ROCKROSE UKCS 9 LIMITED

ROCKROSE UKCS 9 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameROCKROSE UKCS 9 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01293052
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ROCKROSE UKCS 9 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ROCKROSE UKCS 9 LIMITED located?

    Registered Office Address
    5th Floor Viaro House
    20-23 Holborn
    EC1N 2JD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ROCKROSE UKCS 9 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARATHON SERVICE (G.B.) LIMITEDDec 31, 1976Dec 31, 1976

    What are the latest accounts for ROCKROSE UKCS 9 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ROCKROSE UKCS 9 LIMITED?

    Last Confirmation Statement Made Up ToOct 26, 2025
    Next Confirmation Statement DueNov 09, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 26, 2024
    OverdueNo

    What are the latest filings for ROCKROSE UKCS 9 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 26, 2024 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    17 pagesAA

    legacy

    75 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Director's details changed for Mr Francesco Mazzagatti on Aug 28, 2024

    2 pagesCH01

    Director's details changed for Mr Francesco Dixit Dominus on Aug 28, 2024

    2 pagesCH01

    Statement of capital on Dec 01, 2023

    • Capital: GBP 100
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 26, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 5th Floor Halton House 20-23 Holborn London EC1N 2JD England to 5th Floor Viaro House 20-23 Holborn London EC1N 2JD on Oct 06, 2023

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    17 pagesAA

    legacy

    80 pagesPARENT_ACC

    legacy

    4 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    22 pagesAA

    legacy

    75 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Oct 26, 2022 with no updates

