ROCKSAVAGE POWER COMPANY, LTD.
Overview
| Company Name | ROCKSAVAGE POWER COMPANY, LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Overseas company |
| Company Number | FC018868 |
| External Registration Number | 61860 |
| Jurisdiction | United Kingdom |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
Where is ROCKSAVAGE POWER COMPANY, LTD. located?
| Registered Office Address | Maples & Calder Ugland House PO BOX 309 George Town Grand Cayman Cayman Islands British West Ind. Cayman Islands |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ROCKSAVAGE POWER COMPANY, LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
ROCKSAVAGE POWER COMPANY, LTD. is a foreign company
| Foreign Company Accounting Requirement | |
|---|---|
| Foreign Account Type | Accounting requirements of originating country do not apply |
| Terms of Account Publication | Accounting reference date allocated by Companies House |
| Business Activity | To Carry Out Any Object Not Prohibited By Sect 6(4) Co.Law (Rev) |
| Legal Form | Exempted Company Limited By Shares |
| Is a Credit or Financial Institution | No |
| Governed By | The Companies Law (Cap.22) Cayman Islands |
| Originating Registry Country | CAYMAN ISLANDS |
| Place Registered | Companies Registry,Tower Building,George Town, Grand Cayman |
| Company Number | 61860 |
What are the latest filings for ROCKSAVAGE POWER COMPANY, LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||
Appointment of Ondrej Svoboda as a director on Jun 26, 2025 | 3 pages | OSAP01 | ||
Appointment of Daniel James Fosberg as a director on Jun 26, 2025 | 3 pages | OSAP01 | ||
Termination of appointment of Paul Sansom as a director on Jun 30, 2025 | 2 pages | OSTM01 | ||
Termination of appointment of Karel Nohejl as a director on Jun 30, 2025 | 2 pages | OSTM01 | ||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||
Appointment of Karel Nohejl as a director on Oct 09, 2023 | 3 pages | OSAP01 | ||
Termination of appointment of John Proctor as a director on Sep 07, 2023 | 2 pages | OSTM01 | ||
Termination of appointment of James Timothy Lightfoot as a director on Sep 19, 2023 | 2 pages | OSTM01 | ||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||
Appointment of James Timothy Lightfoot as a director on May 16, 2023 | 3 pages | OSAP01 | ||
Termination of appointment of Paul Teague as a director on Sep 28, 2022 | 2 pages | OSTM01 | ||
Appointment of Paul Sansom as a director on Sep 28, 2022 | 3 pages | OSAP01 | ||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||
Appointment of David Peter Macdonald as a director on May 26, 2022 | 3 pages | OSAP01 | ||
Termination of appointment of Lisa Anne Mackay as a director on May 26, 2022 | 2 pages | OSTM01 | ||
Termination of appointment of Christopher Elder as a director on Dec 06, 2021 | 2 pages | OSTM01 | ||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||
Appointment of John Procter as a director on Jan 24, 2020 | 3 pages | OSAP01 | ||
Appointment of Lisa Anne Mackay as a director on Jan 24, 2020 | 3 pages | OSAP01 | ||
Full accounts made up to Dec 31, 2018 | 24 pages | AA | ||
Termination of appointment of Michael Jon Novelli as secretary on Jun 28, 2019 | 2 pages | OSTM02 | ||
Full accounts made up to Dec 31, 2017 | 25 pages | AA | ||
Who are the officers of ROCKSAVAGE POWER COMPANY, LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FOSBERG, Daniel James | Director | 81 George Street EH2 3ES Edinburgh C/O Intelgen (Uk) Ltd, 2nd Floor United Kingdom | United Kingdom | British | 332116300001 | |||||
| MACDONALD, David Peter | Director | Crown Place Earl Street EC2A 4ES London 30 United Kingdom | Scotland | British | 166018550001 | |||||
| SVOBODA, Ondrej | Director | Earl Street EC2A 4ES London 30 Crown Place United Kingdom | Czech Republic | Czech | 338312420001 | |||||
| BASHALL, Martin Charles Musgrave | Secretary | Kings Vineyard Fossetts Lane Fordham CO6 3NY Colchester Essex | British | 59199060001 | ||||||
