Company NameSuisse Reit Plc
DirectorsNorberto Ruiz and Dietrich Wilhelm Prinz Von Erbach-Schonberg
Company StatusActive
Company Number10735699
CategoryPublic Limited Company
Incorporation Date24 April 2017(7 years ago)
Previous NameRockefeller Reit Plc

Business Activity

Section KFinancial and insurance activities
SIC 64306Activities of real estate investment trusts

Directors

Director NameMr Norberto Ruiz
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2017(same day as company formation)
RoleDirector Group Company Secretary
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
StatusCurrent
Appointed24 April 2017(same day as company formation)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address44 Tavistock Road
London
W11 1AW
Secretary NameMr Norberto Ruiz
StatusCurrent
Appointed24 April 2017(same day as company formation)
RoleCompany Director
Correspondence Address44 Tavistock Road
London
W11 1AW
Director NameMrs Iuliia Ermakova
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityRussian
StatusResigned
Appointed24 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Saint Josephs, Drummond Crescent
London
NW1 1LE

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, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 4 days from now)

Filing History

30 March 2024Company name changed rockefeller reit PLC\certificate issued on 30/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-12
(3 pages)
28 June 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
5 June 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
16 August 2022Registered office address changed from 29 Saint Josephs, Drummond Crescent London NW1 1LE United Kingdom to 44 Tavistock Road London W11 1AW on 16 August 2022 (1 page)
6 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
16 March 2022Withdraw the company strike off application (1 page)
16 March 2022Previous accounting period shortened from 30 April 2022 to 31 December 2021 (1 page)
16 March 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
18 January 2022First Gazette notice for voluntary strike-off (1 page)
10 January 2022Application to strike the company off the register (1 page)
8 January 2022Termination of appointment of Iuliia Ermakova as a director on 7 January 2022 (1 page)
12 November 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
27 May 2021Confirmation statement made on 23 April 2021 with updates (5 pages)
29 January 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
6 May 2020Confirmation statement made on 23 April 2020 with updates (5 pages)
30 October 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
23 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
24 October 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
4 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
24 April 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-04-24
  • GBP 500,000,000
(37 pages)
24 April 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-04-24
  • GBP 500,000,000
(37 pages)