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

ROLLS-ROYCE PLC

KINGS PLACE, 90 YORK WAY, LONDON, N1 9FX,
Company Registration Number
01003142
Public Limited Company
Active

Company Overview

About Rolls-royce Plc
ROLLS-ROYCE PLC was founded on 1971-02-23 and has its registered office in London. The organisation's status is listed as "Active". Rolls-royce Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ROLLS-ROYCE PLC
 
Legal Registered Office
KINGS PLACE
90 YORK WAY
LONDON
N1 9FX
Other companies in SW1E
 
 
Filing Information
Company Number 01003142
Company ID Number 01003142
Date formed 1971-02-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts GROUP
Last Datalog update: 2023-06-05 09:40:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROLLS-ROYCE PLC
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 PLC
The following companies were found which have the same name as ROLLS-ROYCE PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROLLS-ROYCE SOLUTIONS UK LIMITED ROLLS-ROYCE PLC MOOR LANE DERBY DERBYSHIRE DE24 8BJ Active Company formed on the 2003-03-10
ROLLS-ROYCE & BENTLEY PENSION FUND TRUSTEE LIMITED PYM'S LANE CREWE CHESHIRE CW1 3PL Active Company formed on the 2007-06-25
ROLLS-ROYCE & PARTNERS FINANCE LIMITED 1 BREWER'S GREEN LONDON SW1H 0RH Active Company formed on the 1987-09-01
ROLLS-ROYCE (FRANCE) LIMITED Moor Lane Derby Derbyshire DE24 8BJ Active - Proposal to Strike off Company formed on the 1939-05-24
ROLLS-ROYCE (PENSION TRUSTEES) LIMITED MOOR LANE DERBY DERBYSHIRE DE24 8BJ Active Company formed on the 1979-05-29
ROLLS-ROYCE AERO ENGINE SERVICES LIMITED Kings Place 90 York Way London N1 9FX Active Company formed on the 1993-06-22
ROLLS-ROYCE AIRCRAFT MANAGEMENT LIMITED 62 BUCKINGHAM GATE LONDON SW1E 6AT Dissolved Company formed on the 1993-06-22
ROLLS-ROYCE AND JAPANESE AERO ENGINES LIMITED MOOR LANE DERBY DERBYSHIRE DE24 8BJ Dissolved Company formed on the 1980-04-03
ROLLS-ROYCE CAPITAL LIMITED 62 BUCKINGHAM GATE LONDON SW1E 6AT Dissolved Company formed on the 1995-09-22
ROLLS-ROYCE CARS LIMITED 2 ARGYLE ROAD SOUTHPORT SOUTHPORT PR9 9LH Dissolved Company formed on the 2005-06-14
ROLLS-ROYCE COMMERCIAL AERO ENGINES LIMITED Kings Place 90 York Way London N1 9FX Active Company formed on the 1993-10-29
ROLLS-ROYCE DIRECTORATE LIMITED MOOR LANE DERBY DERBYSHIRE DE24 8BJ Dissolved Company formed on the 2009-02-24
ROLLS-ROYCE CONTROLS AND DATA SERVICES LIMITED KINGS PLACE 90 YORK WAY LONDON N1 9FX Active Company formed on the 2008-09-02
ROLLS-ROYCE UK PENSION FUND TRUSTEES LIMITED MOOR LANE DERBY ENGLAND DE24 8BJ Active Company formed on the 2008-10-14
ROLLS-ROYCE ENGINE CONTROLS HOLDINGS LIMITED MOOR LANE DERBY DE24 8BJ Dissolved Company formed on the 2008-08-29
ROLLS-ROYCE FINANCE COMPANY LIMITED Kings Place 90 York Way London N1 9FX Active Company formed on the 2001-12-13
ROLLS-ROYCE FUEL CELL SYSTEMS LIMITED Moor Lane Derby DE24 8BJ Active Company formed on the 2002-05-08
ROLLS-ROYCE GENERAL PARTNER LIMITED Kings Place 90 York Way London N1 9FX Active Company formed on the 2000-09-01
ROLLS-ROYCE GROUP LIMITED KINGS PLACE 90 YORK WAY LONDON N1 9FX Active Company formed on the 2003-03-21
ROLLS-ROYCE HOLDINGS PLC KINGS PLACE 90 YORK WAY LONDON N1 9FX Active Company formed on the 2011-02-10

