Background WavePink WaveYellow Wave

ROLLS-ROYCE OVERSEAS HOLDINGS LIMITED (02658963)

ROLLS-ROYCE OVERSEAS HOLDINGS LIMITED (02658963) is an active UK company. incorporated on 30 October 1991. with registered office in Derbyshire. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. ROLLS-ROYCE OVERSEAS HOLDINGS LIMITED has been registered for 34 years. Current directors include LAWRENCE, Amy Louise, SALT, Greg Oliver.

Company Number
02658963
Status
active
Type
ltd
Incorporated
30 October 1991
Age
34 years
Address
Moor Lane, Derbyshire, DE24 8BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
LAWRENCE, Amy Louise, SALT, Greg Oliver
SIC Codes
64999, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROLLS-ROYCE OVERSEAS HOLDINGS LIMITED

ROLLS-ROYCE OVERSEAS HOLDINGS LIMITED is an active company incorporated on 30 October 1991 with the registered office located in Derbyshire. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 1 other business activity. ROLLS-ROYCE OVERSEAS HOLDINGS LIMITED was registered 34 years ago.(SIC: 64999, 70100)

Status

active

Active since 34 years ago

Company No

02658963

LTD Company

Age

34 Years

Incorporated 30 October 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Moor Lane Derby Derbyshire, DE24 8BJ,

Timeline

32 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Oct 91
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Funding Round
Jan 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Funding Round
Jan 12
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Apr 19
Director Joined
May 19
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Nov 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
May 24
Share Issue
Sept 25
Share Issue
Oct 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Funding Round
Dec 25
Capital Update
Dec 25
Capital Update
Jan 26
Owner Exit
Feb 26
7
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

WORTHY, Leah Edith Zipporah Hardcastle

Active
Moor Lane, DerbyshireDE24 8BJ
Secretary
Appointed 03 Dec 2025

LAWRENCE, Amy Louise

Active
Moor Lane, DerbyshireDE24 8BJ
Born June 1988
Director
Appointed 03 Dec 2025

SALT, Greg Oliver

Active
Moor Lane, DerbyshireDE24 8BJ
Born April 1996
Director
Appointed 03 Dec 2025

ASHFIELD, John Richard

Resigned
4 Peckham Gardens, DerbyDE22 4FY
Secretary
Appointed N/A
Resigned 05 Mar 2004

GENTLES, Jacqueline Marie

Resigned
Moor Lane, DerbyshireDE24 8BJ
Secretary
Appointed 25 Jul 2018
Resigned 15 Jan 2021

GOMA, Delrose Joy

Resigned
8 Oakside Way, DerbyDE21 2UH
Secretary
Appointed 05 Mar 2004
Resigned 23 Oct 2009

HARVEY-WRATE, Andrew

Resigned
Moor Lane, DerbyDE24 8BJ
Secretary
Appointed 31 Aug 2015
Resigned 25 Jul 2018

WALDRON, Karen

Resigned
Moor Lane, DerbyshireDE24 8BJ
Secretary
Appointed 14 Jun 2010
Resigned 31 Aug 2015

ROLLS-ROYCE SECRETARIAT LIMITED

Resigned
Moor Lane, DerbyDE24 8BJ
Corporate secretary
Appointed 23 Oct 2009
Resigned 02 Sept 2010

ASHFIELD, John Richard

Resigned
4 Peckham Gardens, DerbyDE22 4FY
Born October 1947
Director
Appointed N/A
Resigned 05 Mar 2004

COLES, Pamela Mary

Resigned
Moor Lane, DerbyshireDE24 8BJ
Born March 1961
Director
Appointed 06 Nov 2023
Resigned 31 May 2024

GOMA, Delrose Joy

Resigned
DerbyDE24 8BJ
Born March 1958
Director
Appointed 28 May 2010
Resigned 31 Aug 2015

GOMA, Delrose Joy

Resigned
8 Oakside Way, DerbyDE21 2UH
Born March 1958
Director
Appointed 24 May 2001
Resigned 23 Oct 2009

