Background WavePink WaveYellow Wave

ROLLS-ROYCE OVERSEAS INVESTMENTS LIMITED (04060767)

ROLLS-ROYCE OVERSEAS INVESTMENTS LIMITED (04060767) is an active UK company. incorporated on 29 August 2000. with registered office in Derbyshire. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ROLLS-ROYCE OVERSEAS INVESTMENTS LIMITED has been registered for 25 years. Current directors include IACOLINO, Tiziana, WHIDDETT, Oliver Andrew.

Company Number
04060767
Status
active
Type
ltd
Incorporated
29 August 2000
Age
25 years
Address
Moor Lane, Derbyshire, DE24 8BJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
IACOLINO, Tiziana, WHIDDETT, Oliver Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROLLS-ROYCE OVERSEAS INVESTMENTS LIMITED

ROLLS-ROYCE OVERSEAS INVESTMENTS LIMITED is an active company incorporated on 29 August 2000 with the registered office located in Derbyshire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ROLLS-ROYCE OVERSEAS INVESTMENTS LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04060767

LTD Company

Age

25 Years

Incorporated 29 August 2000

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 26 August 2025 (8 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

5 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

ITEL COMMERCIAL LIMITED
From: 29 August 2000To: 29 January 2002
Contact
Address

Moor Lane Derby Derbyshire, DE24 8BJ,

Timeline

36 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Dec 13
Director Left
Nov 14
Director Left
Sept 15
Director Joined
Oct 15
Director Left
Apr 19
Director Joined
May 19
Director Left
Nov 19
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Sept 20
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Feb 23
Director Joined
Mar 23
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Apr 25
Funding Round
Sept 25
Capital Update
Sept 25
Capital Update
Dec 25
Funding Round
Jan 26
Funding Round
Jan 26
Owner Exit
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
7
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

IACOLINO, Tiziana

Active
Moor Lane, DerbyshireDE24 8BJ
Born February 1977
Director
Appointed 26 Aug 2020

WHIDDETT, Oliver Andrew

Active
Moor Lane, DerbyshireDE24 8BJ
Born June 1976
Director
Appointed 31 Dec 2024

ASHFIELD, John Richard

Resigned
4 Peckham Gardens, DerbyDE22 4FY
Secretary
Appointed 25 Jan 2002
Resigned 27 Jan 2004

GOMA, Delrose Joy

Resigned
8 Oakside Way, DerbyDE21 2UH
Secretary
Appointed 27 Jan 2004
Resigned 01 Nov 2009

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 29 Aug 2000
Resigned 25 Jan 2002

HARVEY-WRATE, Andrew

Resigned
Moor Lane, DerbyDE24 8BJ
Secretary
Appointed 08 Jan 2016
Resigned 25 Jul 2018

ROLLS-ROYCE SECRETARIAT LIMITED

Resigned
DerbyDE24 8BJ
Corporate secretary
Appointed 01 Nov 2009
Resigned 31 Aug 2015

ASHFIELD, John Richard

Resigned
4 Peckham Gardens, DerbyDE22 4FY
Born October 1947
Director
Appointed 25 Jan 2002
Resigned 27 Jan 2004

DIX, Marcus Paul

Resigned
Moor Lane, DerbyshireDE24 8BJ
Born December 1978
Director
Appointed 16 Apr 2021
Resigned 13 Feb 2023

ELLIOTT, Michael Neil

Resigned
3710 N Wakefield Street, ArlingtonIRISH
Born December 1965
Director
Appointed 02 Oct 2006
Resigned 15 Oct 2008

GOMA, Delrose Joy

Resigned
8 Oakside Way, DerbyDE21 2UH
Born March 1958
Director
Appointed 25 Jan 2002
Resigned 01 Nov 2009

HARVEY, James Edward

Resigned
Moor Lane, DerbyshireDE24 8BJ
Born February 1980
Director
Appointed 18 Aug 2020
Resigned 31 Mar 2021

HETHERINGTON, Ian Reid

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

LUKE, Jason Howard

Resigned
DerbyDE24 8BJ
Born June 1972
Director
Appointed 01 Jun 2011
Resigned 09 Sept 2020

MANSFIELD, William Scott

Resigned
Moor Lane, DerbyDE24 8BJ
Born May 1964
Director
Appointed 28 Oct 2015
Resigned 05 Apr 2019

MORRIS, Mark Nicholas

Resigned
Buckingham Gate, LondonSW1E 6AT
Born December 1963
Director
Appointed 01 Jan 2012
Resigned 04 Nov 2014

PRINCE, Edward Peter Charles

Resigned
Moor Lane, DerbyshireDE24 8BJ
Born January 1986
Director
Appointed 28 Feb 2023
Resigned 31 Dec 2024

