Company NameRothschild & Co Continuation Limited
Company StatusActive
Company Number00371601
CategoryPrivate Limited Company
Incorporation Date31 December 1941(82 years, 4 months ago)
Previous NameRothschilds Continuation Limited

Business Activity

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

Directors

Director NameRobert Mark Leitao
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(80 years after company formation)
Appointment Duration2 years, 3 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameMr Jonathan Westcott
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(80 years after company formation)
Appointment Duration2 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameNicholas Hugh Tremayne Wrigley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(80 years after company formation)
Appointment Duration2 years, 3 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameMr John Andrew King
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2023(81 years, 6 months after company formation)
Appointment Duration10 months, 1 week
RoleBanker
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameBaron Eric Alain Robert David De Rothschild
Date of BirthOctober 1940 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed12 July 1992(50 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 May 1999)
RoleMerchant Banker
Country of ResidenceFrance
Correspondence Address29 Avenue De Messine
Paris
75008
Director NameMr Bernard Ian Myers
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(50 years, 6 months after company formation)
Appointment Duration26 years, 8 months (resigned 31 March 2019)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameMr David Dimitri Sullivan
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(50 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 1996)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address10 St Swithins Lane
London
EC4P 4DU
Director NameMr David Rene James Rothschild
Date of BirthDecember 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed12 July 1992(50 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 May 1999)
RoleMerchant Banker
Correspondence Address1 St Swithins Lane
London
EC4P 4DU
Director NameHon Amschel Mayor James Rothschild
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(50 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 08 July 1996)
RoleMerchant Banker
Correspondence Address1 St Swithins Lane
London
EC4P 4DU
Director NameSir Michael John De Rougement Richardson
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(50 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 June 1993)
RoleMerchant Banker
Correspondence AddressNo 19
St Swithins Lane
London
EC4P 4DV
Director NameMr Carel Maurits Mosselmans
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(50 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 June 1997)
RoleRetired Insurance Broking Exec
Country of ResidenceEngland
Correspondence Address15 Chelsea Square
London
SW3 6LF
Director NameMr Michael John Paul Marks
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(50 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 October 1995)
RoleMerchant Banker
Correspondence Address1 St Swithins Lane
London
EC4P 4DU
Director NameEdmund Leopold De Rothschild Cbe Td
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(50 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 1996)
RoleMerchant Banker
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameLeopold David De Rothschild
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(50 years, 6 months after company formation)
Appointment Duration19 years, 9 months (resigned 19 April 2012)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithin's Lane
London
EC4P 4DU
Director NameSir Evelyn De Rothschild
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(50 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 May 1999)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 St Swithins Lane
London
EC4P 4DU
Secretary NameMr David Kenneth Riches
NationalityBritish
StatusResigned
Appointed12 July 1992(50 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 October 1992)
RoleCompany Director
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameThe Rt Hon Sir Frank Cooper
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(52 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 1996)
RoleMerchant Banker
Correspondence Address19 St Swithins Lane
London
EC4P 4DU
Director NameSir John Whitaker Fairclough
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(52 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1998)
RoleMerchant Banker
Correspondence Address19 St Swithins Lane
London
EC4P 4DU
Director NameDr James Cadzow Smith
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(52 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 1997)
RoleMerchant Banker
Correspondence Address19 St Swithins Lane
London
EC4P 4DU
Director NameMr Russell Philip Edey
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(52 years, 2 months after company formation)
Appointment Duration20 years, 3 months (resigned 30 June 2014)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameSir Clive Anthony Whitmore
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(53 years, 4 months after company formation)
Appointment Duration15 years, 8 months (resigned 05 January 2011)
RoleNerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameMr Anthony Leonard Chapman
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(54 years, 5 months after company formation)
Appointment Duration23 years, 4 months (resigned 19 September 2019)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameSir Graham James Hearne
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(55 years, 4 months after company formation)
Appointment Duration2 years (resigned 28 May 1999)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address19 St Swithins Lane
London
EC4P 4DU
Director NameAndrew Didham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(55 years, 4 months after company formation)
Appointment Duration22 years, 4 months (resigned 19 September 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithin's Lane
London
EC4P 4DU
Director NameSir John Alexander Collins
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(55 years, 4 months after company formation)
Appointment Duration2 years (resigned 28 May 1999)
RoleMerchant Banker
Correspondence AddressFlat 4
63 Millbank Terraces
London
SW1P 4RW
Director NamePhilip Brass
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed10 June 1997(55 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 May 1999)
RoleManager
Correspondence Address641 Orrong Road
Toorak
Victoria
Vic 3142
Australia
Director NameThe Rt Hon Lord Wakeham
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(55 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 May 1999)
RoleMerchant Banker
Correspondence Address10 St Swithins Lane
London
EC4P 4DU
Director NameFrancois Henrot
Date of BirthJuly 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed05 February 1998(56 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 28 May 1999)
RoleMerchant Banker
Correspondence AddressNumber 19 St Swithins Lane
London
EC4P 4DU
Director NameMr Peter Gibbs Birch
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(56 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 May 1999)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressBibury 24 Broad High Way
Cobham
Surrey
KT11 2RP
Director NameAnthony James Granville Coghlan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(63 years, 2 months after company formation)
Appointment Duration15 years, 1 month (resigned 26 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameMr Peter William Barbour
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(73 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameMr Mark Leslie Crump
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2019(77 years, 9 months after company formation)
Appointment Duration1 week, 6 days (resigned 02 October 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameMr Adam Richard Greenbury
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(78 years after company formation)
Appointment Duration2 years (resigned 31 December 2021)
RoleBanker
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameMr John Andrew King
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(78 years after company formation)
Appointment Duration2 years (resigned 31 December 2021)
RoleBanker
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameMr Paul O'Leary
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(78 years after company formation)
Appointment Duration3 years, 7 months (resigned 04 August 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameN M Rothschild & Sons Limited (Corporation)
StatusResigned
Appointed21 October 1992(50 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 July 1994)
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU

