Company NameRockrose Energy Limited
DirectorsFrancesco Mazzagatti and Francesco Dixit Dominus
Company StatusActive
Company Number09665181
CategoryPrivate Limited Company
Incorporation Date1 July 2015(8 years, 10 months ago)
Previous NameRockrose Energy Plc

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
SIC 09900Support activities for other mining and quarrying

Directors

Director NameMr Francesco Mazzagatti
Date of BirthMarch 1986 (Born 38 years ago)
NationalityItalian
StatusCurrent
Appointed02 September 2020(5 years, 2 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(5 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameMr Francesco Dixit Dominus
Date of BirthOctober 1984 (Born 39 years ago)
NationalityItalian
StatusCurrent
Appointed02 September 2020(5 years, 2 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 Edward John Lukins
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cooley Services Limited Dashwood
69 Old Broad Street
London
EC2M 1QS
Director NameAndrew Philip Austin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameMr Richard Alan Benmore
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(5 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 02 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameMr John Andrew Corran Morrow
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(5 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 02 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Secretary NameCooley Services Limited (Corporation)
StatusResigned
Appointed01 July 2015(same day as company formation)
Correspondence AddressDashwood 69 Old Broad Street
London
EC2M 1QS
Secretary NameOHS Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2020(4 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 March 2022)
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN

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

300k at £0.2Andrew Philip Austin
100.00%
Ordinary

Accounts

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

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

24 January 2023Delivered on: 31 January 2023
Persons entitled: Sse PLC

Classification: A registered charge
Outstanding
7 March 2022Delivered on: 15 March 2022
Persons entitled: Sse PLC

Classification: A registered charge
Outstanding
14 October 2021Delivered on: 18 October 2021
Persons entitled: Sse PLC

Classification: A registered charge
Outstanding
7 September 2021Delivered on: 15 September 2021
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
7 September 2021Delivered on: 15 September 2021
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
20 June 2019Delivered on: 28 June 2019
Persons entitled: Citibank Europe PLC, UK Branch

Classification: A registered charge
Outstanding
25 June 2018Delivered on: 16 July 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

