UKBizDB.co.uk

ROCKROSE UKCS 9 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rockrose Ukcs 9 Limited. The company was founded 47 years ago and was given the registration number 01293052. The firm's registered office is in LONDON. You can find them at 5th Floor Halton House, 20-23 Holborn, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ROCKROSE UKCS 9 LIMITED
Company Number:01293052
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 1976
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5th Floor Halton House, 20-23 Holborn, London, England, EC1N 2JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor Halton House, 20-23 Holborn, London, England, EC1N 2JD

Director02 September 2020Active
5th Floor Viaro House, 20-23 Holborn, London, England, EC1N 2JD

Director02 September 2020Active
Capital House, 25 Chapel Street, London, NW1 5DQ

Secretary28 February 2009Active
5 Limewood Close, London, W13 8HL

Secretary02 July 1999Active
16 Ullswater Road, London, SW13 9PJ

Secretary-Active
Charter Building, Rubislaw Hill, Anderson Drive, Aberdeen, Scotland, AB15 6FZ

Secretary19 July 2016Active
Samarra Hawks Hill, Bourne End, SL8 5JQ

Secretary01 April 1992Active
Marathon House, Rubislaw Hill, Anderson Drive, Aberdeen, Scotland, AB15 6FZ

Secretary20 March 2015Active
20 Ashchurch Grove, London, W12 9BT

Secretary12 January 2002Active
Dashwood House, Old Broad Street, London, England, EC2M 1QS

Corporate Secretary01 July 2019Active
Tudor Lodge, Ashley Rise, Walton On Thames, KT12 1ND

Director08 May 2009Active
Maroy Inchgarth Road, Cults, Aberdeen, AB15 9NX

Director01 December 2000Active
Capital House, 25 Chapel Street, London, NW1 5DQ

Director01 November 2003Active
5th Floor Halton House, 20-23 Holborn, London, England, EC1N 2JD

Director01 July 2019Active
5th Floor Halton House, 20-23 Holborn, London, England, EC1N 2JD

Director01 July 2019Active
Capital House, 25 Chapel Street, London, NW1 5DQ

Director01 August 2010Active
82 Beaconsfield Place, Aberdeen, AB15 4AJ

Director01 July 2006Active
Marathon House, Anderson Drive, Rubislaw Hill, Aberdeen, Scotland, AB15 6FZ

Director01 April 2012Active
Flat 40, 35-37 Grosvenor Square, London, W1

Director-Active
Charter Building, Rubislaw Hill, Anderson Drive, Aberdeen, Scotland, AB15 6FZ

Director30 October 2017Active
10 Middle Field, St Johns Wood, London, NW8 6NE

Director01 August 1995Active
Charter Building, Rubislaw Hill, Anderson Drive, Aberdeen, Scotland, AB15 6FZ

Director01 July 2014Active
Charter Building, Rubislaw Hill, Anderson Drive, Aberdeen, Scotland, AB15 6FZ

Director03 July 2017Active
2110 Lakeside Bend Court, Houston, Texas 77077,

Director14 February 2004Active
Thornbury House, Ellwood Road, Beaconsfield, HP9 1EN

Director01 December 2000Active
3 Abbotshall Crescent, Cults, Aberdeen, AB15 9JQ

Director28 June 2008Active
Marathon House, Rubislaw Hill, Anderson Drive, Aberdeen, Scotland, AB15 6FZ

Director05 January 2015Active
Marathon House, Rubislaw Hill, Anderson Drive, Aberdeen, AB15 6FZ

Director24 July 2009Active
Marathon House, Anderson Drive, Rubislaw Hill, Aberdeen, Scotland, AB15 6FZ

Director01 April 2012Active
91, Wimpole Street, London, England, W1G 0EF

Director26 August 2016Active
125 Anderson Drive, Aberdeen, AB15 6BG

Director09 August 2007Active
Marathon Oil Company, 5555 San Felipe, Houston, Usa,

Director01 September 2012Active
Marathon House, Rubislaw Hill, Anderson Drive, Aberdeen, United Kingdom, AB15 6FZ

Director01 August 2012Active
91, Wimpole Street, London, England, W1G 0EF

Director27 March 2017Active
36 Gray Street, Aberdeen, AB10 6JE

Director01 December 2000Active

People with Significant Control

Rockrose Energy Limited
Notified on:23 December 2020
Status:Active
Country of residence:England
Address:9th Floor, 107 Cheapside, London, England, EC2V 6DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Capital

Capital statement capital company with date currency figure.

Download
2023-12-01Capital

Legacy.

Download
2023-12-01Insolvency

Legacy.

Download
2023-12-01Resolution

Resolution.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Address

Change registered office address company with date old address new address.

Download
2023-09-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-26Accounts

Legacy.

Download
2023-09-26Other

Legacy.

Download
2023-09-26Other

Legacy.

Download
2023-01-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-05Accounts

Legacy.

Download
2023-01-05Other

Legacy.

Download
2023-01-05Other

Legacy.

Download
2022-12-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Officers

Change person director company with change date.

Download
2022-04-07Accounts

Accounts amended with accounts type full.

Download
2021-11-19Accounts

Accounts with accounts type full.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-07-02Officers

Change person director company with change date.

Download
2021-05-06Mortgage

Mortgage satisfy charge full.

Download
2020-12-29Persons with significant control

Notification of a person with significant control.

Download
2020-12-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.