London
EC4N 8AL
Director Name | Mr Jonathan Westcott |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(80 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | New Court St Swithin's Lane London EC4N 8AL |
Director Name | Nicholas Hugh Tremayne Wrigley |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(80 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | New Court St Swithin's Lane London EC4N 8AL |
Director Name | Mr John Andrew King |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2023(81 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Banker |
Country of Residence | England |
Correspondence Address | New Court St Swithin's Lane London EC4N 8AL |
Director Name | Baron Eric Alain Robert David De Rothschild |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 July 1992(50 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 May 1999) |
Role | Merchant Banker |
Country of Residence | France |
Correspondence Address | 29 Avenue De Messine Paris 75008 |
Director Name | Mr Bernard Ian Myers |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(50 years, 6 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 31 March 2019) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Director Name | Mr David Dimitri Sullivan |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(50 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 1996) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 10 St Swithins Lane London EC4P 4DU |
Director Name | Mr David Rene James Rothschild |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 July 1992(50 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 May 1999) |
Role | Merchant Banker |
Correspondence Address | 1 St Swithins Lane London EC4P 4DU |
Director Name | Hon Amschel Mayor James Rothschild |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(50 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 08 July 1996) |
Role | Merchant Banker |
Correspondence Address | 1 St Swithins Lane London EC4P 4DU |
Director Name | Sir Michael John De Rougement Richardson |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(50 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 June 1993) |
Role | Merchant Banker |
Correspondence Address | No 19 St Swithins Lane London EC4P 4DV |
Director Name | Mr Carel Maurits Mosselmans |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(50 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 June 1997) |
Role | Retired Insurance Broking Exec |
Country of Residence | England |
Correspondence Address | 15 Chelsea Square London SW3 6LF |
Director Name | Mr Michael John Paul Marks |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(50 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 October 1995) |
Role | Merchant Banker |
Correspondence Address | 1 St Swithins Lane London EC4P 4DU |
Director Name | Edmund Leopold De Rothschild Cbe Td |
---|---|
Date of Birth | January 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(50 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 1996) |
Role | Merchant Banker |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Director Name | Leopold David De Rothschild |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(50 years, 6 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 19 April 2012) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithin's Lane London EC4P 4DU |
Director Name | Sir Evelyn De Rothschild |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(50 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 May 1999) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Swithins Lane London EC4P 4DU |
Secretary Name | Mr David Kenneth Riches |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(50 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 October 1992) |
Role | Company Director |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Director Name | The Rt Hon Sir Frank Cooper |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(52 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 1996) |
Role | Merchant Banker |
Correspondence Address | 19 St Swithins Lane London EC4P 4DU |
Director Name | Sir John Whitaker Fairclough |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(52 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 1998) |
Role | Merchant Banker |
Correspondence Address | 19 St Swithins Lane London EC4P 4DU |
Director Name | Dr James Cadzow Smith |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(52 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 1997) |
Role | Merchant Banker |
Correspondence Address | 19 St Swithins Lane London EC4P 4DU |
Director Name | Mr Russell Philip Edey |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(52 years, 2 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 30 June 2014) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | New Court St Swithin's Lane London EC4N 8AL |
