Company NameRock Rail Moorgate (Holdings) Limited
Company StatusActive
Company Number09978017
CategoryPrivate Limited Company
Incorporation Date29 January 2016(8 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Graeme Kenneth Wilson Dunbar
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2016(same day as company formation)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Secretary NameJoanne Shepherd
StatusCurrent
Appointed01 August 2018(2 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Roger McDonald
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2019(2 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleTransport Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr Michael George Kean
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(3 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Nicholas Flynn
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2021(4 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr Dominic James Helmsley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr Mark Roy Swindell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(same day as company formation)
RoleInfrastructure Developer
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Secretary NameMr Nicholas Stuart English
StatusResigned
Appointed29 January 2016(same day as company formation)
RoleCompany Director
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Maciej Tarasiuk
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2016(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 21 January 2021)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameNicolas Ritter
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityFrench
StatusResigned
Appointed19 June 2018(2 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 January 2019)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT

Location

Registered AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

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

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 4 weeks from now)

Charges

17 February 2016Delivered on: 18 February 2016
Persons entitled: Deutsche Bank Luxembourg S.A. as Security Trustee

Classification: A registered charge
Outstanding

Filing History

29 June 2023Group of companies' accounts made up to 31 December 2022 (36 pages)
13 June 2023Termination of appointment of Michael George Kean as a director on 13 June 2023 (1 page)
13 June 2023Appointment of Matthew James Allen as a director on 13 June 2023 (2 pages)
28 March 2023Appointment of Mr Mark William Jackson as a director on 27 March 2023 (2 pages)
31 October 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
20 July 2022Amended group of companies' accounts made up to 31 December 2021 (37 pages)
25 May 2022Group of companies' accounts made up to 31 December 2021 (37 pages)
11 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
10 November 2021Director's details changed for Mr Nicholas Flynn on 10 November 2021 (2 pages)
9 November 2021Director's details changed for Mr Graeme Kenneth Wilson Dunbar on 9 November 2021 (2 pages)
10 May 2021Group of companies' accounts made up to 31 December 2020 (35 pages)
1 February 2021Appointment of Mr Nicholas Flynn as a director on 21 January 2021 (2 pages)
29 January 2021Termination of appointment of Maciej Tarasiuk as a director on 21 January 2021 (1 page)
16 November 2020Director's details changed for Mr Graeme Kenneth Wilson Dunbar on 16 November 2020 (2 pages)
16 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
16 June 2020Group of companies' accounts made up to 31 December 2019 (33 pages)
15 November 2019Confirmation statement made on 31 October 2019 with updates (3 pages)
2 September 2019Appointment of Mr Michael George Kean as a director on 1 September 2019 (2 pages)
2 September 2019Termination of appointment of Mark Roy Swindell as a director on 1 September 2019 (1 page)
7 June 2019Group of companies' accounts made up to 31 December 2018 (32 pages)
19 February 2019Appointment of Mr Roger Mcdonald as a director on 22 January 2019 (2 pages)
19 February 2019Termination of appointment of Nicolas Ritter as a director on 22 January 2019 (1 page)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
2 August 2018Appointment of Joanne Shepherd as a secretary on 1 August 2018 (2 pages)
2 August 2018Termination of appointment of Nicholas Stuart English as a secretary on 1 August 2018 (1 page)
12 July 2018Director's details changed (2 pages)
25 June 2018Termination of appointment of Dominic James Helmsley as a director on 19 June 2018 (1 page)
25 June 2018Appointment of Nicolas Ritter as a director on 19 June 2018 (2 pages)
11 June 2018Group of companies' accounts made up to 31 December 2017 (31 pages)
1 May 2018Registered office address changed from Wesley House Bull Hill Leatherhead KT22 7AH United Kingdom to Capital Tower 91 Waterloo Road London SE1 8RT on 1 May 2018 (1 page)
1 March 2018Director's details changed for Mr Maciej Tarasiuk on 1 March 2018 (2 pages)
1 March 2018Director's details changed for Mr Dominic James Helmsley on 1 March 2018 (2 pages)
1 March 2018Director's details changed for Mr Mark Roy Swindell on 1 March 2018 (2 pages)
1 March 2018Director's details changed for Mr Graeme Kenneth Wilson Dunbar on 1 March 2018 (2 pages)
19 February 2018Cessation of Sl Captial Partners Llp as a person with significant control on 26 June 2017 (1 page)
10 February 2018Cessation of Slcp (General Partner Infrastructure I) Limited as a person with significant control on 26 June 2017 (1 page)
9 February 2018Confirmation statement made on 28 January 2018 with updates (5 pages)
9 February 2018Cessation of Sl Capital Infrastructure 1 Lp as a person with significant control on 6 April 2016 (1 page)
9 February 2018Notification of Sl Capital Infrastructure I Lp as a person with significant control on 26 June 2017 (2 pages)
9 February 2018Notification of Sl Captial Partners Llp as a person with significant control on 6 April 2016 (2 pages)
9 February 2018Notification of Slcp (General Partner Infrastructure I) Limited as a person with significant control on 6 April 2016 (2 pages)
15 January 2018Second filing of a statement of capital following an allotment of shares on 17 February 2016
  • GBP 50,000.00
(7 pages)
15 January 2018Second filing of a statement of capital following an allotment of shares on 17 February 2016
  • GBP 50,000.00
(7 pages)
27 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 June 2017Group of companies' accounts made up to 31 December 2016 (23 pages)
17 June 2017Group of companies' accounts made up to 31 December 2016 (23 pages)
10 April 2017Statement of capital following an allotment of shares on 17 February 2016
  • GBP 2
(3 pages)
10 April 2017Statement of capital following an allotment of shares on 17 February 2016
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 15/01/2018.
(4 pages)
10 April 2017Statement of capital following an allotment of shares on 17 February 2016
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 15/01/2018.
(4 pages)
9 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
11 May 2016Director's details changed for Mr Maciej Tarasiuk on 11 May 2016 (2 pages)
11 May 2016Director's details changed for Mr Maciej Tarasiuk on 11 May 2016 (2 pages)
24 March 2016Appointment of Mr Maciej Tarasiuk as a director on 16 March 2016 (2 pages)
24 March 2016Appointment of Mr Maciej Tarasiuk as a director on 16 March 2016 (2 pages)
10 March 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (3 pages)
10 March 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (3 pages)
2 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
2 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
18 February 2016Registration of charge 099780170001, created on 17 February 2016 (39 pages)
18 February 2016Registration of charge 099780170001, created on 17 February 2016 (39 pages)
29 January 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-29
  • GBP 2
(24 pages)
29 January 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-29
  • GBP 2
(24 pages)