Company NameRockrose (Ukcs3) Limited
DirectorsFrancesco Dixit Dominus and
Company StatusActive
Company Number04620801
CategoryPrivate Limited Company
Incorporation Date18 December 2002(21 years, 4 months ago)
Previous NamesSojitz Energy Project Ltd and Sojitz Energy Project Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Francesco Dixit Dominus
Date of BirthOctober 1984 (Born 39 years ago)
NationalityItalian
StatusCurrent
Appointed02 September 2020(17 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Halton House 20-23 Holborn
London
EC1N 2JD
Director NameFrancesco Dixit Dominus
Date of BirthOctober 1984 (Born 39 years ago)
NationalityItalian
StatusCurrent
Appointed02 September 2020(17 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Halton House 20-23 Holborn
London
EC1N 2JD
Director NameMr Francesco Mazzagatti
Date of BirthMarch 1986 (Born 38 years ago)
NationalityItalian
StatusCurrent
Appointed02 September 2020(17 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address5th Floor Halton House 20-23 Holborn
London
EC1N 2JD
Director NameShinichi Teranishi
Date of BirthOctober 1955 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed18 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address2-36-1-1003 Somechi
Chofu City
Tokyo
182-0023
Foreign
Director NameTaku Imai
Date of BirthMay 1969 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed18 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address32 Western Road
London
N2 9HX
Secretary NameTaku Imai
NationalityJapanese
StatusResigned
Appointed18 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address32 Western Road
London
N2 9HX
Director NameDaisuke Sugiyama
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityJapanese
StatusResigned
Appointed01 May 2004(1 year, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 April 2012)
RoleManaging Director
Correspondence Address939b Finchley Road
London
NW11 7PE
Director NameMitsuyoshi Tomihama
Date of BirthNovember 1962 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed01 May 2004(1 year, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 April 2008)
RoleCompany Director
Correspondence Address15 Park Crescent
London
N3 2NL
Secretary NameDaisuke Sugiyama
NationalityJapanese
StatusResigned
Appointed01 May 2004(1 year, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 April 2012)
RoleCompany Director
Correspondence Address939b Finchley Road
London
NW11 7PE
Director NameMasashi Shinohara
Date of BirthNovember 1957 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2006(3 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 March 2009)
RoleGeneral Manager
Correspondence Address1-15-21 Roku-Cho, Adachi-Ku
Tokyo
Foreign
Director NameMasahiro Matsuura
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed01 June 2007(4 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2010)
RoleManaging Director
Correspondence Address70 Chanctonbury Way
London
N12 7AB
Director NameSuguru Kawabata
Date of BirthMarch 1977 (Born 47 years ago)
NationalityJapanese
StatusResigned
Appointed26 February 2009(6 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2012)
RoleCompany Director
Correspondence Address49 The Visage Winchester Road
London
NW3 3ND
Director NameShinji Harada
Date of BirthJuly 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2009(6 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2011)
RoleBusinessman
Correspondence Address255-188 Mae-Kaizuka
Funabashi-Shi
Chiba 273-0042
Japan
Director NameKosuke Uemura
Date of BirthMay 1968 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed01 August 2011(8 years, 7 months after company formation)
Appointment Duration8 months (resigned 01 April 2012)
RoleManager, Energy Development Department
Country of ResidenceJapan
Correspondence Address1-20 Akasaka, 6-Chome
Minato-Ku
Tokyo
107-8655
Director NameMr Tetsuo Haruna
Date of BirthOctober 1975 (Born 48 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2012(9 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 150 Brompton Road
London
SW3 1HX
Director NameMr Takahiro Ebisu
