Company NameRock Rail Moorgate Plc
Company StatusActive
Company Number09978049
CategoryPublic Limited Company
Incorporation Date29 January 2016(8 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods 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
Director NameMr Roger McDonald
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2017(1 year, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleTransport Consultant
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 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, 3 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 AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
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 ResidenceEngland
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 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

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

Charges

4 December 2018Delivered on: 6 December 2018
Persons entitled: Deutsche Bank Luxembourg S.A. as Security Trustee

Classification: A registered charge
Outstanding
4 December 2018Delivered on: 6 December 2018
Persons entitled: Deutsche Bank Luxembourg S.A. as Security Trustee

Classification: A registered charge
Outstanding
4 December 2018Delivered on: 6 December 2018
Persons entitled: Deutsche Bank Luxembourg S.A. as Security Trustee

Classification: A registered charge
Outstanding
4 December 2018Delivered on: 6 December 2018
Persons entitled: Deutsche Bank Luxembourg S.A. as Security Trustee

Classification: A registered charge
Outstanding
5 October 2018Delivered on: 8 October 2018
Persons entitled: Deutsche Bank Luxembourg S.A. as Security Trustee

Classification: A registered charge
Outstanding
5 October 2018Delivered on: 8 October 2018
Persons entitled: Deutsche Bank Luxembourg S.A. as Security Trustee

Classification: A registered charge
Outstanding
5 October 2018Delivered on: 8 October 2018
Persons entitled: Deutsche Bank Luxembourg S.A. as Security Trustee

Classification: A registered charge
Outstanding
13 May 2019Delivered on: 14 May 2019
Persons entitled: Deutsche Bank Luxembourg S.A. as Security Trustee

Classification: A registered charge
Outstanding
23 April 2019Delivered on: 24 April 2019
Persons entitled: Deutsche Bank Luxembourg S.A. as Security Trustee

Classification: A registered charge
Outstanding
23 April 2019Delivered on: 24 April 2019
Persons entitled: Deutsche Bank Luxembourg S.A. as Security Trustee

Classification: A registered charge
Outstanding
23 April 2019Delivered on: 24 April 2019
Persons entitled: Deutsche Bank Luxembourg S.A. as Security Trustee

Classification: A registered charge
Outstanding
23 April 2019Delivered on: 24 April 2019
Persons entitled: Deutsche Bank Luxembourg S.A. as Security Trustee

Classification: A registered charge
Outstanding
31 January 2019Delivered on: 31 January 2019
Persons entitled: Deutsche Bank Luxembourg S.A. as Security Trustee

Classification: A registered charge
Outstanding
17 January 2019Delivered on: 17 January 2019
Persons entitled: Deutsche Bank Luxembourg S.A. as Security Trustee

Classification: A registered charge
Outstanding
17 January 2019Delivered on: 17 January 2019
Persons entitled: Deutsche Bank Luxembourg S.A. as Security Trustee

Classification: A registered charge
Outstanding
7 January 2019Delivered on: 8 January 2019
Persons entitled: Deutsche Bank Luxembourg S.A. as Security Trustee

Classification: A registered charge
Outstanding
5 October 2018Delivered on: 8 October 2018
Persons entitled: Deutsche Bank Luxembourg S.A. as Security Trustee

Classification: A registered charge
Outstanding
7 January 2019Delivered on: 8 January 2019
Persons entitled: Deutsche Bank Luxembourg S.A. as Security Trustee

Classification: A registered charge
Outstanding
4 December 2018Delivered on: 6 December 2018
Persons entitled: Deutsche Bank Luxembourg S.A. as Security Trustee

Classification: A registered charge
Outstanding
4 December 2018Delivered on: 6 December 2018
Persons entitled: Deutsche Bank Luxembourg S.A. as Security Trustee

Classification: A registered charge
Outstanding
4 December 2018Delivered on: 6 December 2018
Persons entitled: Deutsche Bank Luxembourg S.A. as Security Trustee

Classification: A registered charge
Outstanding
4 December 2018Delivered on: 6 December 2018
Persons entitled: Deutsche Bank Luxembourg S.A. as Security Trustee

Classification: A registered charge
Outstanding
4 December 2018Delivered on: 6 December 2018
Persons entitled: Deutsche Bank Luxembourg S.A. as Security Trustee

Classification: A registered charge
Outstanding
4 December 2018Delivered on: 6 December 2018
Persons entitled: Deutsche Bank Luxembourg S.A. as Security Trustee

Classification: A registered charge
Outstanding
4 December 2018Delivered on: 6 December 2018
Persons entitled: Deutsche Bank Luxembourg S.A. as Security Trustee

Classification: A registered charge
Outstanding
4 December 2018Delivered on: 6 December 2018
Persons entitled: Deutsche Bank Luxembourg S.A. as Security Trustee

Classification: A registered charge
Outstanding
4 December 2018Delivered on: 6 December 2018
Persons entitled: Deutsche Bank Luxembourg S.A. as Security Trustee

