Company NameRockefeller Capital Markets Plc
Company StatusDissolved
Company Number06602684
CategoryPublic Limited Company
Incorporation Date27 May 2008(15 years, 11 months ago)
Dissolution Date7 January 2014 (10 years, 3 months ago)
Previous NamesRussian Empire Plc and British Empire Fund 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 NameSteven Clark Rockefeller Jr
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address1364 Bedford Road
Pleasantville
New York
10570
United States
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

11.2m at £0.001Dietrich W.p Von Erbach-schonberg
50.00%
Ordinary
11.2m at £0.001Steven Clark Rockefeller Jnr
50.00%
Ordinary

Accounts

Latest Accounts27 November 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End27 November

Filing History

7 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
3 June 2013Accounts for a dormant company made up to 27 November 2012 (3 pages)
3 June 2013Accounts for a dormant company made up to 27 November 2012 (3 pages)
11 September 2012Annual return made up to 31 May 2012 with a full list of shareholders
Statement of capital on 2012-09-11
  • GBP 22,362.5
(15 pages)
11 September 2012Annual return made up to 31 May 2012 with a full list of shareholders
Statement of capital on 2012-09-11
  • GBP 22,362.5
(15 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 (2 pages)
24 February 2012Change of name notice (2 pages)
24 February 2012Company name changed british empire fund 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 fund PLC\certificate issued on 24/02/12
  • RES15 ‐ Change company name resolution on 2012-02-14
(2 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)
1 July 2011Notice of intention to carry on business as an investment company (1 page)
1 July 2011Notice of intention to carry on business as an investment company (1 page)
29 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (15 pages)
29 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (15 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)
1 September 2010Annual return made up to 28 May 2010 with a full list of shareholders (15 pages)
1 September 2010Annual return made up to 28 May 2010 with a full list of shareholders (15 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)
3 March 2010Annual return made up to 27 May 2009 with a full list of shareholders (10 pages)
3 March 2010Annual return made up to 27 May 2009 with a full list of shareholders (10 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)
16 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth market purchases sec 163(3) 06/05/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
16 November 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Auth market purchases sec 163(3) 06/05/2009
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 November 2009Memorandum and Articles of Association (98 pages)
16 November 2009Memorandum and Articles of Association (98 pages)
30 October 2009Statement of capital following an allotment of shares on 10 March 2009
  • GBP 28,362.500
(2 pages)
30 October 2009Statement of capital following an allotment of shares on 10 March 2009
  • GBP 28,362.500
(2 pages)
30 October 2009Statement of capital following an allotment of shares on 10 March 2009
  • GBP 28,362.500
(2 pages)
30 October 2009Statement of capital following an allotment of shares on 10 March 2009
  • GBP 28,362.500
(2 pages)
30 October 2009Statement of capital following an allotment of shares on 10 March 2009
  • GBP 28,362.50
(2 pages)
30 October 2009Statement of capital following an allotment of shares on 10 March 2009
  • GBP 28,362.500
(2 pages)
30 October 2009Statement of capital following an allotment of shares on 10 March 2009
  • GBP 28,362.500
(2 pages)
30 October 2009Statement of capital following an allotment of shares on 10 March 2009
  • GBP 28,362.500
(2 pages)
30 October 2009Statement of capital following an allotment of shares on 10 March 2009
  • GBP 28,362.500
(2 pages)
30 October 2009Statement of capital following an allotment of shares on 10 March 2009
  • GBP 28,362.500
(2 pages)
30 October 2009Statement of capital following an allotment of shares on 10 March 2009
  • GBP 28,362.500
(2 pages)
30 October 2009Statement of capital following an allotment of shares on 10 March 2009
  • GBP 28,362.50
(2 pages)
30 October 2009Statement of capital following an allotment of shares on 10 March 2009
  • GBP 28,362.500
(2 pages)
30 October 2009Statement of capital following an allotment of shares on 10 March 2009
  • GBP 28,362.500
(2 pages)
30 October 2009Statement of capital following an allotment of shares on 10 March 2009
  • GBP 28,362.500
(2 pages)
30 October 2009Statement of capital following an allotment of shares on 10 March 2009
  • GBP 28,362.500
(2 pages)
30 October 2009Statement of capital following an allotment of shares on 10 March 2009
  • GBP 28,362.500
(2 pages)
30 October 2009Statement of capital following an allotment of shares on 10 March 2009
  • GBP 28,362.500
(2 pages)
30 October 2009Statement of capital following an allotment of shares on 10 March 2009
  • GBP 28,362.500
(2 pages)
30 October 2009Statement of capital following an allotment of shares on 10 March 2009
  • GBP 28,362.500
(2 pages)
30 October 2009Statement of capital following an allotment of shares on 10 March 2009
