Company NameRothschild & Co Continuation Finance Holdings Limited
Company StatusActive
Company Number01455601
CategoryPrivate Limited Company
Incorporation Date22 October 1979(44 years, 6 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Peter William Barbour
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2012(32 years, 5 months after company formation)
Appointment Duration12 years, 1 month
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(37 years, 11 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
Appointed22 September 2023(43 years, 11 months after company formation)
Appointment Duration7 months
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(11 years, 6 months after company formation)
Appointment Duration32 years, 12 months
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(11 years, 6 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 Kenneth Riches
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(11 years, 6 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 Bernard Ian Myers
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(12 years, 5 months after company formation)
Appointment Duration6 months (resigned 30 September 1992)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
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(12 years, 11 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 NameAndrew Didham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(17 years, 10 months after company formation)
Appointment Duration17 years, 10 months (resigned 09 July 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithin's Lane
London
EC4P 4DU
Director NameMr Alan Philip Graham
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(18 years, 6 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 NameMr Jonathan Westcott
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(24 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 09 July 2015)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressNew Court
St Swithin's Lane
London
EC4P 4DU
Director NameAnthony James Granville Coghlan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(30 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 26 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL
Director NameAndrew William Tovell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(31 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St Swithins Lane
London
EC4P 4DU
Director NameMr Mark Leslie Crump
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2012(32 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 July 2015)
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
StatusResigned
Appointed09 July 2015(35 years, 8 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(40 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 August 2023)
RoleCompany Director
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

2 at £1Rothschilds Continuation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,129

Accounts

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

Returns

Latest Return30 December 2023 (3 months, 3 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Filing History

