Company NameRockefeller Oil Company Plc
DirectorsNorberto Ruiz and Dietrich Wilhelm Prinz Von Erbach-Schonberg
Company StatusActive
Company Number08131723
CategoryPublic Limited Company
Incorporation Date5 July 2012(11 years, 8 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Norberto Ruiz
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2012(same day as company formation)
RoleDirector, Group Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address44 Tavistock Road
London
W11 1AW
Secretary NameMr Norberto Ruiz
StatusCurrent
Appointed05 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address44 Tavistock Road
London
W11 1AW
Director NameMr Dietrich Wilhelm Prinz Von Erbach-Schonberg
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed17 February 2014(1 year, 7 months after company formation)
Appointment Duration10 years, 1 month
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address44 Tavistock Road
London
W11 1AW
Director NameMr Dietrich Wilhelm Prinz Von Erbach-Schonberg
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed05 July 2012(same day as company formation)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNorberto Ruiz Group Company Secretary
2 Greycoat Place
London, England
SW1P 1SB
Director NameMr Jose Henry Llanos Rodriguez
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Saint Josephs Drummond Crescent
London
NW1 1LE
Director NameIuliia Ermakova
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityRussian
StatusResigned
Appointed01 November 2016(4 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 February 2022)
RoleSolicitor. Company Director
Country of ResidenceRussia
Correspondence Address29 Saint Josephs Drummond Crescent
London
NW1 1LE

Contact

Websiterockefelleroil.com
Telephone020 75815150
Telephone regionLondon

Location

Registered Address44 Tavistock Road
London
W11 1AW
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 May 2023 (10 months, 4 weeks ago)
Next Return Due18 May 2024 (1 month, 2 weeks from now)

Filing History

9 June 2020Confirmation statement made on 24 May 2020 with updates (5 pages)
30 January 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
27 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
18 February 2019Accounts for a dormant company made up to 31 July 2018 (3 pages)
17 October 2018Notification of Norberto Ruiz as a person with significant control on 6 April 2016 (2 pages)
4 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
5 February 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
12 October 2017Amended total exemption small company accounts made up to 31 July 2016 (2 pages)
12 October 2017Amended total exemption small company accounts made up to 31 July 2015 (2 pages)
12 October 2017Amended total exemption small company accounts made up to 31 July 2015 (2 pages)
12 October 2017Amended total exemption small company accounts made up to 31 July 2016 (2 pages)
6 October 2017Amended accounts for a dormant company made up to 31 July 2015 (2 pages)
6 October 2017Amended accounts for a dormant company made up to 31 July 2016 (2 pages)
6 October 2017Amended accounts for a dormant company made up to 31 July 2016 (2 pages)
6 October 2017Amended accounts for a dormant company made up to 31 July 2015 (2 pages)
27 July 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
14 June 2017Termination of appointment of Jose Henry Llanos Rodriguez as a director on 1 November 2016 (2 pages)
14 June 2017Termination of appointment of Jose Henry Llanos Rodriguez as a director on 1 November 2016 (2 pages)
14 June 2017Appointment of Iuliia Ermakova as a director on 1 November 2016 (3 pages)
14 June 2017Appointment of Iuliia Ermakova as a director on 1 November 2016 (3 pages)
31 January 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
31 January 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
10 August 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 3,250,000
(20 pages)
10 August 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 3,250,000
(20 pages)
8 February 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
8 February 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
18 November 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 3,250,000
(17 pages)
18 November 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 3,250,000
(17 pages)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015Registered office address changed from Norberto Ruiz Group Company Secretary 2 Greycoat Place London, England SW1P 1SB United Kingdom to 29 Saint Josephs Drummond Crescent London NW1 1LE on 29 September 2015 (2 pages)
29 September 2015Registered office address changed from Norberto Ruiz Group Company Secretary 2 Greycoat Place London, England SW1P 1SB United Kingdom to 29 Saint Josephs Drummond Crescent London NW1 1LE on 29 September 2015 (2 pages)
11 February 2015Accounts made up to 31 July 2014 (3 pages)
11 February 2015Accounts made up to 31 July 2014 (3 pages)
25 November 2014Appointment of Dietrich Von Erbach-Schonberg as a director on 17 February 2014 (3 pages)
25 November 2014Appointment of Dietrich Von Erbach-Schonberg as a director on 17 February 2014 (3 pages)
17 September 2014Withdraw the company strike off application (1 page)
17 September 2014Withdraw the company strike off application (1 page)
16 September 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000,000
(14 pages)
16 September 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000,000
(14 pages)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
20 June 2014Application to strike the company off the register (3 pages)
20 June 2014Application to strike the company off the register (3 pages)
17 February 2014Termination of appointment of Dietrich Wilhelm Prinz Von Erbach-Schonberg as a director on 5 July 2013 (2 pages)
17 February 2014Termination of appointment of Dietrich Wilhelm Prinz Von Erbach-Schonberg as a director on 5 July 2013 (2 pages)
17 February 2014Termination of appointment of Dietrich Wilhelm Prinz Von Erbach-Schonberg as a director on 5 July 2013 (2 pages)
7 January 2014Accounts made up to 31 July 2013 (3 pages)
7 January 2014Accounts made up to 31 July 2013 (3 pages)
3 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (15 pages)
3 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (15 pages)
11 December 2012IC01 notice of intention to carry on business as an investment company (2 pages)
11 December 2012IC01 notice of intention to carry on business as an investment company (2 pages)
10 September 2012Trading certificate for a public company (3 pages)
10 September 2012Commence business and borrow (1 page)
10 September 2012Commence business and borrow (1 page)
10 September 2012Trading certificate for a public company (3 pages)
5 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
5 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)
5 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)