Company NameSequent (U.K.) Limited
Company StatusActive
Company Number00865402
CategoryPrivate Limited Company
Incorporation Date1 December 1965(58 years, 5 months ago)
Previous NamesRothschild Trust Company Limited and Rothschild Trust Corporation Limited

Business Activity

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

Directors

Director NameMr Andrew Jonathan Hughes Penney
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(42 years, 1 month after company formation)
Appointment Duration16 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 King William Street
London
EC4N 7AF
Director NameMs Samantha Clare Stevenson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2015(49 years, 3 months after company formation)
Appointment Duration9 years, 1 month
RoleTrust Administrator
Country of ResidenceChannel Islands
Correspondence Address1 King William Street
London
EC4N 7AF
Director NameDr Elizabeth Susanna Bruwer
Date of BirthFebruary 1975 (Born 49 years ago)
NationalitySouth African
StatusCurrent
Appointed04 June 2019(53 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 King William Street
London
EC4N 7AF
Director NameMr Maxence Luethi
Date of BirthAugust 1986 (Born 37 years ago)
NationalitySwiss
StatusCurrent
Appointed28 October 2021(55 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence Address1 King William Street
London
EC4N 7AF
Director NameEdmund Leopold De Rothschild Cbe Td
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(26 years, 5 months after company formation)
Appointment Duration2 years (resigned 06 June 1994)
RoleMerchant Banker
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameMr Thomas Emmanuel Meier
Date of BirthJune 1953 (Born 70 years ago)
NationalitySwiss
StatusResigned
Appointed22 May 1992(26 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 May 1993)
RoleCompany Director
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameSir Claus Adolf Moser
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(26 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameSir Peter Walter Gibbings
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(26 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameLeopold David De Rothschild
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(26 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1996)
RoleMerchant Banker
Correspondence Address11 Campden Hill Square
London
W8 7LB
Director NameMr Peter Barrie Collacott
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(26 years, 5 months after company formation)
Appointment Duration2 years (resigned 22 May 1994)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressChart Cottage
Seal Chart
Sevenoaks
Kent
TN15 0ES
Director NameMr Geoffrey Bowler
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(26 years, 5 months after company formation)
Appointment Duration2 years (resigned 06 June 1994)
RoleCompany Director
Correspondence Address13 Green Lane
Purley
Surrey
CR8 3PP
Director NameEarl Of Roderick Francis Arthur Balfour
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(26 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 20 September 2005)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurpham Lodge
Arundel
West Sussex
BN18 9RR
Director NameDavid Norman Allison
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(26 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 20 September 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cottage
Les Mielles
Vale
Guernsey
GY3 5AU
Director NameMr David Laurence Harris
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1994(28 years, 5 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 July 2008)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address117 Alleyn Park
London
SE21 8AA
Director NameSir George Christie
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(28 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressGlyndebourne
The Opera House, Ringmer
Lewes
East Sussex
BN8 5UU
Director NameMichael Arni
Date of BirthJune 1953 (Born 70 years ago)
NationalitySwiss
StatusResigned
Appointed19 September 1994(28 years, 9 months after company formation)
Appointment Duration2 years (resigned 14 October 1996)
RoleManaging Director
Correspondence AddressZollikerstrasse 181
Zurich
8034
Foreign
Director NameAndrew Jonathan Hughes Penney
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(31 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 September 2001)
RoleTrust Lawyer
Correspondence AddressFlat 7
61-69 Chepstow Place
London
W2 4TS
Director NameMr Bernard Ian Myers
