Background WavePink WaveYellow Wave

ROBERT BOSCH INVESTMENT LIMITED (02692230)

ROBERT BOSCH INVESTMENT LIMITED (02692230) is a dissolved UK company. incorporated on 28 February 1992. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ROBERT BOSCH INVESTMENT LIMITED has been registered for 34 years. Current directors include BURTON, Jonathan David.

Company Number
02692230
Status
dissolved
Type
ltd
Incorporated
28 February 1992
Age
34 years
Address
Kroll Advisory Ltd, The Shard, London, SE1 9SG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BURTON, Jonathan David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERT BOSCH INVESTMENT LIMITED

ROBERT BOSCH INVESTMENT LIMITED is an dissolved company incorporated on 28 February 1992 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ROBERT BOSCH INVESTMENT LIMITED was registered 34 years ago.(SIC: 70100)

Status

dissolved

Active since 34 years ago

Company No

02692230

LTD Company

Age

34 Years

Incorporated 28 February 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 7 October 2022 (3 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 28 February 2023 (3 years ago)
Submitted on 17 March 2023 (3 years ago)

Next Due

Due by N/A

Previous Company Names

ROBERT BOSCH INVESTMENT PLC
From: 9 April 1992To: 18 November 2010
THE CORPORATION PUBLIC LIMITED COMPANY
From: 28 February 1992To: 9 April 1992
Contact
Address

Kroll Advisory Ltd, The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

, Cotswold Way, Warndon, Worcester, WR4 9SW
From: 28 February 1992To: 13 October 2023
Timeline

22 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Feb 92
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Aug 15
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Capital Update
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

MANSBRIDGE, Shaun

Active
32 London Bridge Street, LondonSE1 9SG
Secretary
Appointed 01 Jan 2018

BURTON, Jonathan David

Active
North Orbital Road, UxbridgeUB9 5HJ
Born April 1977
Director
Appointed 22 Sept 2023

BERG, Dieter

Resigned
Bopserwaldstrasse, 70839 Gerlingen
Secretary
Appointed 16 Apr 1992
Resigned 29 May 1992

BROWN, Michael John

Resigned
20 Penny Lane, MalvernWR13 6PG
Secretary
Appointed 01 Jul 1996
Resigned 30 Jun 2007

COLLIS, Nigel Leigh

Resigned
1 Coles Green, MalvernWR13 5DW
Secretary
Appointed 29 May 1992
Resigned 30 Jun 1996

JAMIESON, William John

Resigned
61 Sherriff Road, LondonNW6 2AS
Secretary
Appointed 02 Apr 1992
Resigned 16 Apr 1992

MALIGE, Brigitte Katharina

Resigned
Cotswold Way, WorcesterWR4 9SW
Secretary
Appointed 14 Sept 2007
Resigned 31 Dec 2017

MARSTON, Dawn Irene

Resigned
52 Bowden Green, DroitwichWR9 8WZ
Secretary
Appointed 11 Jun 2007
Resigned 14 Sept 2007

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 25 Feb 1992
Resigned 02 Apr 1992

BAUER, Thomas Horst

Resigned
Cotswold Way, WorcesterWR4 9SW
Born October 1962
Director
Appointed 01 Jul 2011
Resigned 01 Jul 2022

BERG, Dieter

Resigned
Bopserwaldstrasse 24, 70839 Gerlingen
Born January 1951
Director
Appointed 02 Apr 1992
Resigned 10 Mar 1997

BERNER, Hans Joachim Karl

Resigned
Gayernweg 13,73733 Esslingen, GermanyFOREIGN
Born May 1944
Director
Appointed 25 Oct 1999
Resigned 30 Jun 2008

BROCKMANN, Jan

Resigned
Cotswold Way, WorcesterWR4 9SW
Born December 1966
Director
Appointed 01 Jul 2022
Resigned 22 Sept 2023

BROCKMANN, Jan Uwe

Resigned
Cotswold Way, WorcesterWR4 9SW
Born December 1966
Director
Appointed 01 Jan 2021
Resigned 01 Jul 2022

COLLIS, Nigel Leigh

Resigned
1 Coles Green, MalvernWR13 5DW
Born December 1942
Director
Appointed 29 May 1992
Resigned 30 Jun 1996

DRAVE, Robby

Resigned
Junkersst. 20-24, 73249 Wernau
Born June 1957
Director
Appointed 01 Feb 2013
Resigned 31 Dec 2017

DUCKWORTH, Cecil

Resigned
Stonehall Farm Green Street, WorcesterWR5 3QB
Born January 1937
Director
Appointed 29 May 1992
Resigned 17 Jan 1997

