St Swithins Lane
London
EC4P 4DU
Director Name | Stacy Dick |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 25 April 2001(28 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 14 September 2004) |
Role | Finance |
Correspondence Address | 145 West 67th Street New York Ny 10023 United States |
Secretary Name | N M Rothschild & Sons Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 June 1992(20 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (closed 14 September 2004) |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Director Name | Jeremy Dawson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1994) |
Role | Merchant Banker |
Correspondence Address | C/O Rothchild Ventures Limited New Court 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 | 15 June 1992(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 1998) |
Role | Merchant Banker |
Correspondence Address | 19 St Swithins Lane London EC4P 4DU |
Director Name | Mr Benedict Noel Bernard Darenberg Kelly |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 March 1998) |
Role | Merchant Banker |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Director Name | Mr Bernard Ian Myers |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(20 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 30 June 1997) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Director Name | David Neil Bendel |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 September 1997) |
Role | Merchant Bank |
Correspondence Address | Mont Au Source Loudwater Drive Loudwater Rickmansworth Hertfordshire WD3 4HJ |
Director Name | James Stewart |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 June 1999) |
Role | Venture Capital Specialist |
Correspondence Address | 19 St Swithin's Lane London EC4 4DU |
Director Name | Stephen John Rogers Dawson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 June 1999) |
Role | Venture Capalist |
Correspondence Address | 19 St Swithins Lane London EC4P 4DU |
Director Name | Francis Bruce Pike |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2001) |
Role | Investment Banker |
Correspondence Address | 10 Randolph Road Little Venice London W9 1AN |
Director Name | Philippe Egmont Jean De Nicolay |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 June 1999(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 April 2001) |
Role | Company Director |
Correspondence Address | 3 Belgrave Mews North London SW1X 8RS |
Director Name | Oliver Gardey |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 October 2003) |
Role | Venture Capital |
Correspondence Address | 29 Courtnell Street London W2 5BU |
Registered Address | New Court St.Swithin's Lane London EC4P 4DU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,016,327 |
Net Worth | £97,190 |
Cash | £32,614 |
Current Liabilities | £240,453 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2004 | Application for striking-off (1 page) |
16 October 2003 | Director resigned (1 page) |
8 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
28 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
25 February 2003 | Director's particulars changed (1 page) |
9 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
15 March 2002 | New director appointed (2 pages) |
9 July 2001 | Director resigned (1 page) |
4 July 2001 | New director appointed (1 page) |
27 June 2001 | Nc inc already adjusted 12/06/01 (1 page) |
27 June 2001 | Resolutions
|
27 June 2001 | Ad 12/06/01--------- £ si 500000@1 (2 pages) |
25 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
4 May 2001 | Director resigned (1 page) |
29 March 2001 | Full accounts made up to 31 December 2000 (13 pages) |
5 January 2001 | Nc inc already adjusted 21/12/00 (2 pages) |
5 January 2001 | Ad 21/12/00--------- £ si 450000@1=450000 £ ic 850000/1300000 (2 pages) |
5 January 2001 | Resolutions
|
29 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
22 September 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
12 September 2000 | Ad 06/09/00--------- £ si 200000@1=200000 £ ic 650000/850000 (2 pages) |
3 August 2000 | Ad 10/07/00--------- £ si 400000@1=400000 £ ic 250000/650000 (2 pages) |
3 August 2000 | Resolutions
|
3 August 2000 | £ nc 100/250000 22/06/00 (1 page) |
3 August 2000 | Ad 22/06/00--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages) |
3 August 2000 | £ nc 250000/1000000 10/07/00 (1 page) |
3 August 2000 | Resolutions
|
22 June 2000 | Return made up to 15/06/00; full list of members (7 pages) |
18 April 2000 | Company name changed rothschild ventures LIMITED\certificate issued on 18/04/00 (2 pages) |
1 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
13 July 1999 | Return made up to 15/06/99; no change of members (4 pages) |
13 July 1999 | New director appointed (3 pages) |
13 July 1999 | New director appointed (3 pages) |
1 July 1999 | New director appointed (3 pages) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
31 December 1998 | New director appointed (2 pages) |
14 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
17 June 1998 | Return made up to 15/06/98; no change of members (7 pages) |
17 March 1998 | Director resigned (1 page) |
9 February 1998 | New director appointed (3 pages) |
18 September 1997 | Director resigned (1 page) |
13 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
14 July 1997 | Return made up to 15/06/97; full list of members (13 pages) |
7 July 1997 | Director resigned (1 page) |
17 July 1996 | Return made up to 15/06/96; no change of members (12 pages) |
17 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
3 August 1995 | New director appointed (4 pages) |
13 July 1995 | Full accounts made up to 31 March 1995 (12 pages) |