Company NameRockrose Ukcs5 Limited
Company StatusDissolved
Company Number06088753
CategoryPrivate Limited Company
Incorporation Date7 February 2007(17 years, 2 months ago)
Dissolution Date30 August 2022 (1 year, 7 months ago)
Previous NameIdemitsu E&P UK Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46711Wholesale of petroleum and petroleum products
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMr Francesco Mazzagatti
Date of BirthMarch 1986 (Born 38 years ago)
NationalityItalian
StatusClosed
Appointed02 September 2020(13 years, 7 months after company formation)
Appointment Duration1 year, 12 months (closed 30 August 2022)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address5th Floor Halton House 20-23 Holborn
London
EC1N 2JD
Director NameFrancesco Dixit Dominus
Date of BirthOctober 1984 (Born 39 years ago)
NationalityItalian
StatusClosed
Appointed02 September 2020(13 years, 7 months after company formation)
Appointment Duration1 year, 12 months (closed 30 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Halton House 20-23 Holborn
London
EC1N 2JD
Director NameMitsuaki Konomi
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed07 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address75 Victoria Street
London
SW1H 0HY
Secretary NameShunsuke Iida
NationalityJapanese
StatusResigned
Appointed07 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 27 Park Road
Richmond
Surrey
TW10 6NS
Director NameHiroshi Arikawa
Date of BirthAugust 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2007(1 month, 3 weeks after company formation)
Appointment Duration5 years (resigned 05 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Britten Close
Wellgarth Road
London
NW11 7HW
Director NameMitsuki Matsubara
Date of BirthOctober 1957 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2007(1 month, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 West Avenue
Hendon
London
NW4 2LJ
Secretary NameKatsuhiko Sakamoto
NationalityBritish
StatusResigned
Appointed01 April 2007(1 month, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 24 March 2011)
RoleSecretary
Correspondence Address46 Lynton Road
Acton
London
W3 9HP
Director NameMr Kazuo Okamoto
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed05 January 2010(2 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalton House 5th Floor
20-23 Holborn
London
EC1N 2JD
Secretary NameHiroaki Morii
StatusResigned
Appointed24 March 2011(4 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 27 September 2013)
RoleCompany Director
Correspondence Address1516 100 Kingsway
Tally Ho
London
N12 0EN
Director NameMr Shogo Hirahara
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed07 February 2012(5 years after company formation)
Appointment Duration5 years, 10 months (resigned 08 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCooley Services Limited Dashwood
69 Old Broad Street
London
EC2M 1QS
Director NameMr Yasuhiro Haba
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed02 April 2012(5 years, 1 month after company formation)
Appointment Duration4 years (resigned 11 April 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Shaftesbury House
151 Shaftesbury Avenue
London
WC2H 8AL
Secretary NameMr Nakayasu Masahiro
StatusResigned
Appointed27 September 2013(6 years, 7 months after company formation)
Appointment Duration3 years (resigned 25 October 2016)
RoleCompany Director
Correspondence Address6th Floor Shaftesbury House
151 Shaftesbury Avenue
London
WC2H 8AL
Secretary NameMr David Anthony Chang Kit
StatusResigned
Appointed01 April 2017(10 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 08 December 2017)
RoleCompany Director
Correspondence AddressCooley Services Limited Dashwood
69 Old Broad Street
London
EC2M 1QS
Director NameMr Andrew Philip Austin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2017(10 years, 10 months 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
Appointed08 December 2017(10 years, 10 months 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

Contact

Websitesummitpetroleum.com

Location

Registered Address5th Floor Halton House
20-23 Holborn
London