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2012(9 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 150 Brompton Road
London
SW3 1HX
Director NameMr Satoshi Awaya
Date of BirthJuly 1964 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2012(9 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 March 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7th Floor, The Northern & Shell Building 10 Lower
London
EC3R 6EQ
Secretary NameMr Tetsuo Haruna
StatusResigned
Appointed01 April 2012(9 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2014)
RoleCompany Director
Correspondence Address2nd Floor 150 Brompton Road
London
SW3 1HX
Director NameToshiaki Ise
Date of BirthApril 1963 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed01 May 2014(11 years, 4 months after company formation)
Appointment Duration11 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressSojitz Corporation 2-1-1 Uchisaiwaicho
Chiyodaku
Tokyo
100 8691
Director NameShimpei Egawa
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityJapanese
StatusResigned
Appointed01 August 2014(11 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 August 2015)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressSojitz Corporation 2-1-1 Uchisaiwaicho
Chiyodaku
Tokyo
100 8691
Director NameMr Masahiro Matsuura
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2015(12 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, The Northern & Shell Building 10 Lower
London
EC3R 6EQ
Director NameMr Takahiro Ebisu
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2015(12 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 December 2017)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressSojitz Corporation 2-1-1
Uchisaiwai-Cho, Chiyoda-Ku
Tokyo
1008691
Director NameMr Tetsuo Haruna
Date of BirthOctober 1975 (Born 48 years ago)
NationalityJapanese
StatusResigned
Appointed01 August 2015(12 years, 7 months after company formation)
Appointment Duration9 months (resigned 01 May 2016)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressSojitz Corporation 2-1-1
Uchisaiwai-Cho
Chiyoda-Ku
Tokyo
1008691
Director NameJin Nakayabu
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityJapanese
StatusResigned
Appointed01 May 2016(13 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 8 Finsbury Circus
London
EC2M 7EA
Director NameMr Daisuke Yasuda
Date of BirthMay 1969 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed01 May 2016(13 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 December 2017)
RoleManaging Director
Country of ResidenceJapan
Correspondence AddressC/O Sojitz Corporation 2-1-1 Uchisaiwaicho
Chiyoda-Ku
Tokyo
Japan 100-8691
Director NameMr Andrew Philip Austin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2017(15 years after company formation)
Appointment Duration2 years, 8 months (resigned 02 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Halton House 20-23 Holborn
London
EC1N 2JD
Director NameMr Richard Alan Benmore
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2017(15 years after company formation)
Appointment Duration2 years, 8 months (resigned 02 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Halton House 20-23 Holborn
London
EC1N 2JD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5th Floor Viaro House
20-23 Holborn
London
EC1N 2JD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

27m at $1Sojitz Corp.
79.79%
Ordinary
2.3m at $1Sojitz Uk PLC
6.89%
Ordinary
4.1m at £1Sojitz Corp.
11.98%
Ordinary 1
450k at £1Sojitz Uk PLC
1.33%
Ordinary 1

Financials

Year2014
Turnover£39,168,146
Gross Profit£2,634,971
Net Worth£1,887,289
Cash£4,679,424
Current Liabilities£12,763,859

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months ago)
Next Return Due1 January 2025 (8 months, 2 weeks from now)

Charges

28 March 2012Delivered on: 13 April 2012
Satisfied on: 18 February 2015
Persons entitled: Cheval Property Holdings Limited

Classification: Rent deposit deed
Secured details: £37,422 and all monies due or to become due from the company to the chargee.
Particulars: Rent deposit.
