Company NameRothschild Investments Limited
Company StatusDissolved
Company Number01060073
CategoryPrivate Limited Company
Incorporation Date30 June 1972(51 years, 10 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)
Previous NameN.M. Rothschild & Sons (Leasing) Limited

Business Activity

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

Directors

Director NameAnthony James Granville Coghlan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2003(31 years, 6 months after company formation)
Appointment Duration12 years, 8 months (closed 20 September 2016)
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
StatusClosed
Appointed12 March 2012(39 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 20 September 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL
Director NameMr Donald Gordon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2015(43 years after company formation)
Appointment Duration1 year, 2 months (closed 20 September 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Secretary NameN M Rothschild & Sons Limited (Corporation)
StatusClosed
Appointed15 June 1991(18 years, 11 months after company formation)
Appointment Duration25 years, 3 months (closed 20 September 2016)
Correspondence AddressNew Court St Swithin's Lane
London
EC4P 4DU
Director NameMr Malcolm Roger Aish
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(18 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2003)
RoleMerchant Banker
Correspondence AddressNew Court
18 New Road
Esher
Surrey
KT10 9PG
Director NameMr David Dimitri Sullivan
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(18 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 1996)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address10 St Swithins Lane
London
EC4P 4DU
Director NameMr Adrian Edward King
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(23 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 May 1998)
RoleChartered Secretary
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameJudith Vince
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(25 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2004)
RoleBank Executive
Correspondence Address8 Leonard Avenue
Morden
Surrey
SM4 6DW
Director NameAnne-Marie Sizer
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(32 years after company formation)
Appointment Duration8 years (resigned 12 July 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameAndrew William Tovell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(37 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St Swithin's Court
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

10k at £1Rothschild Nominees LTD
99.99%
Ordinary
1 at £1N M Rothschild & Sons LTD
0.01%
Ordinary