6 October 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
22 September 2023Appointment of Peter Robin Whiteland as a director on 22 September 2023 (2 pages)
7 August 2023Termination of appointment of Paul O'leary as a director on 4 August 2023 (1 page)
30 December 2022Confirmation statement made on 30 December 2022 with no updates (3 pages)
29 April 2022Full accounts made up to 31 December 2021 (15 pages)
30 December 2021Confirmation statement made on 30 December 2021 with no updates (3 pages)
28 June 2021Full accounts made up to 31 December 2020 (15 pages)
30 December 2020Appointment of Mr Paul O'leary as a director on 25 September 2020 (2 pages)
30 December 2020Confirmation statement made on 30 December 2020 with no updates (3 pages)
19 August 2020Full accounts made up to 31 December 2019 (13 pages)
3 April 2020Termination of appointment of Anthony James Granville Coghlan as a director on 26 March 2020 (1 page)
30 December 2019Confirmation statement made on 30 December 2019 with updates (4 pages)
18 December 2019Statement of capital following an allotment of shares on 12 December 2019
  • GBP 20
(3 pages)
14 August 2019Full accounts made up to 31 December 2018 (12 pages)
31 December 2018Confirmation statement made on 30 December 2018 with updates (4 pages)
31 December 2018Change 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)
30 August 2018Statement of capital following an allotment of shares on 28 July 2018
  • GBP 10
(4 pages)
25 July 2018Full accounts made up to 31 December 2017 (10 pages)
2 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
17 October 2017Full accounts made up to 31 March 2017 (9 pages)
17 October 2017Full accounts made up to 31 March 2017 (9 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)
30 December 2016Confirmation statement made on 30 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 30 December 2016 with updates (5 pages)
18 October 2016Full accounts made up to 31 March 2016 (10 pages)
18 October 2016Full accounts made up to 31 March 2016 (10 pages)
7 January 2016Director's details changed for Anthony James Granville Coghlan on 4 January 2016 (2 pages)
7 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(6 pages)
7 January 2016Director's details changed for Anthony James Granville Coghlan on 4 January 2016 (2 pages)
7 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(6 pages)
12 November 2015Full accounts made up to 31 March 2015 (9 pages)
12 November 2015Full accounts made up to 31 March 2015 (9 pages)
15 July 2015Appointment of Mr Donald Gordon as a director on 9 July 2015 (2 pages)
15 July 2015Termination of appointment of Jonathan Westcott as a director on 9 July 2015 (1 page)
15 July 2015Termination of appointment of Mark Leslie Crump as a director on 9 July 2015 (1 page)
15 July 2015Termination of appointment of Andrew Didham as a director on 9 July 2015 (1 page)
15 July 2015Termination of appointment of Jonathan Westcott as a director on 9 July 2015 (1 page)
15 July 2015Appointment of Mr Donald Gordon as a director on 9 July 2015 (2 pages)
15 July 2015Termination of appointment of Andrew Didham as a director on 9 July 2015 (1 page)
15 July 2015Termination of appointment of Andrew Didham as a director on 9 July 2015 (1 page)
15 July 2015Appointment of Mr Donald Gordon as a director on 9 July 2015 (2 pages)
15 July 2015Termination of appointment of Mark Leslie Crump as a director on 9 July 2015 (1 page)
15 July 2015Termination of appointment of Jonathan Westcott as a director on 9 July 2015 (1 page)
15 July 2015Termination of appointment of Mark Leslie Crump as a director on 9 July 2015 (1 page)
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)
22 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(8 pages)
22 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(8 pages)
22 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(8 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)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(8 pages)
6 January 2014Register inspection address has been changed (1 page)
6 January 2014Register inspection address has been changed (1 page)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(8 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(8 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)
16 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (8 pages)
16 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (8 pages)
16 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (8 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)
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)
17 February 2012Appointment of Mark Leslie Crump as a director (3 pages)
17 February 2012Appointment of Mark Leslie Crump as a director (3 pages)
13 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
13 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
13 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
12 December 2011Full accounts made up to 31 March 2011 (13 pages)
12 December 2011Full accounts made up to 31 March 2011 (13 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)
26 August 2011Appointment of Andrew William Tovell as a director (3 pages)
26 August 2011Appointment of Andrew William Tovell as a director (3 pages)
20 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
23 December 2010Full accounts made up to 31 March 2010 (10 pages)
23 December 2010Full accounts made up to 31 March 2010 (10 pages)
1 February 2010Full accounts made up to 31 March 2009 (12 pages)
1 February 2010Full accounts made up to 31 March 2009 (12 pages)
25 January 2010Appointment of Anthony James Granville Coghlan as a director (3 pages)
25 January 2010Appointment of Anthony James Granville Coghlan as a director (3 pages)
13 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
13 January 2010Secretary's details changed for N M Rothschild & Sons Limited on 5 January 2010 (2 pages)
13 January 2010Secretary's details changed for N M Rothschild & Sons Limited on 5 January 2010 (2 pages)
13 January 2010Secretary's details changed for N M Rothschild & Sons Limited on 5 January 2010 (2 pages)
13 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
8 January 2009Return made up to 04/01/09; full list of members (4 pages)
8 January 2009Return made up to 04/01/09; full list of members (4 pages)
19 December 2008Full accounts made up to 31 March 2008 (12 pages)
19 December 2008Full accounts made up to 31 March 2008 (12 pages)
15 January 2008Return made up to 04/01/08; full list of members (2 pages)
15 January 2008Return made up to 04/01/08; full list of members (2 pages)
19 September 2007Full accounts made up to 31 March 2007 (12 pages)
19 September 2007Full accounts made up to 31 March 2007 (12 pages)
11 January 2007Return made up to 04/01/07; full list of members (2 pages)
11 January 2007Return made up to 04/01/07; full list of members (2 pages)
1 September 2006Full accounts made up to 31 March 2006 (11 pages)
1 September 2006Full accounts made up to 31 March 2006 (11 pages)
16 January 2006Return made up to 04/01/06; full list of members (2 pages)
16 January 2006Return made up to 04/01/06; 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 2005Full accounts made up to 31 March 2005 (9 pages)
9 August 2005Full accounts made up to 31 March 2005 (9 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)
23 December 2004Full accounts made up to 31 March 2004 (10 pages)
23 December 2004Full accounts made up to 31 March 2004 (10 pages)
9 September 2004Director's particulars changed (1 page)
9 September 2004Director's particulars changed (1 page)
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)
28 February 2004New director appointed (3 pages)
28 February 2004New director appointed (3 pages)
28 February 2004Director resigned (1 page)
28 February 2004Director resigned (1 page)
16 December 2003Full accounts made up to 31 March 2003 (9 pages)
16 December 2003Full accounts made up to 31 March 2003 (9 pages)
10 November 2003Director's particulars changed (1 page)
10 November 2003Director's particulars changed (1 page)
13 May 2003Return made up to 04/05/03; full list of members (7 pages)
13 May 2003Return made up to 04/05/03; full list of members (7 pages)
13 January 2003Full accounts made up to 31 March 2002 (8 pages)
13 January 2003Full accounts made up to 31 March 2002 (8 pages)
17 May 2002Return made up to 04/05/02; full list of members (7 pages)
17 May 2002Return made up to 04/05/02; full list of members (7 pages)
5 December 2001Full accounts made up to 31 March 2001 (9 pages)
5 December 2001Full accounts made up to 31 March 2001 (9 pages)
14 May 2001Return made up to 04/05/01; full list of members (6 pages)
14 May 2001Return made up to 04/05/01; full list of members (6 pages)
29 September 2000Full accounts made up to 31 March 2000 (9 pages)
29 September 2000Full accounts made up to 31 March 2000 (9 pages)
30 May 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 1999Full accounts made up to 31 March 1999 (8 pages)
1 August 1999Full accounts made up to 31 March 1999 (8 pages)
15 May 1999Return made up to 04/05/99; no change of members (7 pages)
15 May 1999Return made up to 04/05/99; no change of members (7 pages)
14 July 1998Full accounts made up to 31 March 1998 (8 pages)
14 July 1998Full accounts made up to 31 March 1998 (8 pages)
15 May 1998New director appointed (4 pages)
15 May 1998Director resigned (1 page)
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 (6 pages)
13 May 1998Return made up to 04/05/98; no change of members (6 pages)
17 September 1997New director appointed (3 pages)
17 September 1997New director appointed (3 pages)
11 September 1997Director resigned (1 page)
11 September 1997Director resigned (1 page)
13 August 1997Full accounts made up to 31 March 1997 (10 pages)
13 August 1997Full accounts made up to 31 March 1997 (10 pages)
4 June 1997Return made up to 04/05/97; full list of members (8 pages)
4 June 1997Return made up to 04/05/97; full list of members (8 pages)
10 July 1996Full accounts made up to 31 March 1996 (9 pages)
10 July 1996Full accounts made up to 31 March 1996 (9 pages)
5 June 1996Return made up to 04/05/96; no change of members (7 pages)
5 June 1996Return made up to 04/05/96; no change of members (7 pages)
3 July 1995Full accounts made up to 31 March 1995 (9 pages)
3 July 1995Full accounts made up to 31 March 1995 (9 pages)
30 May 1995Return made up to 04/05/95; no change of members (10 pages)
30 May 1995Return made up to 04/05/95; no change of members (10 pages)
3 July 1994Full accounts made up to 31 March 1994 (8 pages)
3 July 1994Full accounts made up to 31 March 1994 (8 pages)
8 May 1986Full accounts made up to 31 March 1986 (6 pages)
8 May 1986Full accounts made up to 31 March 1986 (6 pages)