UKBizDB.co.uk

ROCKROSE UKCS7 LIMITED

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

This company is commonly known as Rockrose Ukcs7 Limited. The company was founded 39 years ago and was given the registration number 01908768. 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 UKCS7 LIMITED
Company Number:01908768
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 1985
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum
  • 06200 - Extraction of natural gas

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 Halton 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
61 Chesterfield House, Chesterfield Gardens, London, W1Y 5TD

Secretary08 November 1994Active
Meers Court 33 Langham Road, London, N15 3QX

Secretary-Active
1516, 100 Kingsway, Tally Ho, London, United Kingdom, N12 0EN

Secretary24 March 2011Active
8 Princes Court, Pilgrims Lane, London, NW3 1SP

Secretary29 April 1994Active
46, Lynton Road, London, England, W3 9HP

Secretary12 November 2009Active
9 Campden Hill Gate, Duchess Of Bedfords Walk, London, W8 7QH

Secretary01 April 1993Active
Vintner's Place, 68 Upper Thames Street, London, EC4V 3BJ

Secretary21 July 2005Active
Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ

Secretary01 December 1998Active
3-14-7 Minamicho, Kichijoji, Musashino City, Japan, FOREIGN

Director-Active
117, Britten Close, Welgarth Road, London, NW11 7HW

Director12 November 2009Active
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
29 Cotswold Close, Kingston Upon Thames, Surrey, KT2 7JN

Director21 August 2002Active
1-8-12, Harumi, Chuo-Ku, Tokyo, Japan,

Director22 May 2009Active
6th, Floor Shaftesbury House, 151 Shaftesbury Avenue, London, United Kingdom, WC2H 8AL

Director02 April 2012Active
Cooley Services Limited, Dashwood, 69 Old Broad Street, London, England, EC2M 1QS

Director07 February 2012Active
20 Tintern Close, Lytton Grove, London, SW15 2HF

Director25 January 2008Active
20 Tintern Close, Lytton Grove, London, SW15 2HF

Director21 July 2005Active
682-29 Shiromwari, Kamakura City, Japan,

Director21 July 1999Active
121 Chanctonbury Way, London, N12 7AE

Director19 March 1999Active
F2, Egerton Place, London, SW3 2EF

Director24 July 2008Active
4, West Avenue, Hendon, London, NW4 2LJ

Director12 November 2009Active
9 Campden Hill Gate, Duchess Of Bedford Walk, London, W8 7QH

Director12 May 1997Active
Flat 35, 200 Marylebone Street, London, NW1 5PW

Director01 June 1998Active
Flat 12 Redlynch Court, London, W14 8JG

Director-Active
19 Tudor Gardens, Acton, London, W3 0DT

Director17 October 1997Active
Halton House, 5th Floor, 20-23 Holborn, London, England, EC1N 2JD

Director05 January 2010Active
12 Culworth House Allitsen Road, St Johns Wood, London, NW8 7BE

Director-Active
37 Clarendon Court, 33 Maida Vale, London, W9 1AJ

Director21 July 2005Active
35 Garden Court, Holden Road, London, N12 7DG

Director29 April 1994Active
9 Campden Hill Gate, Duchess Of Bedfords Walk, London, W8 7QH

Director27 August 1993Active
5-6-37 Kita-Karasuyama, Setagaya-Ku, Tokyo, Japan, FOREIGN

Director30 June 2003Active

People with Significant Control

Rockrose Ukcs4 Limited
Notified on:08 December 2017
Status:Active
Country of residence:England
Address:Cooley Services Limited, Dashwood, London, England, EC2M 1QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Idemitsu Petroleum Uk Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:151, 6th Floor Shaftesbury House, London, England, WC2H 9AL
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-30Gazette

Gazette dissolved voluntary.

Download
2022-06-14Gazette

Gazette notice voluntary.

Download
2022-06-06Dissolution

Dissolution application strike off company.

Download
2021-10-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-07-02Officers

Change person director company with change date.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

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 dormant.

Download
2020-03-25Address

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

Download
2019-10-10Accounts

Accounts with accounts type dormant.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-08-22Accounts

Accounts with accounts type dormant.

Download
2017-12-22Persons with significant control

Notification of a person with significant control.

Download
2017-12-22Persons with significant control

Cessation of a person with significant control.

Download
2017-12-18Officers

Termination director company with name termination date.

Download
2017-12-18Officers

Appoint person director company with name date.

Download
2017-12-18Officers

Termination secretary company with name termination date.

Download
2017-12-18Officers

Appoint person director company with name date.

Download
2017-12-08Resolution

Resolution.

Download
2017-12-08Address

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

Download

Copyright © 2024. All rights reserved.