Director Name | Sir Clive Anthony Whitmore |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(53 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 05 January 2011) |
Role | Nerchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Director Name | Mr Anthony Leonard Chapman |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(54 years, 5 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 19 September 2019) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithin's Lane London EC4N 8AL |
Director Name | Sir Graham James Hearne |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(55 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 28 May 1999) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 19 St Swithins Lane London EC4P 4DU |
Director Name | Andrew Didham |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(55 years, 4 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 19 September 2019) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithin's Lane London EC4P 4DU |
Director Name | Sir John Alexander Collins |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(55 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 28 May 1999) |
Role | Merchant Banker |
Correspondence Address | Flat 4 63 Millbank Terraces London SW1P 4RW |
Director Name | Philip Brass |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 June 1997(55 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 May 1999) |
Role | Manager |
Correspondence Address | 641 Orrong Road Toorak Victoria Vic 3142 Australia |
Director Name | The Rt Hon Lord Wakeham |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(55 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 May 1999) |
Role | Merchant Banker |
Correspondence Address | 10 St Swithins Lane London EC4P 4DU |
Director Name | Francois Henrot |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 February 1998(56 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 May 1999) |
Role | Merchant Banker |
Correspondence Address | Number 19 St Swithins Lane London EC4P 4DU |
Director Name | Mr Peter Gibbs Birch |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(56 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 May 1999) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Bibury 24 Broad High Way Cobham Surrey KT11 2RP |
Director Name | Anthony James Granville Coghlan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(63 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 26 March 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Director Name | Mr Peter William Barbour |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(73 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | New Court St Swithin's Lane London EC4N 8AL |
Director Name | Mr Mark Leslie Crump |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2019(77 years, 9 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 02 October 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | New Court St Swithin's Lane London EC4N 8AL |
Director Name | Mr Adam Richard Greenbury |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(78 years after company formation) |
Appointment Duration | 2 years (resigned 31 December 2021) |
Role | Banker |
Country of Residence | England |
Correspondence Address | New Court St Swithin's Lane London EC4N 8AL |
Director Name | Mr John Andrew King |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(78 years after company formation) |
Appointment Duration | 2 years (resigned 31 December 2021) |
Role | Banker |
Country of Residence | England |
Correspondence Address | New Court St Swithin's Lane London EC4N 8AL |
Director Name | Mr Paul O'Leary |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(78 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 August 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | New Court St Swithin's Lane London EC4N 8AL |
Director Name | N M Rothschild & Sons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1992(50 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 July 1994) |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Website | rothschild.com |
---|
Registered Address | New Court St Swithin's Lane London EC4N 8AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
7m at £1 | Rothchilds Continuation Holdings Ag 53.01% Ordinary |
---|---|
- | OTHER 3.57% - |
450.7k at £1 | Eagle Star Insurance Co. LTD A/c D 3.43% Cumulative Preference |
430.2k at £1 | Eagle Star Life Assurance Co. LTD A/c H 3.27% Cumulative Preference |
31.5m at £0.1 | Rothchilds Continuation Holdings Ag 23.95% Cumulative Second Preference |
300.7k at £1 | Mr L. Der Evder & Mr A. Der Evder & Miss J. Der Evder & Sir G. Hearn 2.29% Cumulative Preference |
266k at £1 | Rothschild Archive 2.02% Cumulative Preference |