Company Officers of ROLLS-ROYCE PLC

Current Directors
Officer Role Date Appointed
PAMELA MARY COLES
Company Secretary 2014-10-01
LEWIS WILLIAM KILLCROSS BOOTH
Director 2011-05-25
LINDA RUTH CAIRNIE
Director 2014-09-01
FRANK JOSEPH CHAPMAN
Director 2011-11-10
STEPHEN WAYNE DAINTITH
Director 2017-04-07
IAN EDWARD LAMERT DAVIS
Director 2013-03-01
IRENE MITCHELL DORNER
Director 2015-07-27
DAVID WARREN ARTHUR EAST
Director 2014-01-01
BEVERLY KENYON GOULET
Director 2017-07-03
HSIEN YANG LEE
Director 2014-01-01
NICHOLAS LAWRENCE LUFF
Director 2018-05-03
BRADLEY SINGER
Director 2016-03-02
KEVIN SMITH
Director 2015-11-01
JASMIN STAIBLIN
Director 2012-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JOHN BRUCE DAVIES
Director 2015-11-01 2016-11-18
HELEN ALEXANDER
Director 2007-09-01 2016-05-05
JAMES MATHEW GUYETTE
Director 1998-01-01 2015-05-08
NIGEL TIMOTHY GOLDSWORTHY
Company Secretary 2012-12-01 2014-12-31
IAIN CAMERON CONN
Director 2005-01-20 2014-05-01
PETER JOHN BYROM
Director 1997-01-01 2013-05-02
PAUL ANTHONY DAVIES
Company Secretary 2011-11-29 2012-12-01
PETER GREGSON
Director 2007-03-01 2012-05-04
TIMOTHY MICHAEL RAYNER
Company Secretary 2007-04-16 2011-11-29
JOHN PATRICK CHEFFINS
Director 2001-01-01 2007-09-30
CHARLES EDWARD BLUNDELL
Company Secretary 1995-08-01 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 1996-04-30 2006-04-04
DUGALD EUAN BAIRD
Director 2002-11-01 2004-06-21
PAUL HEIDEN
Director 1997-07-01 2002-12-31
TERENCE HARRISON
Director 1991-06-13 1996-04-30
(LUTHER) JOHN CLARK
Director 1993-02-01 1996-02-29
CLYDE RODNEY HARRIS
Company Secretary 1993-04-05 1995-07-31
RICHARD WEST HENCHLEY
Company Secretary 1991-06-13 1993-04-05
ROBERT HAWLEY
Director 1991-06-13 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEWIS WILLIAM KILLCROSS BOOTH ROLLS-ROYCE HOLDINGS PLC Director 2011-05-25 CURRENT 2011-02-10 Active
LINDA RUTH CAIRNIE CONTOURGLOBAL LIMITED Director 2018-01-03 CURRENT 2017-09-26 Active
LINDA RUTH CAIRNIE THE WINDSOR LEADERSHIP TRUST Director 2017-09-04 CURRENT 1995-03-17 Active
LINDA RUTH CAIRNIE ROLLS-ROYCE HOLDINGS PLC Director 2014-09-01 CURRENT 2011-02-10 Active
LINDA RUTH CAIRNIE ASSOCIATED BRITISH FOODS PLC Director 2014-05-01 CURRENT 1934-10-20 Active
FRANK JOSEPH CHAPMAN MYELOMA UK Director 2016-01-12 CURRENT 1998-10-23 Active
FRANK JOSEPH CHAPMAN ROLLS-ROYCE HOLDINGS PLC Director 2011-11-10 CURRENT 2011-02-10 Active
STEPHEN WAYNE DAINTITH ROLLS-ROYCE & PARTNERS FINANCE LIMITED Director 2017-04-24 CURRENT 1987-09-01 Active
STEPHEN WAYNE DAINTITH ROLLS-ROYCE GROUP LIMITED Director 2017-04-07 CURRENT 2003-03-21 Active
STEPHEN WAYNE DAINTITH ROLLS-ROYCE HOLDINGS PLC Director 2017-04-07 CURRENT 2011-02-10 Active
STEPHEN WAYNE DAINTITH 3I GROUP PLC Director 2016-10-01 CURRENT 1973-11-01 Active
IAN EDWARD LAMERT DAVIS ROLLS-ROYCE HOLDINGS PLC Director 2013-03-01 CURRENT 2011-02-10 Active
IAN EDWARD LAMERT DAVIS BP P.L.C. Director 2010-04-02 CURRENT 1909-04-14 Active
IRENE MITCHELL DORNER VIRGIN MONEY HOLDINGS (UK) LIMITED Director 2018-03-01 CURRENT 1995-08-04 Active
IRENE MITCHELL DORNER VIRGIN MONEY LIMITED Director 2018-03-01 CURRENT 2009-07-03 Active
IRENE MITCHELL DORNER ROLLS-ROYCE HOLDINGS PLC Director 2015-07-27 CURRENT 2011-02-10 Active
DAVID WARREN ARTHUR EAST JOZACA CO Director 2016-03-21 CURRENT 2016-03-21 Active
DAVID WARREN ARTHUR EAST ROLLS-ROYCE GROUP LIMITED Director 2015-07-03 CURRENT 2003-03-21 Active
DAVID WARREN ARTHUR EAST ROLLS-ROYCE HOLDINGS PLC Director 2014-01-01 CURRENT 2011-02-10 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
BEVERLY KENYON GOULET ROLLS-ROYCE HOLDINGS PLC Director 2017-07-03 CURRENT 2011-02-10 Active
HSIEN YANG LEE ROLLS-ROYCE HOLDINGS PLC Director 2014-01-01 CURRENT 2011-02-10 Active
NICHOLAS LAWRENCE LUFF ROLLS-ROYCE HOLDINGS PLC Director 2018-05-03 CURRENT 2011-02-10 Active
BRADLEY SINGER ROLLS-ROYCE HOLDINGS PLC Director 2016-03-02 CURRENT 2011-02-10 Active
KEVIN SMITH ROLLS-ROYCE HOLDINGS PLC Director 2015-11-01 CURRENT 2011-02-10 Active
JASMIN STAIBLIN ROLLS-ROYCE HOLDINGS PLC Director 2012-05-21 CURRENT 2011-02-10 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
2024-04-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2023-08-10APPOINTMENT TERMINATED, DIRECTOR PANOS KOULIS KAKOULLIS
2023-08-10DIRECTOR APPOINTED MS HELEN MCCABE
2023-05-26CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2023-03-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-03DIRECTOR APPOINTED MR MARK GREGORY
2023-03-03DIRECTOR APPOINTED SARAH ANNE ARMSTRONG
2023-01-09DIRECTOR APPOINTED MR TUFAN ERGINBILGIC
2023-01-05APPOINTMENT TERMINATED, DIRECTOR DAVID WARREN ARTHUR EAST
2023-01-04Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-04Memorandum articles filed
2022-12-22Statement of company's objects