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(33 years after company formation)
Appointment Duration9 years (resigned 02 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameMr Michael Adrian Bussey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(36 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 September 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressNorbrae House
Carbery Lane
Ascot
Berkshire
SL5 7EJ
Director NameArthur William Lane
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(37 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 March 2007)
RoleBarrister
Correspondence AddressLeat House
Madam's Paddock
Chew Magna
Somerset
BS40 8PN
Director NameKatie Louise Booth
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(37 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 October 2007)
RoleBank Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Wroughton Road
London
SW11 6AY
Director NameNeil Patrick Jenkins
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(38 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 June 2006)
RoleHead Of Multi Manager Investme
Country of ResidenceUnited Kingdom
Correspondence Address52 Gloucester Crescent
London
NW1 7EG
Director NameBrook Land
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(38 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Wyndham Place
London
W1H 2PU
Director NameSir Peter Walter Gibbings
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(38 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2007)
RoleCompany Director
Correspondence Address10 The Vale
London
SW3 6AH
Director NameDavid Anthony Stuart McLellan
Date of BirthJuly 1969 (Born 54 years ago)
NationalitySwiss
StatusResigned
Appointed18 September 2007(41 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 February 2011)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressGuglenstrasse 2
8125 Zollikerberg
Switzerland
Director NameMr Richard Michael Baldock
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(41 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithin's Lane
London
EC4P 4DU
Director NameMatthew James Le Flocq
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(42 years after company formation)
Appointment Duration6 years, 1 month (resigned 08 January 2014)
RoleChief Operating Officer
Country of ResidenceSwitzerland
Correspondence Address1 Rue Patru
Geneva
1205
Foreign
Director NameMarie McNeela
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2012(46 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 21 March 2013)
RoleDirector Client Management
Country of ResidenceGuernsey
Correspondence AddressBienvenue La Ruette
St. Martin
Guernsey
GY4 6RG
Director NameJane Elizabeth Guariento
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(47 years, 4 months after company formation)
Appointment Duration9 months (resigned 18 December 2013)
RoleCustomer Relationship Manager
Country of ResidenceGuernsey
Correspondence AddressPO Box 472 St Julian's Court
St Julian's Avenue
St Peter Port
Guernsey
GY1 6AX
Director NameMr Robert Christopher William Payne
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(47 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 February 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameMr Timothy Paul Lenfestey Archard
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(48 years after company formation)
Appointment Duration6 years, 2 months (resigned 28 February 2020)
RoleAccountant
Country of ResidenceGuernsey
Correspondence Address1 King William Street
London
EC4N 7AF
Secretary NameMs Samantha Clare Stevenson
StatusResigned
Appointed03 April 2019(53 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 February 2020)
RoleCompany Director
Correspondence Address1 King William Street
London
EC4N 7AF
Secretary NameMrs Aoife Bennett
StatusResigned
Appointed11 February 2020(54 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 January 2024)
RoleCompany Director
Correspondence Address1 King William Street
London
EC4N 7AF
Director NameMrs Karen Ann Farman
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2020(54 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 October 2021)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address1 King William Street
London
EC4N 7AF
Secretary NameN M Rothschild & Sons Limited (Corporation)
StatusResigned
Appointed22 May 1992(26 years, 5 months after company formation)
Appointment Duration26 years, 10 months (resigned 03 April 2019)
Correspondence AddressNew Court St Swithin's Lane
London
EC4P 4DU