1.7m at £0.1 | Eagle Star Insurance Co LTD A/c H 1.27% Cumulative Second Preference |
1.7m at £0.1 | Eagle Star Insurance Co. LTD A/c D 1.27% Cumulative Second Preference |
1.5m at £0.1 | Hsbc Global Custody Nominee (Uk) LTD 1.11% Cumulative Second Preference |
1.4m at £0.1 | Evedr & 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 £1 | Trustees Of R.l.m. Robeson 1955 Settlement 0.89% Cumulative Preference |
1m at £0.1 | Littledown Nominees LTD A/c R 0.77% Cumulative Second Preference |
795k at £0.1 | Prudential Client (Mss) Nominees LTD 0.60% Cumulative Second Preference |
659.9k at £0.1 | Rothschild Bank Ag 0.50% Cumulative Second Preference |
303.8k at £0.1 | State Street Nominees LTD A/c Xcw6 0.23% Cumulative Second Preference |
265.6k at £0.1 | A.g. De Rothschild 1947 Settlement 0.20% Cumulative Second Preference |
203.1k at £0.1 | E.l. De Rothschild 1951 Settlement 0.15% Cumulative Second Preference |
200k at £0.1 | Rensburg Client Nominees LTD A/c Clt 0.15% Cumulative Second Preference |
156.3k at £0.1 | State Street Nominees LTD A/c Salm 0.12% Cumulative Second Preference |
117.5k at £0.1 | First Court LTD A/c 474 0.09% Cumulative Second Preference |
Year | 2014 |
---|---|
Turnover | £13,740,000 |
Net Worth | £176,282,000 |
Current Liabilities | £54,168,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
22 December 1997 | Delivered 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 1997 | Delivered 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 |
24 October 2023 | Notification of Alexandre Guy Francesco De Rothschild as a person with significant control on 11 October 2023 (2 pages) |
---|---|
24 October 2023 | Cessation of Rothschild & Co as a person with significant control on 11 October 2023 (1 page) |
8 August 2023 | Full accounts made up to 31 December 2022 (28 pages) |
7 August 2023 | Termination of appointment of Paul O'leary as a director on 4 August 2023 (1 page) |
31 July 2023 | Appointment of John Andrew King as a director on 21 June 2023 (2 pages) |
3 January 2023 | Confirmation statement made on 3 January 2023 with updates (5 pages) |
13 September 2022 | Full accounts made up to 31 December 2021 (29 pages) |
13 January 2022 | Appointment of Robert Mark Leitao as a director on 31 December 2021 (2 pages) |
13 January 2022 | Appointment of Jonathan Westcott as a director on 31 December 2021 (2 pages) |
13 January 2022 | Appointment of Nicholas Hugh Tremayne Wrigley as a director on 31 December 2021 (2 pages) |
12 January 2022 | Termination of appointment of Peter William Barbour as a director on 31 December 2021 (1 page) |
12 January 2022 | Termination of appointment of Adam Richard Greenbury as a director on 31 December 2021 (1 page) |
12 January 2022 | Termination of appointment of John Andrew King as a director on 31 December 2021 (1 page) |
31 December 2021 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
27 May 2021 | Full accounts made up to 31 December 2020 (34 pages) |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
17 June 2020 | Full accounts made up to 31 December 2019 (31 pages) |
3 April 2020 | Termination of appointment of Anthony James Granville Coghlan as a director on 26 March 2020 (1 page) |
8 January 2020 | Appointment of John Andrew King as a director on 1 January 2020 (2 pages) |
8 January 2020 | Appointment of Paul O'leary as a director on 1 January 2020 (2 pages) |
8 January 2020 | Appointment of Adam Richard Greenbury as a director on 1 January 2020 (2 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with updates (10 pages) |
27 December 2019 | Resolutions
|
24 December 2019 | Statement of capital following an allotment of shares on 19 December 2019
|
19 December 2019 | Statement of capital on 19 December 2019
|
19 December 2019 | Statement by Directors (1 page) |
19 December 2019 | Solvency Statement dated 19/12/19 (1 page) |
19 December 2019 | Resolutions
|
2 October 2019 | Termination of appointment of Mark Leslie Crump as a director on 2 October 2019 (1 page) |
26 September 2019 | Appointment of Mr Mark Leslie Crump as a director on 19 September 2019 (2 pages) |
26 September 2019 | Termination of appointment of Anthony Leonard Chapman as a director on 19 September 2019 (1 page) |
26 September 2019 | Termination of appointment of Andrew Didham as a director on 19 September 2019 (1 page) |
30 July 2019 | Resolutions
|
29 April 2019 | Full accounts made up to 31 December 2018 (31 pages) |
1 April 2019 | Termination of appointment of Bernard Ian Myers as a director on 31 March 2019 (1 page) |
29 March 2019 | Resolutions
|
29 March 2019 | Statement by Directors (3 pages) |
29 March 2019 | Solvency Statement dated 07/03/19 (3 pages) |
29 March 2019 | Statement of capital on 29 March 2019
|
10 January 2019 | Confirmation statement made on 4 January 2019 with updates (9 pages) |
