Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

ROCKSAVAGE POWER COMPANY, LTD.

MAPLES & CALDER UGLAND HOUSE, PO BOX 309 GEORGE TOWN, GRAND CAYMAN, CAYMAN ISLANDS BRITISH WEST IND.,
Company Registration Number
FC018868
Other company type
Active

Company Overview

About Rocksavage Power Company, Ltd.
ROCKSAVAGE POWER COMPANY, LTD. was founded on 1995-10-09 and has its registered office in Grand Cayman. The organisation's status is listed as "Active". Rocksavage Power Company, Ltd. is a Other company type registered in CAYMAN ISLANDS 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
ROCKSAVAGE POWER COMPANY, LTD.
 
Legal Registered Office
MAPLES & CALDER UGLAND HOUSE
PO BOX 309 GEORGE TOWN
GRAND CAYMAN
CAYMAN ISLANDS BRITISH WEST IND.
 
Filing Information
Company Number FC018868
Company ID Number FC018868
Date formed 1995-10-09
Country CAYMAN ISLANDS
Origin Country CAYMAN ISLANDS
Type Other company type
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 
Latest return 
Return next due 
Type of accounts FULL
Last Datalog update: 2024-01-06 20:20:09
Primary Source:Companies House
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.
Companies with same name ROCKSAVAGE POWER COMPANY, LTD.
The following companies were found which have the same name as ROCKSAVAGE POWER COMPANY, LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROCKSAVAGE POWER COMPANY, LTD. MAPLES AND CALDER UGLAND HOUSE PO BOX 309 GEORGE TOWN GRAND CAYMAN Active Company formed on the 2023-01-20

Company Officers of ROCKSAVAGE POWER COMPANY, LTD.

Current Directors
Officer Role Date Appointed
SUSAN ELIZABETH GONZALEZ
Company Secretary 2003-02-11
MICHAEL JON NOVELLI
Company Secretary 2015-10-30
MICHAEL JON NOVELLI
Director 2015-10-31
PAUL TEAGUE
Director 2016-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ALAN SHEPPARD
Director 2015-02-02 2017-02-28
DAVID MARK SOMERSET
Director 2009-01-28 2015-10-19
JOHN PROCTOR
Director 2004-05-05 2015-10-01
SIMON THOMAS COUNSELL
Company Secretary 2004-05-05 2015-09-29
SIMON THOMAS COUNSELL
Director 2004-05-05 2015-09-29
GEORGE MCKENZIE
Director 2015-02-02 2015-08-07
ANDREW PAUL BLUMFIELD
Director 2005-03-01 2011-05-01
TIMOTHY JOHN MENZIE
Director 2005-09-23 2009-07-27
DOROTHY CARRINGTON THOMPSON
Director 2001-08-20 2005-09-23
JOHN PETER FLOWERS
Company Secretary 2003-02-11 2004-05-05
SUSAN GONZALEZ
Director 2004-05-05 2004-05-05
CHARLES FREEMAN DAVIS
Director 2002-05-10 2004-04-26
RONALD LEE LILLEJORD
Director 1996-03-18 2003-02-11
MARTIN CHARLES MUSGRAVE BASHALL
Company Secretary 1998-09-04 2002-12-31
DAVID JOHN MACMILLAN
Director 1996-06-18 2002-11-29
GEORGE MALCOLM GRANT
Director 2001-08-20 2002-08-06
NEIL HEATH SMITH
Director 1998-07-16 2002-06-28
CARLOS ALBERTO RIVA
Director 1995-11-03 2002-05-10
MICHAEL THOMAS HOGAN
Director 1995-11-03 2001-08-20
KATHERINE HOPE GURUN
Company Secretary 1995-11-03 1998-09-04
GEORGE MALCOLM GRANT
Director 1995-11-03 1998-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JON NOVELLI EMBEROCK OVERSEAS (UK) LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
MICHAEL JON NOVELLI SPALDING ENERGY COMPANY, LTD. Director 2015-10-30 CURRENT 1996-05-06 Active
MICHAEL JON NOVELLI GREEN BESS DEVELOPMENTS (UK) LIMITED Director 2015-09-29 CURRENT 2007-03-22 Active
MICHAEL JON NOVELLI EMBEROCK HOLDINGS (UK) LIMITED Director 2015-09-18 CURRENT 2007-03-21 Active
PAUL TEAGUE GREEN BESS DEVELOPMENTS (UK) LIMITED Director 2016-03-17 CURRENT 2007-03-22 Active
PAUL TEAGUE INTERGEN MANAGEMENT SERVICES (U.K.) LTD Director 2016-03-17 CURRENT 1998-04-17 Active - Proposal to Strike off
PAUL TEAGUE GATEWAY ENERGY CENTRE LIMITED Director 2016-03-17 CURRENT 2010-02-04 Active
PAUL TEAGUE SAVAGE LAND LIMITED Director 2016-03-17 CURRENT 1996-01-12 Active
PAUL TEAGUE SPALDING ENERGY EXPANSION LIMITED Director 2016-03-17 CURRENT 2009-01-14 Active
PAUL TEAGUE INTERGEN (UK) LTD. Director 2016-03-17 CURRENT 1995-03-29 Active
PAUL TEAGUE INTERGEN OPERATING COMPANY (UK) LIMITED Director 2016-03-17 CURRENT 1996-05-13 Active
PAUL TEAGUE GREEN BESS DEVELOPMENT SERVICES (UK) LIMITED Director 2016-03-17 CURRENT 1998-04-17 Active
PAUL TEAGUE CORYTON ENERGY COMPANY, LTD. Director 2016-03-17 CURRENT 1997-09-19 Active
PAUL TEAGUE INTERGEN ENTERPRISES (UK) LTD. Director 2016-03-17 CURRENT 1998-05-21 Active
PAUL TEAGUE STONEWOOD VISTA LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active