Financials

Year2014
Net Worth£88,511
Cash£85,960

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
27 June 2016Application to strike the company off the register (3 pages)
27 June 2016Application to strike the company off the register (3 pages)
20 January 2016Statement of capital on 20 January 2016
  • GBP 1
(4 pages)
20 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 January 2016Solvency Statement dated 25/11/15 (1 page)
20 January 2016Statement of capital on 20 January 2016
  • GBP 1
(4 pages)
20 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 January 2016Statement by Directors (1 page)
20 January 2016Statement by Directors (1 page)
20 January 2016Solvency Statement dated 25/11/15 (1 page)
14 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10,000
(6 pages)
14 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10,000
(6 pages)
4 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
4 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
20 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
20 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
12 November 2015Full accounts made up to 31 March 2015 (10 pages)
12 November 2015Full accounts made up to 31 March 2015 (10 pages)
15 July 2015Appointment of Mr Donald Gordon as a director on 9 July 2015 (2 pages)
15 July 2015Appointment of Mr Donald Gordon as a director on 9 July 2015 (2 pages)
15 July 2015Appointment of Mr Donald Gordon as a director on 9 July 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 10,000
(5 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 10,000
(5 pages)
22 October 2014Full accounts made up to 31 March 2014 (13 pages)
22 October 2014Full accounts made up to 31 March 2014 (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 10,000
(5 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 10,000
(5 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 10,000
(5 pages)
6 December 2013Full accounts made up to 31 March 2013 (13 pages)
6 December 2013Full accounts made up to 31 March 2013 (13 pages)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
14 January 2013Director's details changed for Mr Peter William Barbour on 14 January 2013 (2 pages)
14 January 2013Director's details changed for Mr Peter William Barbour on 14 January 2013 (2 pages)
19 December 2012Full accounts made up to 31 March 2012 (13 pages)
19 December 2012Full accounts made up to 31 March 2012 (13 pages)
20 July 2012Termination of appointment of Anne-Marie Sizer as a director (1 page)
20 July 2012Termination of appointment of Anne-Marie Sizer as a director (1 page)
8 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
22 March 2012Appointment of Peter William Barbour as a director (3 pages)
22 March 2012Appointment of Peter William Barbour as a director (3 pages)
9 March 2012Termination of appointment of Andrew Tovell as a director (1 page)
9 March 2012Termination of appointment of Andrew Tovell as a director (1 page)
12 December 2011Full accounts made up to 31 March 2011 (13 pages)
12 December 2011Full accounts made up to 31 March 2011 (13 pages)
2 December 2011Company name changed N.M. rothschild & sons (leasing) LIMITED\certificate issued on 02/12/11
  • RES15 ‐ Change company name resolution on 2011-12-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 December 2011Company name changed N.M. rothschild & sons (leasing) LIMITED\certificate issued on 02/12/11
  • RES15 ‐ Change company name resolution on 2011-12-01
  • NM01 ‐ Change of name by resolution
(3 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)
13 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
7 April 2011Director's details changed for Andrew William Tovell on 5 April 2011 (2 pages)
7 April 2011Director's details changed for Andrew William Tovell on 5 April 2011 (2 pages)
7 April 2011Director's details changed for Andrew William Tovell on 5 April 2011 (2 pages)
23 December 2010Full accounts made up to 31 March 2010 (13 pages)
23 December 2010Full accounts made up to 31 March 2010 (13 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 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)
1 February 2010Full accounts made up to 31 March 2009 (13 pages)
1 February 2010Full accounts made up to 31 March 2009 (13 pages)
25 January 2010Appointment of Andrew William Tovell as a director (3 pages)
25 January 2010Appointment of Andrew William Tovell as a director (3 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)
20 May 2008Return made up to 04/05/08; full list of members (4 pages)
20 May 2008Return made up to 04/05/08; full list of members (4 pages)
19 September 2007Full accounts made up to 31 March 2007 (14 pages)
19 September 2007Full accounts made up to 31 March 2007 (14 pages)
18 May 2007Return made up to 04/05/07; full list of members (2 pages)
18 May 2007Return made up to 04/05/07; full list of members (2 pages)
1 September 2006Accounts made up to 31 March 2006 (13 pages)
1 September 2006Accounts made up to 31 March 2006 (13 pages)
5 May 2006Return made up to 04/05/06; full list of members (2 pages)
5 May 2006Return made up to 04/05/06; full list of members (2 pages)
2 December 2005Director's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
3 November 2005Director's particulars changed (1 page)
3 November 2005Director's particulars changed (1 page)
9 August 2005Accounts made up to 31 March 2005 (10 pages)
9 August 2005Accounts made up to 31 March 2005 (10 pages)
27 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 2005Return made up to 04/05/05; full list of members (7 pages)
12 May 2005Return made up to 04/05/05; full list of members (7 pages)
9 December 2004Accounts made up to 31 March 2004 (10 pages)
9 December 2004Accounts made up to 31 March 2004 (10 pages)
12 July 2004New director appointed (3 pages)
12 July 2004Director resigned (1 page)
12 July 2004New director appointed (3 pages)
12 July 2004Director resigned (1 page)
16 June 2004Return made up to 03/06/04; full list of members (7 pages)
16 June 2004Return made up to 03/06/04; full list of members (7 pages)
16 January 2004Director resigned (1 page)
16 January 2004New director appointed (3 pages)
16 January 2004New director appointed (3 pages)
16 January 2004Director resigned (1 page)
16 December 2003Accounts made up to 31 March 2003 (10 pages)
16 December 2003Accounts made up to 31 March 2003 (10 pages)
10 June 2003Return made up to 03/06/03; full list of members (7 pages)
10 June 2003Return made up to 03/06/03; full list of members (7 pages)
13 January 2003Accounts made up to 31 March 2002 (10 pages)
13 January 2003Accounts made up to 31 March 2002 (10 pages)
12 June 2002Return made up to 03/06/02; full list of members (7 pages)
12 June 2002Return made up to 03/06/02; full list of members (7 pages)
5 December 2001Accounts made up to 31 March 2001 (10 pages)
5 December 2001Accounts made up to 31 March 2001 (10 pages)
16 June 2001Return made up to 03/06/01; full list of members (6 pages)
16 June 2001Return made up to 03/06/01; full list of members (6 pages)
21 February 2001Director's particulars changed (1 page)
21 February 2001Director's particulars changed (1 page)
29 September 2000Accounts made up to 31 March 2000 (11 pages)
29 September 2000Accounts made up to 31 March 2000 (11 pages)
8 June 2000Return made up to 03/06/00; full list of members (6 pages)
8 June 2000Return made up to 03/06/00; full list of members (6 pages)
1 August 1999Accounts made up to 31 March 1999 (11 pages)
1 August 1999Accounts made up to 31 March 1999 (11 pages)
14 June 1999Return made up to 03/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 1999Return made up to 03/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 1998Accounts made up to 31 March 1998 (10 pages)
14 July 1998Accounts made up to 31 March 1998 (10 pages)
17 June 1998Return made up to 03/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1998Return made up to 03/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 1998Director resigned (1 page)
15 May 1998New director appointed (3 pages)
15 May 1998New director appointed (3 pages)
15 May 1998Director resigned (1 page)
13 August 1997Accounts made up to 31 March 1997 (10 pages)
13 August 1997Accounts made up to 31 March 1997 (10 pages)
3 July 1997Return made up to 03/06/97; full list of members (8 pages)
3 July 1997Return made up to 03/06/97; full list of members (8 pages)
3 July 1996Accounts made up to 31 March 1996 (10 pages)
3 July 1996Return made up to 03/06/96; no change of members (6 pages)
3 July 1996Accounts made up to 31 March 1996 (10 pages)
3 July 1996Return made up to 03/06/96; no change of members (6 pages)
2 April 1996Director resigned (1 page)
2 April 1996New director appointed (4 pages)
2 April 1996Director resigned (1 page)
2 April 1996New director appointed (4 pages)
4 July 1995Accounts made up to 31 March 1995 (10 pages)
4 July 1995Return made up to 03/06/95; no change of members (8 pages)
4 July 1995Return made up to 03/06/95; no change of members (8 pages)
4 July 1995Accounts made up to 31 March 1995 (10 pages)