Company NameRothschild & Co Holdings Limited
Company StatusActive
Company Number01082908
CategoryPrivate Limited Company
Incorporation Date21 November 1972(51 years, 5 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Peter William Barbour
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2015(42 years, 7 months after company formation)
Appointment Duration8 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameMr John Andrew King
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2017(44 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NamePeter Robin Whiteland
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2024(51 years, 4 months after company formation)
Appointment Duration1 month, 1 week
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Secretary NameN M Rothschild & Sons Limited (Corporation)
StatusCurrent
Appointed04 May 1991(18 years, 5 months after company formation)
Appointment Duration33 years
Correspondence AddressNew Court St Swithin's Lane
London
EC4P 4DU
Director NameMr Adrian Edward King
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(18 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 March 1994)
RoleChartered Secretary
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameMr David Kenneth Riches
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(18 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1992)
RoleChartered Secretary
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameMr Roderick David Clarence Ando
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(19 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 March 1994)
RoleChartered Accountant
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameSir Evelyn De Rothschild
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(21 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 07 February 2003)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressAscott House Ascott Estate
Wing
Lieghton Buzzard
Lu7 Ops
Director NameSir John Whitaker Fairclough
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(21 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1998)
RoleMerchant Banker
Correspondence Address19 St Swithins Lane
London
EC4P 4DU
Director NameMichael John Paul Marks
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(21 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 December 1995)
RoleCompany Director
Correspondence Address20 Farringdon Road
London
EC1M 3NH
Director NameMr Bernard Ian Myers
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(21 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1997)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameHon Amschel Mayor James Rothschild
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(21 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 July 1996)
RoleMerchant Banker
Correspondence Address1 St Swithins Lane
London
EC4P 4DU
Director NameJames Mervyn Gerald Yates
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(24 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1999)
RoleMerchant Banker
Correspondence AddressNorthcote
Hook Road, East Horsley
Leatherhead
Surrey
KT24 5DY
Director NameSir Clive Anthony Whitmore
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(26 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 05 January 2011)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameAnthony James Granville Coghlan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(26 years, 8 months after company formation)
Appointment Duration20 years, 8 months (resigned 26 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameMr Anthony Leonard Chapman
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(26 years, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 09 July 2015)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameMr Jonathan Westcott
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(38 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 09 July 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4P 4DU
Director NameMr Donald Gordon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2015(42 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameMr Paul O'Leary
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2020(47 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 August 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNew Court
St Swithin's Lane
London
EC4N 8AL

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

18.2m at £1Rothschilds Continuation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£18,661,062
Current Liabilities£178,264

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

7 August 2023Termination of appointment of Paul O'leary as a director on 4 August 2023 (1 page)
14 April 2023Full accounts made up to 31 December 2022 (18 pages)
26 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
29 April 2022Full accounts made up to 31 December 2021 (19 pages)
19 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
14 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