    3 pagesCS01

    Director's details changed for Francesco Dixit Dominus on May 26, 2022

    2 pagesCH01

    Amended full accounts made up to Dec 31, 2020

    30 pagesAAMD

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Who are the officers of ROCKROSE UKCS 9 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIXIT DOMINUS, Francesco
    Number 371
    Dubai
    Damac 2 Hills
    United Arab Emirates
    Director
    Number 371
    Dubai
    Damac 2 Hills
    United Arab Emirates
    EnglandItalianDirector288404200001
    MAZZAGATTI, Francesco
    Number 371
    Dubai
    Damac 2 Hills
    United Arab Emirates
    Director
    Number 371
    Dubai
    Damac 2 Hills
    United Arab Emirates
    United Arab EmiratesItalianDirector275796780001
    CARTWRIGHT, Penelope Jane
    Capital House
    25 Chapel Street
    NW1 5DQ London
    Secretary
    Capital House
    25 Chapel Street
    NW1 5DQ London
    BritishAdvanced Legal Assistant137030640001
    COLLISON, Simon Brian
    5 Limewood Close
    W13 8HL London
    Secretary
    5 Limewood Close
    W13 8HL London
    BritishSolicitor65092040001
    RETTIE, Alistair James
    16 Ullswater Road
    SW13 9PJ London
    Secretary
    16 Ullswater Road
    SW13 9PJ London
    British72457140001
    SHAH-GAIR, Jessel Nazir
    Rubislaw Hill
    Anderson Drive
    AB15 6FZ Aberdeen
    Charter Building
    Grampian
    Scotland
    Secretary
    Rubislaw Hill
    Anderson Drive
    AB15 6FZ Aberdeen
    Charter Building
    Grampian
    Scotland
    210489050001
    SOUTHWORTH, John David
    Samarra Hawks Hill
    SL8 5JQ Bourne End
    Buckinghamshire
    Secretary
    Samarra Hawks Hill
    SL8 5JQ Bourne End
    Buckinghamshire
    British19730700001
    THOM, Kathryn Jane
    Rubislaw Hill
    Anderson Drive
    AB15 6FZ Aberdeen
    Marathon House
    Scotland
    Secretary
    Rubislaw Hill
    Anderson Drive
    AB15 6FZ Aberdeen
    Marathon House
    Scotland
    196153170001
    WILSON, Louise Mary
    20 Ashchurch Grove
    W12 9BT London
    Secretary
    20 Ashchurch Grove
    W12 9BT London
    British54108610007
    COOLEY SERVICES LIMITED
    Old Broad Street
    EC2M 1QS London
    Dashwood House
    England
    Secretary
    Old Broad Street
    EC2M 1QS London
    Dashwood House
    England
    Identification TypeEuropean Economic Area
    Registration Number09446902
    195373170001
    ALDORF, Henry Edmond
    Ashley Rise
    KT12 1ND Walton On Thames
    Tudor Lodge
    Surrey
    Director
    Ashley Rise
    KT12 1ND Walton On Thames
    Tudor Lodge
    Surrey
    United KingdomDutchVp Upstream Business Development130280910001
    ANDREW, John Christopher
    Maroy Inchgarth Road
    Cults
    AB15 9NX Aberdeen
    Aberdeenshire
    Director
    Maroy Inchgarth Road
    Cults
    AB15 9NX Aberdeen
    Aberdeenshire
    BritishController73426530001
    ASH, Michael John
    Capital House
    25 Chapel Street
    NW1 5DQ London
    Director
    Capital House
    25 Chapel Street
    NW1 5DQ London
    United KingdomBritishMgr Energy Sales And Trading65093740001
    AUSTIN, Andrew Philip
    20-23 Holborn
    EC1N 2JD London
    5th Floor Halton House
    England
    Director
    20-23 Holborn
    EC1N 2JD London
    5th Floor Halton House
    England
    United KingdomBritishDirector183575560001
    BENMORE, Richard Alan
    20-23 Holborn
    EC1N 2JD London
    5th Floor Halton House
    England
    Director
    20-23 Holborn
    EC1N 2JD London
    5th Floor Halton House
    England
    United KingdomBritishDirector154597920001
    BIRCH, Michael William
    Capital House
    25 Chapel Street
    NW1 5DQ London
    Director
    Capital House
    25 Chapel Street
    NW1 5DQ London
    ScotlandBritishSupply Chain Manager153692900001
    BOXALL, Angus Martin
    82 Beaconsfield Place
    AB15 4AJ Aberdeen
    Director
    82 Beaconsfield Place
    AB15 4AJ Aberdeen
    AustralianVp European Production Operati113940950004
    BRADBURY, David Arthur
    Anderson Drive
    Rubislaw Hill
    AB15 6FZ Aberdeen
    Marathon House
    Scotland
    Director
    Anderson Drive
    Rubislaw Hill
    AB15 6FZ Aberdeen
    Marathon House
    Scotland
    ScotlandBritishBrae Delivery Manager168072020002
    BROWN, Bobby Gene
    Flat 40
    35-37 Grosvenor Square
    W1 London
    Director
    Flat 40
    35-37 Grosvenor Square
    W1 London
    AmericanOil Company Executive17527740001
    CREMIN, Phillip Martin
    Rubislaw Hill
    Anderson Drive