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2022-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-06-23AP03Appointment of Ms Nicola Carroll as company secretary on 2021-06-23
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-12AP01DIRECTOR APPOINTED MR PANOS KOULIS KAKOULLIS
2021-05-10TM01APPOINTMENT TERMINATED, DIRECTOR FRANK JOSEPH CHAPMAN
2021-05-07PSC05Change of details for Rolls-Royce Group Limited as a person with significant control on 2019-10-01
2021-04-19PSC05Change of details for Rolls-Royce Group Limited as a person with significant control on 2019-10-01
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WAYNE DAINTITH
2020-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-16PSC05Change of details for Rolls-Royce Group Plc as a person with significant control on 2019-12-05
2020-06-15PSC05Change of details for Rolls-Royce Group Plc as a person with significant control on 2019-12-05
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2020-05-13AP01DIRECTOR APPOINTED DAME ANGELA ROSEMARY EMILY STRANK
2020-02-11CH01Director's details changed for Mr Nicholas Lawrence Luff on 2019-09-30
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
2020-01-22AP01DIRECTOR APPOINTED MR MARK GEORGE CULMER
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR LINDA RUTH CAIRNIE
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY SINGER
2019-10-03SH0119/09/19 STATEMENT OF CAPITAL GBP 338173388.80
2019-10-03RES10Resolutions passed:
  • Resolution of allotment of securities
2019-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/19 FROM 62 Buckingham Gate London SW1E 6AT United Kingdom
2019-07-02RES10Resolutions passed:
  • Resolution of allotment of securities
2019-07-01SH0119/06/19 STATEMENT OF CAPITAL GBP 336480972.40
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-28SH0119/03/19 STATEMENT OF CAPITAL GBP 335017219.60
2019-03-28RES10Resolutions passed:
  • Resolution of allotment of securities
2019-01-07SH0119/12/18 STATEMENT OF CAPITAL GBP 333644061.20
2019-01-03RES10Resolutions passed:
  • Resolution of allotment of securities
2018-10-09SH0119/09/18 STATEMENT OF CAPITAL GBP 33205201.80
2018-10-05RES10Resolutions passed:
  • Resolution of allotment of securities
2018-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 010031420012
2018-07-13LATEST SOC13/07/18 STATEMENT OF CAPITAL;GBP 330694325.4
2018-07-13SH0119/06/18 STATEMENT OF CAPITAL GBP 330694325.40
2018-07-12RES10Resolutions passed:
  • Resolution of allotment of securities
2018-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 010031420011
2018-06-07LATEST SOC07/06/18 STATEMENT OF CAPITAL;GBP 329152172.6
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-05-18AUDAUDITOR'S RESIGNATION
2018-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-10AP01DIRECTOR APPOINTED MR NICHOLAS LAWRENCE LUFF
2018-04-10LATEST SOC10/04/18 STATEMENT OF CAPITAL;GBP 329152172.6
2018-04-10SH0119/03/18 STATEMENT OF CAPITAL GBP 329152172.60
2018-04-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-04-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-02-08LATEST SOC08/02/18 STATEMENT OF CAPITAL;GBP 327695868.2
2018-02-08SH0115/01/18 STATEMENT OF CAPITAL GBP 327695868.20
2018-02-08RES10Resolutions passed:
  • Resolution of allotment of securities
2018-02-07CH01Director's details changed for Mr Bradley Singer on 2018-02-07
2017-09-01ANNOTATIONClarification
2017-08-31RP04AP01Second filing of director appointment of Beverly Kenyon Goulet
2017-07-03AP01DIRECTOR APPOINTED BEVERLEY KENYON GOULET
2017-07-03AP01DIRECTOR APPOINTED BEVERLEY KENYON GOULET
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 326199301.6
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCADAM
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCADAM
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SMITH
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SMITH
2017-04-07AP01DIRECTOR APPOINTED MR STEPHEN WAYNE DAINTITH
2017-04-07AP01DIRECTOR APPOINTED MR STEPHEN WAYNE DAINTITH
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DAVIES
2016-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 326199301.6
2016-06-13AR0113/06/16 FULL LIST
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ALEXANDER
2016-04-07AP01DIRECTOR APPOINTED MR BRADLEY SINGER
2015-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JASMIN STAIBLIN / 07/12/2015
2015-11-17AP01DIRECTOR APPOINTED MR ALAN JOHN BRUCE DAVIES
2015-11-16AP01DIRECTOR APPOINTED SIR KEVIN SMITH
2015-07-27AP01DIRECTOR APPOINTED MS IRENE MITCHELL DORNER
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 326199301.6
2015-07-06AR0113/06/15 FULL LIST
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RISHTON
2015-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NEILL
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GUYETTE