EC1N 2JD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

1 at £1Idemitsu Petroleum Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
2 September 2020Termination of appointment of Richard Alan Benmore as a director on 2 September 2020 (1 page)
2 September 2020Appointment of Francesco Mazzagatti as a director on 2 September 2020 (2 pages)
2 September 2020Appointment of Francesco Dixit Dominus 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)
17 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
25 March 2020Registered office address changed from Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS England to 5th Floor Halton House 20-23 Holborn London EC1N 2JD on 25 March 2020 (1 page)
6 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
10 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
15 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
22 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
13 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
22 December 2017Notification of Rockrose Ukcs4 Limited as a person with significant control on 8 December 2017 (2 pages)
22 December 2017Cessation of Idemitsu Petroleum Uk Ltd. as a person with significant control on 8 December 2017 (1 page)
22 December 2017Notification of Rockrose Ukcs4 Limited as a person with significant control on 8 December 2017 (2 pages)
22 December 2017Cessation of Idemitsu Petroleum Uk Ltd. as a person with significant control on 8 December 2017 (1 page)
18 December 2017Appointment of Mr Richard Alan Benmore as a director on 8 December 2017 (2 pages)
18 December 2017Appointment of Mr Andrew Philip Austin as a director on 8 December 2017 (2 pages)
18 December 2017Appointment of Mr Richard Alan Benmore as a director on 8 December 2017 (2 pages)
18 December 2017Termination of appointment of Shogo Hirahara as a director on 8 December 2017 (1 page)
18 December 2017Appointment of Mr Andrew Philip Austin as a director on 8 December 2017 (2 pages)
18 December 2017Termination of appointment of Shogo Hirahara as a director on 8 December 2017 (1 page)
18 December 2017Termination of appointment of David Anthony Chang Kit as a secretary on 8 December 2017 (1 page)
18 December 2017Termination of appointment of David Anthony Chang Kit as a secretary on 8 December 2017 (1 page)
8 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-08
(3 pages)
8 December 2017Registered office address changed from Halton House 5th Floor 20-23 Holborn London EC1N 2JD England to Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS on 8 December 2017 (1 page)
8 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-08
(3 pages)
8 December 2017Registered office address changed from Halton House 5th Floor 20-23 Holborn London EC1N 2JD England to Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS on 8 December 2017 (1 page)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 April 2017Termination of appointment of Kazuo Okamoto as a director on 31 March 2017 (1 page)
4 April 2017Appointment of Mr David Anthony Chang Kit as a secretary on 1 April 2017 (2 pages)
4 April 2017Appointment of Mr David Anthony Chang Kit as a secretary on 1 April 2017 (2 pages)
4 April 2017Termination of appointment of Kazuo Okamoto as a director on 31 March 2017 (1 page)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
6 December 2016Registered office address changed from 6th Floor Shaftesbury House 151 Shaftesbury Avenue London WC2H 8AL to Halton House 5th Floor 20-23 Holborn London EC1N 2JD on 6 December 2016 (1 page)
6 December 2016Registered office address changed from 6th Floor Shaftesbury House 151 Shaftesbury Avenue London WC2H 8AL to Halton House 5th Floor 20-23 Holborn London EC1N 2JD on 6 December 2016 (1 page)
25 October 2016Termination of appointment of Nakayasu Masahiro as a secretary on 25 October 2016 (1 page)
25 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 October 2016Termination of appointment of Nakayasu Masahiro as a secretary on 25 October 2016 (1 page)
12 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
12 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
11 April 2016Termination of appointment of Yasuhiro Haba as a director on 11 April 2016 (1 page)