Fully Satisfied

Filing History

28 January 2021Change of details for Rockrose Energy Plc as a person with significant control on 4 September 2020 (2 pages)
28 January 2021Confirmation statement made on 18 December 2020 with updates (4 pages)
2 September 2020Appointment of Francesco Mazzagatti as a director on 2 September 2020 (2 pages)
2 September 2020Termination of appointment of Andrew Philip Austin as a director on 2 September 2020 (1 page)
2 September 2020Appointment of Francesco Dixit Dominus as a director on 2 September 2020 (2 pages)
2 September 2020Termination of appointment of Richard Alan Benmore as a director on 2 September 2020 (1 page)
17 August 2020Full accounts made up to 31 December 2019 (24 pages)
25 March 2020Registered office address changed from Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS United Kingdom to 5th Floor Halton House 20-23 Holborn London EC1N 2JD on 25 March 2020 (1 page)
31 December 2019Register(s) moved to registered office address Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS (1 page)
31 December 2019Confirmation statement made on 18 December 2019 with updates (4 pages)
4 October 2019Full accounts made up to 31 December 2018 (27 pages)
21 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
19 November 2018Full accounts made up to 31 December 2017 (26 pages)
23 July 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
13 July 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
22 December 2017Termination of appointment of Jin Nakayabu as a director on 21 December 2017 (1 page)
22 December 2017Appointment of Mr Andrew Philip Austin as a director on 21 December 2017 (2 pages)
22 December 2017Termination of appointment of Daisuke Yasuda as a director on 21 December 2017 (1 page)
22 December 2017Appointment of Mr Richard Alan Benmore as a director on 21 December 2017 (2 pages)
22 December 2017Registered office address changed from 7th Floor 8 Finsbury Circus London EC2M 7EA England to Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS on 22 December 2017 (1 page)
22 December 2017Cessation of Sojitz Corporation as a person with significant control on 21 December 2017 (1 page)
22 December 2017Cessation of Sojitz Corporation as a person with significant control on 21 December 2017 (1 page)
22 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-21
(3 pages)
22 December 2017Termination of appointment of Takahiro Ebisu as a director on 21 December 2017 (1 page)
22 December 2017Termination of appointment of Jin Nakayabu as a director on 21 December 2017 (1 page)
22 December 2017Registered office address changed from 7th Floor 8 Finsbury Circus London EC2M 7EA England to Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS on 22 December 2017 (1 page)
22 December 2017Termination of appointment of Takahiro Ebisu as a director on 21 December 2017 (1 page)
22 December 2017Appointment of Mr Richard Alan Benmore as a director on 21 December 2017 (2 pages)
22 December 2017Appointment of Mr Andrew Philip Austin as a director on 21 December 2017 (2 pages)
22 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-21
(3 pages)
22 December 2017Notification of Rockrose Energy Plc as a person with significant control on 21 December 2017 (2 pages)
22 December 2017Notification of Rockrose Energy Plc as a person with significant control on 21 December 2017 (2 pages)
22 December 2017Termination of appointment of Daisuke Yasuda as a director on 21 December 2017 (1 page)
21 December 2017Confirmation statement made on 18 December 2017 with updates (5 pages)
21 December 2017Confirmation statement made on 18 December 2017 with updates (5 pages)
20 December 2017Statement of capital following an allotment of shares on 25 September 2017
  • GBP 4,501,000
  • USD 120,530,875
(3 pages)
20 December 2017Statement of capital following an allotment of shares on 25 September 2017
  • GBP 4,501,000
  • USD 120,530,875
(3 pages)
17 June 2017Full accounts made up to 31 March 2017 (33 pages)
17 June 2017Full accounts made up to 31 March 2017 (33 pages)
30 May 2017Registered office address changed from 7th Floor, the Northern & Shell Building 10 Lower Thames Street London EC3R 6EQ to 7th Floor 8 Finsbury Circus London EC2M 7EA on 30 May 2017 (1 page)
30 May 2017Registered office address changed from 7th Floor, the Northern & Shell Building 10 Lower Thames Street London EC3R 6EQ to 7th Floor 8 Finsbury Circus London EC2M 7EA on 30 May 2017 (1 page)
