Company NameRockrose (Ukcs2) Limited
DirectorsFrancesco Mazzagatti and Francesco Dixit Dominus
Company StatusActive
Company Number08724360
CategoryPrivate Limited Company
Incorporation Date9 October 2013(10 years, 6 months ago)
Previous NameEgerton Energy Ventures Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Francesco Mazzagatti
Date of BirthMarch 1986 (Born 38 years ago)
NationalityItalian
StatusCurrent
Appointed02 September 2020(6 years, 11 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 NameFrancesco Dixit Dominus
Date of BirthOctober 1984 (Born 39 years ago)
NationalityItalian
StatusCurrent
Appointed02 September 2020(6 years, 11 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 Dixit Dominus
Date of BirthOctober 1984 (Born 39 years ago)
NationalityItalian
StatusCurrent
Appointed02 September 2020(6 years, 11 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 John Daniel Henry McKeown
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed09 October 2013(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
40 Mortimer Street
London
W1W 7RQ
Director NameJesse David Meidl
Date of BirthJuly 1975 (Born 48 years ago)
NationalityCanadian
StatusResigned
Appointed19 May 2014(7 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 21 December 2017)
RoleChartered Accountant
Country of ResidenceCanada
Correspondence Address3rd Floor, 3 Fitzhardinge Street
London
W1H 6EF
Secretary NameMr Edward Samuel Ayshford Sanford
StatusResigned
Appointed02 April 2015(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2016)
RoleCompany Director
Correspondence Address3rd Floor, 3 Fitzhardinge Street
London
W1H 6EF
Director NameMr Andrew Philip Austin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2017(4 years, 2 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
Appointed21 December 2017(4 years, 2 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

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

2.1m at $1Arunvill Capital Limited
99.99%
Preference
100 at $1.69John Daniel Henry Mckeown
0.01%
Ordinary A

Financials

Year2014
Net Worth£1,193,417
Cash£49,503
Current Liabilities£53,805

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 Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Filing History

