About

Registered Number: 05323487
Date of Incorporation: 04/01/2005 (20 years and 3 months ago)
Company Status: Active
Registered Address: 4th Floor, 5 Welbeck Street, London, W1G 9YQ,

 

Rockhopper Mediterranean Ltd was registered on 04 January 2005 and are based in London, it's status is listed as "Active". This business has 10 directors listed in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONTE-FRIEDHEIM, Michael Fritz Herbert 12 June 2006 11 November 2011 1
CATALANO, Giovanni 12 July 2005 08 July 2008 1
COLLINS, Patrick 09 September 2005 05 April 2006 1
DONNELLY, Miles Saumarez 10 May 2011 26 June 2012 1
LLOYD, Roger 09 March 2005 09 September 2005 1
RUSSO, Salvatore 09 October 2005 11 October 2012 1
TESTA, Enrico 11 October 2012 11 August 2014 1
ULRICH JR, Jacob Shields 16 January 2012 08 January 2014 1
WITHANA, Suresh 09 March 2005 09 September 2005 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Janette Lesley 11 August 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 25 July 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 23 August 2017
TM01 - Termination of appointment of director 05 July 2017
CH01 - Change of particulars for director 26 April 2017
AD01 - Change of registered office address 22 February 2017
AD01 - Change of registered office address 22 February 2017
CS01 - N/A 01 February 2017
AD01 - Change of registered office address 11 October 2016
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 29 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 February 2016
MR04 - N/A 07 October 2015
SH06 - Notice of cancellation of shares 16 September 2015
SH01 - Return of Allotment of shares 16 September 2015
AA - Annual Accounts 10 September 2015
SH03 - Return of purchase of own shares 17 August 2015
RESOLUTIONS - N/A 27 July 2015
RESOLUTIONS - N/A 12 June 2015
CERTNM - Change of name certificate 12 June 2015
MAR - Memorandum and Articles - used in re-registration 12 June 2015
CERT11 - Re-registration of a company from public to private with a change of name 12 June 2015
RR02 - Application by a public company for re-registration as a private limited company 12 June 2015
CONNOT - N/A 12 June 2015
RP04 - N/A 10 June 2015
SH01 - Return of Allotment of shares 27 May 2015
MR01 - N/A 21 April 2015
AR01 - Annual Return 04 March 2015
AUD - Auditor's letter of resignation 05 November 2014
MISC - Miscellaneous document 13 October 2014
AP01 - Appointment of director 03 September 2014
AD01 - Change of registered office address 19 August 2014
AP01 - Appointment of director 18 August 2014
AP01 - Appointment of director 18 August 2014
TM01 - Termination of appointment of director 18 August 2014
TM01 - Termination of appointment of director 18 August 2014
TM01 - Termination of appointment of director 18 August 2014
TM01 - Termination of appointment of director 18 August 2014
TM01 - Termination of appointment of director 18 August 2014
TM01 - Termination of appointment of director 18 August 2014
AP03 - Appointment of secretary 18 August 2014
TM02 - Termination of appointment of secretary 18 August 2014
AD01 - Change of registered office address 18 August 2014
OC - Order of Court 15 August 2014
SH19 - Statement of capital 11 August 2014
OC138 - Order of Court 11 August 2014
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 11 August 2014
SH01 - Return of Allotment of shares 07 August 2014
RESOLUTIONS - N/A 31 July 2014
RESOLUTIONS - N/A 25 July 2014
RESOLUTIONS - N/A 14 July 2014
SH01 - Return of Allotment of shares 24 June 2014
AA - Annual Accounts 02 June 2014
RP04 - N/A 17 February 2014
RP04 - N/A 17 February 2014
TM01 - Termination of appointment of director 30 January 2014
TM01 - Termination of appointment of director 30 January 2014
AR01 - Annual Return 30 January 2014
SH01 - Return of Allotment of shares 30 January 2014
SH01 - Return of Allotment of shares 30 January 2014
TM01 - Termination of appointment of director 08 January 2014
TM01 - Termination of appointment of director 08 January 2014
AD01 - Change of registered office address 13 December 2013
AA - Annual Accounts 18 June 2013
CH01 - Change of particulars for director 03 June 2013
RESOLUTIONS - N/A 13 May 2013
AR01 - Annual Return 25 January 2013
AD04 - Change of location of company records to the registered office 24 January 2013
AP01 - Appointment of director 18 January 2013
AD01 - Change of registered office address 16 January 2013