31 October 2018 | Change of name notice (2 pages) |
31 October 2018 | Resolutions
|
31 May 2018 | Full accounts made up to 31 December 2017 (26 pages) |
17 January 2018 | Confirmation statement made on 4 January 2018 with updates (9 pages) |
12 October 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
12 October 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
25 September 2017 | Full accounts made up to 31 March 2017 (26 pages) |
25 September 2017 | Full accounts made up to 31 March 2017 (26 pages) |
18 January 2017 | Confirmation statement made on 4 January 2017 with updates (12 pages) |
18 January 2017 | Confirmation statement made on 4 January 2017 with updates (12 pages) |
18 October 2016 | Full accounts made up to 31 March 2016 (26 pages) |
18 October 2016 | Full accounts made up to 31 March 2016 (26 pages) |
3 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
17 October 2015 | Full accounts made up to 31 March 2015 (29 pages) |
17 October 2015 | Full accounts made up to 31 March 2015 (29 pages) |
15 June 2015 | Auditor's resignation (1 page) |
15 June 2015 | Auditor's resignation (1 page) |
7 May 2015 | Appointment of Mr Peter William Barbour as a director on 7 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr Peter William Barbour as a director on 7 May 2015 (2 pages) |
17 April 2015 | Auditor's resignation (3 pages) |
17 April 2015 | Auditor's resignation (3 pages) |
2 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
15 January 2015 | Full accounts made up to 31 March 2014 (28 pages) |
15 January 2015 | Full accounts made up to 31 March 2014 (28 pages) |
7 July 2014 | Termination of appointment of Russell Edey as a director (1 page) |
7 July 2014 | Termination of appointment of Russell Edey as a director (1 page) |
24 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
6 December 2013 | Full accounts made up to 31 March 2013 (28 pages) |
6 December 2013 | Full accounts made up to 31 March 2013 (28 pages) |
24 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (13 pages) |
24 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (13 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (84 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (84 pages) |
9 May 2012 | Termination of appointment of Leopold De Rothschild as a director (1 page) |
9 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (13 pages) |
9 May 2012 | Termination of appointment of Leopold De Rothschild as a director (1 page) |
9 May 2012 | Termination of appointment of Leopold De Rothschild as a director (1 page) |
9 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (13 pages) |
9 May 2012 | Termination of appointment of Leopold De Rothschild as a director (1 page) |
2 January 2012 | Full accounts made up to 31 March 2011 (30 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (30 pages) |
14 September 2011 | Registered office address changed from New Court St. Swithins Lane London EC4P 4DU on 14 September 2011 (1 page) |
14 September 2011 | Registered office address changed from New Court St. Swithins Lane London EC4P 4DU on 14 September 2011 (1 page) |
2 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (15 pages) |
2 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (15 pages) |
2 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (15 pages) |
3 February 2011 | Termination of appointment of Clive Whitmore as a director (1 page) |
3 February 2011 | Termination of appointment of Clive Whitmore as a director (1 page) |
23 December 2010 | Full accounts made up to 31 March 2010 (30 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (30 pages) |
14 July 2010 | Director's details changed for Leopold David De Rothschild on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Leopold David De Rothschild on 14 July 2010 (2 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (30 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (30 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (30 pages) |
28 May 2010 | Secretary's details changed for N M Rothschild & Sons Limited on 1 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for N M Rothschild & Sons Limited on 1 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for N M Rothschild & Sons Limited on 1 May 2010 (2 pages) |
17 November 2009 | Director's details changed for Russell Philip Edey on 16 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Russell Philip Edey on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Anthony Leonard Chapman on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Anthony Leonard Chapman on 16 November 2009 (2 pages) |
20 September 2009 | Group of companies' accounts made up to 31 March 2009 (31 pages) |
20 September 2009 | Group of companies' accounts made up to 31 March 2009 (31 pages) |
7 May 2009 | Return made up to 04/05/09; full list of members (25 pages) |
