Company NameRock (Nominees) Limited
Company StatusActive
Company Number01115143
CategoryPrivate Limited Company
Incorporation Date23 May 1973(50 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameJulie Ung
StatusCurrent
Appointed18 September 2012(39 years, 4 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Paul Andrew Abberley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2014(41 years, 7 months after company formation)
Appointment Duration9 years, 4 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Michael George Bennett
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2022(48 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMs Francesca Margaret Hampton
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2024(50 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameSir David Howarth Seymour Howard
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(18 years, 6 months after company formation)
Appointment Duration30 years, 2 months (resigned 10 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameSir Edward Howard
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(18 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 October 1999)
RoleStockbroker
Correspondence AddressCourtlands Bishops Walk
Shirley Hills
Croydon
Surrey
CR0 5BA
Director NamePeter Anthony Hurst
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(18 years, 6 months after company formation)
Appointment Duration19 years, 9 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Luke Street
London
EC2A 4AR
Director NamePeter Douglas Allen
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(18 years, 6 months after company formation)
Appointment Duration23 years, 4 months (resigned 29 March 2015)
RoleManager
Correspondence Address25 Luke Street
London
EC2A 4AR
Director NameMr Steve Charles King
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(18 years, 6 months after company formation)
Appointment Duration20 years, 6 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Luke Street
London
EC2A 4AR
Director NameMr Edward Michael Clark
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(18 years, 6 months after company formation)
Appointment Duration24 years, 4 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Luke Street
London
EC2A 4AR
Secretary NameMr Eric Raymond Hurrell
NationalityBritish
StatusResigned
Appointed29 November 1991(18 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 21 February 2000)
RoleCompany Director
Correspondence Address36 Ingrebourne Gardens
Upminster
Essex
RM14 1BN
Director NameMr James Andrew Butcher
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(24 years, 8 months after company formation)
Appointment Duration14 years, 1 month (resigned 29 February 2012)
RoleCompany Director
Correspondence Address25 Luke Street
London
EC2A 4AR
Secretary NameMr Gary Teper
NationalitySouth African
StatusResigned
Appointed21 February 2000(26 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 18 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Luke Street
London
EC2A 4AR
Director NameMr Michael Raymond Ian Lilwall
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(28 years, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 20 June 2017)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr James Hedley Rawlingson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(38 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Luke Street
London
EC2A 4AR
Director NameMr Norman Macgreggor Watt Anderson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(38 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Benjamin Burdett Money-Coutts
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2015(42 years after company formation)
Appointment Duration8 years, 9 months (resigned 07 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AS

Contact

Websitecharles-stanley.co.uk
Telephone020 77398200
Telephone regionLondon

Location

Registered Address55 Bishopsgate
London
EC2N 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

15 at £1Charles Stanley & Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£15