Contact

Websiterothschild.com

Location

Registered Address1 King William Street
London
EC4N 7AF
Address MatchesOver 200 other UK companies use this postal address

Shareholders

250k at £1Rothschild Private Trust Holdings Ag
100.00%
Ordinary
1 at £1Rothschild Nominees LTD
0.00%
Ordinary

Financials

Year2014
Turnover£2,028,995
Net Worth£263,650
Cash£855,150
Current Liabilities£1,057,800

Accounts

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

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

20 May 1980Delivered on: 4 June 1980
Persons entitled: City of London Building Society

Classification: Charge
Secured details: £19,000 & further advances.
Particulars: Kenfield house, chelford road, ollerton, nr. Knitsford cheshire. Title no ch 124918.
Outstanding

Filing History

1 June 2023Unaudited abridged accounts made up to 31 December 2022 (11 pages)
13 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
2 September 2022Unaudited abridged accounts made up to 31 December 2021 (11 pages)
13 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
29 October 2021Termination of appointment of Karen Ann Farman as a director on 28 October 2021 (1 page)
29 October 2021Appointment of Mr Maxence Luethi as a director on 28 October 2021 (2 pages)
6 September 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
20 January 2021Satisfaction of charge 1 in full (1 page)
14 January 2021Cessation of Midwinter Capital Limited as a person with significant control on 12 January 2021 (1 page)
14 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
14 January 2021Notification of Richard John Martin as a person with significant control on 12 January 2021 (2 pages)
5 May 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
23 April 2020Resolutions
  • RES13 ‐ Company business 31/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
22 April 2020Memorandum and Articles of Association (12 pages)
9 March 2020Appointment of Mrs Karen Ann Farman as a director on 28 February 2020 (2 pages)
9 March 2020Termination of appointment of Timothy Paul Lenfestey Archard as a director on 28 February 2020 (1 page)
12 February 2020Appointment of Mrs Aoife Bennett as a secretary on 11 February 2020 (2 pages)
12 February 2020Termination of appointment of Samantha Clare Stevenson as a secretary on 11 February 2020 (1 page)
17 January 2020Confirmation statement made on 4 January 2020 with updates (5 pages)
4 June 2019Appointment of Mrs Elizabeth Susanna Bruwer as a director on 4 June 2019 (2 pages)
3 June 2019Full accounts made up to 31 December 2018 (18 pages)
3 April 2019Appointment of Ms Samantha Clare Stevenson as a secretary on 3 April 2019 (2 pages)
3 April 2019Termination of appointment of N M Rothschild & Sons Limited as a secretary on 3 April 2019 (1 page)
8 March 2019Cessation of Rothschild & Co as a person with significant control on 28 February 2019 (1 page)
8 March 2019Notification of Midwinter Capital Limited as a person with significant control on 28 February 2019 (2 pages)
1 March 2019Registered office address changed from New Court St Swithin's Lane London EC4N 8AL to 1 King William Street London EC4N 7AF on 1 March 2019 (1 page)
1 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-28
(3 pages)
10 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
1 October 2018Full accounts made up to 31 December 2017 (19 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
31 October 2017Accounts for a small company made up to 31 March 2017 (19 pages)
31 October 2017Accounts for a small company made up to 31 March 2017 (19 pages)
13 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
13 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
11 October 2017Termination of appointment of Sharon Marceline Williams as a director on 9 October 2017 (1 page)
11 October 2017Termination of appointment of Sharon Marceline Williams as a director on 9 October 2017 (1 page)
19 April 2017Termination of appointment of Emma Caroline Roberts as a director on 7 April 2017 (1 page)
19 April 2017Termination of appointment of Emma Caroline Roberts as a director on 7 April 2017 (1 page)
12 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
25 November 2016Full accounts made up to 31 March 2016 (19 pages)
25 November 2016Full accounts made up to 31 March 2016 (19 pages)
19 February 2016Termination of appointment of Robert Christopher William Payne as a director on 19 February 2016 (1 page)
19 February 2016Termination of appointment of Robert Christopher William Payne as a director on 19 February 2016 (1 page)
6 January 2016Director's details changed for Sharon Marceline Williams on 4 January 2016 (2 pages)
6 January 2016Director's details changed for Emma Caroline Roberts on 4 January 2016 (2 pages)
6 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 250,000
(6 pages)