7 May 2009 | Return made up to 04/05/09; full list of members (25 pages) |
7 April 2009 | Particulars of contract relating to shares (2 pages) |
7 April 2009 | Ad 01/04/09\gbp si [email protected]=3150000\gbp ic 10000000.3/13150000.3\ (2 pages) |
7 April 2009 | Nc inc already adjusted 01/04/09 (1 page) |
7 April 2009 | Ad 01/04/09\gbp si [email protected]=3150000\gbp ic 10000000.3/13150000.3\ (2 pages) |
7 April 2009 | Resolutions
|
7 April 2009 | Particulars of contract relating to shares (2 pages) |
7 April 2009 | Resolutions
|
7 April 2009 | Nc inc already adjusted 01/04/09 (1 page) |
26 January 2009 | Group of companies' accounts made up to 31 March 2008 (92 pages) |
26 January 2009 | Group of companies' accounts made up to 31 March 2008 (92 pages) |
29 May 2008 | Return made up to 04/05/08; full list of members (24 pages) |
29 May 2008 | Return made up to 04/05/08; full list of members (24 pages) |
19 September 2007 | Group of companies' accounts made up to 31 March 2007 (86 pages) |
19 September 2007 | Group of companies' accounts made up to 31 March 2007 (86 pages) |
7 June 2007 | Return made up to 04/05/07; full list of members (23 pages) |
7 June 2007 | Return made up to 04/05/07; full list of members (23 pages) |
1 September 2006 | Group of companies' accounts made up to 31 March 2006 (97 pages) |
1 September 2006 | Group of companies' accounts made up to 31 March 2006 (97 pages) |
18 May 2006 | Return made up to 04/05/06; full list of members (24 pages) |
18 May 2006 | Return made up to 04/05/06; full list of members (24 pages) |
19 December 2005 | Director's particulars changed (1 page) |
19 December 2005 | Director's particulars changed (1 page) |
2 December 2005 | Director's particulars changed (1 page) |
2 December 2005 | Director's particulars changed (1 page) |
2 December 2005 | Director's particulars changed (1 page) |
2 December 2005 | Director's particulars changed (1 page) |
2 December 2005 | Director's particulars changed (1 page) |
2 December 2005 | Director's particulars changed (1 page) |
9 August 2005 | Full accounts made up to 31 March 2005 (48 pages) |
9 August 2005 | Full accounts made up to 31 March 2005 (48 pages) |
12 May 2005 | Return made up to 04/05/05; full list of members (29 pages) |
12 May 2005 | Return made up to 04/05/05; full list of members (29 pages) |
3 March 2005 | Resolutions
|
3 March 2005 | Resolutions
|
22 February 2005 | New director appointed (3 pages) |
22 February 2005 | New director appointed (3 pages) |
9 December 2004 | Group of companies' accounts made up to 31 March 2004 (48 pages) |
9 December 2004 | Group of companies' accounts made up to 31 March 2004 (48 pages) |
27 July 2004 | Return made up to 12/07/04; change of members (13 pages) |
27 July 2004 | Return made up to 12/07/04; change of members (13 pages) |
16 December 2003 | Group of companies' accounts made up to 31 March 2003 (50 pages) |
16 December 2003 | Group of companies' accounts made up to 31 March 2003 (50 pages) |
10 November 2003 | Director's particulars changed (1 page) |
10 November 2003 | Director's particulars changed (1 page) |
24 September 2003 | Return made up to 12/07/03; full list of members
|
24 September 2003 | Return made up to 12/07/03; full list of members
|
13 January 2003 | Group of companies' accounts made up to 31 March 2002 (46 pages) |
13 January 2003 | Group of companies' accounts made up to 31 March 2002 (46 pages) |
2 September 2002 | Director's particulars changed (1 page) |
2 September 2002 | Director's particulars changed (1 page) |
27 July 2002 | Return made up to 12/07/02; full list of members (27 pages) |
27 July 2002 | Return made up to 12/07/02; full list of members (27 pages) |
5 December 2001 | Group of companies' accounts made up to 31 March 2001 (44 pages) |
5 December 2001 | Group of companies' accounts made up to 31 March 2001 (44 pages) |
30 July 2001 | Return made up to 12/07/01; change of members (11 pages) |
30 July 2001 | Return made up to 12/07/01; change of members (11 pages) |
8 September 2000 | Full group accounts made up to 31 March 2000 (41 pages) |
8 September 2000 | Full group accounts made up to 31 March 2000 (41 pages) |
26 July 2000 | Return made up to 12/07/00; full list of members (12 pages) |
26 July 2000 | Return made up to 12/07/00; full list of members (12 pages) |
9 November 1999 | Resolutions
|
9 November 1999 | Resolutions
|
22 October 1999 | Director's particulars changed (1 page) |
22 October 1999 | Director's particulars changed (1 page) |
22 October 1999 | Director's particulars changed (1 page) |
22 October 1999 | Director's particulars changed (1 page) |
9 August 1999 | Return made up to 12/07/99; full list of members
|
9 August 1999 | Return made up to 12/07/99; full list of members
|
1 August 1999 | Full group accounts made up to 31 March 1999 (52 pages) |
