Company NameRockefeller Venture Capital Plc
Company StatusDissolved
Company Number06602616
CategoryPublic Limited Company
Incorporation Date27 May 2008(15 years, 11 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)
Previous NamesBritish Empire Russian Empire Property Group Plc and British Empire Property Group Plc

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jose Henry Llanos Rodriguez
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Hammerfield House Cale Street
Chelsea
London
SW3 3SG
Director NamePastor Norberto Ruiz
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2008(same day as company formation)
RoleSecretary
Correspondence Address461 Kings Road
Chelsea
London
SW10 0LU
Secretary NamePastor Norberto Ruiz
NationalityBritish
StatusClosed
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address461 Kings Road
Chelsea
London
SW10 0LU
Director NameGeorg Graf Von Degenfeld-Schonburg
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address31 Brechin Place
London
SW7 4QD
Director NameGeorg Ludwig Furst Von Erbach Schonberg
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 822 Nell Gwynn House
Sloane Avenue Chelsea
London
SW3 3BQ

Location

Registered AddressNorberto Ruiz, Group Company Secretary
2 Greycoat Place
London
SW1P 1SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Dietrich W.p Von Erbach-schonberg
50.00%
Ordinary
1 at £1Steven Clark Rockefeller Jnr
50.00%
Ordinary

Accounts

Latest Accounts27 November 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End27 November

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
12 September 2012Application to strike the company off the register (3 pages)
12 September 2012Application to strike the company off the register (3 pages)
30 May 2012Accounts for a dormant company made up to 27 November 2011 (3 pages)
30 May 2012Accounts for a dormant company made up to 27 November 2011 (3 pages)
24 February 2012Change of name notice (3 pages)
24 February 2012Change of name notice (3 pages)
24 February 2012Company name changed british empire property group PLC\certificate issued on 24/02/12
  • RES15 ‐ Change company name resolution on 2012-02-14
(2 pages)
24 February 2012Company name changed british empire property group PLC\certificate issued on 24/02/12
  • RES15 ‐ Change company name resolution on 2012-02-14
(2 pages)
2 August 2011Annual return made up to 27 May 2011 with a full list of shareholders
Statement of capital on 2011-08-02
  • GBP 2
(14 pages)
2 August 2011Annual return made up to 27 May 2011 with a full list of shareholders
Statement of capital on 2011-08-02
  • GBP 2
(14 pages)
6 July 2011Notice of intention to carry on business as an investment company (2 pages)
6 July 2011Notice of intention to carry on business as an investment company (2 pages)
5 July 2011Amended accounts made up to 27 November 2010 (3 pages)
5 July 2011Amended accounts for a dormant company made up to 27 November 2010 (3 pages)
7 June 2011Director's details changed for Pastor Norberto Ruiz on 3 June 2011 (3 pages)
7 June 2011Director's details changed for Pastor Norberto Ruiz on 3 June 2011 (3 pages)
7 June 2011Director's details changed for Pastor Norberto Ruiz on 3 June 2011 (3 pages)
3 June 2011Accounts for a dormant company made up to 27 November 2010 (3 pages)
3 June 2011Accounts for a dormant company made up to 27 November 2010 (3 pages)
21 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (14 pages)
21 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (14 pages)
2 March 2010Accounts for a dormant company made up to 27 November 2009 (3 pages)
2 March 2010Accounts for a dormant company made up to 27 November 2009 (3 pages)
23 February 2010Registered office address changed from Norberto Ruiz, Group Company Secretary 461 Kings Road Chelsea London SW10 0LU on 23 February 2010 (2 pages)
23 February 2010Registered office address changed from Norberto Ruiz, Group Company Secretary 461 Kings Road Chelsea London SW10 0LU on 23 February 2010 (2 pages)
6 August 2009Return made up to 27/05/09; full list of members (10 pages)
6 August 2009Return made up to 27/05/09; full list of members (10 pages)
28 May 2009Accounting reference date extended from 31/05/2009 to 27/11/2009 (1 page)
28 May 2009Accounting reference date extended from 31/05/2009 to 27/11/2009 (1 page)
7 May 2009Appointment terminated director georg von erbach schonberg (1 page)
7 May 2009Appointment Terminated Director georg von erbach schonberg (1 page)
22 April 2009Director Appointed Georg Ludwig Furst Von Erbach Schonberg Logged Form (2 pages)
22 April 2009Director appointed jose henry llanos rodriguez (2 pages)
22 April 2009Director appointed jose henry llanos rodriguez (2 pages)
22 April 2009Director appointed georg ludwig furst von erbach schonberg logged form (2 pages)
21 April 2009Registered office changed on 21/04/2009 from 10 greycoat place london SW1P 1SB (1 page)
21 April 2009Registered office changed on 21/04/2009 from 10 greycoat place london SW1P 1SB (1 page)
17 April 2009Director appointed georg ludwig furst von erbach schonberg (2 pages)
17 April 2009Director appointed georg ludwig furst von erbach schonberg (2 pages)
3 April 2009Appointment Terminated Director georg von degenfeld-schonburg (1 page)
3 April 2009Appointment terminated director georg von degenfeld-schonburg (1 page)
27 March 2009Company name changed british empire russian empire property group PLC\certificate issued on 31/03/09 (2 pages)
27 March 2009Company name changed british empire russian empire property group PLC\certificate issued on 31/03/09 (2 pages)
27 May 2008Application to commence business (2 pages)
27 May 2008Incorporation (18 pages)
27 May 2008Application to commence business
  • CERT8A ‐ Commence business and borrow
(2 pages)
27 May 2008Incorporation (18 pages)
27 May 2008Commence business and borrow (1 page)