    AB15 6FZ Aberdeen
    Charter Building
    Grampian
    Scotland
    Director
    Rubislaw Hill
    Anderson Drive
    AB15 6FZ Aberdeen
    Charter Building
    Grampian
    Scotland
    United KingdomIrishOperations Manager239963850001
    DONAHOE, John Stephen
    10 Middle Field
    St Johns Wood
    NW8 6NE London
    Director
    10 Middle Field
    St Johns Wood
    NW8 6NE London
    AmericanOil Company Executive46700340002
    DUNCAN, Iain George
    Rubislaw Hill
    Anderson Drive
    AB15 6FZ Aberdeen
    Charter Building
    Grampian
    Scotland
    Director
    Rubislaw Hill
    Anderson Drive
    AB15 6FZ Aberdeen
    Charter Building
    Grampian
    Scotland
    ScotlandBritishProjects Group Manager188991820001
    EDENS, James Andrew
    Rubislaw Hill
    Anderson Drive
    AB15 6FZ Aberdeen
    Charter Building
    Grampian
    Scotland
    Director
    Rubislaw Hill
    Anderson Drive
    AB15 6FZ Aberdeen
    Charter Building
    Grampian
    Scotland
    ScotlandBritishRegional Vice President235469830002
    ESTILL, Robert Eugene
    2110 Lakeside Bend Court
    Houston
    Texas 77077
    Director
    2110 Lakeside Bend Court
    Houston
    Texas 77077
    AmericanEurope Business Unit Leader96047420001
    HASTINGS, William Henry
    Thornbury House
    Ellwood Road
    HP9 1EN Beaconsfield
    Buckinghamshire
    Director
    Thornbury House
    Ellwood Road
    HP9 1EN Beaconsfield
    Buckinghamshire
    AmericanBus Development Manager65248080001
    HORGAN, Michael Joseph
    3 Abbotshall Crescent
    Cults
    AB15 9JQ Aberdeen
    Aberdeenshire
    Director
    3 Abbotshall Crescent
    Cults
    AB15 9JQ Aberdeen
    Aberdeenshire
    ScotlandIrishUk Resident Manager115264680001
    HUBACHER, JR, Carl Regis
    Rubislaw Hill
    Anderson Drive
    AB15 6FZ Aberdeen
    Marathon House
    Scotland
    Director
    Rubislaw Hill
    Anderson Drive
    AB15 6FZ Aberdeen
    Marathon House
    Scotland
    ScotlandAmericanRegional Vice President193871390001
    JONES, Peter David Anderson
    Rubislaw Hill
    Anderson Drive
    AB15 6FZ Aberdeen
    Marathon House
    Aberdeenshire
    Director
    Rubislaw Hill
    Anderson Drive
    AB15 6FZ Aberdeen
    Marathon House
    Aberdeenshire
    Scotland British Uk Resident Manager140051690001
    KANDALA, Najib Paul
    Anderson Drive
    Rubislaw Hill
    AB15 6FZ Aberdeen
    Marathon House
    Scotland
    Director
    Anderson Drive
    Rubislaw Hill
    AB15 6FZ Aberdeen
    Marathon House
    Scotland
    ScotlandBritishUk Commercial Manager168070070001
    KRAJICEK, Catherine Lee
    Wimpole Street
    W1G 0EF London
    91
    England
    Director
    Wimpole Street
    W1G 0EF London
    91
    England
    United StatesAmericanVp, Conventional - Marathon Oil213188620001
    LITTLE, Charles Neal
    125 Anderson Drive
    AB15 6BG Aberdeen
    Director
    125 Anderson Drive
    AB15 6BG Aberdeen
    United KingdomAmericanController123671860001
    LITTLE, Thomas Mitchell
    5555 San Felipe
    Houston
    Marathon Oil Company
    Texas 77056
    Usa
    Director
    5555 San Felipe
    Houston
    Marathon Oil Company
    Texas 77056
    Usa
    UsaAmericanVp International Production Operations172307910002
    LOCKHART, Carri Ann
    Rubislaw Hill
    Anderson Drive
    AB15 6FZ Aberdeen
    Marathon House
    United Kingdom
    Director
    Rubislaw Hill
    Anderson Drive
    AB15 6FZ Aberdeen
    Marathon House
    United Kingdom
    ScotlandAmericanResident Manager Uk171689220002
    LOUPE, Nicole Walters
    Wimpole Street
    W1G 0EF London
    91
    England
    Director
    Wimpole Street
    W1G 0EF London
    91
    England
    United KingdomAmericanUk Finance And Accounting Manager228463560001
    MACDONALD, Susan Helen
    36 Gray Street
    AB10 6JE Aberdeen
    Director
    36 Gray Street
    AB10 6JE Aberdeen
    ScotlandBritishHuman Resources Manager265527950002

    Who are the persons with significant control of ROCKROSE UKCS 9 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rockrose Energy Limited
    107 Cheapside
    EC2V 6DN London
    9th Floor
    England
    Dec 23, 2020
    107 Cheapside
    EC2V 6DN London
    9th Floor
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number09665181
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for ROCKROSE UKCS 9 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 26, 2016Dec 23, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0