1 August 1999 | Full group accounts made up to 31 March 1999 (52 pages) |
16 June 1999 | Resolutions
|
16 June 1999 | Resolutions
|
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
7 August 1998 | New director appointed (3 pages) |
7 August 1998 | New director appointed (3 pages) |
4 August 1998 | Return made up to 12/07/98; change of members
|
4 August 1998 | Return made up to 12/07/98; change of members
|
14 July 1998 | Full group accounts made up to 31 March 1998 (46 pages) |
14 July 1998 | Full group accounts made up to 31 March 1998 (46 pages) |
13 February 1998 | New director appointed (3 pages) |
13 February 1998 | New director appointed (3 pages) |
24 December 1997 | Particulars of mortgage/charge (3 pages) |
24 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | Director resigned (1 page) |
4 December 1997 | Particulars of mortgage/charge (3 pages) |
4 December 1997 | Particulars of mortgage/charge (3 pages) |
2 September 1997 | Full group accounts made up to 31 March 1997 (49 pages) |
2 September 1997 | Full group accounts made up to 31 March 1997 (49 pages) |
13 August 1997 | Return made up to 12/07/97; full list of members (27 pages) |
13 August 1997 | Return made up to 12/07/97; full list of members (27 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
29 June 1997 | New director appointed (3 pages) |
29 June 1997 | Director resigned (1 page) |
29 June 1997 | New director appointed (3 pages) |
29 June 1997 | Director resigned (1 page) |
2 June 1997 | New director appointed (3 pages) |
2 June 1997 | New director appointed (3 pages) |
27 May 1997 | New director appointed (3 pages) |
27 May 1997 | New director appointed (3 pages) |
22 May 1997 | New director appointed (3 pages) |
22 May 1997 | New director appointed (3 pages) |
6 September 1996 | Full group accounts made up to 31 March 1996 (48 pages) |
6 September 1996 | Full group accounts made up to 31 March 1996 (48 pages) |
13 August 1996 | Return made up to 12/07/96; full list of members (26 pages) |
13 August 1996 | Return made up to 12/07/96; full list of members (26 pages) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
14 July 1996 | Director resigned (1 page) |
14 July 1996 | Director resigned (1 page) |
31 May 1996 | Director resigned (1 page) |
31 May 1996 | Director resigned (1 page) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Director resigned (1 page) |
29 November 1995 | Director resigned (2 pages) |
29 November 1995 | Director resigned (2 pages) |
9 August 1995 | Return made up to 12/07/95; change of members
|
9 August 1995 | Full group accounts made up to 31 March 1995 (44 pages) |
9 August 1995 | Full group accounts made up to 31 March 1995 (44 pages) |
9 August 1995 | Return made up to 12/07/95; change of members
|
27 June 1995 | New secretary appointed (2 pages) |
27 June 1995 | New secretary appointed (2 pages) |
10 May 1995 | New director appointed (4 pages) |
10 May 1995 | New director appointed (4 pages) |
6 October 1994 | Full group accounts made up to 31 March 1994 (41 pages) |
6 October 1994 | Full group accounts made up to 31 March 1994 (41 pages) |
26 August 1993 | Full group accounts made up to 31 March 1993 (56 pages) |
26 August 1993 | Return made up to 12/07/93; full list of members (25 pages) |
26 August 1993 | Full group accounts made up to 31 March 1993 (56 pages) |
26 August 1993 | Return made up to 12/07/93; full list of members (25 pages) |
8 April 1991 | Memorandum and Articles of Association (58 pages) |
8 April 1991 | Resolutions
|
8 April 1991 | Memorandum and Articles of Association (58 pages) |
8 August 1990 | Full group accounts made up to 31 March 1990 (37 pages) |
8 August 1990 | Full group accounts made up to 31 March 1990 (37 pages) |
15 December 1989 | Resolutions
|
15 December 1989 | Resolutions
|
11 August 1989 | Full group accounts made up to 31 March 1989 (31 pages) |
11 August 1989 | Full group accounts made up to 31 March 1989 (31 pages) |
29 November 1988 | Resolutions
|
29 November 1988 | Memorandum and Articles of Association (51 pages) |
29 November 1988 | Memorandum and Articles of Association (51 pages) |
29 November 1988 | Memorandum and Articles of Association (51 pages) |
27 July 1988 | Full group accounts made up to 31 March 1988 (29 pages) |
27 July 1988 | Full group accounts made up to 31 March 1988 (29 pages) |
17 August 1987 | Full group accounts made up to 31 March 1987 (23 pages) |
17 August 1987 | Full group accounts made up to 31 March 1987 (23 pages) |
11 August 1986 | Full accounts made up to 31 March 1986 (15 pages) |
11 August 1986 | Full accounts made up to 31 March 1986 (15 pages) |
31 December 1941 | Certificate of incorporation (1 page) |
31 December 1941 | Incorporation (26 pages) |
31 December 1941 | Certificate of incorporation (1 page) |
31 December 1941 | Incorporation (26 pages) |