Company NameRothschild Private Management Americas Limited
Company StatusDissolved
Company Number01123906
CategoryPrivate Limited Company
Incorporation Date20 July 1973(50 years, 9 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameN.M. Holdings Limited

Business Activity

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

Directors

Director NameMr Alexander Arnold Macphee
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2005(31 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 13 August 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressYatesbury Oval Way
Gerrards Cross
Buckinghamshire
SL9 8PY
Secretary NameN M Rothschild & Sons Limited (Corporation)
StatusClosed
Appointed04 May 1991(17 years, 9 months after company formation)
Appointment Duration17 years, 3 months (closed 13 August 2008)
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameMr Adrian Edward King
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(17 years, 9 months after company formation)
Appointment Duration7 years (resigned 12 May 1998)
RoleChartered Secretary
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameMr David George Veal
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(17 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 February 1997)
RoleBank Official
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameJacqueline Margaret Sond
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(17 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 February 1997)
RoleBank Official
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(17 years, 9 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 NameMrs Verna Leonard
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(17 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 April 1999)
RoleBank Official
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameMrs Janet Margaret Byrnes
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(17 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1995)
RoleBank Official
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameMr Roy Aitken
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(17 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 25 July 2000)
RoleBank Official
Correspondence Address4 Highlands Drive
Burgess Hill
West Sussex
RH15 8JJ
Director NameMr Roderick David Clarence Ando
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(19 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 September 1997)
RoleChartered Accountant
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameLeigh Nicole Searle
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(21 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 February 2000)
RoleBank Official
Correspondence AddressNew Court St Swithins Lane
London
EC4P 4DU
Director NameShirley Joan Blanche Painter
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(23 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 May 2003)
RoleBank Official
Correspondence Address143 Hayes Lane
Kenley
Surrey
CR8 5JR
Director NameAnn Blackeby
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(23 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 1998)
RoleBank Official
Correspondence Address12 Sedley Close
Gillingham
Kent
ME8 9QY
Director NameMr Alan Philip Graham
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(24 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 2004)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address4 Heathfield Road
Bushey
Hertfordshire
WD23 2LJ
Director NameJudith Vince
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(24 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 NameJonathan Westcott
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(30 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 April 2005)
RoleMerchant Banker
Correspondence Address4 Sudbrooke Road
London
SW12 8TG
Director NameAnne Marie Sizer
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(30 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 April 2005)
RoleSecretary
Correspondence Address11 Stanford Road
London
N11 3HY
Director NameAnthony Lee Conway
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(31 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 June 2006)
RoleCompany Director
Correspondence Address6 Barton Close
Newham
Cambridge
Cambridgeshire
CB3 9LQ
Director NameMr Michael Adrian Bussey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(31 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 September 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressNorbrae House
Carbery Lane
Ascot
Berkshire
SL5 7EJ

Location

Registered Address1 King William Street
London
EC4N 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
23 January 2008Application for striking-off (1 page)
15 January 2008Return made up to 04/01/08; full list of members (2 pages)
3 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
11 January 2007Return made up to 04/01/07; full list of members (3 pages)
26 September 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
2 May 2006Director's particulars changed (1 page)
4 January 2006Return made up to 04/01/06; full list of members (3 pages)
12 May 2005Return made up to 04/05/05; full list of members (9 pages)
9 May 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
21 April 2005New director appointed (3 pages)
21 April 2005Director resigned (1 page)
21 April 2005New director appointed (2 pages)
21 April 2005Director resigned (1 page)
21 April 2005New director appointed (3 pages)
21 April 2005Registered office changed on 21/04/05 from: new court st swithins lane london EC4P 4DU (1 page)
9 September 2004Director's particulars changed (1 page)
5 August 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
12 July 2004Director resigned (1 page)
12 July 2004New director appointed (3 pages)
25 May 2004Return made up to 04/05/04; full list of members (7 pages)
15 March 2004Director resigned (1 page)
28 February 2004New director appointed (3 pages)
8 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
26 June 2003Director resigned (1 page)
13 May 2003Return made up to 04/05/03; full list of members (7 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
17 May 2002Return made up to 04/05/02; full list of members (7 pages)
5 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
14 May 2001Return made up to 04/05/01; full list of members (7 pages)
14 September 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
4 August 2000Director resigned (2 pages)
30 May 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2000Director resigned (1 page)
15 May 1999Return made up to 04/05/99; no change of members (12 pages)
29 April 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
15 April 1999Director resigned (1 page)
9 November 1998Director resigned (1 page)
18 May 1998New director appointed (3 pages)
15 May 1998New director appointed (4 pages)
15 May 1998Director resigned (1 page)
13 May 1998Return made up to 04/05/98; no change of members (12 pages)
13 May 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
11 September 1997Director resigned (1 page)
4 June 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
4 June 1997Return made up to 04/05/97; full list of members (15 pages)
24 February 1997New director appointed (3 pages)
24 February 1997New director appointed (3 pages)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
5 June 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
5 June 1996Return made up to 04/05/96; no change of members (14 pages)
7 July 1995New director appointed (2 pages)
7 July 1995Director resigned (4 pages)
30 May 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
30 May 1995Return made up to 04/05/95; no change of members (22 pages)
14 March 1995Auditor's resignation (2 pages)
14 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 July 1994Full accounts made up to 31 March 1994 (6 pages)