2015-01-05TM02APPOINTMENT TERMINATED, SECRETARY NIGEL GOLDSWORTHY
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 / MR JOHN MITCHELL NEILL / 01/12/2014
2014-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MATHEW GUYETTE / 01/12/2014
2014-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MILES SMITH / 01/12/2014
2014-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HSIEN YANG LEE / 01/12/2014
2014-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WARREN ARTHUR EAST / 01/12/2014
2014-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN EDWARD LAMERT DAVIS / 01/12/2014
2014-12-19CH03SECRETARY'S CHANGE OF PARTICULARS / MS PAMELA MARY COLES / 01/12/2014
2014-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA RUTH CAIRNIE / 01/12/2014
2014-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LEWIS WILLIAM KILLCROSS BOOTH / 01/12/2014
2014-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAME HELEN ALEXANDER / 01/12/2014
2014-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 65 BUCKINGHAM GATE LONDON SW1E 6AT
2014-11-07AP01DIRECTOR APPOINTED MR DAVID MILES SMITH
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK MORRIS
2014-10-06AP03SECRETARY APPOINTED MS PAMELA MARY COLES
2014-09-25AP01DIRECTOR APPOINTED MRS LINDA RUTH CAIRNIE
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 326199301.6
2014-07-15AR0113/06/14 FULL LIST
2014-07-02MISCSECTION 519
2014-06-25AUDAUDITOR'S RESIGNATION
2014-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAME HELEN ALEXANDER / 18/06/2014
2014-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LEWIS WILLIAM KILLCROSS BOOTH / 18/06/2014
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR IAIN CONN
2014-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-02AP01DIRECTOR APPOINTED MR DAVID WARREN ARTHUR EAST
2014-01-02AP01DIRECTOR APPOINTED MR HSIEN YANG LEE
2013-06-21AR0113/06/13 FULL LIST
2013-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR SIR SIMON ROBERTSON
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN STRACHAN
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER BYROM
2013-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JASMIN STAIBLIN / 01/01/2013
2013-03-01AP01DIRECTOR APPOINTED MR IAN EDWARD LAMERT DAVIS
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TERRETT
2012-12-03CH03SECRETARY'S CHANGE OF PARTICULARS / NIGEL TIMOTHY GOLDSWORTHY / 01/12/2012
2012-12-03AP03SECRETARY APPOINTED NIGEL TIMOTHY GOLDSWORTHY
2012-12-03TM02APPOINTMENT TERMINATED, SECRETARY PAUL DAVIES
2012-07-06AR0113/06/12 FULL LIST
2012-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JASMIN STAIBLIN / 21/05/2012
2012-06-22AP01DIRECTOR APPOINTED JASMIN STAIBLIN
2012-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER GREGSON
2012-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANTHONY DAVIES / 01/01/2012
2012-01-06RP04SECOND FILING WITH MUD 13/06/10 FOR FORM AR01
2012-01-06ANNOTATIONClarification
2012-01-03AP01DIRECTOR APPOINTED MR MARK NICHOLAS MORRIS
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SHILSTON
2011-12-01AP03SECRETARY APPOINTED MR PAUL ANTHONY DAVIES
2011-11-30TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY RAYNER
2011-11-15AP01DIRECTOR APPOINTED FRANK JOSEPH CHAPMAN
2011-08-15RP04SECOND FILING WITH MUD 13/06/11 FOR FORM AR01
2011-08-15ANNOTATIONClarification
2011-07-07AR0113/06/11 FULL LIST
2011-05-25AP01DIRECTOR APPOINTED LEWIS WILLIAM KILLCROSS BOOTH
2011-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROSE
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK RISHTON / 16/06/2010
2010-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-22AR0113/06/10 FULL LIST
2009-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL RAYNER / 05/11/2009
2009-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-16363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-02-24RES01ADOPT ARTICLES 11/02/2009
2009-01-05288aDIRECTOR APPOINTED JOHN MITCHELL NEILL
2008-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN MCADAM / 18/07/2008
2008-07-31288cDIRECTOR'S CHANGE OF PARTICULARS / HELEN ALEXANDER / 15/07/2008
2008-06-13363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR CARL SYMON
2008-05-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-04-24395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:10
2008-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-03-15288aDIRECTOR APPOINTED DR JOHN DAVID GIBSON MCADAM
2008-03-15288cDIRECTOR'S CHANGE OF PARTICULARS / CARL SYMON / 26/02/2008
2008-01-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-08New director appointed
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
253 - Manufacture of steam generators, except central heating hot water boilers
25300 - Manufacture of steam generators, except central heating hot water boilers