SEMPLE, Alan Haig

Resigned
The Byre, Ashby De La ZouchLE65 2TE
Born January 1951
Director
Appointed 25 Jan 2002
Resigned 16 Dec 2013

SHILSTON, Andrew Barkley

Resigned
65 Buckingham Gate, LondonSW1E 6AT
Born October 1955
Director
Appointed 02 Oct 2006
Resigned 31 Dec 2011

SUFRIN, Michael Maurice

Resigned
Marsh Croft, LichfieldWS13 7AG
Born May 1951
Director
Appointed 25 Jan 2002
Resigned 31 May 2011

SZCZYRBA, Daniel

Resigned
15600 New Hope Drive, HaymarketIRISH
Born September 1960
Director
Appointed 02 Oct 2006
Resigned 01 Nov 2019

WARREN, John Emmerson

Resigned
1 Gellesfield Chare, Newcastle Upon TyneNE16 5TQ
Born August 1953
Director
Appointed 25 Jan 2002
Resigned 20 Jun 2008

WISE, Janeen

Resigned
Reston Metro Plaza Drive, Reston20190
Born March 1956
Director
Appointed 18 Aug 2020
Resigned 11 Apr 2025

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 29 Aug 2000
Resigned 25 Jan 2002

ROLLS-ROYCE DIRECTORATE LIMITED

Resigned
Moor Lane, DerbyDE24 8BJ
Corporate director
Appointed 02 Nov 2009
Resigned 09 Jun 2010

ROLLS-ROYCE DIRECTORATE LIMITED

Resigned
Moor Lane, DerbyDE24 8BJ
Corporate director
Appointed 02 Nov 2009
Resigned 31 Aug 2015

Persons with significant control

2

1 Active
1 Ceased
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
Moor Lane, DerbyDE24 8BJ

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

141

Capital Allotment Shares
22 January 2026
SH01Allotment of Shares
Capital Allotment Shares
22 January 2026
SH01Allotment of Shares
Notification Of A Person With Significant Control
6 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
3 January 2026
SH01Allotment of Shares
Capital Allotment Shares
3 January 2026
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
18 December 2025
SH19Statement of Capital
Legacy
18 December 2025
SH20SH20
Legacy
18 December 2025
CAP-SSCAP-SS
Resolution
18 December 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
1 October 2025
SH19Statement of Capital
Legacy
1 October 2025
SH20SH20
Legacy
1 October 2025
CAP-SSCAP-SS
Resolution
1 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
29 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
26 August 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
12 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2024
AAAnnual Accounts
Legacy
15 June 2024
PARENT_ACCPARENT_ACC
Legacy
15 June 2024
AGREEMENT2AGREEMENT2
Legacy
15 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 May 2023
AAAnnual Accounts
Legacy
11 May 2023
PARENT_ACCPARENT_ACC
Legacy
11 May 2023
GUARANTEE2GUARANTEE2
Legacy
11 May 2023
AGREEMENT2AGREEMENT2
Move Registers To Sail Company With New Address
27 March 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 March 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
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
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
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
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 June 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Statement Of Companys Objects
19 January 2016
CC04CC04
Resolution
19 January 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Miscellaneous
14 July 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Auditors Resignation Company
4 July 2014
AUDAUD
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Termination Director Company With Name
19 December 2013
TM01Termination of Director
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
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Appoint Corporate Director Company With Name
10 June 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Appoint Corporate Director Company With Name
3 November 2009
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name
3 November 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
3 November 2009
TM02Termination of Secretary
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Legacy
1 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
363aAnnual Return
Accounts With Accounts Type Full
26 July 2007
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
363aAnnual Return
Accounts With Accounts Type Full
5 July 2006
AAAnnual Accounts
Legacy
24 August 2005
363aAnnual Return
Accounts With Accounts Type Full
14 June 2005
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Legacy
2 June 2004
88(2)R88(2)R
Accounts With Accounts Type Full
25 May 2004
AAAnnual Accounts
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
3 September 2003
363sAnnual Return (shuttle)
Legacy
14 July 2003
225Change of Accounting Reference Date
Resolution
7 July 2003
RESOLUTIONSResolutions
Resolution
7 July 2003
RESOLUTIONSResolutions
Resolution
7 July 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 July 2003
AAAnnual Accounts
Legacy
4 December 2002
363aAnnual Return
Statement Of Affairs
2 June 2002
SASA
Legacy
2 June 2002
88(2)R88(2)R
Legacy
12 March 2002
287Change of Registered Office
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Miscellaneous
6 February 2002
MISCMISC
Miscellaneous
6 February 2002
MISCMISC
Legacy
30 January 2002
123Notice of Increase in Nominal Capital
Resolution
30 January 2002
RESOLUTIONSResolutions
Resolution
30 January 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 2002
AAAnnual Accounts
Incorporation Company
29 August 2000
NEWINCIncorporation