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
2024-01-10Overseas company. Termination of director. John Proctor on 2023-09-07
2024-01-10Overseas company appointment. Karel Nohejl on 2023-10-09
2023-12-28Overseas company. Termination of director. James Timothy Lightfoot on 2023-09-19
2023-06-14Overseas company appointment. James Timothy Lightfoot on 2023-05-16
2023-06-14Overseas company appointment. James Timothy Lightfoot on 2023-05-16
2022-11-11Overseas company appointment. Paul Sansom on 2022-09-28
2022-11-11Overseas company appointment. Paul Sansom on 2022-09-28
2022-11-11Overseas company. Termination of director. Paul Teague on 2022-09-28
2022-11-11Overseas company. Termination of director. Paul Teague on 2022-09-28
2022-06-22Overseas company appointment. David Peter Macdonald on 2022-05-26
2021-12-13Overseas company. Termination of director. Christopher Elder on 2021-12-06
2018-06-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-20OSTM01APPOINTMENT TERMINATED, DIRECTOR JAMES SHEPPARD
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-21OSAP01DIRECTOR APPOINTED MR PAUL TEAGUE
2016-01-19OSTM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BLUMFIELD
2016-01-06OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / ALAN SHEPPARD / 02/02/2015
2016-01-06OSAP01DIRECTOR APPOINTED MICHAEL JON NOVELLI
2016-01-06OSAP03SECRETARY APPOINTED MICHAEL JON NOVELLI
2016-01-06OSTM01APPOINTMENT TERMINATED, DIRECTOR SIMON COUNSELL
2016-01-06OSTM02APPOINTMENT TERMINATED, SECRETARY SIMON COUNSELL
2016-01-06OSTM01APPOINTMENT TERMINATED, DIRECTOR JOHN PROCTOR
2016-01-06OSTM01APPOINTMENT TERMINATED, DIRECTOR DAVID SOMERSET
2015-12-08OSTM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MENZIE
2015-10-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-09OSTM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MCKENZIE
2015-09-07OSAP01DIRECTOR APPOINTED ALAN SHEPPARD
2015-09-07OSAP01DIRECTOR APPOINTED MR GEORGE MCKENZIE
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-04-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-07BR4DIRECTOR APPOINTED DAVID MARK SOMERSET
2009-04-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-01BR4DIRECTOR APPOINTED TIMOTHY JOHN MENZIE
2008-09-01BR4SECRETARY APPOINTED SUSAN ELIZABETH GONZALES
2008-08-04BR4APPOINTMENT TERMINATED DIRECTOR NEIL SMITH
2008-08-04BR4APPOINTMENT TERMINATED DIRECTOR DOROTHY THOMPSON
2008-08-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-08-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-08-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-08-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-08-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-08-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-02-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-04-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-09BR4DIR APPOINTED 01/03/05 BLUMFIELD ANDREW 20 KETTILSTOUN MAINS LINLITHGOW
2004-09-23BR4DIR RESIGNED 05/05/04 GONZALEZ SUSAN
2004-09-20BR4DIR RESIGNED 26/04/04 DAVIS CHARLES FREEMAN
2004-09-20BR4DIR APPOINTED 20/08/01 THOMPSON DOROTHY LONDON N1 2BH
2004-06-16BR4SEC APPOINTED 05/05/04 COUNSELL SIMON THOMAS EDINBURGH MIDLOTHIAN