19 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
14 September 2016Full accounts made up to 31 March 2016 (32 pages)
14 September 2016Full accounts made up to 31 March 2016 (32 pages)
2 June 2016Appointment of Jin Nakayabu as a director on 1 May 2016 (2 pages)
2 June 2016Termination of appointment of Tetsuo Haruna as a director on 1 May 2016 (1 page)
2 June 2016Appointment of Daisuke Yasuda as a director on 1 May 2016 (2 pages)
2 June 2016Appointment of Daisuke Yasuda as a director on 1 May 2016 (2 pages)
2 June 2016Termination of appointment of Masahiro Matsuura as a director on 1 May 2016 (1 page)
2 June 2016Termination of appointment of Tetsuo Haruna as a director on 1 May 2016 (1 page)
2 June 2016Termination of appointment of Masahiro Matsuura as a director on 1 May 2016 (1 page)
2 June 2016Appointment of Jin Nakayabu as a director on 1 May 2016 (2 pages)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 4,501,000
  • USD 29,300,000
(7 pages)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 4,501,000
  • USD 29,300,000
(7 pages)
4 August 2015Director's details changed for Mr Tetsuo Haruna on 1 August 2015 (2 pages)
4 August 2015Director's details changed for Mr Tetsuo Haruna on 1 August 2015 (2 pages)
4 August 2015Director's details changed for Mr Tetsuo Haruna on 1 August 2015 (2 pages)
3 August 2015Appointment of Mr Tetsuo Haruna as a director on 1 August 2015 (2 pages)
3 August 2015Appointment of Mr Tetsuo Haruna as a director on 1 August 2015 (2 pages)
3 August 2015Termination of appointment of Shimpei Egawa as a director on 1 August 2015 (1 page)
3 August 2015Appointment of Mr Tetsuo Haruna as a director on 1 August 2015 (2 pages)
3 August 2015Termination of appointment of Shimpei Egawa as a director on 1 August 2015 (1 page)
3 August 2015Termination of appointment of Shimpei Egawa as a director on 1 August 2015 (1 page)
30 June 2015Full accounts made up to 31 March 2015 (30 pages)
30 June 2015Full accounts made up to 31 March 2015 (30 pages)
1 April 2015Appointment of Mr Masahiro Matsuura as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Takahiro Ebisu as a director on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Satoshi Awaya as a director on 31 March 2015 (1 page)
1 April 2015Appointment of Mr Masahiro Matsuura as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Takahiro Ebisu as a director on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Toshiaki Ise as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Toshiaki Ise as a director on 31 March 2015 (1 page)
1 April 2015Appointment of Mr Takahiro Ebisu as a director on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Satoshi Awaya as a director on 31 March 2015 (1 page)
1 April 2015Appointment of Mr Masahiro Matsuura as a director on 1 April 2015 (2 pages)
18 February 2015Satisfaction of charge 1 in full (1 page)
18 February 2015Satisfaction of charge 1 in full (1 page)
6 January 2015Full accounts made up to 31 March 2014 (36 pages)
6 January 2015Full accounts made up to 31 March 2014 (36 pages)
5 January 2015Part of the property or undertaking has been released from charge 1 (2 pages)
5 January 2015Part of the property or undertaking has been released from charge 1 (2 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 4,501,000
  • USD 29,300,000
(7 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 4,501,000
  • USD 29,300,000
(7 pages)
17 December 2014Part of the property or undertaking has been released from charge 1 (2 pages)
17 December 2014Part of the property or undertaking has been released from charge 1 (2 pages)
6 November 2014Director's details changed for Shimpei Egawa on 1 August 2014 (2 pages)
6 November 2014Director's details changed for Shimpei Egawa on 1 August 2014 (2 pages)
6 November 2014Director's details changed for Shimpei Egawa on 1 August 2014 (2 pages)
5 November 2014Director's details changed for Toshiaki Ise on 1 November 2014 (2 pages)
5 November 2014Director's details changed for Toshiaki Ise on 1 November 2014 (2 pages)
5 November 2014Director's details changed for Mr Satoshi Awaya on 1 November 2014 (2 pages)
5 November 2014Director's details changed for Mr Satoshi Awaya on 1 November 2014 (2 pages)
5 November 2014Director's details changed for Toshiaki Ise on 1 November 2014 (2 pages)