Contact

Websiterothschild.com

Location

Registered AddressNew Court
St Swithin's Lane
London
EC4N 8AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

7m at £1Rothchilds Continuation Holdings Ag
53.01%
Ordinary
-OTHER
3.57%
-
450.7k at £1Eagle Star Insurance Co. LTD A/c D
3.43%
Cumulative Preference
430.2k at £1Eagle Star Life Assurance Co. LTD A/c H
3.27%
Cumulative Preference
31.5m at £0.1Rothchilds Continuation Holdings Ag
23.95%
Cumulative Second Preference
300.7k at £1Mr L. Der Evder & Mr A. Der Evder & Miss J. Der Evder & Sir G. Hearn
2.29%
Cumulative Preference
266k at £1Rothschild Archive
2.02%
Cumulative Preference
1.7m at £0.1Eagle Star Insurance Co LTD A/c H
1.27%
Cumulative Second Preference
1.7m at £0.1Eagle Star Insurance Co. LTD A/c D
1.27%
Cumulative Second Preference
1.5m at £0.1Hsbc Global Custody Nominee (Uk) LTD
1.11%
Cumulative Second Preference
1.4m at £0.1Evedr & Miss J. Der Evder & Mr A. Der Evder & Mr L. Der Evder & Mrs Robeson & Sir G. Hearn
1.09%
Cumulative Second Preference
116.8k at £1Trustees Of R.l.m. Robeson 1955 Settlement
0.89%
Cumulative Preference
1m at £0.1Littledown Nominees LTD A/c R
0.77%
Cumulative Second Preference
795k at £0.1Prudential Client (Mss) Nominees LTD
0.60%
Cumulative Second Preference
659.9k at £0.1Rothschild Bank Ag
0.50%
Cumulative Second Preference
303.8k at £0.1State Street Nominees LTD A/c Xcw6
0.23%
Cumulative Second Preference
265.6k at £0.1A.g. De Rothschild 1947 Settlement
0.20%
Cumulative Second Preference
203.1k at £0.1E.l. De Rothschild 1951 Settlement
0.15%
Cumulative Second Preference
200k at £0.1Rensburg Client Nominees LTD A/c Clt
0.15%
Cumulative Second Preference
156.3k at £0.1State Street Nominees LTD A/c Salm
0.12%
Cumulative Second Preference
117.5k at £0.1First Court LTD A/c 474
0.09%
Cumulative Second Preference

Financials

Year2014
Turnover£13,740,000
Net Worth£176,282,000
Current Liabilities£54,168,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