11 April 2016Termination of appointment of Yasuhiro Haba as a director on 11 April 2016 (1 page)
26 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(4 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(4 pages)
8 May 2014Full accounts made up to 7 January 2014 (27 pages)
8 May 2014Full accounts made up to 7 January 2014 (27 pages)
8 May 2014Full accounts made up to 7 January 2014 (27 pages)
25 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
25 March 2014Appointment of Mr Nakayasu Masahiro as a secretary (2 pages)
25 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
25 March 2014Appointment of Mr Nakayasu Masahiro as a secretary (2 pages)
25 March 2014Termination of appointment of Hiroaki Morii as a secretary (1 page)
25 March 2014Termination of appointment of Hiroaki Morii as a secretary (1 page)
12 December 2013Statement of capital on 12 December 2013
  • GBP 1
(4 pages)
12 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
12 December 2013Statement by directors (1 page)
12 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
12 December 2013Statement by directors (1 page)
12 December 2013Statement of capital on 12 December 2013
  • GBP 1
(4 pages)
21 May 2013Full accounts made up to 31 December 2012 (43 pages)
21 May 2013Full accounts made up to 31 December 2012 (43 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
12 September 2012Full accounts made up to 31 December 2011 (34 pages)
12 September 2012Full accounts made up to 31 December 2011 (34 pages)
15 May 2012Director's details changed for Mr Yasuhiro Haba on 14 May 2012 (2 pages)
15 May 2012Director's details changed for Mr Yasuhiro Haba on 14 May 2012 (2 pages)
8 May 2012Director's details changed for Mr Yasuhiro Haba on 2 April 2012 (2 pages)
8 May 2012Termination of appointment of Hiroshi Arikawa as a director (1 page)
8 May 2012Director's details changed for Mr Yasuhiro Haba on 2 April 2012 (2 pages)
8 May 2012Termination of appointment of Hiroshi Arikawa as a director (1 page)
8 May 2012Director's details changed for Mr Yasuhiro Haba on 2 April 2012 (2 pages)
3 April 2012Director's details changed for Mr Shogo Hirahara on 30 March 2012 (2 pages)
3 April 2012Director's details changed for Mr Shogo Hirahara on 30 March 2012 (2 pages)
3 April 2012Appointment of Mr Yasuhiro Haba as a director (2 pages)
3 April 2012Appointment of Mr Yasuhiro Haba as a director (2 pages)
2 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
2 March 2012Director's details changed for Mr Shogo Hirahara on 7 February 2012 (2 pages)
2 March 2012Director's details changed for Mr Shogo Hirahara on 7 February 2012 (2 pages)
2 March 2012Director's details changed for Mr Shogo Hirahara on 7 February 2012 (2 pages)
2 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
9 February 2012Appointment of Mr Shogo Hirahara as a director (2 pages)
9 February 2012Appointment of Mr Shogo Hirahara as a director (2 pages)
1 July 2011Termination of appointment of Mitsuki Matsubara as a director (1 page)
1 July 2011Termination of appointment of Mitsuki Matsubara as a director (1 page)
9 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 June 2011Statement of capital on 9 June 2011
  • GBP 4,097,902
(4 pages)
9 June 2011Statement of capital on 9 June 2011
  • GBP 4,097,902
(4 pages)
9 June 2011Statement of capital on 9 June 2011
  • GBP 4,097,902
(4 pages)
9 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 June 2011Solvency statement dated 06/06/11 (1 page)
9 June 2011Statement by directors (1 page)
9 June 2011Solvency statement dated 06/06/11 (1 page)
9 June 2011Statement by directors (1 page)
8 April 2011Full accounts made up to 31 December 2010 (30 pages)
8 April 2011Full accounts made up to 31 December 2010 (30 pages)
25 March 2011Appointment of Hiroaki Morii as a secretary (2 pages)
25 March 2011Appointment of Hiroaki Morii as a secretary (2 pages)
24 March 2011Termination of appointment of Katsuhiko Sakamoto as a secretary (1 page)
24 March 2011Termination of appointment of Katsuhiko Sakamoto as a secretary (1 page)
23 March 2011Director's details changed for Kazuo Okamoto on 4 February 2010 (2 pages)
23 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