28 June 2021Full accounts made up to 31 December 2020 (19 pages)
18 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
7 October 2020Full accounts made up to 31 December 2019 (17 pages)
28 September 2020Appointment of Paul O'leary as a director on 25 September 2020 (2 pages)
3 April 2020Termination of appointment of Anthony James Granville Coghlan as a director on 26 March 2020 (1 page)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
14 August 2019Full accounts made up to 31 December 2018 (16 pages)
10 January 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
10 January 2019Change of details for Rothschilds Continuation Limited as a person with significant control on 31 October 2018 (2 pages)
31 October 2018Change of name notice (2 pages)
31 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-17
(2 pages)
25 July 2018Full accounts made up to 31 December 2017 (15 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)
16 October 2017Full accounts made up to 31 March 2017 (15 pages)
16 October 2017Full accounts made up to 31 March 2017 (15 pages)
12 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
12 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
3 October 2017Appointment of John Andrew King as a director on 19 September 2017 (2 pages)
3 October 2017Appointment of John Andrew King as a director on 19 September 2017 (2 pages)
3 April 2017Termination of appointment of Donald Gordon as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Donald Gordon as a director on 31 March 2017 (1 page)
11 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
27 October 2016Full accounts made up to 31 March 2016 (15 pages)
27 October 2016Full accounts made up to 31 March 2016 (15 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 18,165,000
(5 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 18,165,000
(5 pages)
12 November 2015Full accounts made up to 31 March 2015 (14 pages)
12 November 2015Full accounts made up to 31 March 2015 (14 pages)
30 July 2015Termination of appointment of Jonathan Westcott as a director on 9 July 2015 (1 page)
30 July 2015Termination of appointment of Jonathan Westcott as a director on 9 July 2015 (1 page)
30 July 2015Appointment of Mr Peter William Barbour as a director on 9 July 2015 (2 pages)
30 July 2015Termination of appointment of Anthony Leonard Chapman as a director on 9 July 2015 (1 page)
30 July 2015Termination of appointment of Anthony Leonard Chapman as a director on 9 July 2015 (1 page)
30 July 2015Appointment of Mr Donald Gordon as a director on 9 July 2015 (2 pages)
30 July 2015Termination of appointment of Jonathan Westcott as a director on 9 July 2015 (1 page)
30 July 2015Termination of appointment of Anthony Leonard Chapman as a director on 9 July 2015 (1 page)
30 July 2015Appointment of Mr Donald Gordon as a director on 9 July 2015 (2 pages)
30 July 2015Appointment of Mr Peter William Barbour as a director on 9 July 2015 (2 pages)
30 July 2015Appointment of Mr Peter William Barbour as a director on 9 July 2015 (2 pages)
30 July 2015Appointment of Mr Donald Gordon as a director on 9 July 2015 (2 pages)
15 June 2015Auditor's resignation (1 page)
15 June 2015Auditor's resignation (1 page)
21 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 18,165,000
(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 18,165,000
(5 pages)
22 October 2014Full accounts made up to 31 March 2014 (14 pages)
22 October 2014Full accounts made up to 31 March 2014 (14 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 18,165,000
(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 18,165,000
(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 18,165,000
(5 pages)
6 December 2013Full accounts made up to 31 March 2013 (14 pages)
6 December 2013Full accounts made up to 31 March 2013 (14 pages)
24 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
19 December 2012Full accounts made up to 31 March 2012 (14 pages)
19 December 2012Full accounts made up to 31 March 2012 (14 pages)
8 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
12 December 2011Full accounts made up to 31 March 2011 (14 pages)
12 December 2011Full accounts made up to 31 March 2011 (14 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)
17 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
3 February 2011Termination of appointment of Clive Whitmore as a director (1 page)
3 February 2011Termination of appointment of Clive Whitmore as a director (1 page)
4 January 2011Appointment of Jonathan Westcott as a director (3 pages)
4 January 2011Appointment of Jonathan Westcott as a director (3 pages)
23 December 2010Full accounts made up to 31 March 2010 (14 pages)
23 December 2010Full accounts made up to 31 March 2010 (14 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)
16 November 2009Director's details changed for Mr Anthony Leonard Chapman on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Anthony Leonard Chapman on 16 November 2009 (2 pages)
7 May 2009Return made up to 04/05/09; full list of members (4 pages)