  • GBP 28,362.500
(2 pages)
30 October 2009Statement of capital following an allotment of shares on 10 March 2009
  • GBP 28,362.500
(2 pages)
29 October 2009Resolutions
  • RES13 ‐ 5,000,000 shares of £0.01 be sub-divided into 10 shares of £0.001
(1 page)
29 October 2009Resolutions
  • RES13 ‐ 50,000 shares of £1 each be subdivided into 100 shares of £0.01 each
(1 page)
29 October 2009Resolutions
  • RES13 ‐ 5,000,000 shares of £0.01 be sub-divided into 10 shares of £0.001
(1 page)
29 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
29 October 2009Resolutions
  • RES13 ‐ 50,000 shares of £1 each be subdivided into 100 shares of £0.01 each
(1 page)
29 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
30 September 2009Return made up to 27/05/09; full list of members (10 pages)
30 September 2009Return made up to 27/05/09; full list of members (10 pages)
4 September 2009Ad 10/03/09 gbp si [email protected]=600 gbp ic 12822/13422 (2 pages)
4 September 2009Ad 10/03/09\gbp si [email protected]=600\gbp ic 12822/13422\ (2 pages)
4 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(100 pages)
4 June 2009Nc dec already adjusted 26/04/09 (1 page)
4 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES04 ‐ Resolution of increasing authorised share capital
(100 pages)
4 June 2009Nc dec already adjusted 26/04/09 (1 page)
1 June 2009Director Appointed Steven Clark Rockefeller Jr Logged Form (3 pages)
1 June 2009Director appointed steven clark rockefeller jr logged form (3 pages)
28 May 2009Ad 10/03/09 gbp si [email protected]=20 gbp ic 12802/12822 (2 pages)
28 May 2009Ad 10/03/09\gbp si [email protected]=20\gbp ic 12802/12822\ (2 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)
20 May 2009Ad 10/03/09\gbp si [email protected]=6500\gbp ic 6002/12502\ (2 pages)
20 May 2009Ad 10/03/09 gbp si [email protected]=160 gbp ic 12642/12802 (2 pages)
20 May 2009Amending 88(2) (2 pages)
20 May 2009Ad 10/03/09\gbp si [email protected]=140\gbp ic 12502/12642\ (2 pages)
20 May 2009Ad 10/03/09\gbp si [email protected]=160\gbp ic 12642/12802\ (2 pages)
20 May 2009Ad 10/03/09 gbp si [email protected]=140 gbp ic 12502/12642 (2 pages)
20 May 2009Amending 88(2) (2 pages)
20 May 2009Ad 10/03/09 gbp si [email protected]=6500 gbp ic 6002/12502 (2 pages)
18 May 2009Resolutions
  • RES13 ‐ Authorised market purchases 06/05/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(100 pages)
18 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authorised market purchases 05/05/2009
(3 pages)
18 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorised market purchases 05/05/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
18 May 2009Resolutions
  • RES13 ‐ Authorised market purchases 06/05/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(100 pages)
15 May 2009Memorandum and Articles of Association (5 pages)
15 May 2009Resolutions
  • RES13 ‐ Sub-division 10/03/2009
(1 page)
15 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(80 pages)
15 May 2009Resolutions
  • RES13 ‐ Sub-division 10/03/2009
(1 page)
15 May 2009Resolutions
  • RES13 ‐ Sub-division 10/03/2009
(1 page)
15 May 2009Memorandum and Articles of Association (5 pages)
15 May 2009Gbp nc 200000/300000 13/04/09 (1 page)
15 May 2009Resolutions
  • RES13 ‐ Sub-division 10/03/2009
(1 page)
15 May 2009Resolutions
  • RES13 ‐ Acquisition 13/04/2009
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Acquisition 13/04/2009
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 May 2009Gbp nc 200000/300000\13/04/09 (1 page)
15 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(80 pages)
7 May 2009Appointment Terminated Director georg von erbach schonberg (1 page)
7 May 2009Gbp sr 50000@1 (1 page)
7 May 2009Appointment terminated director georg von erbach schonberg (1 page)
7 May 2009Gbp sr 50000@1 (1 page)
22 April 2009S-div (1 page)
22 April 2009S-div (1 page)
22 April 2009S-div (1 page)
22 April 2009Director appointed jose henry llanos rodriguez (2 pages)
22 April 2009S-div (1 page)
22 April 2009Director appointed jose henry llanos rodriguez (2 pages)
21 April 2009Ad 10/03/09\gbp si 50000@1=50000\gbp ic 6002/56002\ (2 pages)
21 April 2009Ad 10/03/09 gbp si 50000@1=50000 gbp ic 6002/56002 (2 pages)
21 April 2009Ad 10/03/09\gbp si 6000@1=6000\gbp ic 2/6002\ (2 pages)
21 April 2009Ad 10/03/09 gbp si 6000@1=6000 gbp ic 2/6002 (2 pages)
9 April 2009Registered office changed on 09/04/2009 from 10 greycoat place london SW1P 1SB (1 page)
9 April 2009Registered office changed on 09/04/2009 from 10 greycoat place london SW1P 1SB (1 page)
3 April 2009Appointment terminated director georg von degenfeld-schonburg (1 page)
3 April 2009Appointment Terminated Director georg von degenfeld-schonburg (1 page)
3 April 2009Company name changed russian empire PLC\certificate issued on 08/04/09 (2 pages)
3 April 2009Company name changed russian empire PLC\certificate issued on 08/04/09 (2 pages)
1 April 2009Director appointed georg ludwig furst von erbach schonberg (2 pages)
1 April 2009Director appointed georg ludwig furst von erbach schonberg (2 pages)
27 May 2008Incorporation (19 pages)
27 May 2008Application to commence business (2 pages)
27 May 2008Commence business and borrow (1 page)
27 May 2008Application to commence business
  • CERT8A ‐ Commence business and borrow
(2 pages)
27 May 2008Incorporation (19 pages)