2004-06-16BR4DIR APPOINTED 05/05/04 GONZALEZ SUSAN BELMONT USA
2004-06-16BR4DIR APPOINTED 05/05/04 COUNSELL SIMON THOMAS EDINBURGH MIDLOTHIAN
2004-06-16BR4DIR APPOINTED 05/05/04 PROCTOR JOHN FALKIRK FK1 5QS
2004-05-14BR4SEC RESIGNED 05/05/04 FLOWERS JOHN PETER
2004-03-11BR6BR003172 PA APPOINTED 18/09/03 SISEC LIMITED 21 HOLBORN VIADUCT LONDON EC1A 2DY
2004-03-11BR6BR003172 PA TERMINATED 18/09/03 SMITH NEIL HEATH
2004-01-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-24BR5BR003172 ADDRESS CHANGE 14/04/03 20 ST JAMES'S STREET LONDON SW1A 1ES
2003-02-28BR4SEC RESIGNED 31/12/02 BASHALL MARTIN CHARLES MUSGRAVE
2003-02-28BR4DIR RESIGNED 20/08/01 HOGAN MICHAEL THOMAS
2003-02-28BR4DIR APPOINTED 10/05/02 DAVIS CHARLES FREEMAN EDINBURGH EH3
2003-02-28BR4DIR RESIGNED 29/11/02 MACMILLAN DAVID JOHN
2003-02-28BR4DIR APPOINTED 18/03/96 LILLEJORD RONALD LEE MA02467 USA
2003-02-28BR4DIR APPOINTED 20/02/01 THOMPSON DOROTHY LONDON N1
2003-02-28BR4DIR RESIGNED 10/05/02 RIVA CARLOS ALBERTO
2003-02-28BR4SEC APPOINTED 11/02/03 FLOWERS JOHN PETER EDINBURGH EH3
2003-02-28BR4DIR RESIGNED 11/02/03 LILLEJORD RONALD LEE
2003-02-28BR4DIR RESIGNED 06/08/02 GRANT GEORGE MALCOLM
2003-02-28BR4DIR APPOINTED 20/08/01 GRANT GEORGE MALCOLM THE PEAK HONG KONG
2003-01-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-07AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-01BR6BR003172 PA APPOINTED 11/05/00 NEIL HEATH SMITH 81 GEORGE STREET 3RD GLOOR EDINBURGH EH2 3ES
2000-06-01BR6BR003172 PA TERMINATED 11/05/00 GEORGE MALCOLM GRANT
2000-05-10AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-29BR4SEC RESIGNED 04/09/98 KATHERINE HOPE GURUN
1998-10-29BR4SEC APPOINTED 04/09/98 MARTIN BASHALL FORDHAM ESSEX
1998-09-21AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-03BR4DIR APPOINTED 16/07/98 NEIL SMITH REPULSE BAY RD HONG KONG
1998-09-03BR4DIR RESIGNED 14/07/98 GEORGE MALCOLM GRANT
1998-03-20AAFULL ACCOUNTS MADE UP TO 03/10/96
1997-04-17395PARTICULARS OF MORTGAGE/CHARGE
1996-09-23BR4DIR APPOINTED 18/06/96 DAVID MACMILLAN 47 LOWTHER RD BARNES
1996-09-23BR3IC CHANGE 18/03/96
1996-09-23BR2ALTN CONSTITUTIONAL DOC 180696
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to ROCKSAVAGE POWER COMPANY, LTD. or authorisation from an industry specific regulator to operate. These may not be required.
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 ROCKSAVAGE POWER COMPANY, LTD.
Intangible Assets
Patents
We have not found any records of ROCKSAVAGE POWER COMPANY, LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for ROCKSAVAGE POWER COMPANY, LTD.
Trademarks
We have not found any records of ROCKSAVAGE POWER COMPANY, LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROCKSAVAGE POWER COMPANY, LTD.. 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 (None Supplied) as ROCKSAVAGE POWER COMPANY, LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where ROCKSAVAGE POWER COMPANY, LTD. 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 ROCKSAVAGE POWER COMPANY, LTD. 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 ROCKSAVAGE POWER COMPANY, LTD. any grants or awards.
Ownership
    We could not find any group structure information
    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.