6 January 2016Director's details changed for Mr Timothy Paul Lenfestey Archard on 4 January 2016 (2 pages)
6 January 2016Director's details changed for Mr Timothy Paul Lenfestey Archard on 4 January 2016 (2 pages)
6 January 2016Director's details changed for Samantha Clare Stevenson on 4 January 2016 (2 pages)
6 January 2016Director's details changed for Emma Caroline Roberts on 4 January 2016 (2 pages)
6 January 2016Director's details changed for Samantha Clare Stevenson on 4 January 2016 (2 pages)
6 January 2016Director's details changed for Sharon Marceline Williams on 4 January 2016 (2 pages)
6 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 250,000
(6 pages)
9 November 2015Director's details changed for Samanthan Clare Stevenson on 16 March 2015 (2 pages)
9 November 2015Director's details changed for Samanthan Clare Stevenson on 16 March 2015 (2 pages)
11 August 2015Full accounts made up to 31 March 2015 (19 pages)
11 August 2015Full accounts made up to 31 March 2015 (19 pages)
15 June 2015Auditor's resignation (1 page)
15 June 2015Auditor's resignation (1 page)
17 April 2015Auditor's resignation (3 pages)
17 April 2015Auditor's resignation (3 pages)
18 March 2015Appointment of Samanthan Clare Stevenson as a director on 16 March 2015 (2 pages)
18 March 2015Appointment of Samanthan Clare Stevenson as a director on 16 March 2015 (2 pages)
21 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 250,000
(7 pages)
21 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 250,000
(7 pages)
20 October 2014Full accounts made up to 31 March 2014 (19 pages)
20 October 2014Full accounts made up to 31 March 2014 (19 pages)
7 May 2014Director's details changed for Mr Robert Christopher William Payne on 1 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Robert Christopher William Payne on 1 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Robert Christopher William Payne on 1 May 2014 (2 pages)
23 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 250,000
(8 pages)
23 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 250,000
(8 pages)
23 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 250,000
(8 pages)
10 January 2014Termination of appointment of Matthew Flocq as a director (1 page)
10 January 2014Termination of appointment of Matthew Flocq as a director (1 page)
8 January 2014Appointment of Mr Tim Archard as a director (2 pages)
8 January 2014Termination of appointment of Jane Guariento as a director (1 page)
8 January 2014Appointment of Mr Tim Archard as a director (2 pages)
8 January 2014Termination of appointment of Jane Guariento as a director (1 page)
6 December 2013Full accounts made up to 31 March 2013 (18 pages)
6 December 2013Full accounts made up to 31 March 2013 (18 pages)
30 August 2013Appointment of Mr Robert Christopher William Payne as a director (2 pages)
30 August 2013Appointment of Mr Robert Christopher William Payne as a director (2 pages)
13 May 2013Appointment of Sharon Marceline Williams as a director (3 pages)
13 May 2013Appointment of Sharon Marceline Williams as a director (3 pages)
13 May 2013Appointment of Jane Elizabeth Guariento as a director (3 pages)
13 May 2013Appointment of Jane Elizabeth Guariento as a director (3 pages)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
19 April 2013Termination of appointment of Marie Mcneela as a director (1 page)
19 April 2013Termination of appointment of Marie Mcneela as a director (1 page)
19 December 2012Full accounts made up to 31 March 2012 (15 pages)
19 December 2012Full accounts made up to 31 March 2012 (15 pages)
9 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (7 pages)
9 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (7 pages)
23 January 2012Appointment of Marie Mcneela as a director (3 pages)
23 January 2012Appointment of Emma Caroline Roberts as a director (3 pages)
23 January 2012Appointment of Emma Caroline Roberts as a director (3 pages)
23 January 2012Appointment of Marie Mcneela as a director (3 pages)
12 December 2011Full accounts made up to 31 March 2011 (15 pages)
12 December 2011Full accounts made up to 31 March 2011 (15 pages)
14 September 2011Registered office address changed from New Court St Swithin's Lane London EC4P 4DU on 14 September 2011 (1 page)
14 September 2011Registered office address changed from New Court St Swithin's Lane London EC4P 4DU on 14 September 2011 (1 page)
18 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
13 May 2011Termination of appointment of Richard Baldock as a director (1 page)
13 May 2011Termination of appointment of Richard Baldock as a director (1 page)
11 February 2011Termination of appointment of David Mclellan as a director (1 page)
11 February 2011Termination of appointment of David Mclellan as a director (1 page)
8 September 2010Full accounts made up to 31 March 2010 (14 pages)