TM01 - Termination of appointment of director 21 November 2012
TM01 - Termination of appointment of director 31 October 2012
TM01 - Termination of appointment of director 31 October 2012
AP01 - Appointment of director 31 October 2012
AA - Annual Accounts 02 July 2012
AP01 - Appointment of director 23 April 2012
AP01 - Appointment of director 30 March 2012
AP01 - Appointment of director 13 February 2012
AR01 - Annual Return 25 January 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 January 2012
CH04 - Change of particulars for corporate secretary 23 January 2012
CH01 - Change of particulars for director 23 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 January 2012
AP01 - Appointment of director 18 November 2011
MG01 - Particulars of a mortgage or charge 17 November 2011
TM01 - Termination of appointment of director 14 November 2011
TM01 - Termination of appointment of director 14 November 2011
RESOLUTIONS - N/A 05 July 2011
AA - Annual Accounts 05 July 2011
AP01 - Appointment of director 19 May 2011
AP01 - Appointment of director 18 May 2011
AP01 - Appointment of director 18 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 May 2011
RESOLUTIONS - N/A 13 May 2011
MEM/ARTS - N/A 13 May 2011
TM01 - Termination of appointment of director 13 May 2011
AR01 - Annual Return 17 January 2011
RESOLUTIONS - N/A 05 July 2010
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 19 March 2010
AR01 - Annual Return 25 January 2010
TM01 - Termination of appointment of director 27 October 2009
RESOLUTIONS - N/A 06 July 2009
RESOLUTIONS - N/A 06 July 2009
RESOLUTIONS - N/A 06 July 2009
MEM/ARTS - N/A 06 July 2009
288a - Notice of appointment of directors or secretaries 06 July 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 20 March 2009
RESOLUTIONS - N/A 22 January 2009
MEM/ARTS - N/A 22 January 2009
AA - Annual Accounts 20 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
225 - Change of Accounting Reference Date 14 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 May 2008
395 - Particulars of a mortgage or charge 26 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
395 - Particulars of a mortgage or charge 19 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2008
RESOLUTIONS - N/A 23 January 2008
RESOLUTIONS - N/A 23 January 2008
RESOLUTIONS - N/A 23 January 2008
MEM/ARTS - N/A 23 January 2008
363s - Annual Return 23 January 2008
AA - Annual Accounts 22 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
363s - Annual Return 14 March 2007
AA - Annual Accounts 27 January 2007
RESOLUTIONS - N/A 25 January 2007
RESOLUTIONS - N/A 25 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
RESOLUTIONS - N/A 07 July 2006
RESOLUTIONS - N/A 07 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 07 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
288b - Notice of resignation of directors or secretaries 23 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2005
287 - Change in situation or address of Registered Office 23 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2005
225 - Change of Accounting Reference Date 12 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
288b - Notice of resignation of directors or secretaries 23 September 2005
288b - Notice of resignation of directors or secretaries 23 September 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
395 - Particulars of a mortgage or charge 20 May 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2005
RESOLUTIONS - N/A 28 February 2005
RESOLUTIONS - N/A 28 February 2005
RESOLUTIONS - N/A 28 February 2005
RESOLUTIONS - N/A 28 February 2005
123 - Notice of increase in nominal capital 28 February 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
CERTNM - Change of name certificate 17 January 2005
RESOLUTIONS - N/A 10 January 2005
RESOLUTIONS - N/A 10 January 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 January 2005
CERT8 - Certificate to entitle a public company to commence business and borrow 07 January 2005
117 - Application by a public company for certificate to commence business and statutory declaration in support 07 January 2005
NEWINC - New incorporation documents 04 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 April 2015 Outstanding

N/A

Pledge agreement 10 November 2011 Fully Satisfied

N/A

Security agreement 03 March 2008 Fully Satisfied

N/A

Fixed and floating charge 04 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.