Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROCKROSE UKCS 10 LIMITED
Company Information for

ROCKROSE UKCS 10 LIMITED

5TH FLOOR VIARO HOUSE, 20-23 HOLBORN, LONDON, EC1N 2JD,
Company Registration Number
04105025
Private Limited Company
Active

Company Overview

About Rockrose Ukcs 10 Ltd
ROCKROSE UKCS 10 LIMITED was founded on 2000-11-06 and has its registered office in London. The organisation's status is listed as "Active". Rockrose Ukcs 10 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ROCKROSE UKCS 10 LIMITED
 
Legal Registered Office
5TH FLOOR VIARO HOUSE
20-23 HOLBORN
LONDON
EC1N 2JD
Other companies in NW1
 
Previous Names
MARATHON OIL WEST OF SHETLANDS LIMITED02/07/2019
MARATHON PETROLEUM WEST OF SHETLANDS LIMITED29/06/2011
Filing Information
Company Number 04105025
Company ID Number 04105025
Date formed 2000-11-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 10:24:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROCKROSE UKCS 10 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROCKROSE UKCS 10 LIMITED

Current Directors
Officer Role Date Appointed
JESSEL NAZIR SHAH-GAIR
Company Secretary 2016-07-19
ALISTAIR BUCHAN
Director 2017-10-30
JAMES ANDREW EDENS
Director 2017-07-03
HELGA FERGUS SANDISON
Director 2018-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLE WALTERS LOUPE
Director 2017-03-27 2018-05-04
CATHERINE LEE KRAJICEK
Director 2016-08-26 2018-04-01
CARL REGIS HUBACHER, JR
Director 2015-01-05 2017-03-31
HELGA FERGUS SANDISON
Director 2016-04-15 2017-03-26
THOMAS MITCHELL LITTLE
Director 2012-09-01 2016-08-26
KATHRYN JANE THOM
Company Secretary 2015-03-20 2016-07-19
LARRY OTIS SEIDEL
Director 2013-06-28 2016-04-15
PENELOPE JANE CARTWRIGHT
Company Secretary 2009-02-28 2015-03-20
CARRI ANN LOCKHART
Director 2012-08-01 2015-01-05
JOHN HENRY REID
Director 2010-08-01 2013-06-28
GRETCHEN HAUSER WATKINS
Director 2008-11-17 2012-09-01
PETER DAVID ANDERSON JONES
Director 2009-07-24 2012-08-01
CHARLES NEAL LITTLE
Director 2007-08-09 2010-08-01
MICHAEL JOSEPH HORGAN
Director 2005-05-24 2009-07-24
LOUISE MARY WILSON
Company Secretary 2000-11-06 2009-02-27
JAMES BOWZER
Director 2008-06-28 2008-11-16
ANGUS MARTIN BOXALL
Director 2006-07-01 2008-06-27
STEVEN BRAD OLSEN
Director 2004-08-01 2007-08-08
ROBERT EUGENE ESTILL
Director 2004-02-14 2006-06-30
KEVIN JOHN KILSTROM
Director 2004-02-01 2005-05-23
JOHN CHRISTOPHER ANDREW
Director 2000-12-18 2004-07-31
LESLIE JAMES THOMAS
Director 2000-11-06 2004-02-13
ROGER DEREK WILSON
Director 2002-04-01 2004-02-01
PETER JOHN OSWALD
Director 2000-11-06 2002-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ANDREW EDENS MILTIADES LIMITED Director 2018-05-11 CURRENT 1996-06-26 Active - Proposal to Strike off
JAMES ANDREW EDENS FUJAIRAH OIL AND GAS UK LLC Director 2017-07-03 CURRENT 1978-04-19 Active
JAMES ANDREW EDENS FUJAIRAH OIL AND GAS UK 13 LLC Director 2017-07-03 CURRENT 2008-12-18 Active
JAMES ANDREW EDENS FUJAIRAH OIL AND GAS UK 12 LIMITED Director 2017-07-03 CURRENT 1970-06-03 Active - Proposal to Strike off
JAMES ANDREW EDENS FUJAIRAH OIL AND GAS UK 11 LIMITED Director 2017-07-03 CURRENT 1959-10-01 Liquidation
JAMES ANDREW EDENS ROCKROSE UKCS 9 LIMITED Director 2017-07-03 CURRENT 1976-12-31 Active
JAMES ANDREW EDENS MARATHON OIL HOLDINGS U.K. LIMITED Director 2017-07-03 CURRENT 2010-11-24 Active - Proposal to Strike off
HELGA FERGUS SANDISON MARATHON INTERNATIONAL OIL SUPPLY COMPANY (G.B.) LIMITED Director 2018-05-04 CURRENT 1996-12-06 Dissolved 2018-08-07
HELGA FERGUS SANDISON FUJAIRAH OIL AND GAS UK LLC Director 2018-05-04 CURRENT 1978-04-19 Active
HELGA FERGUS SANDISON FUJAIRAH OIL AND GAS UK 13 LLC Director 2018-05-04 CURRENT 2008-12-18 Active
HELGA FERGUS SANDISON FUJAIRAH OIL AND GAS UK 12 LIMITED Director 2018-05-04 CURRENT 1970-06-03 Active - Proposal to Strike off
HELGA FERGUS SANDISON FUJAIRAH OIL AND GAS UK 11 LIMITED Director 2018-05-04 CURRENT 1959-10-01 Liquidation
HELGA FERGUS SANDISON ROCKROSE UKCS 9 LIMITED Director 2018-05-04 CURRENT 1976-12-31 Active
HELGA FERGUS SANDISON MARATHON OIL HOLDINGS U.K. LIMITED Director 2018-05-04 CURRENT 2010-11-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-01Statement by Directors
2023-12-01Solvency Statement dated 30/11/23
2023-12-01Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-12-01Statement of capital on USD 100