8 September 2010Full accounts made up to 31 March 2010 (14 pages)
4 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
3 June 2010Secretary's details changed for N M Rothschild & Sons Limited on 1 May 2010 (2 pages)
3 June 2010Director's details changed for David Anthony Stuart Mclellan on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Matthew James Le Flocq on 1 May 2010 (2 pages)
3 June 2010Director's details changed for David Anthony Stuart Mclellan on 1 May 2010 (2 pages)
3 June 2010Director's details changed for David Anthony Stuart Mclellan on 1 May 2010 (2 pages)
3 June 2010Secretary's details changed for N M Rothschild & Sons Limited on 1 May 2010 (2 pages)
3 June 2010Secretary's details changed for N M Rothschild & Sons Limited on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Matthew James Le Flocq on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Matthew James Le Flocq on 1 May 2010 (2 pages)
16 November 2009Director's details changed for Mr Andrew Jonathan Hughes Penney on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Richard Michael Baldock on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Richard Michael Baldock on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Andrew Jonathan Hughes Penney on 16 November 2009 (2 pages)
6 November 2009Full accounts made up to 31 March 2009 (14 pages)
6 November 2009Full accounts made up to 31 March 2009 (14 pages)
9 October 2009Director's details changed for Andrew Jonathan Hughes Penney on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Andrew Jonathan Hughes Penney on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Andrew Jonathan Hughes Penney on 9 October 2009 (2 pages)
6 May 2009Return made up to 04/05/09; full list of members (4 pages)
6 May 2009Return made up to 04/05/09; full list of members (4 pages)
19 December 2008Full accounts made up to 31 March 2008 (14 pages)
19 December 2008Full accounts made up to 31 March 2008 (14 pages)
4 August 2008Appointment terminated director david harris (1 page)
4 August 2008Appointment terminated director david harris (1 page)
23 May 2008Return made up to 04/05/08; full list of members (5 pages)
23 May 2008Return made up to 04/05/08; full list of members (5 pages)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (2 pages)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
23 December 2007New director appointed (2 pages)
23 December 2007New director appointed (2 pages)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
19 September 2007Full accounts made up to 31 March 2007 (13 pages)
19 September 2007Full accounts made up to 31 March 2007 (13 pages)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
21 May 2007Return made up to 04/05/07; full list of members (3 pages)
21 May 2007Return made up to 04/05/07; full list of members (3 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
6 September 2006Director's particulars changed (1 page)
6 September 2006Director's particulars changed (1 page)
1 September 2006Full accounts made up to 31 March 2006 (13 pages)
1 September 2006Full accounts made up to 31 March 2006 (13 pages)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
26 July 2006Director's particulars changed (1 page)
26 July 2006Director's particulars changed (1 page)
6 July 2006Director's particulars changed (1 page)
6 July 2006Return made up to 19/05/06; full list of members (4 pages)
6 July 2006Director's particulars changed (1 page)
6 July 2006Return made up to 19/05/06; full list of members (4 pages)
5 July 2006Director's particulars changed (1 page)
5 July 2006Director's particulars changed (1 page)
5 July 2006Director's particulars changed (1 page)
5 July 2006Director's particulars changed (1 page)
2 February 2006Director's particulars changed (1 page)
2 February 2006Director's particulars changed (1 page)
5 January 2006Director's particulars changed (1 page)
5 January 2006Director's particulars changed (1 page)
5 January 2006Director's particulars changed (1 page)
5 January 2006Director's particulars changed (1 page)
19 December 2005Director's particulars changed (1 page)
19 December 2005Director's particulars changed (1 page)
1 November 2005Director's particulars changed (1 page)
1 November 2005Director's particulars changed (1 page)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
27 September 2005Director's particulars changed (1 page)
27 September 2005Director's particulars changed (1 page)
9 August 2005Full accounts made up to 31 March 2005 (13 pages)
9 August 2005Full accounts made up to 31 March 2005 (13 pages)
20 July 2005New director appointed (3 pages)
20 July 2005New director appointed (3 pages)
1 June 2005Return made up to 19/05/05; full list of members (11 pages)
1 June 2005Return made up to 19/05/05; full list of members (11 pages)