22 December 1997Delivered on: 24 December 1997
Persons entitled: Merrill Lynch & Co Inc

Classification: Security deposit deed
Secured details: £15,108,225.66 due or to become due from the company to the chargee.
Particulars: The deposit of £15,108,225.66 (and the debt owing in respect thereof) and all and any rights and benefits accruing to or arising in connection therewith.
Outstanding
14 November 1997Delivered on: 4 December 1997
Persons entitled: Merrill Lynch Europe PLC

Classification: 2001 security deposit deed
Secured details: £15,108,255.66 due from the company to the chargee.
Particulars: All its right title and interest in and to the deposit of £15,108,255.66 (and the debt owing in respect thereof) and all and any rights and benefits accruing to or arising in connection therewith.
Outstanding

Filing History

24 October 2023Notification of Alexandre Guy Francesco De Rothschild as a person with significant control on 11 October 2023 (2 pages)
24 October 2023Cessation of Rothschild & Co as a person with significant control on 11 October 2023 (1 page)
8 August 2023Full accounts made up to 31 December 2022 (28 pages)
7 August 2023Termination of appointment of Paul O'leary as a director on 4 August 2023 (1 page)
31 July 2023Appointment of John Andrew King as a director on 21 June 2023 (2 pages)
3 January 2023Confirmation statement made on 3 January 2023 with updates (5 pages)
13 September 2022Full accounts made up to 31 December 2021 (29 pages)
13 January 2022Appointment of Robert Mark Leitao as a director on 31 December 2021 (2 pages)
13 January 2022Appointment of Jonathan Westcott as a director on 31 December 2021 (2 pages)
13 January 2022Appointment of Nicholas Hugh Tremayne Wrigley as a director on 31 December 2021 (2 pages)
12 January 2022Termination of appointment of Peter William Barbour as a director on 31 December 2021 (1 page)
12 January 2022Termination of appointment of Adam Richard Greenbury as a director on 31 December 2021 (1 page)
12 January 2022Termination of appointment of John Andrew King as a director on 31 December 2021 (1 page)
31 December 2021Confirmation statement made on 31 December 2021 with no updates (3 pages)
27 May 2021Full accounts made up to 31 December 2020 (34 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
17 June 2020Full accounts made up to 31 December 2019 (31 pages)
3 April 2020Termination of appointment of Anthony James Granville Coghlan as a director on 26 March 2020 (1 page)
8 January 2020Appointment of John Andrew King as a director on 1 January 2020 (2 pages)
8 January 2020Appointment of Paul O'leary as a director on 1 January 2020 (2 pages)
8 January 2020Appointment of Adam Richard Greenbury as a director on 1 January 2020 (2 pages)
31 December 2019Confirmation statement made on 31 December 2019 with updates (10 pages)
27 December 2019Resolutions
  • RES14 ‐ Capitalise £62,224,689 in compan's capital contribution reserve and an amount in the cumulative second preference share capital reserve equal to £37716000 13/12/2019
(2 pages)
24 December 2019Statement of capital following an allotment of shares on 19 December 2019
  • GBP 106,911,169
(4 pages)
19 December 2019Statement of capital on 19 December 2019
  • GBP 6,970,480.00
(5 pages)
19 December 2019Statement by Directors (1 page)
19 December 2019Solvency Statement dated 19/12/19 (1 page)
19 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 October 2019Termination of appointment of Mark Leslie Crump as a director on 2 October 2019 (1 page)
26 September 2019Appointment of Mr Mark Leslie Crump as a director on 19 September 2019 (2 pages)
26 September 2019Termination of appointment of Anthony Leonard Chapman as a director on 19 September 2019 (1 page)
26 September 2019Termination of appointment of Andrew Didham as a director on 19 September 2019 (1 page)
30 July 2019Resolutions
  • RES13 ‐ Section 175(5)(a) 15/07/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
29 April 2019Full accounts made up to 31 December 2018 (31 pages)
1 April 2019Termination of appointment of Bernard Ian Myers as a director on 31 March 2019 (1 page)
29 March 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 March 2019Statement by Directors (3 pages)
29 March 2019Solvency Statement dated 07/03/19 (3 pages)
29 March 2019Statement of capital on 29 March 2019
  • GBP 6,970,480
(3 pages)
10 January 2019Confirmation statement made on 4 January 2019 with updates (9 pages)
31 October 2018Change of name notice (2 pages)
31 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-30
(2 pages)
31 May 2018Full accounts made up to 31 December 2017 (26 pages)
17 January 2018Confirmation statement made on 4 January 2018 with updates (9 pages)
12 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
12 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
