Roper Uk, Ltd BIRMINGHAM


Founded in 2012, Roper Uk, classified under reg no. 08179791 is an active company. Currently registered at Rutland House B3 2JR, Birmingham the company has been in the business for 12 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely Brandon C., Jason C. and John S.. Of them, Jason C., John S. have been with the company the longest, being appointed on 23 November 2022 and Brandon C. has been with the company for the least time - from 1 February 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - John B. who worked with the the firm until 17 October 2016.

Roper Uk, Ltd Address / Contact

Office Address Rutland House
Office Address2 148 Edmund Street
Town Birmingham
Post code B3 2JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08179791
Date of Incorporation Tue, 14th Aug 2012
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Brandon C.

Position: Director

Appointed: 01 February 2023

Jason C.

Position: Director

Appointed: 23 November 2022

John S.

Position: Director

Appointed: 23 November 2022

Squire Patton Boggs Secretarial Services Limited

Position: Corporate Secretary

Appointed: 17 October 2016

Robert C.

Position: Director

Appointed: 23 November 2022

Resigned: 01 February 2023

Robert C.

Position: Director

Appointed: 17 April 2017

Resigned: 23 November 2022

Jason C.

Position: Director

Appointed: 17 April 2017

Resigned: 23 November 2022

John S.

Position: Director

Appointed: 17 October 2016

Resigned: 23 November 2022

John H.

Position: Director

Appointed: 30 August 2012

Resigned: 17 April 2017

John B.

Position: Secretary

Appointed: 15 August 2012

Resigned: 17 October 2016

David L.

Position: Director

Appointed: 15 August 2012

Resigned: 17 October 2016

Paul S.

Position: Director

Appointed: 15 August 2012

Resigned: 17 April 2017

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 14 August 2012

Resigned: 15 August 2012

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 14 August 2012

Resigned: 15 August 2012

Huntsmoor Limited

Position: Corporate Director

Appointed: 14 August 2012

Resigned: 15 August 2012

Richard B.

Position: Director

Appointed: 14 August 2012

Resigned: 15 August 2012

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats identified, there is Roper Technologies Inc. from Sarasota, United States. This PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Roper Technologies Inc.

6901 Professional Parkway East, Suite 200, Sarasota, Florida, 34240, United States

Legal authority Delaware Usa
Legal form Corporate
Country registered United States
Place registered Nyse
Registration number 928578
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-31
Balance Sheet
Cash Bank On Hand164 35314 365
Current Assets164 35323 226
Debtors 8 861
Net Assets Liabilities1 875 8391 873 288
Other
Audit Fees Expenses258
Accrued Liabilities2620
Administrative Expenses1 889621
Amounts Owed By Group Undertakings 8 853
Amounts Owed To Group Undertakings178252
Applicable Tax Rate2019
Average Number Employees During Period34
Comprehensive Income Expense508 180-2 551
Creditors47 75180 078
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax41 586 
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-639-488
Income From Shares In Group Undertakings491 3452 884
Interest Expense On Loan Capital25 5384 974
Interest Payable Similar Charges Finance Costs25 5384 974
Investments Fixed Assets1 759 4411 930 412
Investments In Group Undertakings1 759 4411 930 412
Issue Equity Instruments535 404 
Net Current Assets Liabilities164 14922 954
Number Shares Issued Fully Paid 57 477 704
Operating Profit Loss747-621
Other Comprehensive Income Expense Net Tax41 586 
Other Interest Receivable Similar Income Finance Income40160
Other Operating Income Format12 636 
Other Remaining Borrowings47 75180 078
Par Value Share 1
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income 4
Profit Loss466 594-2 551
Profit Loss On Ordinary Activities Before Tax466 594-2 551
Recoverable Value-added Tax 4
Tax Expense Credit Applicable Tax Rate94 485-491
Total Assets Less Current Liabilities1 923 5901 953 366
Wages Salaries 71

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
On 2023/11/30 director's details were changed
filed on: 30th, November 2023
Free Download (2 pages)

Company search

Advertisements