Rockhopper Civita Limited SALISBURY


Rockhopper Civita started in year 2000 as Private Limited Company with registration number 03942212. The Rockhopper Civita company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Salisbury at Warner House. Postal code: SP1 3TB. Since October 20, 2014 Rockhopper Civita Limited is no longer carrying the name Medoilgas Civita.

There is a single director in the company at the moment - Samuel M., appointed on 11 August 2014. In addition, a secretary was appointed - Janette D., appointed on 11 August 2014. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rockhopper Civita Limited Address / Contact

Office Address Warner House
Office Address2 123 Castle Street
Town Salisbury
Post code SP1 3TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03942212
Date of Incorporation Wed, 8th Mar 2000
Industry Extraction of crude petroleum
Industry Extraction of natural gas
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Samuel M.

Position: Director

Appointed: 11 August 2014

Janette D.

Position: Secretary

Appointed: 11 August 2014

Fiona B.

Position: Director

Appointed: 11 August 2014

Resigned: 04 July 2017

Stewart M.

Position: Director

Appointed: 11 August 2014

Resigned: 31 January 2022

Enrico T.

Position: Director

Appointed: 31 October 2012

Resigned: 31 October 2012

William H.

Position: Director

Appointed: 30 March 2012

Resigned: 11 August 2014

Christopher K.

Position: Director

Appointed: 10 November 2009

Resigned: 11 August 2014

Fabio B.

Position: Secretary

Appointed: 30 June 2008

Resigned: 31 December 2008

Michael B.

Position: Director

Appointed: 27 February 2008

Resigned: 11 November 2011

Emcee Nominees Limited

Position: Corporate Secretary

Appointed: 27 February 2008

Resigned: 11 August 2014

Sergio M.

Position: Director

Appointed: 27 February 2008

Resigned: 30 November 2016

Anthony T.

Position: Director

Appointed: 27 February 2008

Resigned: 06 October 2009

Sue R.

Position: Secretary

Appointed: 05 November 2002

Resigned: 27 February 2008

Paul D.

Position: Director

Appointed: 04 April 2001

Resigned: 27 February 2008

Robert D.

Position: Director

Appointed: 08 March 2000

Resigned: 27 June 2007

Bruce B.

Position: Director

Appointed: 08 March 2000

Resigned: 27 February 2008

Bruce B.

Position: Secretary

Appointed: 08 March 2000

Resigned: 27 February 2008

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is Rockhopper Mediterranean 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. The second entity in the PSC register is Rockhopper Exploration Plc that put London, England as the address. This PSC has a legal form of "a public limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Rockhopper Mediterranean Limited

4th Floor 5 Welbeck Street, London, W1G 9YQ, England

Legal authority England And Wales
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 05323487
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rockhopper Exploration Plc

4th Floor 5 Welbeck Street, London, W1G 9YQ, England

Legal authority England And Wales
Legal form Public Limited Company
Country registered Uk
Place registered Companies House
Registration number 05250250
Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Medoilgas Civita October 20, 2014
Jkx Italia February 28, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 13th, October 2023
Free Download (18 pages)

Company search