25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining

28 - Manufacture of machinery and equipment n.e.c.
281 - Manufacture of general-purpose machinery
28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines


Licences & Regulatory approval
We could not find any licences issued to ROLLS-ROYCE PLC 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 PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHAREHOLDER DEED OF INDEMNITY AND SECURITY 2008-04-09 Outstanding BANK OF SCOTLAND PLC AS SDI SECURITY TRUSTEE FOR THE BENEFICIARIES
SHAREHOLDER DEED OF INDEMNITY AND SECURITY 2008-04-09 Outstanding BANK OF SCOTLAND PLC AS SDI SECURITY TRUSTEE FOR THE BENEFICIARIES
OPCO GROUP DIRECT AGREEMENT 2008-04-03 Outstanding AIRTANKER LIMITED AS PROJECTCO
OPCO GROUP DIRECT AGREEMENT 2008-04-03 Outstanding AIRTANKER SERVICES LIMITED AS OPCO
EQUITY BRIDGE LOAN DIRECT AGREEMENT 2008-04-03 Outstanding BANK OF SCOTLAND PLC AS EBL SECURITY TRUSTEE FOR THE BENEFICIARIES
MORTGAGE DEED 1996-05-31 Satisfied CHELTENHAM AND GLOUCESTER PLC
LEGAL CHARGE 1993-12-22 Satisfied NORTHERN ROCK BUILDING SOCIETY
17.12.82 REFUND CHARGING LETTER. 1982-12-17 Satisfied BARCLAYS BANK INTERNATIONAL LIMITED
BOND OF CORROBORATION 1970-11-17 Satisfied EAST KILBRIDE & STONEHOUSE DEVELOPMENT CORPORATION
BOND OF CASH CREDIT AND ASSIGNATION IN SECURITY 1970-11-17 Satisfied EAST KILBRIDE & STONEHOUSE DEVELOPMENT CORPORATION.
Filed Financial Reports
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROLLS-ROYCE PLC

Intangible Assets
Patents

Intellectual Property Patents Registered by ROLLS-ROYCE PLC

ROLLS-ROYCE PLC has registered 1043 patents

GB2310895 , GB2402196 , GB2281238 , GB2342411 , GB2417071 , GB2361033 , GB2460419 , GB2372019 , GB2430170 , GB2409022 , GB2430899 , GB2372559 , GB2440355 , GB2380236 , GB2426289 , GB2457676 , GB2322869 , GB2360069 , GB2409006 , GB2300584 , GB2427436 , GB2381489 , GB2399866 , GB2481667 , GB2368902 , GB2400668 , GB2444947 , GB2384275 , GB2426301 , GB2497807 ,

Domain Names
We could not find the registrant information for the domain

ROLLS-ROYCE PLC owns 13 domain names.

rolls-roycegoodrichenginecontrolsystems.co.uk   rolls-roycegroup.co.uk   rollsroyce.co.uk   rollsroycegoodrichenginecontrolsystems.co.uk   rollsroycegroup.co.uk   rollsroycetrentengines.co.uk   aeromanager.co.uk   rolls-royce.com   discountsandoffers.co.uk   rolls-royce.co.uk   rolls-roycebergen.co.uk   rollsroycebergen.co.uk   theapprenticeshipacademy.co.uk  

