UKBizDB.co.uk

ROCKROSE UKCS4 LIMITED

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

This company is commonly known as Rockrose Ukcs4 Limited. The company was founded 33 years ago and was given the registration number 02552901. 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 06100 - Extraction of crude petroleum.

Company Information

Name:ROCKROSE UKCS4 LIMITED
Company Number:02552901
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum

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
Cooley Services Limited, Dashwood, 69 Old Broad Street, London, England, EC2M 1QS

Secretary01 April 2017Active
Dogwood Cottage Bransbury, Barton Stacey, Winchester, SO21 3QJ

Secretary18 November 1992Active
14 Braeside Place, Aberdeen, AB1 7TU

Secretary-Active
Archings, Geeston Ketton, Stamford, Peterborough, PE9 3RH

Secretary30 March 1998Active
17, Regent Court,, 1 North Bank, London, NW8 8UN

Secretary18 June 2008Active
40 Landford Road, London, SW15 1AG

Secretary23 June 1997Active
Halton House, 5th Floor, 20-23 Holborn, London, England, EC1N 2JD

Secretary23 April 2015Active
91 Turney Road, Dulwich, London, SE21 7JB

Secretary10 July 1996Active
1516, 100 Kingsway, Tally Ho, London, United Kingdom, N12 0EN

Secretary24 March 2011Active
6th Floor, Shaftesbury House, 151 Shaftesbury Avenue, London, United Kingdom, WC2H 8AL

Secretary16 December 2013Active
60 Ladbroke Grove, London, W11 2PB

Secretary30 July 1998Active
46, Lynton Road, Acton, London, W3 9HP

Secretary12 November 2009Active
Vintner's Place, 68 Upper Thames Street, London, EC4V 3BJ

Secretary20 July 2005Active
Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ

Secretary20 May 2004Active
117, Britten Close, Wellgarth Road, London, NW11 7HW

Director12 November 2009Active
66 Rue Gallieni, 78110 Le Vesinet, France, FOREIGN

Director-Active
Little Triton, London Road, Blewbury, OX11 9PD

Director10 July 1996Active
5th Floor Halton House, 20-23 Holborn, London, England, EC1N 2JD

Director08 December 2017Active
5th Floor Halton House, 20-23 Holborn, London, England, EC1N 2JD

Director08 December 2017Active
9 Balmoral Place, Aberdeen, AB1 6HR

Director-Active
Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ

Director20 May 2004Active
3-8-3, Matsubara, Setagaya-Ku, Japan, 156-0043

Director26 March 2008Active
2 Saint Georges Court, Gloucester Road, London, SW7 4QZ

Director12 September 1995Active
6th Floor, Shaftesbury House, 151 Shaftesbury Avenue, London, United Kingdom, WC2H 8AL

Director02 April 2012Active
Hunters Croft, Grayswood, Haslemere, GU27

Director30 July 1998Active
17 Rue Emile Leblond, Rueil Malmaison, France, 92500

Director-Active
Cooley Services Limited, Dashwood, 69 Old Broad Street, London, England, EC2M 1QS

Director07 February 2012Active
Sunninghill, Watson Street, Banchory, AB31 5TR

Director10 July 1996Active
57 Bute Gardens, London, W6 7DX

Director10 July 1996Active
20 Tintern Close, Lytton Grove, London, SW15 2HF

Director20 July 2005Active
Enborne Chase, Enborne, Newbury, RG20 0HD

Director01 January 1997Active
121 Chanctonbury Way, London, N12 7AE

Director20 May 2004Active
1-8-11 Harumi,Chuo-Ku, Tokyo, Japan, FOREIGN

Director20 May 2004Active

People with Significant Control

Rockrose Energy Limited
Notified on:08 December 2017
Status:Active
Country of residence:England
Address:5th Floor Halton House, Holborn, London, England, EC1N 2JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Idemitsu Kosan Co., Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:Japan
Address:1-1 Marunouchi 3-Chome, Chiyoda-Ku, Tokyo, Japan,
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Capital

Capital statement capital company with date currency figure.

Download
2023-11-30Capital

Legacy.

Download
2023-11-30Insolvency

Legacy.

Download
2023-11-30Resolution

Resolution.

Download
2023-10-06Address

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

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type full.

Download
2022-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-12Persons with significant control

Change to a person with significant control.

Download
2022-05-25Officers

Change person director company with change date.

Download
2021-11-15Accounts

Accounts with accounts type full.

Download
2021-07-02Officers

Change person director company with change date.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-08-17Accounts

Accounts with accounts type full.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Address

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

Download
2020-03-25Address

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

Download
2019-10-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.