Rockrose Ukcs 9 Limited LONDON


Founded in 1976, Rockrose Ukcs 9, classified under reg no. 01293052 is an active company. Currently registered at 5th Floor Viaro House EC1N 2JD, London the company has been in the business for fourty eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 2nd July 2019 Rockrose Ukcs 9 Limited is no longer carrying the name Marathon Service (g.b.).

The firm has 2 directors, namely Francesco M., Francesco D.. Of them, Francesco M., Francesco D. have been with the company the longest, being appointed on 2 September 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rockrose Ukcs 9 Limited Address / Contact

Office Address 5th Floor Viaro House
Office Address2 20-23 Holborn
Town London
Post code EC1N 2JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01293052
Date of Incorporation Fri, 31st Dec 1976
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Francesco M.

Position: Director

Appointed: 02 September 2020

Francesco D.

Position: Director

Appointed: 02 September 2020

Andrew A.

Position: Director

Appointed: 01 July 2019

Resigned: 02 September 2020

Richard B.

Position: Director

Appointed: 01 July 2019

Resigned: 02 September 2020

Cooley Services Limited

Position: Corporate Secretary

Appointed: 01 July 2019

Resigned: 25 March 2020

Helga S.

Position: Director

Appointed: 04 May 2018

Resigned: 10 May 2019

Phillip C.

Position: Director

Appointed: 30 October 2017

Resigned: 17 June 2019

James E.

Position: Director

Appointed: 03 July 2017

Resigned: 01 July 2019

Nicole L.

Position: Director

Appointed: 27 March 2017

Resigned: 04 May 2018

Catherine K.

Position: Director

Appointed: 26 August 2016

Resigned: 01 April 2018

Jessel S.

Position: Secretary

Appointed: 19 July 2016

Resigned: 01 July 2019

Helga S.

Position: Director

Appointed: 15 April 2016

Resigned: 26 March 2017

Kathryn T.

Position: Secretary

Appointed: 20 March 2015

Resigned: 19 July 2016

JR H.

Position: Director

Appointed: 05 January 2015

Resigned: 31 March 2017

Iain D.

Position: Director

Appointed: 01 July 2014

Resigned: 01 July 2019

David W.

Position: Director

Appointed: 28 June 2013

Resigned: 01 July 2014

Larry S.

Position: Director

Appointed: 28 June 2013

Resigned: 15 April 2016

Thomas L.

Position: Director

Appointed: 01 September 2012

Resigned: 26 August 2016

Carri L.

Position: Director

Appointed: 01 August 2012

Resigned: 05 January 2015

David B.

Position: Director

Appointed: 01 April 2012

Resigned: 16 October 2017

Najib K.

Position: Director

Appointed: 01 April 2012

Resigned: 28 June 2013

Graham T.

Position: Director

Appointed: 07 November 2011

Resigned: 01 July 2019

Michael B.

Position: Director

Appointed: 01 August 2010

Resigned: 07 November 2011

Anna O.

Position: Director

Appointed: 31 May 2010

Resigned: 23 May 2019

Gretchen W.

Position: Director

Appointed: 15 March 2010

Resigned: 01 September 2012

John R.

Position: Director

Appointed: 15 March 2010

Resigned: 28 June 2013

Charles W.

Position: Director

Appointed: 09 February 2010

Resigned: 03 April 2012

Peter J.

Position: Director

Appointed: 24 July 2009

Resigned: 01 August 2012

Henry A.

Position: Director

Appointed: 08 May 2009

Resigned: 31 December 2009

Penelope C.

Position: Secretary

Appointed: 28 February 2009

Resigned: 20 March 2015

Michael H.

Position: Director

Appointed: 28 June 2008

Resigned: 24 July 2009

Charles L.

Position: Director

Appointed: 09 August 2007

Resigned: 01 August 2010

Angus B.

Position: Director

Appointed: 01 July 2006

Resigned: 27 June 2008

Steven O.

Position: Director

Appointed: 01 August 2004

Resigned: 08 August 2007

Robert E.

Position: Director

Appointed: 14 February 2004

Resigned: 30 June 2006

Michael A.

Position: Director

Appointed: 01 November 2003

Resigned: 01 April 2012

Louise W.

Position: Secretary

Appointed: 12 January 2002

Resigned: 27 February 2009

John A.

Position: Director

Appointed: 01 December 2000

Resigned: 31 July 2004

Leslie T.

Position: Director

Appointed: 01 December 2000

Resigned: 13 February 2004

William H.

Position: Director

Appointed: 01 December 2000

Resigned: 31 October 2003

Susan M.

Position: Director

Appointed: 01 December 2000

Resigned: 31 May 2010

Bradley M.

Position: Director

Appointed: 01 May 2000

Resigned: 01 December 2000

Simon C.

Position: Secretary

Appointed: 02 July 1999

Resigned: 11 January 2002

Paul R.

Position: Director

Appointed: 20 July 1998

Resigned: 30 April 2000

David S.

Position: Director

Appointed: 01 November 1996

Resigned: 01 December 2000

John D.

Position: Director

Appointed: 01 August 1995

Resigned: 20 July 1998

John S.

Position: Secretary

Appointed: 01 April 1992

Resigned: 02 July 1999

Peter T.

Position: Director

Appointed: 26 October 1991

Resigned: 02 September 1993

Paul W.

Position: Director

Appointed: 26 October 1991

Resigned: 01 December 2000

Alistair R.

Position: Secretary

Appointed: 26 October 1991

Resigned: 01 April 1992

John P.

Position: Director

Appointed: 26 October 1991

Resigned: 01 November 1996

Bobby B.

Position: Director

Appointed: 26 October 1991

Resigned: 01 August 1995

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we discovered, there is Rockrose Energy Limited from London, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rockrose Energy Limited

9th Floor 107 Cheapside, London, EC2V 6DN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 09665181
Notified on 23 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Marathon Service (g.b.) July 2, 2019

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 26th, September 2023
Free Download (80 pages)

Company search