1 December 2023Resolutions
  • RES13 ‐ Cancelling shar premium account 29/11/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 December 2023Solvency Statement dated 29/11/23 (1 page)
1 December 2023Statement by Directors (2 pages)
1 December 2023Statement of capital on 1 December 2023
  • GBP 100
(5 pages)
2 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 2 October 2023 (1 page)
10 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
26 April 2023Group of companies' accounts made up to 31 December 2022 (80 pages)
3 February 2023Satisfaction of charge 096651810005 in full (1 page)
3 February 2023Satisfaction of charge 096651810006 in full (1 page)
31 January 2023Registration of charge 096651810007, created on 24 January 2023 (24 pages)
17 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
25 May 2022Director's details changed for Francesco Dixit Dominus on 25 May 2022 (2 pages)
6 April 2022Group of companies' accounts made up to 31 December 2021 (75 pages)
23 March 2022Termination of appointment of Ohs Secretaries Limited as a secretary on 23 March 2022 (1 page)
23 March 2022Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to Halton House 5th Floor Halton House 20-23 Holborn London EC1N 2JD on 23 March 2022 (1 page)
23 March 2022Registered office address changed from Halton House 5th Floor Halton House 20-23 Holborn London EC1N 2JD England to 5th Floor Halton House 20-23 Holborn London EC1N 2JD on 23 March 2022 (1 page)
17 March 2022Satisfaction of charge 096651810003 in full (4 pages)
15 March 2022Registration of charge 096651810006, created on 7 March 2022 (21 pages)
25 October 2021Second filing for the appointment of Mr Francesco Dixit Dominus as a director (3 pages)
18 October 2021Registration of charge 096651810005, created on 14 October 2021 (20 pages)
15 September 2021Registration of charge 096651810004, created on 7 September 2021 (25 pages)
15 September 2021Registration of charge 096651810003, created on 7 September 2021 (25 pages)
17 August 2021Confirmation statement made on 5 August 2021 with updates (4 pages)
20 July 2021Group of companies' accounts made up to 31 December 2020 (73 pages)
2 July 2021Director's details changed for Dr Francesco Dixit Dominus on 2 July 2021 (2 pages)
4 May 2021Auditor's resignation (1 page)
7 April 2021Satisfaction of charge 096651810002 in full (1 page)
5 November 2020Director's details changed for Francesco Mazzagatti on 5 November 2020 (2 pages)
24 September 2020Notification of Viaro Energy Limited as a person with significant control on 2 September 2020 (2 pages)
23 September 2020Withdrawal of a person with significant control statement on 23 September 2020 (2 pages)
17 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 September 2020Memorandum and Articles of Association (36 pages)
17 September 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
7 September 2020Termination of appointment of Richard Alan Benmore as a director on 2 September 2020 (1 page)
7 September 2020Termination of appointment of John Andrew Corran Morrow as a director on 2 September 2020 (1 page)
7 September 2020Termination of appointment of Andrew Philip Austin as a director on 2 September 2020 (1 page)
4 September 2020Appointment of Francesco Dixit Dominus as a director on 2 September 2020 (2 pages)
4 September 2020Appointment of Francesco Mazzagatti as a director on 2 September 2020 (2 pages)
4 September 2020Certificate of re-registration from Public Limited Company to Private (1 page)
4 September 2020Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
4 September 2020Re-registration of Memorandum and Articles (74 pages)
4 September 2020Re-registration from a public company to a private limited company (2 pages)
4 September 2020Appointment of Francesco Dixit Dominus as a director on 2 September 2020
  • ANNOTATION Clarification a second filed AP01 was registered 25/10/2021.
(3 pages)
3 September 2020Statement of capital following an allotment of shares on 28 August 2020
  • GBP 2,669,875.8
(4 pages)
2 September 2020Scheme of arrangement (8 pages)
27 August 2020Resolutions
  • RES13 ‐ Scheme between company and holders of scheme shares,company will be re-registered as a private company 17/08/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
27 August 2020Memorandum and Articles of Association (74 pages)
21 August 2020Statement of capital following an allotment of shares on 11 August 2020
  • GBP 2,641,239.8
(3 pages)
17 August 2020Group of companies' accounts made up to 31 December 2019 (110 pages)
16 June 2020Statement of capital following an allotment of shares on 20 May 2020
  • GBP 2,634,655.4
(3 pages)
19 May 2020Statement of capital following an allotment of shares on 7 May 2020
  • GBP 2,626,316.4
(3 pages)
19 May 2020Statement of capital following an allotment of shares on 15 May 2020
  • GBP 2,627,253.8
(3 pages)
7 May 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business/remunerations 30/04/2020
(3 pages)
7 May 2020Memorandum and Articles of Association (73 pages)
20 April 2020Statement of capital following an allotment of shares on 16 July 2019
  • GBP 2,625,968.2
(3 pages)
20 April 2020Statement of capital following an allotment of shares on 15 July 2019
  • GBP 2,625,968.2
(3 pages)
16 April 2020Statement of capital following an allotment of shares on 21 August 2019
  • GBP 2,625,968.2
(3 pages)
26 March 2020Appointment of Ohs Secretaries Limited as a secretary on 26 March 2020 (2 pages)
26 March 2020Registered office address changed from C/O Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS to 9th Floor 107 Cheapside London EC2V 6DN on 26 March 2020 (1 page)
26 March 2020Termination of appointment of Cooley Services Limited as a secretary on 26 March 2020 (1 page)
12 March 2020Statement of capital following an allotment of shares on 20 February 2020
  • GBP 2,625,968.2
(3 pages)
13 December 2019Statement of capital following an allotment of shares on 20 November 2019
  • GBP 2,622,877.4
(3 pages)
2 December 2019Second filing of a statement of capital following an allotment of shares on 24 October 2019
  • GBP 2,620,064.60
(7 pages)
11 November 2019Interim accounts made up to 31 July 2019 (6 pages)
25 October 2019Statement of capital following an allotment of shares on 24 October 2019
  • GBP 2,641,275.07
  • ANNOTATION Clarification a second filed SH01 was registered on 02/12/2019.
(4 pages)
9 October 2019Statement of capital following an allotment of shares on 26 September 2019
  • GBP 2,619,823.8
(3 pages)
5 August 2019Confirmation statement made on 5 August 2019 with updates (4 pages)
28 June 2019Registration of charge 096651810002, created on 20 June 2019 (12 pages)
25 June 2019Group of companies' accounts made up to 31 December 2018 (64 pages)