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

15 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
27 July 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
27 November 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
14 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
16 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
25 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
14 August 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
14 August 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
3 August 2017Termination of appointment of Norman Macgreggor Watt Anderson as a director on 25 July 2017 (1 page)
3 August 2017Termination of appointment of Norman Macgreggor Watt Anderson as a director on 25 July 2017 (1 page)
26 June 2017Termination of appointment of Michael Raymond Ian Lilwall as a director on 20 June 2017 (1 page)
26 June 2017Termination of appointment of Michael Raymond Ian Lilwall as a director on 20 June 2017 (1 page)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
22 November 2016Director's details changed for Mr Benjamin Burdett Money-Coutts on 22 November 2016 (2 pages)
22 November 2016Director's details changed for Mr Paul Andrew Abberley on 22 November 2016 (2 pages)
22 November 2016Director's details changed for Norman Macgreggor Watt Anderson on 22 November 2016 (2 pages)
22 November 2016Director's details changed for Mr Paul Andrew Abberley on 22 November 2016 (2 pages)
22 November 2016Director's details changed for Norman Macgreggor Watt Anderson on 22 November 2016 (2 pages)
22 November 2016Director's details changed for Mr Benjamin Burdett Money-Coutts on 22 November 2016 (2 pages)
17 November 2016Secretary's details changed for Julie Ung on 1 November 2016 (1 page)
17 November 2016Secretary's details changed for Julie Ung on 1 November 2016 (1 page)
26 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
25 October 2016Registered office address changed from 25 Luke Street London EC2A 4AR to 55 Bishopsgate London EC2N 3AS on 25 October 2016 (1 page)
25 October 2016Registered office address changed from 25 Luke Street London EC2A 4AR to 55 Bishopsgate London EC2N 3AS on 25 October 2016 (1 page)
11 April 2016Termination of appointment of Edward Michael Clark as a director on 31 March 2016 (1 page)
11 April 2016Termination of appointment of Edward Michael Clark as a director on 31 March 2016 (1 page)
17 December 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
22 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 15
(7 pages)
22 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 15
(7 pages)
16 June 2015Appointment of Mr Benjamin Burdett Money-Coutts as a director on 10 June 2015 (2 pages)
16 June 2015Appointment of Mr Benjamin Burdett Money-Coutts as a director on 10 June 2015 (2 pages)
17 April 2015Termination of appointment of Peter Douglas Allen as a director on 29 March 2015 (1 page)
17 April 2015Termination of appointment of Peter Douglas Allen as a director on 29 March 2015 (1 page)
28 January 2015Termination of appointment of James Hedley Rawlingson as a director on 7 January 2015 (1 page)
28 January 2015Termination of appointment of James Hedley Rawlingson as a director on 7 January 2015 (1 page)
28 January 2015Termination of appointment of James Hedley Rawlingson as a director on 7 January 2015 (1 page)
22 December 2014Appointment of Mr Paul Andrew Abberley as a director on 9 December 2014 (2 pages)
22 December 2014Appointment of Mr Paul Andrew Abberley as a director on 9 December 2014 (2 pages)
22 December 2014Appointment of Mr Paul Andrew Abberley as a director on 9 December 2014 (2 pages)
16 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 15
(6 pages)
16 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 15
(6 pages)
23 September 2014Full accounts made up to 31 March 2014 (7 pages)
23 September 2014Full accounts made up to 31 March 2014 (7 pages)
24 February 2014Auditor's resignation (3 pages)
24 February 2014Auditor's resignation (3 pages)
7 February 2014Section 519 (2 pages)
7 February 2014Section 519 (2 pages)
22 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 15
(6 pages)
22 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 15
(6 pages)
2 August 2013Full accounts made up to 31 March 2013 (7 pages)
2 August 2013Full accounts made up to 31 March 2013 (7 pages)
18 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
18 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
24 September 2012Termination of appointment of Gary Teper as a secretary (1 page)
24 September 2012Appointment of Julie Ung as a secretary (2 pages)
24 September 2012Appointment of Julie Ung as a secretary (2 pages)
24 September 2012Termination of appointment of Gary Teper as a secretary (1 page)
7 September 2012Full accounts made up to 31 March 2012 (7 pages)
7 September 2012Full accounts made up to 31 March 2012 (7 pages)
1 June 2012Termination of appointment of Stephen King as a director (1 page)
1 June 2012Termination of appointment of Stephen King as a director (1 page)
14 March 2012Termination of appointment of James Butcher as a director (2 pages)
14 March 2012Termination of appointment of James Butcher as a director (2 pages)
16 February 2012Appointment of Norman Macgreggor Watt Anderson as a director (3 pages)
16 February 2012Appointment of Norman Macgreggor Watt Anderson as a director (3 pages)
31 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
27 October 2011Director's details changed for Peter Douglas Allen on 1 March 2011 (2 pages)
27 October 2011Secretary's details changed for Gary Teper on 14 April 2010 (1 page)
27 October 2011Secretary's details changed for Gary Teper on 14 April 2010 (1 page)
27 October 2011Director's details changed for Peter Douglas Allen on 1 March 2011 (2 pages)
27 October 2011Director's details changed for Peter Douglas Allen on 1 March 2011 (2 pages)
12 September 2011Appointment of James Hedley Rawlingson as a director (2 pages)
12 September 2011Appointment of James Hedley Rawlingson as a director (2 pages)
1 September 2011Termination of appointment of Peter Hurst as a director (1 page)
1 September 2011Termination of appointment of Peter Hurst as a director (1 page)
27 July 2011Full accounts made up to 31 March 2011 (7 pages)
27 July 2011Full accounts made up to 31 March 2011 (7 pages)
18 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
1 October 2010Auditor's resignation (4 pages)
1 October 2010Auditor's resignation (4 pages)
10 September 2010Full accounts made up to 31 March 2010 (7 pages)
10 September 2010Full accounts made up to 31 March 2010 (7 pages)
17 April 2010Director's details changed for Michael Raymond Ian Lilwall on 14 April 2010 (2 pages)