5 November 2014Director's details changed for Mr Satoshi Awaya on 1 November 2014 (2 pages)
5 November 2014Director's details changed for Toshiaki Ise on 1 November 2014 (2 pages)
5 November 2014Director's details changed for Toshiaki Ise on 1 November 2014 (2 pages)
5 November 2014Director's details changed for Toshiaki Ise on 1 November 2014 (2 pages)
9 September 2014Director's details changed for Mr Satoshi Awaya on 17 July 2012 (3 pages)
9 September 2014Director's details changed for Mr Satoshi Awaya on 17 July 2012 (3 pages)
9 September 2014Appointment of Shimpei Egawa as a director on 1 August 2014 (2 pages)
9 September 2014Appointment of Shimpei Egawa as a director on 1 August 2014 (2 pages)
9 September 2014Appointment of Shimpei Egawa as a director on 1 August 2014 (2 pages)
1 September 2014Registered office address changed from 2Nd Floor 150 Brompton Road London SW3 1HX to 7Th Floor, the Northern & Shell Building 10 Lower Thames Street London EC3R 6EQ on 1 September 2014 (1 page)
1 September 2014Registered office address changed from 2Nd Floor 150 Brompton Road London SW3 1HX to 7Th Floor, the Northern & Shell Building 10 Lower Thames Street London EC3R 6EQ on 1 September 2014 (1 page)
1 September 2014Registered office address changed from 2Nd Floor 150 Brompton Road London SW3 1HX to 7Th Floor, the Northern & Shell Building 10 Lower Thames Street London EC3R 6EQ on 1 September 2014 (1 page)
20 May 2014Appointment of Toshiaki Ise as a director (2 pages)
20 May 2014Termination of appointment of Tetsuo Haruna as a secretary (1 page)
20 May 2014Termination of appointment of Tetsuo Haruna as a director (1 page)
20 May 2014Appointment of Toshiaki Ise as a director (2 pages)
20 May 2014Termination of appointment of Tetsuo Haruna as a secretary (1 page)
20 May 2014Termination of appointment of Tetsuo Haruna as a director (1 page)
18 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 4,501,000
  • USD 29,300,000
(6 pages)
18 December 2013Register inspection address has been changed from Tricor Suite 7Th Floor Gracechurch Street London EC3V 0EH United Kingdom (1 page)
18 December 2013Register inspection address has been changed from Tricor Suite 7Th Floor Gracechurch Street London EC3V 0EH United Kingdom (1 page)
18 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 4,501,000
  • USD 29,300,000
(6 pages)
13 November 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
13 November 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
11 July 2013Full accounts made up to 31 December 2012 (22 pages)
11 July 2013Full accounts made up to 31 December 2012 (22 pages)
3 July 2013Termination of appointment of Takahiro Ebisu as a director (1 page)
3 July 2013Termination of appointment of Takahiro Ebisu as a director (1 page)
28 January 2013Director's details changed for Mr Satoshi Awaya on 18 December 2012 (2 pages)
28 January 2013Director's details changed for Mr Satoshi Awaya on 18 December 2012 (2 pages)
28 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
1 October 2012Director's details changed for Mr Satoshi Awaya on 1 October 2012 (2 pages)
1 October 2012Director's details changed for Mr Satoshi Awaya on 1 October 2012 (2 pages)
1 October 2012Director's details changed for Mr Satoshi Awaya on 1 October 2012 (2 pages)
20 August 2012Full accounts made up to 31 December 2011 (24 pages)
20 August 2012Full accounts made up to 31 December 2011 (24 pages)
18 April 2012Appointment of Mr Takahiro Ebisu as a director (2 pages)
18 April 2012Termination of appointment of Suguru Kawabata as a director (1 page)
18 April 2012Termination of appointment of Suguru Kawabata as a director (1 page)
18 April 2012Termination of appointment of Kosuke Uemura as a director (1 page)
18 April 2012Appointment of Mr Tetsuo Haruna as a secretary (1 page)
18 April 2012Termination of appointment of Kosuke Uemura as a director (1 page)
18 April 2012Appointment of Mr Tetsuo Haruna as a director (2 pages)
18 April 2012Appointment of Mr Takahiro Ebisu as a director (2 pages)
18 April 2012Appointment of Mr Tetsuo Haruna as a director (2 pages)
18 April 2012Appointment of Mr Satoshi Awaya as a director (2 pages)
18 April 2012Termination of appointment of Daisuke Sugiyama as a director (1 page)
18 April 2012Termination of appointment of Daisuke Sugiyama as a secretary (1 page)