7 May 2009Return made up to 04/05/09; full list of members (4 pages)
19 December 2008Full accounts made up to 31 March 2008 (13 pages)
19 December 2008Full accounts made up to 31 March 2008 (13 pages)
23 May 2008Return made up to 04/05/08; full list of members (4 pages)
23 May 2008Return made up to 04/05/08; full list of members (4 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)
18 May 2007Return made up to 04/05/07; full list of members (3 pages)
18 May 2007Return made up to 04/05/07; full list of members (3 pages)
1 September 2006Full accounts made up to 31 March 2006 (13 pages)
1 September 2006Full accounts made up to 31 March 2006 (13 pages)
5 May 2006Return made up to 04/05/06; full list of members (3 pages)
5 May 2006Return made up to 04/05/06; full list of members (3 pages)
2 December 2005Director's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
9 August 2005Full accounts made up to 31 March 2005 (12 pages)
9 August 2005Full accounts made up to 31 March 2005 (12 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 2004Full accounts made up to 31 March 2004 (12 pages)
9 December 2004Full accounts made up to 31 March 2004 (12 pages)
25 May 2004Return made up to 04/05/04; full list of members (7 pages)
25 May 2004Return made up to 04/05/04; full list of members (7 pages)
16 December 2003Full accounts made up to 31 March 2003 (12 pages)
16 December 2003Full accounts made up to 31 March 2003 (12 pages)
21 May 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
13 January 2003Full accounts made up to 31 March 2002 (12 pages)
13 January 2003Full accounts made up to 31 March 2002 (12 pages)
2 September 2002Director's particulars changed (1 page)
2 September 2002Director's particulars changed (1 page)
23 August 2002Director's particulars changed (1 page)
23 August 2002Director's particulars changed (1 page)
17 May 2002Return made up to 04/05/02; full list of members (8 pages)
17 May 2002Return made up to 04/05/02; full list of members (8 pages)
21 February 2002Director's particulars changed (1 page)
21 February 2002Director's particulars changed (1 page)
5 December 2001Full accounts made up to 31 March 2001 (12 pages)
5 December 2001Full accounts made up to 31 March 2001 (12 pages)
14 May 2001Return made up to 04/05/01; full list of members (7 pages)
14 May 2001Return made up to 04/05/01; full list of members (7 pages)
29 September 2000Full accounts made up to 31 March 2000 (12 pages)
29 September 2000Full accounts made up to 31 March 2000 (12 pages)
30 May 2000Return made up to 04/05/00; full list of members (7 pages)
30 May 2000Return made up to 04/05/00; full list of members (7 pages)
30 December 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
30 December 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 October 1999Director's particulars changed (1 page)
22 October 1999Director's particulars changed (1 page)
22 October 1999Director's particulars changed (1 page)
22 October 1999Director's particulars changed (1 page)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (3 pages)
10 August 1999New director appointed (3 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (3 pages)
10 August 1999New director appointed (3 pages)
1 August 1999Full accounts made up to 31 March 1999 (12 pages)
1 August 1999Full accounts made up to 31 March 1999 (12 pages)
2 June 1999Return made up to 04/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 1999Return made up to 04/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
14 July 1998Full accounts made up to 31 March 1998 (12 pages)
14 July 1998Full accounts made up to 31 March 1998 (12 pages)
13 May 1998Return made up to 04/05/98; no change of members (8 pages)
13 May 1998Return made up to 04/05/98; no change of members (8 pages)
13 August 1997Full accounts made up to 31 March 1997 (12 pages)
13 August 1997Full accounts made up to 31 March 1997 (12 pages)
7 July 1997Director resigned (1 page)
7 July 1997New director appointed (3 pages)
7 July 1997Director resigned (1 page)
7 July 1997New director appointed (3 pages)
13 June 1997Return made up to 04/05/97; full list of members (11 pages)
13 June 1997Return made up to 04/05/97; full list of members (11 pages)
14 July 1996Director resigned (1 page)
14 July 1996Director resigned (1 page)
3 July 1996Full accounts made up to 31 March 1996 (10 pages)
3 July 1996Full accounts made up to 31 March 1996 (10 pages)
5 June 1996Return made up to 04/05/96; no change of members (10 pages)
5 June 1996Return made up to 04/05/96; no change of members (10 pages)
22 December 1995Director resigned (2 pages)
22 December 1995Director resigned (2 pages)
30 May 1995Return made up to 04/05/95; no change of members (18 pages)
30 May 1995Return made up to 04/05/95; no change of members (18 pages)
1 June 1992Return made up to 04/05/92; no change of members (8 pages)
1 June 1992Return made up to 04/05/92; no change of members (8 pages)
10 June 1991Return made up to 04/05/91; full list of members (9 pages)
10 June 1991Return made up to 04/05/91; full list of members (9 pages)