2023-10-06REGISTERED OFFICE CHANGED ON 06/10/23 FROM 5th Floor Halton House 20-23 Holborn London EC1N 2JD England
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-31REGISTRATION OF A CHARGE / CHARGE CODE 041050250002
2023-01-31REGISTRATION OF A CHARGE / CHARGE CODE 041050250003
2023-01-26Memorandum articles filed
2023-01-26Resolutions passed:<ul><li>Resolution Documents listed 13/01/2023</ul>
2022-08-22FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-26CH01Director's details changed for Francesco Dixit Dominus on 2022-05-26
2022-05-23CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2022-05-2301/05/22 STATEMENT OF CAPITAL USD 10000000
2022-05-23SH0101/05/22 STATEMENT OF CAPITAL USD 10000000
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2022-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041050250001
2022-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041050250001
2021-11-18AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 041050250001
2021-07-02CH01Director's details changed for Dr Francesco Dixit Dominus on 2021-07-02
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH UPDATES
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALAN BENMORE
2020-09-02AP01DIRECTOR APPOINTED FRANCESCO MAZZAGATTI
2020-08-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES
2020-03-25TM02Termination of appointment of Cooley Services Limited on 2020-03-25
2020-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/20 FROM C/O Cooley Services Limited, Dashwood 69 Old Broad Street London EC2M 1QS England
2019-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/19 FROM 91 Wimpole Street London W1G 0EF England
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR BUCHAN
2019-07-11AP04Appointment of Cooley Services Limited as company secretary on 2019-07-01
2019-07-11TM02Termination of appointment of Jessel Nazir Shah-Gair on 2019-07-01
2019-07-03AP01DIRECTOR APPOINTED MR. RICHARD ALAN BENMORE
2019-07-02RES15CHANGE OF COMPANY NAME 02/07/19
2019-06-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR HELGA FERGUS SANDISON
2019-01-09CH01Director's details changed for Mrs Helga Fergus Sandison on 2019-01-01
2019-01-09CH03SECRETARY'S DETAILS CHNAGED FOR MR JESSEL NAZIR SHAH-GAIR on 2019-01-01
2018-12-21SH19Statement of capital on 2018-12-21 USD 25,000
2018-12-06SH20Statement by Directors
2018-12-06CAP-SSSolvency Statement dated 23/11/18
2018-12-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-08-29RES01ADOPT ARTICLES 29/08/18
2018-08-29CC04Statement of company's objects
2018-07-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2018-05-08AP01DIRECTOR APPOINTED MRS HELGA FERGUS SANDISON
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR NICOLE WALTERS LOUPE
2018-04-02TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE KRAJICEK
2017-11-09AP01DIRECTOR APPOINTED MR ALISTAIR BUCHAN
2017-07-14AP01DIRECTOR APPOINTED MR JAMES ANDREW EDENS
2017-07-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-04-04AP01DIRECTOR APPOINTED NICOLE WALTERS LOUPE
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR HELGA SANDISON
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR CARL HUBACHER, JR
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;USD 25025000
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2016 FROM CAPITAL HOUSE 25 CHAPEL STREET LONDON NW1 5DQ
2016-08-31AP01DIRECTOR APPOINTED CATHERINE LEE KRAJICEK
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LITTLE
2016-07-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-19AP03SECRETARY APPOINTED MR JESSEL NAZIR SHAH-GAIR
2016-07-19TM02APPOINTMENT TERMINATED, SECRETARY KATHRYN THOM
2016-04-20AP01DIRECTOR APPOINTED HELGA FERGUS SANDISON
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR LARRY SEIDEL
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;USD 25025000
2015-11-06AR0106/11/15 FULL LIST
2015-07-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-24AP03SECRETARY APPOINTED MISS KATHRYN JANE THOM
2015-03-24TM02APPOINTMENT TERMINATED, SECRETARY PENELOPE CARTWRIGHT
2015-01-06AP01DIRECTOR APPOINTED MR CARL REGIS HUBACHER, JR
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR CARRI LOCKHART
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;USD 25025000