ECKHARDT, Hans-Dieter, Dr Rer Pol

Resigned
Pfeilstr 34, Stuttgart
Born December 1950
Director
Appointed 09 Jun 2000
Resigned 18 Feb 2004

FISCHER, Joerg

Resigned
Chamer St, Nuernberg90480
Born December 1958
Director
Appointed 01 May 2008
Resigned 01 Mar 2012

GLEISSNER, Boris

Resigned
Cotswold Way, WorcesterWR4 9SW
Born February 1962
Director
Appointed 01 Mar 2012
Resigned 31 Jan 2013

GLOCK, Uwe

Resigned
Sophienstrasse, Wetzlar35576
Born November 1958
Director
Appointed 01 Jul 2008
Resigned 01 Jan 2021

HOFFMANN, Steffen Tobias, Dr

Resigned
North Orbital Road, UxbridgeUB9 5HJ
Born November 1965
Director
Appointed 01 Jul 2015
Resigned 01 Dec 2020

HUTTELMAIER, Klaus, Dipl Oec

Resigned
71384 Weinstadt, Weinstadt
Born January 1955
Director
Appointed 24 Jan 2000
Resigned 01 Jul 2011

KRUITHOF, Hendricus Pieter

Resigned
10 Vivier Hanquet, B-1390 Grez-DoiceauFOREIGN
Born April 1936
Director
Appointed 29 May 1992
Resigned 01 Sept 1995

LEYDECKER, Hans Joachim

Resigned
Am Ochsenrain 12, 73230 Kirchheim-Nabern
Born October 1943
Director
Appointed 29 May 1992
Resigned 24 Jan 2000

MULLER, Ludger, Dr

Resigned
Kristallweg 15, Germany
Born July 1948
Director
Appointed 02 Apr 1992
Resigned 31 Mar 1996

NOBIS, Wolfgang Andreas

Resigned
Geiersberg 11, Hessen
Born June 1950
Director
Appointed 18 Feb 2004
Resigned 01 May 2008

POLKOWSKI, Hans Erich, Dr Rer Pol

Resigned
Schottstr 59 70192 Stuttgart, Germany
Born February 1951
Director
Appointed 16 Apr 1996
Resigned 30 Apr 2000

RABUS, Gerhard Eugen, Dr

Resigned
Am Fohrenwald 16, GermanyFOREIGN
Born May 1945
Director
Appointed 29 May 1992
Resigned 14 Feb 1995

RAJAKOBA, Vonjy Rakotonaivo

Resigned
North Orbital Road, UxbridgeUB9 5HJ
Born February 1971
Director
Appointed 01 Dec 2020
Resigned 22 Sept 2023

ROJAHN, Stephan, Dipl.-Ing

Resigned
Parlerstr 37, Baden Wuerttemberg GermanyFOREIGN
Born November 1948
Director
Appointed 11 Mar 1997
Resigned 25 Oct 1999

VOLZ, Thomas

Resigned
Junkersstasse 20-24, 73249 Wernau
Born February 1966
Director
Appointed 01 Jan 2018
Resigned 22 Sept 2023

WALKER, Peter Edward, The Rt Hon The Lord Walker Of Worcester

Resigned
12 Cowley Street, LondonSW1P 3LZ
Born March 1932
Director
Appointed 29 May 1992
Resigned 31 Dec 1996

WOODS, Clive

Resigned
Bunns Hill House, WorcesterWR5 3EU
Born September 1937
Director
Appointed 29 May 1992
Resigned 31 May 1993

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee director
Appointed 25 Feb 1992
Resigned 02 Apr 1992

Persons with significant control

1

Broadwater Park North Orbital Road, UxbridgeUB8 9UX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

