Company NameHot Rocks Investments Plc
Company StatusActive
Company Number06163193
CategoryPublic Limited Company
Incorporation Date15 March 2007(17 years, 1 month ago)
Previous NameHalcyon River Investments Plc

Business Activity

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

Directors

Director NameMr Gavin John Burnell
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2007(1 month, 1 week after company formation)
Appointment Duration17 years
RoleCorporate Advisor
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Brian Rowbotham
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2007(1 month, 1 week after company formation)
Appointment Duration17 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Charles Joseph Vaughan
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2011(4 years, 6 months after company formation)
Appointment Duration12 years, 7 months
RoleBroker
Country of ResidenceEngland
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Secretary NameBen Harber
StatusCurrent
Appointed19 February 2019(11 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Secretary NameGavin John Burnell
NationalityBritish
StatusResigned
Appointed26 April 2007(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 12 August 2008)
RoleCorporate Advisor
Country of ResidenceEngland
Correspondence Address212 Gunnersbury Avenue
Acton
London
W3 8LB
Secretary NameMrs Lorraine Elizabeth Young
NationalityBritish
StatusResigned
Appointed12 August 2008(1 year, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 19 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameRM Company Services Limited (Corporation)
StatusResigned
Appointed15 March 2007(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed15 March 2007(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed15 March 2007(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Contact

Websitehot-rocks.co.uk
Email address[email protected]
Telephone020 77968826
Telephone regionLondon

Location

Registered Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
52.35%
-
8m at £0.001The Bank Of New York (Nominees) Limited A/c 430501
5.37%
Ordinary
6m at £0.001W B Nominees LTD
4.03%
Ordinary
35.5m at £0.001Pershing Nominees Limited A/c Hhclt
23.82%
Ordinary
21.5m at £0.001Sunvest Corporation LTD
14.43%
Ordinary