HETHERINGTON, Ian Reid

Resigned
Moor Lane, DerbyshireDE24 8BJ
Born February 1978
Director
Appointed 13 May 2019
Resigned 28 Aug 2020

IACOLINO, Tiziana

Resigned
Moor Lane, DerbyshireDE24 8BJ
Born February 1977
Director
Appointed 23 Apr 2024
Resigned 03 Dec 2025

LUKE, Jason Howard

Resigned
DerbyDE24 8BJ
Born June 1972
Director
Appointed 01 Jun 2011
Resigned 31 Mar 2024

MANSFIELD, William Scott

Resigned
Moor Lane, DerbyDE24 8BJ
Born May 1964
Director
Appointed 31 Aug 2015
Resigned 05 Apr 2019

SAMPSON, Gary John

Resigned
Moor Lane, DerbyshireDE24 8BJ
Born July 1971
Director
Appointed 18 Aug 2020
Resigned 03 Dec 2025

SUFRIN, Michael Maurice

Resigned
Marsh Croft, LichfieldWS13 7AG
Born May 1951
Director
Appointed 01 Mar 1995
Resigned 31 May 2011

WALDRON, Karen

Resigned
DerbyDE24 8BJ
Born July 1972
Director
Appointed 28 May 2010
Resigned 31 Aug 2015

WALDRON, Karen

Resigned
Chapel Lane, MatlockDE4 5BU
Born July 1972
Director
Appointed 14 Oct 2008
Resigned 23 Oct 2009

WARREN, John Emmerson

Resigned
1 Gellesfield Chare, Newcastle Upon TyneNE16 5TQ
Born August 1953
Director
Appointed 17 Apr 1998
Resigned 30 Jun 2008

WEST, Alan Edward

Resigned
163 Burley Lane, DerbyDE6 4JS
Born November 1934
Director
Appointed N/A
Resigned 30 Apr 1998

ROLLS-ROYCE DIRECTORATE LIMITED

Resigned
Moor Lane, DerbyDE24 8BJ
Corporate director
Appointed 23 Oct 2009
Resigned 02 Sept 2010

Persons with significant control

2

1 Active
1 Ceased
90 York Way, LondonN1 9FX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2026
90 York Way, LondonN1 9FX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jan 2026
Fundings
Financials
Latest Activities