23 March 2011Director's details changed for Kazuo Okamoto on 4 February 2010 (2 pages)
23 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
23 March 2011Director's details changed for Kazuo Okamoto on 4 February 2010 (2 pages)
4 March 2011Registered office address changed from 5Th Floor Castlewood House 77/91 New Oxford Street London WC1A 1DT on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 5Th Floor Castlewood House 77/91 New Oxford Street London WC1A 1DT on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 5Th Floor Castlewood House 77/91 New Oxford Street London WC1A 1DT on 4 March 2011 (1 page)
22 April 2010Full accounts made up to 31 December 2009 (30 pages)
22 April 2010Full accounts made up to 31 December 2009 (30 pages)
25 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
22 January 2010Appointment of Kazuo Okamoto as a director (3 pages)
22 January 2010Appointment of Kazuo Okamoto as a director (3 pages)
7 October 2009Full accounts made up to 31 December 2008 (23 pages)
7 October 2009Full accounts made up to 31 December 2008 (23 pages)
1 October 2009Ad 18/09/09\gbp si 3500000@1=3500000\gbp ic 10700000/14200000\ (2 pages)
1 October 2009Ad 18/09/09\gbp si 3500000@1=3500000\gbp ic 10700000/14200000\ (2 pages)
25 February 2009Return made up to 07/02/09; full list of members (3 pages)
25 February 2009Return made up to 07/02/09; full list of members (3 pages)
27 November 2008Ad 20/11/08\gbp si 3500000@1=3500000\gbp ic 7200000/10700000\ (2 pages)
27 November 2008Ad 20/11/08\gbp si 3500000@1=3500000\gbp ic 7200000/10700000\ (2 pages)
10 November 2008Nc inc already adjusted 01/10/08 (1 page)
10 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 November 2008Nc inc already adjusted 01/10/08 (1 page)
10 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 September 2008Full accounts made up to 31 December 2007 (22 pages)
23 September 2008Full accounts made up to 31 December 2007 (22 pages)
8 March 2008Return made up to 07/02/08; full list of members (5 pages)
8 March 2008Return made up to 07/02/08; full list of members (5 pages)
27 November 2007Registered office changed on 27/11/07 from: 5TH floor 8 waterloo place london SW1Y 4BE (1 page)
27 November 2007Ad 20/11/07--------- £ si 4200000@1=4200000 £ ic 3000000/7200000 (2 pages)
27 November 2007Ad 20/11/07--------- £ si 4200000@1=4200000 £ ic 3000000/7200000 (2 pages)
27 November 2007Registered office changed on 27/11/07 from: 5TH floor 8 waterloo place london SW1Y 4BE (1 page)
25 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 June 2007Secretary's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
25 June 2007Secretary's particulars changed (1 page)
25 June 2007Memorandum and Articles of Association (7 pages)
25 June 2007Director's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
25 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 June 2007Memorandum and Articles of Association (7 pages)
25 June 2007Director's particulars changed (1 page)
28 April 2007Ad 16/04/07--------- £ si 2999999@1=2999999 £ ic 1/3000000 (2 pages)
28 April 2007Ad 16/04/07--------- £ si 2999999@1=2999999 £ ic 1/3000000 (2 pages)
25 April 2007Director resigned (1 page)
25 April 2007New secretary appointed (2 pages)
25 April 2007New director appointed (2 pages)
25 April 2007New director appointed (2 pages)
25 April 2007New secretary appointed (2 pages)
25 April 2007Director resigned (1 page)
25 April 2007New director appointed (2 pages)
25 April 2007New director appointed (2 pages)
25 April 2007Secretary resigned (1 page)
25 April 2007Secretary resigned (1 page)
1 March 2007Memorandum and Articles of Association (6 pages)
1 March 2007Nc dec already adjusted 07/02/07 (1 page)
1 March 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
1 March 2007Memorandum and Articles of Association (6 pages)
1 March 2007Nc dec already adjusted 07/02/07 (1 page)
1 March 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
23 February 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
23 February 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
7 February 2007Incorporation (22 pages)
7 February 2007Incorporation (22 pages)