18 April 2012Termination of appointment of Daisuke Sugiyama as a director (1 page)
18 April 2012Termination of appointment of Daisuke Sugiyama as a secretary (1 page)
18 April 2012Appointment of Mr Tetsuo Haruna as a secretary (1 page)
18 April 2012Appointment of Mr Satoshi Awaya as a director (2 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 April 2012Registered office address changed from 2Nd Floor 150 Brompton Road London SW3 1HX United Kingdom on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 2Nd Floor 150 Brompton Road London SW3 1HX United Kingdom on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 2Nd Floor 150 Brompton Road London SW3 1HX United Kingdom on 2 April 2012 (1 page)
28 March 2012Registered office address changed from 7Th Floor Northern & Shell Building 10 Lower Thames Street London EC3R 6EQ on 28 March 2012 (1 page)
28 March 2012Registered office address changed from 7Th Floor Northern & Shell Building 10 Lower Thames Street London EC3R 6EQ on 28 March 2012 (1 page)
4 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (8 pages)
4 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (8 pages)
9 September 2011Termination of appointment of Shinji Harada as a director (1 page)
9 September 2011Appointment of Kosuke Uemura as a director (2 pages)
9 September 2011Termination of appointment of Shinji Harada as a director (1 page)
9 September 2011Appointment of Kosuke Uemura as a director (2 pages)
13 April 2011Full accounts made up to 31 December 2010 (24 pages)
13 April 2011Full accounts made up to 31 December 2010 (24 pages)
10 February 2011Register(s) moved to registered inspection location (1 page)
10 February 2011Register(s) moved to registered inspection location (1 page)
10 February 2011Register inspection address has been changed (1 page)
10 February 2011Register inspection address has been changed (1 page)
7 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (7 pages)
7 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (7 pages)
26 May 2010Termination of appointment of Masahiro Matsuura as a director (2 pages)
26 May 2010Director's details changed for Daisuke Sugiyama on 1 April 2010 (3 pages)
26 May 2010Termination of appointment of Masahiro Matsuura as a director (2 pages)
26 May 2010Director's details changed for Daisuke Sugiyama on 1 April 2010 (3 pages)
26 May 2010Director's details changed for Daisuke Sugiyama on 1 April 2010 (3 pages)
7 May 2010Full accounts made up to 31 December 2009 (35 pages)
7 May 2010Full accounts made up to 31 December 2009 (35 pages)
4 March 2010Annual return made up to 18 December 2009 with a full list of shareholders (16 pages)
4 March 2010Annual return made up to 18 December 2009 with a full list of shareholders (16 pages)
4 November 2009Full accounts made up to 31 December 2008 (24 pages)
4 November 2009Full accounts made up to 31 December 2008 (24 pages)
19 May 2009Appointment terminated director masashi shinohara (1 page)
19 May 2009Director appointed shinji harada (2 pages)
19 May 2009Director appointed shinji harada (2 pages)
19 May 2009Appointment terminated director masashi shinohara (1 page)
9 March 2009Director appointed suguru kawabata (2 pages)
9 March 2009Return made up to 18/12/08; full list of members (7 pages)
9 March 2009Director appointed suguru kawabata (2 pages)
9 March 2009Return made up to 18/12/08; full list of members (7 pages)
18 June 2008Full accounts made up to 31 December 2007 (18 pages)
18 June 2008Full accounts made up to 31 December 2007 (18 pages)
22 April 2008Appointment terminated director mitsuyoshi tomihama (1 page)
22 April 2008Appointment terminated director mitsuyoshi tomihama (1 page)
28 February 2008Return made up to 18/12/07; full list of members (5 pages)
28 February 2008Return made up to 18/12/07; full list of members (5 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
2 June 2007Full accounts made up to 31 December 2006 (19 pages)
2 June 2007Full accounts made up to 31 December 2006 (19 pages)
20 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 February 2007Memorandum and Articles of Association (17 pages)
20 February 2007Memorandum and Articles of Association (17 pages)
20 February 2007Ad 05/10/06--------- us$ si 15000000@1 (2 pages)
20 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 February 2007Ad 05/10/06--------- us$ si 15000000@1 (2 pages)
