITED
Trademarks
We have not found any records of ROLLS-ROYCE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROLLS-ROYCE GROUP 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 (70100 - Activities of head offices) as ROLLS-ROYCE GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ROLLS-ROYCE GROUP 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.
Lobbying / Hospitality / Ministerial Meetings Information
Governmental Meetings
OfficialDepartment Meeting Date Description
  Philip Dunne MP Minister for Defence Equipment, Support and Technology Ministry of Defence 2014/03/01 Discuss Defence Issues
  Philip Dunne MP Minister for Defence Equipment, Support and Technology Ministry of Defence 2014-01-01 Discuss Defence Issues
  Dr Andrew Murrison MP Minister for International Security Strategy Ministry of Defence 2014-01-01 Defence Exports
  Philip Dunne Minister for Defence Equipment, Support and Technology Ministry of Defence 17-Nov-13 Dinner
  Rt Hon Philip Hammond Secretary of State for Defence Ministry of Defence 10-Nov-13 Dinner
  Dr Andrew Murrison MP Minister for International Security Strategy Ministry of Defence 07-Oct-13 Dinner
Government Grants / Awards
Technology Strategy Board Awards
ROLLS-ROYCE GROUP LIMITED has been awarded 3 awards from the Technology Strategy Board. The value of these awards is £ 490,125

CategoryAward Date Award/Grant
Intelligent Adaptive EHM : Collaborative Research and Development 2014-03-01 £ 415,600
Intelligent Management of Electrical Power Systems (IMEPS) : Collaborative Research and Development 2009-03-01 £ 37,500
Measurement of Percentage Fatigue life using Non Destructive Techniques : Department of Trade and Industry 2008-01-01 £ 37,025

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded ROLLS-ROYCE GROUP 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.