ROCKROSE UKCS 9 LIMITED
Overview
| Company Name | ROCKROSE UKCS 9 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01293052 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ROCKROSE UKCS 9 LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARATHON SERVICE (G.B.) LIMITED | Dec 31, 1976 | Dec 31, 1976 |
What are the latest accounts for ROCKROSE UKCS 9 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ROCKROSE UKCS 9 LIMITED?
| Last Confirmation Statement Made Up To | Oct 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 26, 2025 |
| Overdue | No |
What are the latest filings for ROCKROSE UKCS 9 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 17 pages | AA | ||||||||||
legacy | 73 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Oct 26, 2024 with updates | 4 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 17 pages | AA | ||||||||||
legacy | 75 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
Director's details changed for Mr Francesco Mazzagatti on Aug 28, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Francesco Dixit Dominus on Aug 28, 2024 | 2 pages | CH01 | ||||||||||
Statement of capital on Dec 01, 2023
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 17 pages | AA | ||||||||||
legacy | 80 pages | PARENT_ACC | ||||||||||
legacy | 4 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 22 pages | AA | ||||||||||
legacy | 75 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
Who are the officers of ROCKROSE UKCS 9 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DIXIT DOMINUS, Francesco | Director | Number 371 Dubai Damac 2 Hills United Arab Emirates | England | Italian | 288404200001 | |||||||||
| MAZZAGATTI, Francesco | Director | Number 371 Dubai Damac 2 Hills United Arab Emirates | United Arab Emirates | Italian | 275796780001 | |||||||||
| CARTWRIGHT, Penelope Jane | Secretary | Capital House 25 Chapel Street NW1 5DQ London | British | 137030640001 | ||||||||||
| COLLISON, Simon Brian | Secretary | 5 Limewood Close W13 8HL London | British | 65092040001 | ||||||||||
| RETTIE, Alistair James | Secretary | 16 Ullswater Road SW13 9PJ London | British | 72457140001 | ||||||||||
| SHAH-GAIR, Jessel Nazir | Secretary | Rubislaw Hill Anderson Drive AB15 6FZ Aberdeen Charter Building Grampian Scotland | 210489050001 | |||||||||||
| SOUTHWORTH, John David | Secretary | Samarra Hawks Hill SL8 5JQ Bourne End Buckinghamshire | British | 19730700001 | ||||||||||
| THOM, Kathryn Jane | Secretary | Rubislaw Hill Anderson Drive AB15 6FZ Aberdeen Marathon House Scotland | 196153170001 | |||||||||||
| WILSON, Louise Mary | Secretary | 20 Ashchurch Grove W12 9BT London | British | 54108610007 | ||||||||||
| COOLEY SERVICES LIMITED | Secretary | Old Broad Street EC2M 1QS London Dashwood House England |
| 195373170001 | ||||||||||
| ALDORF, Henry Edmond | Director | Ashley Rise KT12 1ND Walton On Thames Tudor Lodge Surrey | United Kingdom | Dutch | 130280910001 | |||||||||
| ANDREW, John Christopher | Director | Maroy Inchgarth Road Cults AB15 9NX Aberdeen Aberdeenshire | British | 73426530001 | ||||||||||
| ASH, Michael John | Director | Capital House 25 Chapel Street NW1 5DQ London | United Kingdom | British | 65093740001 | |||||||||
| AUSTIN, Andrew Philip | Director | 20-23 Holborn EC1N 2JD London 5th Floor Halton House England | United Kingdom | British | 183575560001 | |||||||||
| BENMORE, Richard Alan | Director | 20-23 Holborn EC1N 2JD London 5th Floor Halton House England | United Kingdom | British | 154597920001 | |||||||||
| BIRCH, Michael William | Director | Capital House 25 Chapel Street NW1 5DQ London | Scotland | British | 153692900001 | |||||||||
| BOXALL, Angus Martin | Director | 82 Beaconsfield Place AB15 4AJ Aberdeen | Australian | 113940950004 | ||||||||||
| BRADBURY, David Arthur | Director | Anderson Drive Rubislaw Hill AB15 6FZ Aberdeen Marathon House Scotland | Scotland | British | 168072020002 | |||||||||
| BROWN, Bobby Gene | Director | Flat 40 35-37 Grosvenor Square W1 London | American | 17527740001 | ||||||||||
| CREMIN, Phillip Martin | Director | Rubislaw Hill Anderson Drive AB15 6FZ Aberdeen Charter Building Grampian Scotland | United Kingdom | Irish | 239963850001 | |||||||||
| DONAHOE, John Stephen | Director | 10 Middle Field St Johns Wood NW8 6NE London | American | 46700340002 | ||||||||||
| DUNCAN, Iain George | Director | Rubislaw Hill Anderson Drive AB15 6FZ Aberdeen Charter Building Grampian Scotland | Scotland | British | 188991820001 | |||||||||
| EDENS, James Andrew | Director | Rubislaw Hill Anderson Drive AB15 6FZ Aberdeen Charter Building Grampian Scotland | Scotland | British | 235469830002 | |||||||||
| ESTILL, Robert Eugene | Director | 2110 Lakeside Bend Court Houston Texas 77077 | American | 96047420001 | ||||||||||
| HASTINGS, William Henry | Director | Thornbury House Ellwood Road HP9 1EN Beaconsfield Buckinghamshire | American | 65248080001 | ||||||||||
| HORGAN, Michael Joseph | Director | 3 Abbotshall Crescent Cults AB15 9JQ Aberdeen Aberdeenshire | Scotland | Irish | 115264680001 | |||||||||
| HUBACHER, JR, Carl Regis | Director | Rubislaw Hill Anderson Drive AB15 6FZ Aberdeen Marathon House Scotland | Scotland | American | 193871390001 | |||||||||
| JONES, Peter David Anderson | Director | Rubislaw Hill Anderson Drive AB15 6FZ Aberdeen Marathon House Aberdeenshire | Scotland | British | 140051690001 | |||||||||
| KANDALA, Najib Paul | Director | Anderson Drive Rubislaw Hill AB15 6FZ Aberdeen Marathon House Scotland | Scotland | British | 168070070001 | |||||||||
| KRAJICEK, Catherine Lee | Director | Wimpole Street W1G 0EF London 91 England | United States | American | 213188620001 | |||||||||
| LITTLE, Charles Neal | Director | 125 Anderson Drive AB15 6BG Aberdeen | United Kingdom | American | 123671860001 | |||||||||
| LITTLE, Thomas Mitchell | Director | 5555 San Felipe Houston Marathon Oil Company Texas 77056 Usa | Usa | American | 172307910002 | |||||||||
| LOCKHART, Carri Ann | Director | Rubislaw Hill Anderson Drive AB15 6FZ Aberdeen Marathon House United Kingdom | Scotland | American | 171689220002 | |||||||||
| LOUPE, Nicole Walters | Director | Wimpole Street W1G 0EF London 91 England | United Kingdom | American | 228463560001 | |||||||||
| MACDONALD, Susan Helen | Director | 36 Gray Street AB10 6JE Aberdeen | Scotland | British | 265527950002 |
Who are the persons with significant control of ROCKROSE UKCS 9 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rockrose Energy Limited | Dec 23, 2020 | 107 Cheapside EC2V 6DN London 9th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ROCKROSE UKCS 9 LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 26, 2016 | Dec 23, 2020 | The 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