Trademarks

Trademark applications by ROLLS-ROYCE PLC

ROLLS-ROYCE PLC is the Original Applicant for the trademark SELECTCARE ™ (76716933) through the USPTO on the 2014-09-24
INSTALLATION, MAINTENANCE, SERVICING, OVERHAUL AND REPAIR OF GAS TURBINE ENGINES AND THEIR PARTS AND FITTINGS; INFORMATION AND ADVISORY SERVICES RELATING TO THE AFORESAID SERVICES
ROLLS-ROYCE PLC is the Original Applicant for the trademark ROLLS-ROYCE ™ (WIPO1215839) through the WIPO on the 2014-01-17
Fissionable material for nuclear energy; moderating materials for nuclear reactors.
Corps fissiles pour l'énergie nucléaire; modérateurs pour réacteurs nucléaires.
Cuerpos fisibles para la energía nuclear; moderadores para reactores nucleares.
ROLLS-ROYCE PLC is the Original Applicant for the trademark RR ™ (WIPO1215840) through the WIPO on the 2014-01-17
Fissionable material for nuclear energy; moderating materials for nuclear reactors.
Corps fissiles pour l'énergie nucléaire; modérateurs pour réacteurs nucléaires.
Cuerpos fisibles para la energía nuclear; moderadores para reactores nucleares.
ROLLS-ROYCE PLC is the Original Applicant for the trademark ROLLS ROYCE ™ (WIPO1215841) through the WIPO on the 2014-01-17
Fissionable material for nuclear energy; moderating materials for nuclear reactors.
Corps fissiles pour l'énergie nucléaire; modérateurs pour réacteurs nucléaires.
Cuerpos fisibles para la energía nuclear; moderadores para reactores nucleares.
ROLLS-ROYCE PLC is the Original Applicant for the trademark ROLLS RR ROYCE Pioneers of power ™ (WIPO1458812) through the WIPO on the 2019-01-10
Repair, maintenance and installation services relating to engines, motors, gensets, propulsion systems, drive systems, electronic control monitoring systems, marine vehicles and their parts and fittings; construction, repair, maintenance, servicing, installation, operation and decommissioning services in relation to nuclear reactors, nuclear installations, nuclear generators, nuclear cogeneration plants, atomic piles, nuclear power plants, nuclear processing installations and their constituent parts and components; computer hardware apparatus installation, maintenance and repair, none of the aforesaid relating to motor cars or their parts and fittings.
Services de réparation, entretien et installation en lien avec des moteurs (engines), moteurs, groupes électrogènes, systèmes de propulsion, systèmes d'entraînement, systèmes de surveillance à commande électronique, véhicules marins et leurs parties et garnitures; construction, réparation, entretien, révision, installation, exploitation et mise hors service en rapport avec des réacteurs nucléaires, installations nucléaires, générateurs nucléaires, centrales de cogénération nucléaire, piles atomiques, centrales nucléaires, installations de traitement nucléaire et leurs parties constitutives et composants; installation, entretien et réparation de matériel informatique, aucun des services précités n'étant en lien avec des véhicules automobiles et leurs parties et garnitures.
Servicios de instalación, mantenimiento y reparación relativos a grupos motores, motores, grupos electrógenos, sistemas de propulsión, sistemas de accionamiento, sistemas de vigilancia de control electrónico, vehículos marinos y sus partes y guarniciones; servicios de construcción, reparación, mantenimiento, revisión, instalación, explotación y desmantelamiento en relación con reactores nucleares, instalaciones nucleares, generadores nucleares, centrales de cogeneración nuclear, reactores atómicos, centrales nucleares, instalaciones de procesamiento nucleares y sus partes constitutivas y componentes; instalación, mantenimiento y reparación de aparatos de hardware informático, los servicios antes mencionados no guardan relación con coches o sus partes y guarniciones.
ROLLS-ROYCE PLC is the Original Applicant for the trademark PEARL ™ (WIPO1426079) through the WIPO on the 2018-08-02
Internal combustion engines, namely gas turbine engines for use on aircraft; power transmissions, gearboxes and line replaceable units for gas turbine engines; all parts and fittings for the aforesaid goods.
Moteurs à combustion interne, à savoir moteurs de turbine à gaz pour aéronefs; transmissions de puissance, boîtes de vitesses et modules amovibles en ligne pour moteurs de turbine à gaz; toutes les parties et garnitures pour les produits précités.
Motores de combustión interna, a saber, motores de turbinas de gas para utilizar en aeronaves; transmisiones, cajas de cambios y unidades sustituibles de línea para motores de turbinas de gas; partes y guarniciones para todos los productos antes mencionados.
ROLLS-ROYCE PLC is the Owner at publication for the trademark LIFE ™ (86135715) through the USPTO on the 2013-12-05
Installation, maintenance, servicing, overhaul and repair of gas turbine engines and their parts and fittings; information and advisory services relating to the aforesaid services
ROLLS-ROYCE PLC is the Original registrant for the trademark MISSIONCARE ™ (76714667) through the USPTO on the 2013-08-01
AIRCRAFT ENGINE CARE PROGRAM, NAMELY, PROVIDING AIRCRAFT ENGINE TECHNICAL SUPPORT SERVICES IN THE NATURE OF TROUBLESHOOTING AIRCRAFT ENGINES, MAINTENANCE OF AIRCRAFT ENGINES
ROLLS-ROYCE PLC is the 4th New Owner entered after registration for the trademark ROLLS-ROYCE ™ (71359007) through the USPTO on the 1934-12-06
INTERNAL COMBUSTION ENGINES AND PARTS THEREOF
ROLLS-ROYCE PLC is the 4th New Owner entered after registration for the trademark ROLLS-ROYCE ™ (71359007) through the USPTO on the 1934-12-06
INTERNAL COMBUSTION ENGINES AND PARTS THEREOF
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
MORTGAGE ROLLS-ROYCE AIRCRAFT MANAGEMENT LIMITED 2001-04-30 Outstanding
DEBENTURE TIDAL GENERATION LIMITED 2009-08-14 Outstanding

We have found 2 mortgage charges which are owed to ROLLS-ROYCE PLC

Income
Government Income

Government spend with ROLLS-ROYCE PLC

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-02-05 GBP £5,000
Birmingham City Council 2014-02-05 GBP £5,000
Ministry of Defence 2013-10-14 GBP £24,705
Ministry of Defence 2013-10-09 GBP £24,705
Ministry of Defence 2013-08-30 GBP £24,705
South Gloucestershire Council 2013-07-15 GBP £13,500 Engin. Works - St.Care
Ministry of Defence 2013-06-26 GBP £24,705
Ministry of Defence 2013-05-08 GBP £24,705
Ministry of Defence 2013-04-09 GBP £24,705
Ministry of Defence 2013-03-22 GBP £2,455
Ministry of Defence 2013-03-18 GBP £24,705
Ministry of Defence 2013-03-15 GBP £372,767
Ministry of Defence 2013-03-12 GBP £372,767
Ministry of Defence 2013-02-18 GBP £24,705
Ministry of Defence 2013-01-14 GBP £23,885
8000: NATIONAL AERONAUTICS AND SPACE ADMINISTRATION 2012-11-07 USD $0 SPEY MAINTENANCE AND MANUALS
8000: NATIONAL AERONAUTICS AND SPACE ADMINISTRATION 2011-09-30 USD $9,190 SPEY MAINTENANCE AND MANUALS
Derby City Council 0000-00-00 GBP £6,000 Other Miscellaneous Income
Derby City Council 0000-00-00 GBP £10,000
Derby City Council 0000-00-00 GBP £10,000 Grant Distributed To Others
Derby City Council 0000-00-00 GBP £16,900 Grant Distributed To Others
Derby City Council 0000-00-00 GBP £10,000 Grant Distributed To Others
Derby City Council 0000-00-00 GBP £6,500 Grant Distributed To Others
Derby City Council 0000-00-00 GBP £9,000 Grant Distributed To Others
Derby City Council 0000-00-00 GBP £10,000 Grant Distributed To Others
Derby City Council 0000-00-00 GBP £18,700

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Helicopter Engines Project Team, DE&S repair and maintenance services of aircraft engines 2012/01/19 GBP 731,524

Repair and maintenance services of aircraft engines. Repair and maintenance services of aircraft engines. Technical services. The provision of technical advice on the conduct of maintenance and repair of RTM322 engines and associated systems including highlighting potential problems, identifying adverse performance or reliability trends and assisting in fault diagnosis.