Financials

Year2014
Net Worth£746,530
Cash£39,984
Current Liabilities£98,709

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Filing History

15 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
5 January 2021Full accounts made up to 31 March 2020 (31 pages)
13 October 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
11 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchase max number of shares 26040333, min price 0.1P max price 105% ave middle market quote 30/09/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 October 2019Full accounts made up to 31 March 2019 (31 pages)
2 September 2019Withdrawal of a person with significant control statement on 2 September 2019 (2 pages)
2 September 2019Notification of a person with significant control statement (2 pages)
18 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
19 February 2019Appointment of Ben Harber as a secretary on 19 February 2019 (2 pages)
19 February 2019Termination of appointment of Lorraine Elizabeth Young as a secretary on 19 February 2019 (1 page)
12 October 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 October 2018Full accounts made up to 31 March 2018 (29 pages)
28 March 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
7 October 2017Full accounts made up to 31 March 2017 (28 pages)
7 October 2017Full accounts made up to 31 March 2017 (28 pages)
5 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
20 January 2017Secretary's details changed for Mrs Lorraine Elizabeth Young on 1 December 2016 (1 page)
20 January 2017Secretary's details changed for Mrs Lorraine Elizabeth Young on 1 December 2016 (1 page)
20 October 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 October 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 October 2016Full accounts made up to 31 March 2016 (27 pages)
4 October 2016Full accounts made up to 31 March 2016 (27 pages)
5 September 2016Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE to 6th Floor 60 Gracechurch Street London EC3V 0HR on 5 September 2016 (1 page)
5 September 2016Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE to 6th Floor 60 Gracechurch Street London EC3V 0HR on 5 September 2016 (1 page)
13 April 2016Annual return made up to 15 March 2016 no member list
Statement of capital on 2016-04-13
  • GBP 173,602.22
(5 pages)
13 April 2016Annual return made up to 15 March 2016 no member list
Statement of capital on 2016-04-13
  • GBP 173,602.22
(5 pages)
17 March 2016Director's details changed for Mr Brian Rowbotham on 14 March 2016 (2 pages)
17 March 2016Director's details changed for Mr Brian Rowbotham on 14 March 2016 (2 pages)
16 March 2016Director's details changed for Mr Charles Joseph Vaughan on 14 March 2016 (2 pages)
16 March 2016Director's details changed for Mr Charles Joseph Vaughan on 14 March 2016 (2 pages)
11 November 2015Director's details changed for Mr Gavin John Burnell on 11 November 2015 (2 pages)
11 November 2015Director's details changed for Mr Gavin John Burnell on 11 November 2015 (2 pages)
23 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 October 2015Full accounts made up to 31 March 2015 (28 pages)
12 October 2015Full accounts made up to 31 March 2015 (28 pages)
9 April 2015Annual return made up to 15 March 2015 no member list
Statement of capital on 2015-04-09
  • GBP 1,736,022.22
(6 pages)
9 April 2015Annual return made up to 15 March 2015 no member list
Statement of capital on 2015-04-09
  • GBP 1,736,022.22
(6 pages)
13 October 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 October 2014Full accounts made up to 31 March 2014 (31 pages)
8 October 2014Full accounts made up to 31 March 2014 (31 pages)
17 March 2014Annual return made up to 15 March 2014 no member list
Statement of capital on 2014-03-17
  • GBP 1,736,022.22
(6 pages)
17 March 2014Annual return made up to 15 March 2014 no member list
Statement of capital on 2014-03-17
  • GBP 1,736,022.22
(6 pages)
11 October 2013Resolutions
  • RES13 ‐ Approve continue business as an investment company or acquisition vehicle or acquire company/ies 27/09/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 October 2013Resolutions
  • RES13 ‐ Approve continue business as an investment company or acquisition vehicle or acquire company/ies 27/09/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 September 2013Full accounts made up to 31 March 2013 (28 pages)
24 September 2013Full accounts made up to 31 March 2013 (28 pages)
6 June 2013Statement of capital following an allotment of shares on 20 May 2013
  • GBP 1,736,022.22
(3 pages)
6 June 2013Statement of capital following an allotment of shares on 20 May 2013
  • GBP 1,736,022.22
(3 pages)
21 March 2013Annual return made up to 15 March 2013 no member list (6 pages)
21 March 2013Annual return made up to 15 March 2013 no member list (6 pages)
16 October 2012Secretary's details changed for Mrs Lorraine Elizabeth Young on 1 September 2012 (2 pages)
16 October 2012Secretary's details changed for Mrs Lorraine Elizabeth Young on 1 September 2012 (2 pages)
16 October 2012Secretary's details changed for Mrs Lorraine Elizabeth Young on 1 September 2012 (2 pages)
9 October 2012Memorandum and Articles of Association (65 pages)
9 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 October 2012Memorandum and Articles of Association (65 pages)
4 October 2012Full accounts made up to 31 March 2012 (26 pages)
4 October 2012Full accounts made up to 31 March 2012 (26 pages)
20 September 2012Director's details changed for Mr Gavin John Burnell on 20 September 2012 (2 pages)
20 September 2012Director's details changed for Mr Gavin John Burnell on 20 September 2012 (2 pages)
6 September 2012Registered office address changed from 3 Vaughan Avenue Tonbridge Kent TN10 4EB on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 3 Vaughan Avenue Tonbridge Kent TN10 4EB on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 3 Vaughan Avenue Tonbridge Kent TN10 4EB on 6 September 2012 (1 page)
5 July 2012Statement of capital following an allotment of shares on 22 June 2012
  • GBP 1,565,188.91
(3 pages)
5 July 2012Statement of capital following an allotment of shares on 22 June 2012
  • GBP 1,565,188.91
(3 pages)
26 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 1,519,596
(3 pages)
26 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 1,519,596
(3 pages)
26 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 1,519,596
(3 pages)
22 March 2012Annual return made up to 15 March 2012 no member list (6 pages)