| COUNSELL, Simon Thomas | Secretary | 21 Comiston Drive EH10 5QR Edinburgh | British | 86900360001 | ||||||
| FLOWERS, John Peter | Secretary | Flat 99b 18 St Stephen Street EH3 5AL Edinburgh Midlothian Scotland | British | 87458030001 | ||||||
| GONZALEZ, Susan Elizabeth | Secretary | 52 Willow Street Belmont 52 Ma 02178 United States | American | 132904300001 | ||||||
| GURUN, Katherine Hope | Secretary | 3 Doaks Lane 01945 Marblehead Massachusetts United States Of America | American | 59957960003 | ||||||
| NOVELLI, Michael Jon | Secretary | 81 George Street C/O Intergen EH2 3ES Edinburgh Level 3 United Kingdom | 203961090001 | |||||||
| BLUMFIELD, Andrew Paul | Director | 20 Kettilstoun Mains EH49 6SN Linlithgow West Lothian | England | British | 98314840001 | |||||
| COUNSELL, Simon Thomas | Director | 21 Comiston Drive EH10 5QR Edinburgh | British | 86900360001 | ||||||
| DAVIS, Charles Freeman | Director | 56 Dublin Street EH3 6NP Edinburgh Midlothian | American | 69653450001 | ||||||
| ELDER, Christopher | Director | 81 George Street EH2 3ES Edinburgh C/O Intergen (Uk) Ltd | United States | British | 195342220001 | |||||
| GONZALEZ, Susan | Director | 53 Willow Street Belmnont Ma 02478 Usa | British | 98374380001 | ||||||
| GRANT, George Malcolm | Director | House 9 Stawberry Hill No 32 Plantation Road The Peak Hong Kong | British | 79818540001 | ||||||
| GRANT, George Malcolm | Director | 24 Belgrave Crescent EH4 3AL Edinburgh Scotland | British | 34493210002 | ||||||
| HOGAN, Michael Thomas | Director | 60 The Vineyard TW10 6AT Richmond Surrey | American | 43862160002 | ||||||
| LIGHTFOOT, James Timothy | Director | 2nd Floor 81 George Street EH2 3ES Edinburgh C/O Intergen (Uk) Limited United Kingdom | United Kingdom | British | 259732290001 | |||||
| LILLEJORD, Ronald Lee | Director | 24 Spooner Road Chestnut Hill Massachusetts Ma02467 Usa | British | 87930610001 | ||||||
| MACKAY, Lisa Anne | Director | 2nd Floor 81 George Street EH2 3ES Edinburgh C/O Intergen (Uk) Ltd United Kingdom | Scotland | British | 289179850001 | |||||
| MACMILLAN, David John | Director | 47 Lowther Road SW13 9NT London | United Kingdom | British/Canadian | 57644680001 | |||||
| MCKENZIE, George | Director | George Street C/O Intergen EH2 3ES Edinburgh Level 3 81 | Uk | British | 195355330001 | |||||
| MENZIE, Timothy John | Director | 20 Great King Street EH3 6QH Edinburgh | United States | 119801310001 | ||||||
| NOHEJL, Karel | Director | 2nd Floor 81 George Street EH2 3ES Edinburgh C/O Intergen (Uk) Limited United Kingdom | Czech Republic | Czech | 317933970001 | |||||
| NOVELLI, Michael Jon | Director | 81 George Street C/O Intergen EH2 3ES Edinburgh Level 3 United Kingdom | United States | American | 202372130001 | |||||
| PROCTOR, John | Director | 2nd Floor 81 George Street EH2 3ES Edinburgh C/O Intergen (Uk) Ltd United Kingdom | United Kingdom | British | 98315100001 | |||||
| PROCTOR, John | Director | 4 Majors Place FK1 5QS Falkirk | United Kingdom | British | 98315100001 | |||||
| RIVA, Carlos Alberto | Director | 9 Boardman Lane PO BOX 137 Hamilton Massachusetts Ma 01936 Usa | Us | 19585870002 | ||||||
| SANSOM, Paul | Director | 2nd Floor 81 George Street EH2 3ES Edinburgh C/O Intergen (Uk) Limited United Kingdom | United Kingdom | British | 153181860001 | |||||
| SHEPPARD, James Alan | Director | George Street C/O Intergen EH2 3ES Edinburgh Level 3 81 | United Kingdom | British | 195353770002 | |||||
| SMITH, Neil Heath | Director | 13 Ann Street EH4 1PL Edinburgh | American | 60081450001 | ||||||
| SOMERSET, David Mark | Director | 11 Sempringham Court Salisbury Road SN8 4AH Marlborough Wiltshire | United Kingdom | British | 118153630001 | |||||
| TEAGUE, Paul | Director | 81 George Street C/O Intergen EH2 3ES Edinburgh Level 3 United Kingdom | Edinburgh, United Kingdom | British | 200669480001 | |||||
| THOMPSON, Dorothy Carrington | Director | 11 Cross Street N1 2BH London | British American | 109558650001 |
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