JPT Commercial, Combat Air, DE&S Computer upgrade services 2013/4/11 GBP 1,239,808

Computer upgrade services. Changes to Rolls-Royce IT systems to support MJDI R5.2

Puolustusvoimat Training aircrafts 2014/01/30 EUR 732,821

Hawk-suihkuharjoituskoneiden Adour-moottorien varaosia.

Outgoings
Business Rates/Property Tax
No properties were found where ROLLS-ROYCE PLC 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.
Government Grants / Awards
Technology Strategy Board Awards
ROLLS-ROYCE PLC has been awarded 77 awards from the Technology Strategy Board. The value of these awards is £ 155,076,810

CategoryAward Date Award/Grant
Rolls Royce SILOET II Project 20 Core Demonstrator Detailed Design : BIS Finance 2014-05-01 £ 8,316,139
Advanced Laser-additive layer Manufacture for Emissions Recuction (ALMER) : Collaborative Research and Development 2014-03-01 £ 656,426
High-Value High-Temperature Materials for Electrical Machines (HiVEM) : Collaborative Research and Development 2014-01-01 £ 159,822
Rolls Royce SILOET II Project 13 Engine Installation Analytics for Future Novel Architectures : BIS Finance 2014-01-01 £ 676,000
SILOET II Project 14 Aero-mechanically Optimised Composite Fan System : BIS Finance 2014-01-01 £ 8,399,904
SILOET II Project 19, CMC and High Temperature Technologies : BIS Finance 2014-01-01 £ 5,310,207
Automated Visual Inspection Sentencing and Dressing (AVID) : Collaborative Research and Development 2013-12-01 £ 540,515
Wave Augmented Foil Technology (WAFT) for manned vessels : Collaborative Research and Development 2013-11-01 £ 176,302
Project 11 Core Demonstrator Concept : BIS Finance 2013-10-01 £ 8,312,038
Rolls Royce SILOET II Project 15 Advanced Turbine Technologies : BIS Finance 2013-10-01 £ 7,399,489
Rolls Royce SILOET II Project 16 Future Novel Control and Monitoring : BIS Finance 2013-10-01 £ 1,258,820
Rolls Royce SILOET II Project 18 Future Core Engine Systems : BIS Finance 2013-10-01 £ 7,080,467
Rolls Royce SILOET II Project 12 Advanced High Pressure Ratio Efficient Compressor Technology (APRECOT) : BIS Finance 2013-10-01 £ 8,356,386
The Development of Novel Manufacturing Techniques for Nuclear Applications : Collaborative Research and Development 2013-05-01 £ 54,645
REACh Compliant Hexavalent Chrome Replacement for Corrosion Protection : Collaborative Research and Development 2013-04-01 £ 84,998
Distributed Electrical Aerospace Propulsion (DEAP) : Collaborative Research and Development 2013-04-01 £ 199,972
Flow Simulation at Off-design Conditions (SimOD) : Collaborative Research and Development 2013-04-01 £ 372,809
Novel Aerodynamic Design & Integration Technologies : Collaborative Research and Development 2013-03-01 £ 243,000
Turbo-machinery Flow and Turbulence (TuFT) : Collaborative Research and Development 2013-03-01 £ 850,293
Geometry Handling and Integration (GHandI) : Collaborative Research and Development 2013-03-01 £ 737,500
wHole AiRcraft Multidisciplinary nOise desigN sYstem (HARMONY) : Collaborative Research and Development 2013-02-01 £ 464,072
Configuration Optimisation of Next Generation Aircraft (CONGA) : Collaborative Research and Development 2013-02-01 £ 452,000
Assesment of on-wing engine health based on non-linear dynamic engine behaviour : Collaborative Research and Development 2013-01-01 £ 268,279
SILOET 2: Project 1 Holistic Optimising Systems : Large 2013-01-01 £ 2,436,045
SILOET 2: Project 5 High Temperature Seals and Oil System : Large 2013-01-01 £ 161,500
SILOET 2: Project 6 High Temperature Capability - Compressor and Discs : Large 2013-01-01 £ 3,522,244
SILOET 2: Project 7 Robust Low Cost Combustion : Large 2013-01-01 £ 1,304,758
SILOET 2: Project 9 Integrated Accessories Raft System : Large 2013-01-01 £ 1,495,000
SILOET 2: Project 8 High Temperature Turbine Technology and Demonstration : Large 2012-10-01 £ 7,748,500
SILOET 2: Project 10 Virtual Engine Design Systems : Large 2012-10-01 £ 1,500,000
SILOET 2: Project 2 Lightweight Fan System Technology Development : Large 2012-07-01 £ 2,700,000
SILOET 2: Project 3: Lightweight Fan System Design and Operation : Large 2012-07-01 £ 1,551,724
SILOET 2: Project 4 Lightweight Composite Casing Manufacturing Development : Large 2012-07-01 £ 800,000
Process development for Titanium Composite Cost Reduction and Manufacturing Maturity, TiCCRaMM : Collaborative Research and Development 2012-05-01 £ 47,755