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

Classification: A registered charge
Outstanding

Filing History

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 2020Full accounts made up to 31 December 2019 (27 pages)
15 November 2019Confirmation statement made on 31 October 2019 with no 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)
4 June 2019Full accounts made up to 31 December 2018 (26 pages)
14 May 2019Registration of charge 099780490028, created on 13 May 2019 (11 pages)
24 April 2019Registration of charge 099780490026, created on 23 April 2019 (12 pages)
24 April 2019Registration of charge 099780490027, created on 23 April 2019 (11 pages)
24 April 2019Registration of charge 099780490025, created on 23 April 2019 (12 pages)
24 April 2019Registration of charge 099780490024, created on 23 April 2019 (12 pages)
19 February 2019Termination of appointment of Nicolas Ritter as a director on 22 January 2019 (1 page)
31 January 2019Registration of charge 099780490023, created on 31 January 2019 (11 pages)
17 January 2019Registration of charge 099780490022, created on 17 January 2019 (11 pages)
17 January 2019Registration of charge 099780490021, created on 17 January 2019 (11 pages)
8 January 2019Registration of charge 099780490019, created on 7 January 2019 (11 pages)
8 January 2019Registration of charge 099780490020, created on 7 January 2019 (11 pages)
6 December 2018Registration of charge 099780490011, created on 4 December 2018 (11 pages)
6 December 2018Registration of charge 099780490012, created on 4 December 2018 (11 pages)
6 December 2018Registration of charge 099780490007, created on 4 December 2018 (21 pages)
6 December 2018Registration of charge 099780490008, created on 4 December 2018 (11 pages)
6 December 2018Registration of charge 099780490013, created on 4 December 2018 (11 pages)
6 December 2018Registration of charge 099780490016, created on 4 December 2018 (11 pages)
6 December 2018Registration of charge 099780490006, created on 4 December 2018 (11 pages)
6 December 2018Registration of charge 099780490017, created on 4 December 2018 (11 pages)
6 December 2018Registration of charge 099780490018, created on 4 December 2018 (11 pages)
6 December 2018Registration of charge 099780490009, created on 4 December 2018 (11 pages)
6 December 2018Registration of charge 099780490010, created on 4 December 2018 (16 pages)
6 December 2018Registration of charge 099780490014, created on 4 December 2018 (11 pages)
6 December 2018Registration of charge 099780490015, created on 4 December 2018 (11 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
8 October 2018Registration of charge 099780490005, created on 5 October 2018 (11 pages)
8 October 2018Registration of charge 099780490003, created on 5 October 2018 (11 pages)
8 October 2018Registration of charge 099780490004, created on 5 October 2018 (11 pages)
8 October 2018Registration of charge 099780490002, created on 5 October 2018 (11 pages)
2 August 2018Termination of appointment of Nicholas Stuart English as a secretary on 1 August 2018 (1 page)
2 August 2018Appointment of Joanne Shepherd as a secretary on 1 August 2018 (2 pages)
12 July 2018Director's details changed (2 pages)
4 July 2018Change of details for Rock Rail Moorgate (Holdings) Limited as a person with significant control on 1 May 2018 (2 pages)
25 June 2018Appointment of Nicolas Ritter as a director on 19 June 2018 (2 pages)
25 June 2018Termination of appointment of Dominic James Helmsley as a director on 19 June 2018 (1 page)
12 June 2018Accounts for a small company made up to 31 December 2017 (23 pages)
1 May 2018Registered office address changed from Wesley House Bull Hill Leatherhead Surrey 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 Graeme Kenneth Wilson Dunbar on 1 March 2018 (2 pages)
1 March 2018Director's details changed for Mr Dominic James Helmsley on 1 March 2018 (2 pages)
22 February 2018Appointment of Mr Roger Mcdonald as a director on 22 November 2017 (2 pages)
10 February 2018Notification of Sl Capital Infrastructure I Lp as a person with significant control on 26 June 2017 (2 pages)
10 February 2018Notification of Rock Rail Moorgate (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
9 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
9 February 2018Withdrawal of a person with significant control statement on 9 February 2018 (2 pages)
20 June 2017Full accounts made up to 31 December 2016 (20 pages)
20 June 2017Full accounts made up to 31 December 2016 (20 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)
3 May 2016Director's details changed for Mr Maciej Tarasiuk on 3 May 2016 (2 pages)
3 May 2016Director's details changed for Mr Maciej Tarasiuk on 3 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
(60 pages)
2 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
18 February 2016Registration of charge 099780490001, created on 17 February 2016 (50 pages)
18 February 2016Registration of charge 099780490001, created on 17 February 2016 (50 pages)
9 February 2016Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
9 February 2016Commence business and borrow (1 page)
9 February 2016Trading certificate for a public company (3 pages)
29 January 2016Incorporation
Statement of capital on 2016-01-29
  • GBP 50,000
(16 pages)
29 January 2016Incorporation
Statement of capital on 2016-01-29
  • GBP 50,000
(16 pages)