25 September 2017Full accounts made up to 31 March 2017 (26 pages)
25 September 2017Full accounts made up to 31 March 2017 (26 pages)
18 January 2017Confirmation statement made on 4 January 2017 with updates (12 pages)
18 January 2017Confirmation statement made on 4 January 2017 with updates (12 pages)
18 October 2016Full accounts made up to 31 March 2016 (26 pages)
18 October 2016Full accounts made up to 31 March 2016 (26 pages)
3 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 13,150,000.3
(13 pages)
3 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 13,150,000.3
(13 pages)
17 October 2015Full accounts made up to 31 March 2015 (29 pages)
17 October 2015Full accounts made up to 31 March 2015 (29 pages)
15 June 2015Auditor's resignation (1 page)
15 June 2015Auditor's resignation (1 page)
7 May 2015Appointment of Mr Peter William Barbour as a director on 7 May 2015 (2 pages)
7 May 2015Appointment of Mr Peter William Barbour as a director on 7 May 2015 (2 pages)
17 April 2015Auditor's resignation (3 pages)
17 April 2015Auditor's resignation (3 pages)
2 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 13,150,000.3
(11 pages)
2 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 13,150,000.3
(11 pages)
2 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 13,150,000.3
(11 pages)
15 January 2015Full accounts made up to 31 March 2014 (28 pages)
15 January 2015Full accounts made up to 31 March 2014 (28 pages)
7 July 2014Termination of appointment of Russell Edey as a director (1 page)
7 July 2014Termination of appointment of Russell Edey as a director (1 page)
24 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 13,150,000.3
(13 pages)
24 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 13,150,000.3
(13 pages)
24 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 13,150,000.3
(13 pages)
6 December 2013Full accounts made up to 31 March 2013 (28 pages)
6 December 2013Full accounts made up to 31 March 2013 (28 pages)
24 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (13 pages)
24 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (13 pages)
19 December 2012Full accounts made up to 31 March 2012 (84 pages)
19 December 2012Full accounts made up to 31 March 2012 (84 pages)
9 May 2012Termination of appointment of Leopold De Rothschild as a director (1 page)
9 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (13 pages)
9 May 2012Termination of appointment of Leopold De Rothschild as a director (1 page)
9 May 2012Termination of appointment of Leopold De Rothschild as a director (1 page)
9 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (13 pages)
9 May 2012Termination of appointment of Leopold De Rothschild as a director (1 page)
2 January 2012Full accounts made up to 31 March 2011 (30 pages)
2 January 2012Full accounts made up to 31 March 2011 (30 pages)
14 September 2011Registered office address changed from New Court St. Swithins Lane London EC4P 4DU on 14 September 2011 (1 page)
14 September 2011Registered office address changed from New Court St. Swithins Lane London EC4P 4DU on 14 September 2011 (1 page)
2 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (15 pages)
2 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (15 pages)
2 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (15 pages)
3 February 2011Termination of appointment of Clive Whitmore as a director (1 page)
3 February 2011Termination of appointment of Clive Whitmore as a director (1 page)
23 December 2010Full accounts made up to 31 March 2010 (30 pages)
23 December 2010Full accounts made up to 31 March 2010 (30 pages)
14 July 2010Director's details changed for Leopold David De Rothschild on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Leopold David De Rothschild on 14 July 2010 (2 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (30 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (30 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (30 pages)
28 May 2010Secretary's details changed for N M Rothschild & Sons Limited on 1 May 2010 (2 pages)
28 May 2010Secretary's details changed for N M Rothschild & Sons Limited on 1 May 2010 (2 pages)
28 May 2010Secretary's details changed for N M Rothschild & Sons Limited on 1 May 2010 (2 pages)
17 November 2009Director's details changed for Russell Philip Edey on 16 November 2009 (2 pages)
17 November 2009Director's details changed for Russell Philip Edey on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Anthony Leonard Chapman on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Anthony Leonard Chapman on 16 November 2009 (2 pages)
20 September 2009Group of companies' accounts made up to 31 March 2009 (31 pages)
20 September 2009Group of companies' accounts made up to 31 March 2009 (31 pages)