Project 1: Tighter Specification Aerofoils : European 2012-04-01 £ 400,122
Project 2: High Performance Shaft Machining : European 2012-04-01 £ 364,000
Project 3: Affordable Blisks : European 2012-04-01 £ 709,000
Project 4: Next Generation Fan System : European 2012-04-01 £ 390,489
Project 5: Advanced Fabrication : European 2012-04-01 £ 763,000
Project 6: Powder Consolidation Technologies : European 2012-04-01 £ 1,555,000
Project 7: Processing of High Temperature Materials : European 2012-04-01 £ 559,000
Project 8: Emerging Manufacturing Technologies : European 2012-04-01 £ 1,055,000
Programmable Superconducting AC Machine (PSAM) : Collaborative Research and Development 2011-09-01 £ 232,520
SCAMPER 'Scale-up of Additive manufacturing with Materials manipulation Processing for higher performance and rEducing waste in manufacturing and Repair : Collaborative Research and Development 2011-07-01 £ 24,750
STRAPP: Trusted Digital Spaces through Timely Reliable and Personalised Provenance : Collaborative Research and Development 2011-04-01 £ 100,000
Wireless extended equipment health management for nuclear installations : Feasibility Study 2011-01-01 £ 38,519
Nuclear Vision : Feasibility Study 2011-01-01 £ 12,463
Corrosion LIfing Methods And TEsting (CLIMATE) : Collaborative Research and Development 2010-05-01 £ 70,775
I-Composites Programme : Collaborative Research and Development 2010-04-01 £ 127,962
ASTRAEA 2 : Regional Development Agency 2010-04-01 £ 1,955,997
FRETSGATE : Collaborative Research and Development 2010-03-01 £ 82,285
SILOET Project 1 - Fan System : Large 2009-11-01 £ 3,549,976
Collaborative Research and Development: Environmental Lightweight Fan (ELF) Programme: Project C : Collaborative Research and Development 2009-08-01 £ 1,582,823
SILOET Project 2 - Integrated Decision Support: Validation Tools : Large 2009-05-01 £ 3,825,269
SILOET Project 3 - Integrated Decision: Support Systems : Large 2009-05-01 £ 3,327,275
SILOET Project 4 - High Temperature Materials : Large 2009-05-01 £ 7,845,105
SILOET Project 5 - Turbomachinery : Large 2009-05-01 £ 7,111,090
SILOET Project 6 - Core Technology Validation: Systems : Large 2009-05-01 £ 4,773,464
SILOET Project 7 - Component Technologies : Large 2009-05-01 £ 6,822,039
SAMULET Project 4 : Collaborative Research and Development 2009-04-01 £ 1,598,564
The SAMULET Programme: Processing of Advanced Materials: Project 5 : Collaborative Research and Development 2009-04-01 £ 1,860,306
The SAMULET Programme: High Productivity Technology and Methods: Project 6 : Collaborative Research and Development 2009-04-01 £ 2,041,365
SYstem Manufacturing and Product design tHrough cOmponent Noise technologY (SYMPHONY) : Collaborative Research and Development 2009-02-01 £ 27,500
SAMULET Programme: High Efficiency Turbomachinery Project 1 : Collaborative Research and Development 2009-01-01 £ 4,315,600
The SAMULET Programme: Combustion Systems for Low Environmental Impact: Project 2 : Collaborative Research and Development 2009-01-01 £ 3,624,207
The SAMULET Programme: Advanced Transmission Systems: Project 3 : Collaborative Research and Development 2009-01-01 £ 1,717,595
Astraea ll - adm : Large 2009-01-01 £ 690,745
Developing Improved Service Propagation Lives in Arduous Cyclic Environments DISPLACE : Collaborative Research and Development 2008-10-01 £ 15,449
Advanced Ceramic Matrix Composites for Energy Generating Gas Turbine Applications : Collaborative Research and Development 2008-10-01 £ 198,151
WIDAGATE : Collaborative Research and Development 2008-10-01 £ 240,094
WITNESSS "WIreless Technologies for Novel Enhancement of Systems and Structures Serviceability" : Collaborative Research and Development 2008-10-01 £ 125,000
CO2 Optimised Compression ("COZOC") : Collaborative Research and Development 2008-10-01 £ 137,595
ELF Project B : Collaborative Research and Development 2008-02-01 £ 2,253,971
Single events effects design for Electronics Reliability (SEEDER) : Collaborative Research and Development 2008-01-01 £ 356,239
TSB DEEP -Gen III - Prototype Tidal Turbine : Collaborative Research and Development 2007-11-01 £ 326,772
ELF : Collaborative Research and Development 2007-08-01 £ 4,580,205
DEEP-Gen II - Completion of Techno-Economic Validation : Department of Trade and Industry 2007-07-01 £ 51,920

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 PLC 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.