17 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re-company business 04/06/2019
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 May 2019Statement of capital following an allotment of shares on 2 May 2019
  • GBP 2,520,014.4
(3 pages)
21 February 2019Statement of capital following an allotment of shares on 20 February 2019
  • GBP 2,518,756.8
(3 pages)
21 January 2019Purchase of own shares. (3 pages)
7 January 2019Interim accounts made up to 30 September 2018 (6 pages)
30 November 2018Cancellation of shares. Statement of capital on 23 November 2018
  • GBP 2,518,080.60
(4 pages)
21 November 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 October 2018Statement of capital following an allotment of shares on 23 October 2018
  • GBP 3,072,302
(3 pages)
24 September 2018Statement of capital following an allotment of shares on 21 September 2018
  • GBP 3,072,062
(3 pages)
23 August 2018Statement of capital following an allotment of shares on 21 August 2018
  • GBP 3,071,790.8
(3 pages)
8 August 2018Confirmation statement made on 5 August 2018 with updates (4 pages)
7 August 2018Statement of capital following an allotment of shares on 25 July 2018
  • GBP 3,071,513.6
(3 pages)
16 July 2018Registration of charge 096651810001, created on 25 June 2018 (16 pages)
4 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 27/06/2018
(3 pages)
22 June 2018Statement of capital following an allotment of shares on 21 June 2018
  • GBP 3,071,216
(3 pages)
6 June 2018Group of companies' accounts made up to 31 December 2017 (60 pages)
24 May 2018Statement of capital following an allotment of shares on 24 May 2018
  • GBP 3,070,932.2
(3 pages)
9 May 2018Statement of capital following an allotment of shares on 20 April 2018
  • GBP 3,070,655
(3 pages)
16 March 2018Statement of capital on 14 February 2018
  • GBP 3,066,666.8
(4 pages)
16 March 2018Resolutions
  • RES13 ‐ Redemption of shares 14/02/2018
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 March 2018Cancellation of shares by a PLC. Statement of capital on 16 February 2018
  • GBP 3,066,666.8
(4 pages)
5 March 2018Statement of capital following an allotment of shares on 15 February 2018
  • GBP 26,066,667.8
(4 pages)
5 September 2017Confirmation statement made on 5 August 2017 with updates (5 pages)
5 September 2017Confirmation statement made on 5 August 2017 with updates (5 pages)
21 July 2017Statement of capital following an allotment of shares on 6 July 2017
  • GBP 3,066,666.80
(4 pages)
21 July 2017Statement of capital following an allotment of shares on 6 July 2017
  • GBP 3,066,666.80
(4 pages)
10 July 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
(3 pages)
10 July 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
(3 pages)
2 May 2017Trading certificate for a public company (3 pages)
2 May 2017Commence business and borrow (1 page)
2 May 2017Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
19 April 2017Second filing of a statement of capital following an allotment of shares on 12 January 2016
  • GBP 2,000,000
(7 pages)
19 April 2017Second filing of a statement of capital following an allotment of shares on 12 January 2016
  • GBP 2,000,000
(7 pages)
10 April 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
10 April 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
19 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
11 February 2016Statement of capital following an allotment of shares on 12 January 2016
  • GBP 2,240,000.00
  • ANNOTATION Clarification a second filed SH01 was registered on 19/04/2017
(5 pages)
11 February 2016Statement of capital following an allotment of shares on 12 January 2016
  • GBP 2,240,000.00
(4 pages)
11 February 2016Statement of capital following an allotment of shares on 12 January 2016
  • GBP 2,240,000.00
  • ANNOTATION Clarification a second filed SH01 was registered on 19/04/2017
(5 pages)
18 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 January 2016Statement of capital following an allotment of shares on 5 November 2015
  • GBP 200,000.00
(4 pages)
14 January 2016Statement of capital following an allotment of shares on 5 November 2015
  • GBP 200,000.00
(4 pages)
13 January 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 18/12/2015.
(6 pages)
13 January 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 18/12/2015.
(6 pages)
8 January 2016Appointment of Mr Richard Alan Benmore as a director on 18 December 2015 (3 pages)
8 January 2016Appointment of Mr Richard Alan Benmore as a director on 18 December 2015 (3 pages)
8 January 2016Appointment of Mr John Andrew Corran Morrow as a director on 18 December 2015 (3 pages)
8 January 2016Termination of appointment of Edward John Lukins as a director on 18 December 2015 (2 pages)
8 January 2016Termination of appointment of Edward John Lukins as a director on 18 December 2015 (2 pages)
8 January 2016Appointment of Mr John Andrew Corran Morrow as a director on 18 December 2015 (3 pages)
10 December 2015Current accounting period extended from 31 December 2015 to 31 December 2016 (3 pages)
10 December 2015Current accounting period extended from 31 December 2015 to 31 December 2016 (3 pages)
24 November 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(75 pages)
24 November 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 200,000
  • ANNOTATION Clarification a second filed SH01 was registered on 13/01/2016.
(5 pages)
24 November 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 200,000
  • ANNOTATION Clarification a second filed SH01 was registered on 13/01/2016.
(5 pages)
24 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(75 pages)
30 September 2015Commence business and borrow (1 page)
30 September 2015Trading certificate for a public company (3 pages)
30 September 2015Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
25 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 60,000
(4 pages)
25 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 60,000
(4 pages)
25 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 60,000
(4 pages)
24 August 2015Consolidation of shares on 5 August 2015 (5 pages)
24 August 2015Consolidation of shares on 5 August 2015 (5 pages)
24 August 2015Consolidation of shares on 5 August 2015 (5 pages)
17 August 2015Resolutions
  • RES13 ‐ Share consolidation and other company business 05/08/2015
(1 page)
13 July 2015Current accounting period shortened from 31 July 2016 to 31 December 2015 (3 pages)
13 July 2015Current accounting period shortened from 31 July 2016 to 31 December 2015 (3 pages)
1 July 2015Incorporation
Statement of capital on 2015-07-01
  • GBP 6,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 July 2015Incorporation
Statement of capital on 2015-07-01
  • GBP 6,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)