Company NameRock Rail South Western (Holdings) 2 Limited
Company StatusActive
Company Number10752611
CategoryPrivate Limited Company
Incorporation Date3 May 2017(6 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Mark Roy Swindell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2017(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Andrew Noel Chivers
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2017(4 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 1 Finsbury Avenue
London
EC2M 2PF
Secretary NameJoanne Shepherd
StatusCurrent
Appointed01 August 2018(1 year, 3 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(1 year, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleTransport Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr Graeme Kenneth Wilson Dunbar
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2019(1 year, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr Nicholas Flynn
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2021(3 years, 8 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
Secretary NameMr Nicholas Stuart English
StatusResigned
Appointed03 May 2017(same day as company formation)
RoleCompany Director
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Daniel Frank Hobson
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(1 month, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 19 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreater Manchester Pension Fund Guardsman Tony Dow
Droylsden
Tameside
M43 6SF
Director NameMr Dominic James Helmsley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 19 June 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr Maciej Tarasiuk
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 21 January 2021)
RoleInvestment Director
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(1 year, 1 month 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 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

19 June 2017Delivered on: 21 June 2017
Persons entitled: Deutsche Bank Luxembourg S.A.

Classification: A registered charge
Outstanding

Filing History

13 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
29 June 2023Full accounts made up to 31 December 2022 (26 pages)
31 October 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
17 May 2022Group of companies' accounts made up to 31 December 2021 (36 pages)
10 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 (34 pages)
12 April 2021Director's details changed for Mr Andrew Noel Chivers on 12 April 2021 (2 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 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
16 November 2020Director's details changed for Mr Graeme Kenneth Wilson Dunbar on 16 November 2020 (2 pages)
16 June 2020Group of companies' accounts made up to 31 December 2019 (32 pages)
15 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
4 June 2019Group of companies' accounts made up to 31 December 2018 (31 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)
19 February 2019Appointment of Mr Graeme Kenneth Wilson Dunbar as a director on 22 January 2019 (2 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 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 South Western (Holdings) 1 Limited as a person with significant control on 1 May 2018 (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)
12 June 2018Group of companies' accounts made up to 31 December 2017 (31 pages)
2 May 2018Confirmation statement made on 2 May 2018 with updates (5 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)
27 April 2018Secretary's details changed for Mr Nicholas Stuart English on 27 April 2018 (1 page)
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 Maciej Tarasiuk on 1 March 2018 (2 pages)
10 November 2017Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
10 November 2017Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
10 November 2017Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
10 November 2017Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
17 October 2017Director's details changed for Mr Andrew Noel Chivers on 17 October 2017 (2 pages)
17 October 2017Director's details changed for Mr Andrew Noel Chivers on 17 October 2017 (2 pages)
12 October 2017Termination of appointment of Daniel Frank Hobson as a director on 19 September 2017 (1 page)
12 October 2017Appointment of Mr Andrew Noel Chivers as a director on 19 September 2017 (2 pages)
12 October 2017Termination of appointment of Daniel Frank Hobson as a director on 19 September 2017 (1 page)
12 October 2017Appointment of Mr Andrew Noel Chivers as a director on 19 September 2017 (2 pages)
21 July 2017Memorandum and Articles of Association (33 pages)
21 July 2017Memorandum and Articles of Association (33 pages)
19 July 2017Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
19 July 2017Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
11 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Mark swindell authorised to act at meetings and of the directors enter into and execution including certificates etc 13/06/2017
(36 pages)
11 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Mark swindell authorised to act at meetings and of the directors enter into and execution including certificates etc 13/06/2017
(36 pages)
6 July 2017Appointment of Mr Maciej Tarasiuk as a director on 13 June 2017 (2 pages)
6 July 2017Appointment of Mr Daniel Hobson as a director on 13 June 2017 (2 pages)
6 July 2017Appointment of Mr Dominic James Helmsley as a director on 13 June 2017 (2 pages)
6 July 2017Statement of capital following an allotment of shares on 13 June 2017
  • GBP 50,000
(3 pages)
6 July 2017Appointment of Mr Maciej Tarasiuk as a director on 13 June 2017 (2 pages)
6 July 2017Appointment of Mr Dominic James Helmsley as a director on 13 June 2017 (2 pages)
6 July 2017Statement of capital following an allotment of shares on 13 June 2017
  • GBP 50,000
(3 pages)
6 July 2017Appointment of Mr Daniel Hobson as a director on 13 June 2017 (2 pages)
21 June 2017Registration of charge 107526110001, created on 19 June 2017 (38 pages)
21 June 2017Registration of charge 107526110001, created on 19 June 2017 (38 pages)
20 June 2017Resolutions
  • RES13 ‐ Transaction documents 13/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 June 2017Resolutions
  • RES13 ‐ Transaction documents 13/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 May 2017Secretary's details changed for Mr Nicholas Stuart on 4 May 2017 (1 page)
4 May 2017Secretary's details changed for Mr Nicholas Stuart on 4 May 2017 (1 page)
3 May 2017Incorporation
Statement of capital on 2017-05-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
3 May 2017Incorporation
Statement of capital on 2017-05-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)