17 April 2010Director's details changed for Michael Raymond Ian Lilwall on 14 April 2010 (2 pages)
16 April 2010Director's details changed for Mr James Andrew Butcher on 14 April 2010 (2 pages)
16 April 2010Director's details changed for Sir David Howarth Seymour Howard on 14 April 2010 (2 pages)
16 April 2010Director's details changed for Peter Anthony Hurst on 14 April 2010 (2 pages)
16 April 2010Director's details changed for Peter Anthony Hurst on 14 April 2010 (2 pages)
16 April 2010Director's details changed for Stephen Charles King on 14 April 2010 (2 pages)
16 April 2010Director's details changed for Stephen Charles King on 14 April 2010 (2 pages)
16 April 2010Director's details changed for Mr James Andrew Butcher on 14 April 2010 (2 pages)
16 April 2010Director's details changed for Mr Edward Michael Clark on 14 April 2010 (2 pages)
16 April 2010Director's details changed for Mr Edward Michael Clark on 14 April 2010 (2 pages)
16 April 2010Director's details changed for Sir David Howarth Seymour Howard on 14 April 2010 (2 pages)
3 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (8 pages)
3 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (8 pages)
28 July 2009Full accounts made up to 31 March 2009 (7 pages)
28 July 2009Full accounts made up to 31 March 2009 (7 pages)
29 October 2008Return made up to 26/10/08; full list of members (5 pages)
29 October 2008Return made up to 26/10/08; full list of members (5 pages)
4 August 2008Full accounts made up to 31 March 2008 (7 pages)
4 August 2008Full accounts made up to 31 March 2008 (7 pages)
29 October 2007Return made up to 26/10/07; full list of members (3 pages)
29 October 2007Director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
29 October 2007Return made up to 26/10/07; full list of members (3 pages)
29 October 2007Director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
12 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
12 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
31 October 2006Return made up to 26/10/06; full list of members (3 pages)
31 October 2006Return made up to 26/10/06; full list of members (3 pages)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
29 August 2006Full accounts made up to 31 March 2006 (7 pages)
29 August 2006Full accounts made up to 31 March 2006 (7 pages)
4 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2005Return made up to 20/11/05; full list of members (3 pages)
21 November 2005Return made up to 20/11/05; full list of members (3 pages)
4 November 2005Director's particulars changed (1 page)
4 November 2005Director's particulars changed (1 page)
5 October 2005Director's particulars changed (1 page)
5 October 2005Director's particulars changed (1 page)
27 September 2005Director's particulars changed (1 page)
27 September 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
3 August 2005Full accounts made up to 31 March 2005 (7 pages)
3 August 2005Full accounts made up to 31 March 2005 (7 pages)
5 January 2005Return made up to 20/11/04; full list of members (9 pages)
5 January 2005Return made up to 20/11/04; full list of members (9 pages)
27 September 2004Full accounts made up to 31 March 2004 (7 pages)
27 September 2004Full accounts made up to 31 March 2004 (7 pages)
6 August 2004Secretary's particulars changed (1 page)
6 August 2004Secretary's particulars changed (1 page)
9 December 2003Return made up to 20/11/03; full list of members (9 pages)
9 December 2003Return made up to 20/11/03; full list of members (9 pages)
22 August 2003Full accounts made up to 31 March 2003 (7 pages)
22 August 2003Full accounts made up to 31 March 2003 (7 pages)
19 December 2002Return made up to 20/11/02; full list of members (9 pages)
19 December 2002Return made up to 20/11/02; full list of members (9 pages)
10 September 2002Director's particulars changed (1 page)
10 September 2002Director's particulars changed (1 page)
10 September 2002Director's particulars changed (1 page)
10 September 2002Director's particulars changed (1 page)
10 September 2002Director's particulars changed (1 page)
10 September 2002Director's particulars changed (1 page)
23 August 2002Full accounts made up to 31 March 2002 (7 pages)
23 August 2002Full accounts made up to 31 March 2002 (7 pages)
14 January 2002New director appointed (3 pages)
14 January 2002New director appointed (3 pages)
17 December 2001Return made up to 20/11/01; full list of members (8 pages)
17 December 2001Return made up to 20/11/01; full list of members (8 pages)
7 August 2001Full accounts made up to 31 March 2001 (7 pages)
7 August 2001Full accounts made up to 31 March 2001 (7 pages)
19 December 2000Return made up to 20/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 December 2000Return made up to 20/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 September 2000Full accounts made up to 31 March 2000 (6 pages)
12 September 2000Full accounts made up to 31 March 2000 (6 pages)
10 March 2000Return made up to 20/11/99; full list of members (8 pages)
10 March 2000Return made up to 20/11/99; full list of members (8 pages)
28 February 2000New secretary appointed (2 pages)
28 February 2000Secretary resigned (1 page)
28 February 2000New secretary appointed (2 pages)
28 February 2000Secretary resigned (1 page)
13 July 1999Full accounts made up to 31 March 1999 (6 pages)
13 July 1999Full accounts made up to 31 March 1999 (6 pages)
9 December 1998Return made up to 20/11/98; bulk list available separately (9 pages)
9 December 1998Return made up to 20/11/98; bulk list available separately (9 pages)
26 July 1998Full accounts made up to 31 March 1998 (6 pages)
26 July 1998Full accounts made up to 31 March 1998 (6 pages)
26 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
26 November 1997Return made up to 20/11/97; full list of members (9 pages)
26 November 1997Return made up to 20/11/97; full list of members (9 pages)
4 September 1997Full accounts made up to 31 March 1997 (6 pages)
4 September 1997Full accounts made up to 31 March 1997 (6 pages)
17 December 1996Return made up to 29/11/96; no change of members (7 pages)
17 December 1996Return made up to 29/11/96; no change of members (7 pages)
9 August 1996Full accounts made up to 31 March 1996 (6 pages)
9 August 1996Full accounts made up to 31 March 1996 (6 pages)
12 December 1995Return made up to 29/11/95; no change of members (10 pages)
12 December 1995Return made up to 29/11/95; no change of members (10 pages)
17 August 1995Full accounts made up to 31 March 1995 (6 pages)
17 August 1995Full accounts made up to 31 March 1995 (6 pages)
23 May 1973Incorporation (12 pages)
23 May 1973Incorporation (12 pages)