7 May 2009Return made up to 04/05/09; full list of members (25 pages)
7 May 2009Return made up to 04/05/09; full list of members (25 pages)
7 April 2009Particulars of contract relating to shares (2 pages)
7 April 2009Ad 01/04/09\gbp si [email protected]=3150000\gbp ic 10000000.3/13150000.3\ (2 pages)
7 April 2009Nc inc already adjusted 01/04/09 (1 page)
7 April 2009Ad 01/04/09\gbp si [email protected]=3150000\gbp ic 10000000.3/13150000.3\ (2 pages)
7 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ Capitalise £3150000 01/04/2009
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
7 April 2009Particulars of contract relating to shares (2 pages)
7 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ Capitalise £3150000 01/04/2009
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
7 April 2009Nc inc already adjusted 01/04/09 (1 page)
26 January 2009Group of companies' accounts made up to 31 March 2008 (92 pages)
26 January 2009Group of companies' accounts made up to 31 March 2008 (92 pages)
29 May 2008Return made up to 04/05/08; full list of members (24 pages)
29 May 2008Return made up to 04/05/08; full list of members (24 pages)
19 September 2007Group of companies' accounts made up to 31 March 2007 (86 pages)
19 September 2007Group of companies' accounts made up to 31 March 2007 (86 pages)
7 June 2007Return made up to 04/05/07; full list of members (23 pages)
7 June 2007Return made up to 04/05/07; full list of members (23 pages)
1 September 2006Group of companies' accounts made up to 31 March 2006 (97 pages)
1 September 2006Group of companies' accounts made up to 31 March 2006 (97 pages)
18 May 2006Return made up to 04/05/06; full list of members (24 pages)
18 May 2006Return made up to 04/05/06; full list of members (24 pages)
19 December 2005Director's particulars changed (1 page)
19 December 2005Director's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
9 August 2005Full accounts made up to 31 March 2005 (48 pages)
9 August 2005Full accounts made up to 31 March 2005 (48 pages)
12 May 2005Return made up to 04/05/05; full list of members (29 pages)
12 May 2005Return made up to 04/05/05; full list of members (29 pages)
3 March 2005Resolutions
  • RES13 ‐ Re dividend 14/02/05
(1 page)
3 March 2005Resolutions
  • RES13 ‐ Re dividend 14/02/05
(1 page)
22 February 2005New director appointed (3 pages)
22 February 2005New director appointed (3 pages)
9 December 2004Group of companies' accounts made up to 31 March 2004 (48 pages)
9 December 2004Group of companies' accounts made up to 31 March 2004 (48 pages)
27 July 2004Return made up to 12/07/04; change of members (13 pages)
27 July 2004Return made up to 12/07/04; change of members (13 pages)
16 December 2003Group of companies' accounts made up to 31 March 2003 (50 pages)
16 December 2003Group of companies' accounts made up to 31 March 2003 (50 pages)
10 November 2003Director's particulars changed (1 page)
10 November 2003Director's particulars changed (1 page)
24 September 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
24 September 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
13 January 2003Group of companies' accounts made up to 31 March 2002 (46 pages)
13 January 2003Group of companies' accounts made up to 31 March 2002 (46 pages)
2 September 2002Director's particulars changed (1 page)
2 September 2002Director's particulars changed (1 page)
27 July 2002Return made up to 12/07/02; full list of members (27 pages)
27 July 2002Return made up to 12/07/02; full list of members (27 pages)
5 December 2001Group of companies' accounts made up to 31 March 2001 (44 pages)
5 December 2001Group of companies' accounts made up to 31 March 2001 (44 pages)
30 July 2001Return made up to 12/07/01; change of members (11 pages)
30 July 2001Return made up to 12/07/01; change of members (11 pages)
8 September 2000Full group accounts made up to 31 March 2000 (41 pages)
8 September 2000Full group accounts made up to 31 March 2000 (41 pages)
26 July 2000Return made up to 12/07/00; full list of members (12 pages)
26 July 2000Return made up to 12/07/00; full list of members (12 pages)
9 November 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 November 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 October 1999Director's particulars changed (1 page)
22 October 1999Director's particulars changed (1 page)
22 October 1999Director's particulars changed (1 page)
22 October 1999Director's particulars changed (1 page)
9 August 1999Return made up to 12/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
9 August 1999Return made up to 12/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
1 August 1999Full group accounts made up to 31 March 1999 (52 pages)
1 August 1999Full group accounts made up to 31 March 1999 (52 pages)
16 June 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 June 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