Filing History

185

Cessation Of A Person With Significant Control
16 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 February 2026
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
19 January 2026
SH19Statement of Capital
Legacy
19 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 December 2025
SH19Statement of Capital
Legacy
19 December 2025
CAP-SSCAP-SS
Resolution
19 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 December 2025
AP03Appointment of Secretary
Capital Alter Shares Subdivision
6 October 2025
SH02Allotment of Shares (prescribed particulars)
Capital Reduction Of Capital Redomination
3 October 2025
SH15Notice of Reduction of Capital
Capital Redomination Of Shares
2 October 2025
SH14Notice of Redenomination
Capital Alter Shares Consolidation
30 September 2025
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
26 September 2025
SH10Notice of Particulars of Variation
Memorandum Articles
26 September 2025
MAMA
Resolution
26 September 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 September 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2025
AAAnnual Accounts
Legacy
5 June 2025
PARENT_ACCPARENT_ACC
Legacy
5 June 2025
GUARANTEE2GUARANTEE2
Legacy
5 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2024
AAAnnual Accounts
Legacy
15 June 2024
PARENT_ACCPARENT_ACC
Legacy
15 June 2024
GUARANTEE2GUARANTEE2
Legacy
15 June 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
17 November 2022
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
19 October 2022
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
19 October 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 October 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
30 April 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
25 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
25 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 August 2018
TM02Termination of Secretary
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Termination Secretary Company
9 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Miscellaneous
14 July 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Auditors Resignation Company
4 July 2014
AUDAUD
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Accounts With Accounts Type Full
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Capital Allotment Shares
10 January 2012
SH01Allotment of Shares
Resolution
5 January 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
5 January 2012
CC04CC04
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
2 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Capital Allotment Shares
20 January 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Appoint Corporate Director Company With Name
26 October 2009
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name
26 October 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
26 October 2009
TM02Termination of Secretary
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Legacy
9 July 2009
363aAnnual Return
Legacy
15 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
15 June 2007
363aAnnual Return
Accounts With Accounts Type Full
25 May 2007
AAAnnual Accounts
Legacy
12 July 2006
363aAnnual Return
Accounts With Accounts Type Full
5 July 2006
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2005
AAAnnual Accounts
Accounts With Accounts Type Full
20 September 2004
AAAnnual Accounts
Legacy
11 August 2004
363aAnnual Return
Legacy
14 June 2004
88(2)R88(2)R
Resolution
14 June 2004
RESOLUTIONSResolutions
Legacy
14 June 2004
123Notice of Increase in Nominal Capital
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 October 2003
AAAnnual Accounts
Legacy
31 July 2003
363aAnnual Return
Accounts With Accounts Type Full
19 September 2002
AAAnnual Accounts
Legacy
18 July 2002
363aAnnual Return
Legacy
12 November 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
24 August 2001
123Notice of Increase in Nominal Capital
Memorandum Articles
24 August 2001
MEM/ARTSMEM/ARTS
Resolution
24 August 2001
RESOLUTIONSResolutions
Resolution
24 August 2001
RESOLUTIONSResolutions
Legacy
16 July 2001
363aAnnual Return
Legacy
11 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
14 July 2000
363aAnnual Return
Legacy
15 July 1999
363aAnnual Return
Accounts With Accounts Type Full
23 April 1999
AAAnnual Accounts
Legacy
16 March 1999
288cChange of Particulars
Legacy
16 March 1999
88(2)R88(2)R
Legacy
29 July 1998
363aAnnual Return
Legacy
29 July 1998
288bResignation of Director or Secretary
Legacy
1 May 1998
88(2)R88(2)R
Legacy
24 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 April 1998
AAAnnual Accounts
Legacy
11 March 1998
88(2)R88(2)R
Legacy
4 August 1997
287Change of Registered Office
Legacy
24 July 1997
363aAnnual Return
Accounts With Accounts Type Full
4 April 1997
AAAnnual Accounts
Legacy
27 January 1997
88(2)Return of Allotment of Shares
Auditors Resignation Company
14 January 1997
AUDAUD
Legacy
17 July 1996
363aAnnual Return
Legacy
17 July 1996
363(353)363(353)
Accounts With Accounts Type Full
10 May 1996
AAAnnual Accounts
Legacy
13 July 1995
363x363x
Resolution
4 July 1995
RESOLUTIONSResolutions
Resolution
4 July 1995
RESOLUTIONSResolutions
Resolution
4 July 1995
RESOLUTIONSResolutions
Resolution
4 July 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 June 1995
AAAnnual Accounts
Legacy
8 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Statement Of Affairs
27 September 1994
SASA
Legacy
27 September 1994
88(2)O88(2)O
Legacy
18 August 1994
88(2)P88(2)P
Legacy
4 July 1994
363x363x
Legacy
20 April 1994
353353
Legacy
20 April 1994
325325
Accounts With Accounts Type Full
19 April 1994
AAAnnual Accounts
Legacy
13 July 1993
363x363x
Accounts With Accounts Type Full
21 May 1993
AAAnnual Accounts
Statement Of Affairs
26 February 1993
SASA
Legacy
26 February 1993
88(2)O88(2)O
Memorandum Articles
19 January 1993
MEM/ARTSMEM/ARTS
Resolution
19 January 1993
RESOLUTIONSResolutions
Resolution
19 January 1993
RESOLUTIONSResolutions
Legacy
19 January 1993
123Notice of Increase in Nominal Capital
Legacy
17 September 1992
363x363x
Resolution
19 May 1992
RESOLUTIONSResolutions
Legacy
26 March 1992
288288
Legacy
26 March 1992
288288
Legacy
26 March 1992
288288
Legacy
13 December 1991
288288
Legacy
4 December 1991
287Change of Registered Office
Legacy
4 December 1991
288288
Legacy
4 December 1991
288288
Legacy
4 December 1991
224224
Incorporation Company
30 October 1991
NEWINCIncorporation