190

Gazette Dissolved Liquidation
25 January 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
25 October 2024
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
13 October 2023
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
13 October 2023
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
13 October 2023
600600
Resolution
13 October 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
20 September 2023
SH19Statement of Capital
Legacy
20 September 2023
SH20SH20
Legacy
20 September 2023
CAP-SSCAP-SS
Resolution
20 September 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Resolution
8 January 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 January 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 January 2017
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Group
15 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Group
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Group
19 September 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 August 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
16 October 2012
RP04RP04
Second Filing Of Form With Form Type Made Up Date
16 October 2012
RP04RP04
Accounts With Accounts Type Group
2 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Accounts With Accounts Type Group
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Resolution
6 December 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 November 2010
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
19 November 2010
CC04CC04
Certificate Re Registration Public Limited Company To Private
18 November 2010
CERT10CERT10
Re Registration Memorandum Articles
18 November 2010
MARMAR
Resolution
18 November 2010
RESOLUTIONSResolutions
Reregistration Public To Private Company
18 November 2010
RR02RR02
Accounts With Accounts Type Interim
14 October 2010
AAAnnual Accounts
Accounts With Accounts Type Group
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Resolution
20 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Interim
20 November 2009
AAAnnual Accounts
Accounts With Accounts Type Group
3 August 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Group
4 August 2008
AAAnnual Accounts
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
29 March 2008
363aAnnual Return
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 July 2007
AAAnnual Accounts
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 July 2006
AAAnnual Accounts
Legacy
29 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 July 2005
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 July 2004
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 July 2003
AAAnnual Accounts
Auditors Resignation Company
2 July 2003
AUDAUD
Legacy
28 March 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
17 August 2002
AUDAUD
Accounts With Accounts Type Group
31 July 2002
AAAnnual Accounts
Legacy
3 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 June 2001
AAAnnual Accounts
Legacy
29 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 August 2000
AAAnnual Accounts
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
288bResignation of Director or Secretary
Legacy
6 March 2000
363sAnnual Return (shuttle)
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
288bResignation of Director or Secretary
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
19 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
19 May 1999
AAAnnual Accounts
Legacy
1 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 March 1998
AAAnnual Accounts
Legacy
19 March 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
27 October 1997
AUDAUD
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
2 April 1997
363sAnnual Return (shuttle)
Legacy
2 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
25 March 1997
AAAnnual Accounts
Legacy
11 February 1997
288bResignation of Director or Secretary
Legacy
14 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
18 July 1996
AAAnnual Accounts
Legacy
18 July 1996
288288
Legacy
18 July 1996
288288
Legacy
9 June 1996
288288
Legacy
15 May 1996
288288
Legacy
28 March 1996
363sAnnual Return (shuttle)
Legacy
19 October 1995
288288
Legacy
19 July 1995
190190
Legacy
29 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 March 1995
AAAnnual Accounts
Legacy
17 March 1995
288288
Accounts With Accounts Type Full
25 May 1994
AAAnnual Accounts
Legacy
18 March 1994
363sAnnual Return (shuttle)
Legacy
9 November 1993
287Change of Registered Office
Statement Of Affairs
16 August 1993
SASA
Legacy
29 July 1993
288288
Accounts With Accounts Type Full
15 July 1993
AAAnnual Accounts
Legacy
26 May 1993
122122
Memorandum Articles
17 May 1993
MEM/ARTSMEM/ARTS
Legacy
25 March 1993
363sAnnual Return (shuttle)
Legacy
11 December 1992
88(2)R88(2)R
Resolution
10 December 1992
RESOLUTIONSResolutions
Resolution
10 December 1992
RESOLUTIONSResolutions
Legacy
6 October 1992
88(2)R88(2)R
Legacy
6 October 1992
88(2)R88(2)R
Legacy
17 September 1992
88(2)R88(2)R
Resolution
11 August 1992
RESOLUTIONSResolutions
Legacy
10 August 1992
88(2)R88(2)R
Legacy
10 August 1992
88(2)R88(2)R
Legacy
10 August 1992
88(2)R88(2)R
Legacy
10 August 1992
88(2)R88(2)R
Legacy
17 July 1992
88(2)R88(2)R
Legacy
17 July 1992
88(2)R88(2)R
Legacy
10 July 1992
88(2)R88(2)R
Legacy
10 July 1992
88(2)R88(2)R
Legacy
3 July 1992
288288
Legacy
19 June 1992
88(2)R88(2)R
Legacy
19 June 1992
88(2)R88(2)R
Legacy
19 June 1992
88(2)R88(2)R
Resolution
19 June 1992
RESOLUTIONSResolutions
Resolution
19 June 1992
RESOLUTIONSResolutions
Resolution
19 June 1992
RESOLUTIONSResolutions
Legacy
19 June 1992
123Notice of Increase in Nominal Capital
Legacy
19 June 1992
287Change of Registered Office
Legacy
19 June 1992
288288
Legacy
19 June 1992
288288
Legacy
19 June 1992
288288
Legacy
19 June 1992
288288
Legacy
19 June 1992
288288
Legacy
19 June 1992
288288
Legacy
27 April 1992
288288
Memorandum Articles
15 April 1992
MEM/ARTSMEM/ARTS
Certificate Authorisation To Commence Business Borrow
13 April 1992
CERT8CERT8
Application To Commence Business
13 April 1992
117117
Certificate Change Of Name Company
9 April 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 April 1992
288288
Legacy
9 April 1992
288288
Legacy
9 April 1992
288288
Legacy
9 April 1992
287Change of Registered Office
Legacy
9 April 1992
88(2)R88(2)R
Legacy
9 April 1992
224224
Resolution
9 April 1992
RESOLUTIONSResolutions
Incorporation Company
28 February 1992
NEWINCIncorporation