27 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 2004Full accounts made up to 31 March 2004 (13 pages)
9 December 2004Full accounts made up to 31 March 2004 (13 pages)
9 June 2004Return made up to 22/05/04; full list of members (10 pages)
9 June 2004Return made up to 22/05/04; full list of members (10 pages)
21 May 2004New director appointed (3 pages)
21 May 2004New director appointed (3 pages)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
19 May 2004New director appointed (3 pages)
19 May 2004New director appointed (3 pages)
12 February 2004New director appointed (3 pages)
12 February 2004New director appointed (3 pages)
16 December 2003Full accounts made up to 31 March 2003 (15 pages)
16 December 2003Full accounts made up to 31 March 2003 (15 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
9 June 2003Return made up to 22/05/03; full list of members (7 pages)
9 June 2003Return made up to 22/05/03; full list of members (7 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
13 January 2003Full accounts made up to 31 March 2002 (14 pages)
13 January 2003Full accounts made up to 31 March 2002 (14 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
30 May 2002Return made up to 22/05/02; full list of members (8 pages)
30 May 2002Return made up to 22/05/02; full list of members (8 pages)
5 December 2001Full accounts made up to 31 March 2001 (12 pages)
5 December 2001Full accounts made up to 31 March 2001 (12 pages)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
1 June 2001Return made up to 22/05/01; full list of members (7 pages)
1 June 2001Return made up to 22/05/01; full list of members (7 pages)
29 September 2000Full accounts made up to 31 March 2000 (11 pages)
29 September 2000Full accounts made up to 31 March 2000 (11 pages)
30 May 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
1 August 1999Full accounts made up to 31 March 1999 (11 pages)
1 August 1999Full accounts made up to 31 March 1999 (11 pages)
14 June 1999Return made up to 22/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
14 June 1999Return made up to 22/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
14 December 1998New director appointed (4 pages)
14 December 1998New director appointed (4 pages)
17 June 1998Return made up to 22/05/98; no change of members (13 pages)
17 June 1998Return made up to 22/05/98; no change of members (13 pages)
4 June 1998Full accounts made up to 31 March 1998 (11 pages)
4 June 1998Full accounts made up to 31 March 1998 (11 pages)
20 August 1997Full accounts made up to 31 March 1997 (10 pages)
20 August 1997Full accounts made up to 31 March 1997 (10 pages)
23 June 1997Return made up to 22/05/97; full list of members (14 pages)
23 June 1997Return made up to 22/05/97; full list of members (14 pages)
7 April 1997New director appointed (3 pages)
7 April 1997New director appointed (3 pages)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
24 December 1996Director resigned (1 page)
24 December 1996Director resigned (1 page)
16 July 1996Director resigned (1 page)
16 July 1996Director resigned (1 page)
20 June 1996Return made up to 22/05/96; no change of members (16 pages)
20 June 1996Full accounts made up to 31 March 1996 (11 pages)
20 June 1996Return made up to 22/05/96; no change of members (16 pages)
20 June 1996Full accounts made up to 31 March 1996 (11 pages)
11 April 1996Director resigned (1 page)
11 April 1996Director resigned (1 page)
11 April 1996Director resigned (1 page)
11 April 1996Director resigned (1 page)
19 June 1995Return made up to 22/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(32 pages)
19 June 1995Full accounts made up to 31 March 1995 (12 pages)
19 June 1995Return made up to 22/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(32 pages)
19 June 1995Full accounts made up to 31 March 1995 (12 pages)
4 April 1995Director resigned (2 pages)
4 April 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
20 June 1988Memorandum and Articles of Association (19 pages)
20 June 1988Memorandum and Articles of Association (19 pages)
19 May 1988Company name changed rothschild trust company LIMITED\certificate issued on 20/05/88 (2 pages)
19 May 1988Company name changed rothschild trust company LIMITED\certificate issued on 20/05/88 (2 pages)
9 June 1986Full accounts made up to 31 March 1986 (8 pages)
9 June 1986Full accounts made up to 31 March 1986 (8 pages)
1 February 1974Company name changed\certificate issued on 01/02/74 (2 pages)
1 February 1974Company name changed\certificate issued on 01/02/74 (2 pages)
1 December 1965Certificate of re-registration from Unlimited to Limited (1 page)
1 December 1965Certificate of re-registration from Unlimited to Limited (1 page)
22 July 1954Certificate of incorporation (1 page)
22 July 1954Certificate of incorporation (1 page)