17 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
6 October 2023Registered office address changed from 5th Floor Halton House 20-23 Holborn London EC1N 2JD England to 5th Floor Viaro House 20-23 Holborn London EC1N 2JD on 6 October 2023 (1 page)
26 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (4 pages)
26 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (20 pages)
26 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
26 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (80 pages)
24 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
22 August 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
22 August 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (75 pages)
22 August 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
22 August 2022Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages)
26 May 2022Director's details changed for Francesco Dixit Dominus on 26 May 2022 (2 pages)
15 November 2021Full accounts made up to 31 December 2020 (23 pages)
20 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
2 July 2021Director's details changed for Dr Francesco Dixit Dominus on 2 July 2021 (2 pages)
9 October 2020Confirmation statement made on 9 October 2020 with updates (4 pages)
9 October 2020Change of details for Rockrose Energy Plc as a person with significant control 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 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 2020Termination of appointment of Andrew Philip Austin as a director on 2 September 2020 (1 page)
17 August 2020Full accounts made up to 31 December 2019 (21 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)
15 October 2019Confirmation statement made on 9 October 2019 with updates (5 pages)
4 October 2019Full accounts made up to 31 December 2018 (25 pages)
4 July 2019Previous accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
18 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
20 August 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
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 John Daniel Henry Mckeown 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 2017Cessation of Arunvill Capital Limited as a person with significant control on 21 December 2017 (1 page)
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 Jesse David Meidl as a director on 21 December 2017 (1 page)
22 December 2017Registered office address changed from 3rd Floor, 3 Fitzhardinge Street London W1H 6EF England to Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS on 22 December 2017 (1 page)
22 December 2017Appointment of Mr Richard Alan Benmore as a director on 21 December 2017 (2 pages)
21 December 2017Statement of capital on 21 December 2017
  • USD 380.28
(4 pages)
21 December 2017Statement by Directors (1 page)
21 December 2017Solvency Statement dated 21/12/17 (1 page)
21 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
12 April 2017Amended total exemption small company accounts made up to 31 October 2015 (6 pages)
12 April 2017Amended total exemption small company accounts made up to 31 October 2015 (6 pages)
23 November 2016Second filing of Confirmation Statement dated 09/10/2016 (8 pages)
23 November 2016Second filing of Confirmation Statement dated 09/10/2016 (8 pages)
4 November 2016Termination of appointment of Edward Samuel Ayshford Sanford as a secretary on 31 October 2016 (1 page)
4 November 2016Termination of appointment of Edward Samuel Ayshford Sanford as a secretary on 31 October 2016 (1 page)
25 October 2016Confirmation statement made on 9 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change and information about people with significant control) was registered on 23/11/2016
(9 pages)
25 October 2016Confirmation statement made on 9 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change and information about people with significant control) was registered on 23/11/2016
(9 pages)
23 October 2016Registered office address changed from C/O Chaddesley Sanford 3 3rd Floor 3 Fitzhardinge Street London W1H 6EF to 3rd Floor, 3 Fitzhardinge Street London W1H 6EF on 23 October 2016 (1 page)
23 October 2016Registered office address changed from C/O Chaddesley Sanford 3 3rd Floor 3 Fitzhardinge Street London W1H 6EF to 3rd Floor, 3 Fitzhardinge Street London W1H 6EF on 23 October 2016 (1 page)
12 September 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
12 September 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
6 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • USD 4,515,168.78
(5 pages)
6 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • USD 4,515,168.78
(5 pages)
6 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • USD 4,515,168.78
(5 pages)
5 October 2015Registered office address changed from 5th Floor 40 Mortimer Street London W1W 7RQ to C/O Chaddesley Sanford 3 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 5th Floor 40 Mortimer Street London W1W 7RQ to C/O Chaddesley Sanford 3 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 5th Floor 40 Mortimer Street London W1W 7RQ to C/O Chaddesley Sanford 3 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 5 October 2015 (1 page)
2 April 2015Appointment of Mr Edward Samuel Ayshford Sanford as a secretary on 2 April 2015 (2 pages)
2 April 2015Appointment of Mr Edward Samuel Ayshford Sanford as a secretary on 2 April 2015 (2 pages)
2 April 2015Appointment of Mr Edward Samuel Ayshford Sanford as a secretary on 2 April 2015 (2 pages)
26 February 2015Statement of capital following an allotment of shares on 5 January 2015
  • USD 4,515,168.78
(5 pages)
26 February 2015Statement of capital following an allotment of shares on 5 January 2015
  • USD 4,515,168.78
(5 pages)
26 February 2015Statement of capital following an allotment of shares on 5 January 2015
  • USD 4,515,168.78
(5 pages)
9 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
9 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
22 January 2015Particulars of variation of rights attached to shares (2 pages)
22 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
22 January 2015Particulars of variation of rights attached to shares (2 pages)
22 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
11 December 2014Appointment of Jesse David Meidl as a director on 19 May 2014 (2 pages)
11 December 2014Appointment of Jesse David Meidl as a director on 19 May 2014 (2 pages)
20 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • USD 2,115,168.78
(4 pages)
20 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • USD 2,115,168.78
(4 pages)
20 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • USD 2,115,168.78
(4 pages)
1 October 2014Statement of capital following an allotment of shares on 6 August 2014
  • USD 2,115,168.78
(4 pages)
1 October 2014Change of share class name or designation (2 pages)
1 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
1 October 2014Statement of capital following an allotment of shares on 29 May 2014
  • USD 2,000,168.78
(4 pages)
1 October 2014Change of share class name or designation (2 pages)
1 October 2014Particulars of variation of rights attached to shares (2 pages)
1 October 2014Particulars of variation of rights attached to shares (2 pages)
1 October 2014Statement of capital following an allotment of shares on 6 August 2014
  • USD 2,115,168.78
(4 pages)
1 October 2014Statement of capital following an allotment of shares on 29 May 2014
  • USD 2,000,168.78
(4 pages)
1 October 2014Statement of capital following an allotment of shares on 6 August 2014
  • USD 2,115,168.78
(4 pages)
1 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
12 June 2014Redenomination of shares. Statement of capital 23 May 2014 (4 pages)
12 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
12 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
12 June 2014Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
12 June 2014Redenomination of shares. Statement of capital 23 May 2014 (4 pages)
12 June 2014Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
9 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
9 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)