20 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 February 2007Nc inc already adjusted 05/10/06 (1 page)
20 February 2007Nc inc already adjusted 05/10/06 (1 page)
25 January 2007Return made up to 18/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2007Return made up to 18/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2006Memorandum and Articles of Association (17 pages)
4 October 2006Memorandum and Articles of Association (17 pages)
2 October 2006Company name changed sojitz energy project LTD\certificate issued on 02/10/06 (2 pages)
2 October 2006Company name changed sojitz energy project LTD\certificate issued on 02/10/06 (2 pages)
29 September 2006Registered office changed on 29/09/06 from: old change house 128 queen victoria street london EC4V 4HR (1 page)
29 September 2006Registered office changed on 29/09/06 from: old change house 128 queen victoria street london EC4V 4HR (1 page)
14 June 2006Director resigned (1 page)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006Director resigned (1 page)
13 June 2006Full accounts made up to 31 December 2005 (19 pages)
13 June 2006Full accounts made up to 31 December 2005 (19 pages)
7 February 2006Return made up to 18/12/05; full list of members (7 pages)
7 February 2006Return made up to 18/12/05; full list of members (7 pages)
26 January 2006Ad 14/12/05--------- £ si 4500000@1=4500000 £ ic 1000/4501000 (2 pages)
26 January 2006Ad 14/12/05--------- £ si 4500000@1=4500000 £ ic 1000/4501000 (2 pages)
16 May 2005Auditor's resignation (1 page)
16 May 2005Auditor's resignation (1 page)
15 April 2005Full accounts made up to 31 December 2004 (19 pages)
15 April 2005Full accounts made up to 31 December 2004 (19 pages)
13 April 2005Ad 05/01/05--------- us$ si 8300000@1=8300000 us$ ic 6000000/14300000 (2 pages)
13 April 2005Ad 05/01/05--------- us$ si 8300000@1=8300000 us$ ic 6000000/14300000 (2 pages)
11 April 2005Director's particulars changed (1 page)
11 April 2005Return made up to 18/12/04; full list of members; amend (7 pages)
11 April 2005Return made up to 18/12/04; full list of members; amend (7 pages)
11 April 2005Director's particulars changed (1 page)
23 December 2004Return made up to 18/12/04; full list of members (6 pages)
23 December 2004Return made up to 18/12/04; full list of members (6 pages)
21 October 2004Full accounts made up to 31 December 2003 (11 pages)
21 October 2004Full accounts made up to 31 December 2003 (11 pages)
15 September 2004Secretary's particulars changed;director's particulars changed (1 page)
15 September 2004Secretary's particulars changed;director's particulars changed (1 page)
7 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 September 2004Ad 02/08/04--------- us$ si 6000000@1=6000000 us$ ic 0/6000000 (2 pages)
7 September 2004Nc inc already adjusted 02/08/04 (1 page)
7 September 2004Ad 02/08/04--------- us$ si 6000000@1=6000000 us$ ic 0/6000000 (2 pages)
7 September 2004Nc inc already adjusted 02/08/04 (1 page)
17 May 2004New director appointed (4 pages)
17 May 2004Secretary resigned;director resigned (2 pages)
17 May 2004Secretary resigned;director resigned (2 pages)
17 May 2004New director appointed (4 pages)
17 May 2004New secretary appointed;new director appointed (4 pages)
17 May 2004New secretary appointed;new director appointed (4 pages)
31 March 2004Company name changed NI offshore trade and investment uk holding LIMITED\certificate issued on 31/03/04 (2 pages)
31 March 2004Company name changed NI offshore trade and investment uk holding LIMITED\certificate issued on 31/03/04 (2 pages)
30 January 2004Return made up to 18/12/03; full list of members (5 pages)
30 January 2004Return made up to 18/12/03; full list of members (5 pages)
17 January 2004Location of register of members (1 page)
17 January 2004Location of register of members (1 page)
7 March 2003Director resigned (1 page)
7 March 2003Secretary resigned (1 page)
7 March 2003Secretary resigned (1 page)
7 March 2003New director appointed (2 pages)
7 March 2003Ad 18/12/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003Ad 18/12/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 March 2003New secretary appointed;new director appointed (2 pages)
7 March 2003Director resigned (1 page)
7 March 2003New secretary appointed;new director appointed (2 pages)
18 December 2002Incorporation (15 pages)
18 December 2002Incorporation (15 pages)