Rockrose (ukcs2) Limited

General information

Name:

Rockrose (ukcs2) Ltd

Office Address:

5th Floor Viaro House 20-23 Holborn EC1N 2JD London

Number: 08724360

Incorporation date: 2013-10-09

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rockrose (ukcs2) started conducting its business in 2013 as a Private Limited Company registered with number: 08724360. This particular business has been prospering for eleven years and it's currently active. This firm's headquarters is situated in London at 5th Floor Viaro House. Anyone can also find the firm using its postal code : EC1N 2JD. It 's been 7 years that Rockrose (ukcs2) Limited is no longer featured under the name Egerton Energy Ventures. The enterprise's SIC and NACE codes are 9100 which means Support activities for petroleum and natural gas extraction. Rockrose (ukcs2) Ltd filed its account information for the period up to 2022-12-31. The company's most recent confirmation statement was submitted on 2023-10-09.

There seems to be a team of two directors overseeing the following business at the current moment, including Francesco M. and Francesco D. who have been performing the directors duties for 4 years.

  • Previous company's names
  • Rockrose (ukcs2) Limited 2017-12-22
  • Egerton Energy Ventures Limited 2013-10-09

Financial data based on annual reports

Company staff

Francesco M.

Role: Director

Appointed: 02 September 2020

Latest update: 29 March 2024

Francesco D.

Role: Director

Appointed: 02 September 2020

Latest update: 29 March 2024

People with significant control

The companies with significant control over this firm are as follows: Rockrose Energy Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 107 Cheapside, 69 Old Broad Street, EC2V 6DN and was registered as a PSC under the reg no 09665181.

Rockrose Energy Limited
Address: 9th Floor 107 Cheapside, 69 Old Broad Street, London, EC2V 6DN, United Kingdom
Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09665181
Notified on 21 December 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Arunvill Capital Limited
Address: 2nd Flr, Midtown Plaza Elgin Avenue, Georgetown, Ky1-1106 Grand Cayman, Cayman Islands
Legal authority Companies Law, Cayman Island
Legal form Limited Company
Country registered Cayman Islands
Place registered Registry Of Companies
Registration number 206902
Notified on 6 April 2016
Ceased on 21 December 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 23 October 2024
Confirmation statement last made up date 09 October 2023
Annual Accounts 10 January 2015
Start Date For Period Covered By Report 09 October 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 10 January 2015
Annual Accounts 9 September 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 9 September 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 31 July 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Other Persons with significant control Resolution
Free Download
Change of registered address from 5th Floor Halton House 20-23 Holborn London EC1N 2JD England on 2023/10/06 to 5th Floor Viaro House 20-23 Holborn London EC1N 2JD (AD01)
filed on: 6th, October 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

5th Floor 40 Mortimer Street

Post code:

W1W 7RQ

City / Town:

London

HQ address,
2015

Address:

3rd Floor 3 Fitzhardinge Street

Post code:

W1H 6EF

City / Town:

London

HQ address,
2016

Address:

3rd Floor 3 Fitzhardinge Street

Post code:

W1H 6EF

City / Town:

London

Accountant/Auditor,
2015

Name:

Chaddesley Sanford Limited

Address:

3rd Floor 3 Fitzhardinge Street

Post code:

W1H 6EF

City / Town:

London

Accountant/Auditor,
2014

Name:

Chaddesley Sanford Llp

Address:

5th Floor 40 Mortimer Street

Post code:

W1W 7RQ

City / Town:

London

Accountant/Auditor,
2016

Name:

Chaddesley Sanford Limited

Address:

3rd Floor 3 Fitzhardinge Street

Post code:

W1H 6EF

City / Town:

London

Search other companies

Services (by SIC Code)

  • 9100 : Support activities for petroleum and natural gas extraction
10
Company Age

Closest Companies - by postcode