22 March 2012Annual return made up to 15 March 2012 no member list (6 pages)
13 January 2012Statement of capital following an allotment of shares on 7 January 2012
  • GBP 148,959.6
(3 pages)
13 January 2012Statement of capital following an allotment of shares on 7 January 2012
  • GBP 148,959.6
(3 pages)
13 January 2012Statement of capital following an allotment of shares on 7 January 2012
  • GBP 148,959.6
(3 pages)
24 October 2011Appointment of Mr Charles Joseph Vaughan as a director (2 pages)
24 October 2011Appointment of Mr Charles Joseph Vaughan as a director (2 pages)
12 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 September 2011Statement of capital following an allotment of shares on 5 July 2011
  • GBP 140,275
(3 pages)
22 September 2011Statement of capital following an allotment of shares on 5 July 2011
  • GBP 140,275
(3 pages)
22 September 2011Statement of capital following an allotment of shares on 5 July 2011
  • GBP 140,275
(3 pages)
21 September 2011Full accounts made up to 31 March 2011 (23 pages)
21 September 2011Full accounts made up to 31 March 2011 (23 pages)
25 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (17 pages)
25 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (17 pages)
29 October 2010Resolutions
  • RES13 ‐ Invest in natural resources sector 29/09/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 October 2010Resolutions
  • RES13 ‐ Invest in natural resources sector 29/09/2010
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 September 2010Director's details changed for Mr Gavin John Burnell on 30 August 2010 (2 pages)
29 September 2010Director's details changed for Mr Gavin John Burnell on 30 August 2010 (2 pages)
22 September 2010Director's details changed for Gavin John Burnell on 30 August 2010 (2 pages)
22 September 2010Director's details changed for Gavin John Burnell on 30 August 2010 (2 pages)
15 September 2010Full accounts made up to 31 March 2010 (20 pages)
15 September 2010Full accounts made up to 31 March 2010 (20 pages)
8 September 2010Director's details changed for Gavin John Burnell on 30 August 2010 (2 pages)
8 September 2010Director's details changed for Gavin John Burnell on 30 August 2010 (2 pages)
13 April 2010Register(s) moved to registered inspection location (2 pages)
13 April 2010Register(s) moved to registered inspection location (2 pages)
13 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (16 pages)
13 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (16 pages)
23 March 2010Register inspection address has been changed (1 page)
23 March 2010Register inspection address has been changed (1 page)
16 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 August 2009Full accounts made up to 31 March 2009 (21 pages)
24 August 2009Full accounts made up to 31 March 2009 (21 pages)
2 April 2009Return made up to 15/03/09; full list of members (5 pages)
2 April 2009Location of register of members (1 page)
2 April 2009Location of register of members (1 page)
2 April 2009Return made up to 15/03/09; full list of members (5 pages)
24 September 2008Company name changed halcyon river investments PLC\certificate issued on 24/09/08 (3 pages)
24 September 2008Company name changed halcyon river investments PLC\certificate issued on 24/09/08 (3 pages)
22 August 2008Appointment terminated secretary gavin burnell (1 page)
22 August 2008Appointment terminated secretary gavin burnell (1 page)
22 August 2008Registered office changed on 22/08/2008 from 39 cheval place london SW7 1EW (1 page)
22 August 2008Secretary appointed lorraine elizabeth young (2 pages)
22 August 2008Registered office changed on 22/08/2008 from 39 cheval place london SW7 1EW (1 page)
22 August 2008Secretary appointed lorraine elizabeth young (2 pages)
14 August 2008Full accounts made up to 31 March 2008 (20 pages)
14 August 2008Full accounts made up to 31 March 2008 (20 pages)
8 April 2008Return made up to 15/03/08; full list of members (10 pages)
8 April 2008Return made up to 15/03/08; full list of members (10 pages)
27 June 2007Ad 08/06/07--------- £ si [email protected]=6000 £ ic 74000/80000 (2 pages)
27 June 2007Ad 08/06/07--------- £ si [email protected]=6000 £ ic 74000/80000 (2 pages)
26 June 2007£ ic 100000/74000 12/06/07 £ sr [email protected]=26000 (1 page)
26 June 2007Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
26 June 2007£ ic 100000/74000 12/06/07 £ sr [email protected]=26000 (1 page)
26 June 2007Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
22 June 2007Ad 08/06/07--------- £ si [email protected]=50000 £ ic 50000/100000 (3 pages)
22 June 2007Ad 08/06/07--------- £ si [email protected]=50000 £ ic 50000/100000 (3 pages)
1 June 2007New secretary appointed;new director appointed (3 pages)
1 June 2007New secretary appointed;new director appointed (3 pages)
15 May 2007S-div 26/04/07 (1 page)
15 May 2007Resolutions
  • RES13 ‐ Sub divided 26/04/07
(2 pages)
15 May 2007Registered office changed on 15/05/07 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW (1 page)
15 May 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 May 2007New director appointed (3 pages)
15 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 May 2007Director resigned (1 page)
15 May 2007Resolutions
  • RES13 ‐ Sub divided 26/04/07
(2 pages)
15 May 2007Ad 26/04/07--------- £ si [email protected]=49999 £ ic 1/50000 (2 pages)
15 May 2007New director appointed (3 pages)
15 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(69 pages)
15 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(69 pages)
15 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 May 2007Director resigned (1 page)
15 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 May 2007Secretary resigned (1 page)
15 May 2007S-div 26/04/07 (1 page)
15 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 May 2007Director resigned (1 page)
15 May 2007Secretary resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 May 2007Registered office changed on 15/05/07 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW (1 page)
15 May 2007Ad 26/04/07--------- £ si [email protected]=49999 £ ic 1/50000 (2 pages)
24 April 2007Application to commence business (2 pages)
24 April 2007Certificate of authorisation to commence business and borrow (1 page)
24 April 2007Certificate of authorisation to commence business and borrow (1 page)
24 April 2007Application to commence business (2 pages)
15 March 2007Incorporation (13 pages)
15 March 2007Incorporation (13 pages)