7 August 1998New director appointed (3 pages)
7 August 1998New director appointed (3 pages)
4 August 1998Return made up to 12/07/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(29 pages)
4 August 1998Return made up to 12/07/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(29 pages)
14 July 1998Full group accounts made up to 31 March 1998 (46 pages)
14 July 1998Full group accounts made up to 31 March 1998 (46 pages)
13 February 1998New director appointed (3 pages)
13 February 1998New director appointed (3 pages)
24 December 1997Particulars of mortgage/charge (3 pages)
24 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Director resigned (1 page)
16 December 1997Director resigned (1 page)
4 December 1997Particulars of mortgage/charge (3 pages)
4 December 1997Particulars of mortgage/charge (3 pages)
2 September 1997Full group accounts made up to 31 March 1997 (49 pages)
2 September 1997Full group accounts made up to 31 March 1997 (49 pages)
13 August 1997Return made up to 12/07/97; full list of members (27 pages)
13 August 1997Return made up to 12/07/97; full list of members (27 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
29 June 1997New director appointed (3 pages)
29 June 1997Director resigned (1 page)
29 June 1997New director appointed (3 pages)
29 June 1997Director resigned (1 page)
2 June 1997New director appointed (3 pages)
2 June 1997New director appointed (3 pages)
27 May 1997New director appointed (3 pages)
27 May 1997New director appointed (3 pages)
22 May 1997New director appointed (3 pages)
22 May 1997New director appointed (3 pages)
6 September 1996Full group accounts made up to 31 March 1996 (48 pages)
6 September 1996Full group accounts made up to 31 March 1996 (48 pages)
13 August 1996Return made up to 12/07/96; full list of members (26 pages)
13 August 1996Return made up to 12/07/96; full list of members (26 pages)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
14 July 1996Director resigned (1 page)
14 July 1996Director resigned (1 page)
31 May 1996Director resigned (1 page)
31 May 1996Director resigned (1 page)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
9 April 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
29 November 1995Director resigned (2 pages)
29 November 1995Director resigned (2 pages)
9 August 1995Return made up to 12/07/95; change of members
  • 363(288) ‐ Director's particulars changed
(44 pages)
9 August 1995Full group accounts made up to 31 March 1995 (44 pages)
9 August 1995Full group accounts made up to 31 March 1995 (44 pages)
9 August 1995Return made up to 12/07/95; change of members
  • 363(288) ‐ Director's particulars changed
(44 pages)
27 June 1995New secretary appointed (2 pages)
27 June 1995New secretary appointed (2 pages)
10 May 1995New director appointed (4 pages)
10 May 1995New director appointed (4 pages)
6 October 1994Full group accounts made up to 31 March 1994 (41 pages)
6 October 1994Full group accounts made up to 31 March 1994 (41 pages)
26 August 1993Full group accounts made up to 31 March 1993 (56 pages)
26 August 1993Return made up to 12/07/93; full list of members (25 pages)
26 August 1993Full group accounts made up to 31 March 1993 (56 pages)
26 August 1993Return made up to 12/07/93; full list of members (25 pages)
8 April 1991Memorandum and Articles of Association (58 pages)
8 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 April 1991Memorandum and Articles of Association (58 pages)
8 August 1990Full group accounts made up to 31 March 1990 (37 pages)
8 August 1990Full group accounts made up to 31 March 1990 (37 pages)
15 December 1989Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(50 pages)
15 December 1989Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(50 pages)
11 August 1989Full group accounts made up to 31 March 1989 (31 pages)
11 August 1989Full group accounts made up to 31 March 1989 (31 pages)
29 November 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 November 1988Memorandum and Articles of Association (51 pages)
29 November 1988Memorandum and Articles of Association (51 pages)
29 November 1988Memorandum and Articles of Association (51 pages)
27 July 1988Full group accounts made up to 31 March 1988 (29 pages)
27 July 1988Full group accounts made up to 31 March 1988 (29 pages)
17 August 1987Full group accounts made up to 31 March 1987 (23 pages)
17 August 1987Full group accounts made up to 31 March 1987 (23 pages)
11 August 1986Full accounts made up to 31 March 1986 (15 pages)
11 August 1986Full accounts made up to 31 March 1986 (15 pages)
31 December 1941Certificate of incorporation (1 page)
31 December 1941Incorporation (26 pages)
31 December 1941Certificate of incorporation (1 page)
31 December 1941Incorporation (26 pages)