Company NameRogge Alternative Investment Company Limited
Company StatusDissolved
Company Number08940485
CategoryPrivate Limited Company
Incorporation Date14 March 2014(10 years, 1 month ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMiss Marie-Louise Stenild
Date of BirthAugust 1974 (Born 49 years ago)
NationalityDanish
StatusClosed
Appointed08 May 2017(3 years, 1 month after company formation)
Appointment Duration1 year (closed 22 May 2018)
RoleChief Compliance Officer
Country of ResidenceEngland
Correspondence AddressSion Hall 56 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMiss Marie-Louise Stenild
StatusClosed
Appointed15 May 2017(3 years, 2 months after company formation)
Appointment Duration1 year (closed 22 May 2018)
RoleCompany Director
Correspondence AddressSion Hall 56 Victoria Embankment
London
EC4Y 0DZ
Director NameMr Olaf Rogge
Date of BirthMarch 1945 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed14 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSion Hall 56 Victoria Embankment
London
EC4Y 0DZ
Director NameMr David Michael Witzer
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSion Hall 56 Victoria Embankment
London
EC4Y 0DZ
Director NameMr David Joseph Jacob
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican,British
StatusResigned
Appointed14 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSion Hall 56 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMrs Vinita Brand
StatusResigned
Appointed14 March 2014(same day as company formation)
RoleCompany Director
Correspondence AddressSion Hall 56 Victoria Embankment
London
EC4Y 0DZ

Contact

Websitewww.rogge.co.uk

Location

Registered AddressSion Hall
56 Victoria Embankment
London
EC4Y 0DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2018First Gazette notice for voluntary strike-off (1 page)
27 February 2018Application to strike the company off the register (3 pages)
24 October 2017Statement of capital on 24 October 2017
  • GBP 175,000
(5 pages)
24 October 2017Statement of capital on 24 October 2017
  • GBP 175,000
(5 pages)
20 October 2017Solvency Statement dated 10/10/17 (1 page)
20 October 2017Statement by Directors (1 page)
20 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 October 2017Statement by Directors (1 page)
20 October 2017Solvency Statement dated 10/10/17 (1 page)
20 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 July 2017Cessation of Rogge Global Partners Ltd as a person with significant control on 3 July 2017 (1 page)
3 July 2017Termination of appointment of David Joseph Jacob as a director on 3 July 2017 (1 page)
3 July 2017Notification of Allianz Se as a person with significant control on 3 July 2017 (1 page)
3 July 2017Notification of Allianz Se as a person with significant control on 3 July 2017 (1 page)
3 July 2017Cessation of Rogge Global Partners Ltd as a person with significant control on 3 July 2017 (1 page)
3 July 2017Termination of appointment of David Joseph Jacob as a director on 3 July 2017 (1 page)
26 May 2017Full accounts made up to 31 December 2016 (16 pages)
26 May 2017Full accounts made up to 31 December 2016 (16 pages)
15 May 2017Termination of appointment of Vinita Brand as a secretary on 15 May 2017 (1 page)
15 May 2017Appointment of Miss Marie-Louise Stenild as a secretary on 15 May 2017 (2 pages)
15 May 2017Appointment of Miss Marie-Louise Stenild as a secretary on 15 May 2017 (2 pages)
15 May 2017Termination of appointment of Vinita Brand as a secretary on 15 May 2017 (1 page)
8 May 2017Appointment of Miss Marie-Louise Stenild as a director on 8 May 2017 (2 pages)
8 May 2017Appointment of Miss Marie-Louise Stenild as a director on 8 May 2017 (2 pages)
31 March 2017Termination of appointment of David Michael Witzer as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of David Michael Witzer as a director on 31 March 2017 (1 page)
14 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
29 November 2016Termination of appointment of Olaf Rogge as a director on 18 November 2016 (1 page)
29 November 2016Termination of appointment of Olaf Rogge as a director on 18 November 2016 (1 page)
26 June 2016Full accounts made up to 31 December 2015 (16 pages)
26 June 2016Full accounts made up to 31 December 2015 (16 pages)
8 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 175,000
(5 pages)
8 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 175,000
(5 pages)
21 April 2015Full accounts made up to 31 December 2014 (14 pages)
21 April 2015Full accounts made up to 31 December 2014 (14 pages)
9 April 2015Director's details changed for Mr David Joseph Jacob on 14 March 2014 (2 pages)
9 April 2015Director's details changed for Mr David Joseph Jacob on 14 March 2014 (2 pages)
9 April 2015Director's details changed for Mr David Michael Witzer on 14 March 2014 (2 pages)
9 April 2015Secretary's details changed for Miss Vinita Addy on 16 August 2014 (1 page)
9 April 2015Director's details changed for Mr Olaf Rogge on 1 November 2014 (2 pages)
9 April 2015Director's details changed for Mr Olaf Rogge on 1 November 2014 (2 pages)
9 April 2015Director's details changed for Mr David Michael Witzer on 14 March 2014 (2 pages)
9 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 175,000
(5 pages)
9 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 175,000
(5 pages)
9 April 2015Director's details changed for Mr Olaf Rogge on 1 November 2014 (2 pages)
9 April 2015Secretary's details changed for Miss Vinita Addy on 16 August 2014 (1 page)
3 December 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
3 December 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
21 July 2014Statement of capital following an allotment of shares on 21 July 2014
  • GBP 175,000
(3 pages)
21 July 2014Statement of capital following an allotment of shares on 21 July 2014
  • GBP 175,000
(3 pages)
14 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
14 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)