2014-11-12AR0106/11/14 FULL LIST
2014-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MITCHELL LITTLE / 17/06/2014
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;USD 25025000
2013-11-18AR0106/11/13 FULL LIST
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CARRI ANN LOCKHART / 18/01/2013
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-05AP01DIRECTOR APPOINTED MR LARRY OTIS SEIDEL
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REID
2013-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CARRI ANN LOCKHART / 01/01/2013
2012-11-15AR0106/11/12 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-24AP01DIRECTOR APPOINTED MR THOMAS MITCHELL LITTLE
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR GRETCHEN WATKINS
2012-08-29AP01DIRECTOR APPOINTED CARRI ANN LOCKHART
2012-08-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER JONES
2011-11-10AR0106/11/11 FULL LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-29RES15CHANGE OF NAME 23/06/2011
2011-06-29CERTNMCOMPANY NAME CHANGED MARATHON PETROLEUM WEST OF SHETLANDS LIMITED CERTIFICATE ISSUED ON 29/06/11
2011-01-11SH0129/10/10 STATEMENT OF CAPITAL USD 25025000
2010-11-19AR0106/11/10 FULL LIST
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID ANDERSON JONES / 18/11/2010
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GRETCHEN HAUSER WATKINS / 18/11/2010
2010-09-08AP01DIRECTOR APPOINTED MR JOHN HENRY REID
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES LITTLE
2010-08-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / MISS PENELOPE JANE CARTWRIGHT / 10/02/2010
2009-11-20AR0106/11/09 FULL LIST
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-06288aDIRECTOR APPOINTED MR PETER DAVID ANDERSON JONES
2009-08-06288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HORGAN
2009-03-18288aSECRETARY APPOINTED MISS PENELOPE JANE CARTWRIGHT
2009-03-17288bAPPOINTMENT TERMINATED SECRETARY LOUISE WILSON
2009-02-16363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-12-05288aDIRECTOR APPOINTED MS GRETCHEN HAUSER WATKINS
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR JAMES BOWZER
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-08288aDIRECTOR APPOINTED MR JAMES BOWZER
2008-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HORGAN / 08/07/2008
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR ANGUS BOXALL
2007-11-09363aRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2007-08-30288cSECRETARY'S PARTICULARS CHANGED
2007-08-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-13288aNEW DIRECTOR APPOINTED
2007-08-10288bDIRECTOR RESIGNED
2007-03-23288cSECRETARY'S PARTICULARS CHANGED
2007-03-23288cDIRECTOR'S PARTICULARS CHANGED
2007-01-18288cSECRETARY'S PARTICULARS CHANGED
2006-11-20363aRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-20288cDIRECTOR'S PARTICULARS CHANGED
2006-07-27288cDIRECTOR'S PARTICULARS CHANGED
2006-07-05288aNEW DIRECTOR APPOINTED
2006-07-04288bDIRECTOR RESIGNED
2005-11-10363aRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-02288aNEW DIRECTOR APPOINTED
2005-08-02288bDIRECTOR RESIGNED
2004-11-19363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-16288bDIRECTOR RESIGNED
2004-08-16288aNEW DIRECTOR APPOINTED
2004-02-28288aNEW DIRECTOR APPOINTED
2004-02-28288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum

06 - Extraction of crude petroleum and natural gas
062 - Extraction of natural gas
06200 - Extraction of natural gas



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Department of Energy and Climate Change Oil and Gas

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROCKROSE UKCS 10 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ROCKROSE UKCS 10 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ROCKROSE UKCS 10 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROCKROSE UKCS 10 LIMITED
Trademarks
We have not found any records of ROCKROSE UKCS 10 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROCKROSE UKCS 10 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as ROCKROSE UKCS 10 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROCKROSE UKCS 10 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROCKROSE UKCS 10 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROCKROSE UKCS 10 LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.