Company NameRothschild & Co Reserve Limited
Company StatusActive
Company Number01457480
CategoryPrivate Limited Company
Incorporation Date29 October 1979(43 years, 11 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Lewis Coleman
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2009(29 years, 9 months after company formation)
Appointment Duration14 years, 2 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameMr Craig Fergus Thomson
Date of BirthMarch 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2009(29 years, 9 months after company formation)
Appointment Duration14 years, 2 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St Swithin's Lane
London
EC4P 4DU
Director NameMr John Andrew King
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2020(40 years, 11 months after company formation)
Appointment Duration2 years, 12 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Secretary NameN M Rothschild & Sons Limited (Corporation)
StatusCurrent
Appointed21 July 2009(29 years, 9 months after company formation)
Appointment Duration14 years, 2 months
Correspondence AddressNew Court St Swithin's Lane
London
EC4P 4DU
Director NameMr Adrian Edward King
Date of BirthMay 1938 (Born 85 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 Roderick David Clarence Ando
Date of BirthMay 1960 (Born 63 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 NameMr Alan Philip Graham
Date of BirthDecember 1947 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(17 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 January 2001)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address4 Heathfield Road
Bushey
Hertfordshire
WD23 2LJ
Director NameJudith Vince
Date of BirthJanuary 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(18 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 January 2001)
RoleBank Executive
Correspondence Address8 Leonard Avenue
Morden
Surrey
SM4 6DW
Director NameAnne-Marie Sizer
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(27 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 July 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameMr Jonathan Westcott
Date of BirthFebruary 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(27 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 25 September 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNew Court
St Swithin's Lane
London
EC4P 4DU
Secretary NameAnne-Marie Sizer
NationalityBritish
StatusResigned
Appointed08 March 2007(27 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 July 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameMr Craig Fergus Thomson
Date of BirthMarch 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(29 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 June 2022)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St Swithin's Lane
London
EC4P 4DU
Secretary NameN M Rothschild & Sons Limited (Corporation)
StatusResigned
Appointed04 May 1991(11 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 11 January 2001)
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameNMR Directors Limited (Corporation)
Date of BirthJanuary 2001 (Born 22 years ago)
StatusResigned
Appointed11 January 2001(21 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 March 2007)
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameNMR Secretaries Limited (Corporation)
Date of BirthJanuary 2001 (Born 22 years ago)
StatusResigned
Appointed11 January 2001(21 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 March 2007)
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Secretary NameNMR Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2001(21 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 March 2007)
Correspondence AddressNew Court
St Swithins Lane
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 30 other UK companies use this postal address

Shareholders

2 at £1N.m. Rothschild & Sons LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (1 year, 8 months ago)
Next Accounts Due30 September 2023 (1 week, 1 day from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 December 2022 (8 months, 3 weeks ago)
Next Return Due13 January 2024 (3 months, 3 weeks from now)

Filing History

30 December 2020Confirmation statement made on 30 December 2020 with no updates (3 pages)
7 October 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
1 October 2020Termination of appointment of Jonathan Westcott as a director on 25 September 2020 (1 page)
1 October 2020Appointment of John Andrew King as a director on 25 September 2020 (2 pages)
30 December 2019Confirmation statement made on 30 December 2019 with no updates (3 pages)
20 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
31 December 2018Confirmation statement made on 30 December 2018 with updates (3 pages)
31 October 2018Change of name notice (2 pages)
31 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-25
(2 pages)
25 July 2018Accounts for a dormant company made up to 31 December 2017 (4 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)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
8 December 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
8 December 2017Current accounting period shortened from 31 March 2018 to 31 December 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)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
11 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
11 January 2016Accounts for a dormant company made up to 31 March 2015 (4 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 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)
30 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(6 pages)
30 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(6 pages)
30 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(6 pages)
11 September 2014Director's details changed for Mr Christopher Lewis Coleman on 26 August 2014 (3 pages)
11 September 2014Director's details changed for Mr Christopher Lewis Coleman on 26 August 2014 (3 pages)
1 July 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
1 July 2014Accounts for a dormant company made up to 31 March 2014 (4 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
(6 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
(6 pages)
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
(6 pages)
6 January 2014Register inspection address has been changed (1 page)
28 May 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
28 May 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
16 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
7 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
7 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
13 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 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)
19 April 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
19 April 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
21 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
5 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
5 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
9 July 2010Director's details changed for Mr Craig Fergus Thomson on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Mr Craig Fergus Thomson on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Mr Craig Fergus Thomson on 9 July 2010 (2 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 Ltd 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 2010Director's details changed for Mr Christopher Lewis Coleman on 5 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Craig Fergus Thomson on 5 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Craig Fergus Thomson on 5 January 2010 (2 pages)
13 January 2010Secretary's details changed for N M Rothschild & Sons Ltd on 5 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Craig Fergus Thomson on 5 January 2010 (2 pages)
13 January 2010Secretary's details changed for N M Rothschild & Sons Ltd on 5 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Christopher Lewis Coleman on 5 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Christopher Lewis Coleman on 5 January 2010 (2 pages)
13 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
20 September 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
20 September 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
11 August 2009Company name changed rothschild life LIMITED\certificate issued on 11/08/09 (2 pages)
11 August 2009Company name changed rothschild life LIMITED\certificate issued on 11/08/09 (2 pages)
22 July 2009Director appointed mr christopher lewis coleman (2 pages)
22 July 2009Director appointed mr christopher lewis coleman (2 pages)
22 July 2009Appointment terminated director anne-marie sizer (1 page)
22 July 2009Secretary appointed n m rothschild & sons LTD (1 page)
22 July 2009Appointment terminated secretary anne-marie sizer (1 page)
22 July 2009Appointment terminated secretary anne-marie sizer (1 page)
22 July 2009Director appointed mr craig fergus thomson (1 page)
22 July 2009Appointment terminated director anne-marie sizer (1 page)
22 July 2009Secretary appointed n m rothschild & sons LTD (1 page)
22 July 2009Director appointed mr craig fergus thomson (1 page)
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 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
19 December 2008Accounts for a dormant company made up to 31 March 2008 (4 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)
3 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
3 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Secretary resigned (1 page)
11 April 2007Secretary resigned (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
4 April 2007New director appointed (2 pages)
4 April 2007New secretary appointed;new director appointed (2 pages)
4 April 2007New secretary appointed;new director appointed (2 pages)
4 April 2007New director appointed (2 pages)
10 January 2007Return made up to 04/01/07; full list of members (2 pages)
10 January 2007Return made up to 04/01/07; full list of members (2 pages)
18 May 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
18 May 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
4 January 2006Return made up to 04/01/06; full list of members (2 pages)
4 January 2006Return made up to 04/01/06; full list of members (2 pages)
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 May 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
9 May 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
5 August 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
5 August 2004Accounts for a dormant company made up to 31 March 2004 (4 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)
8 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
8 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
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)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (4 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)
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)
5 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
15 June 2001Return made up to 04/05/01; full list of members (6 pages)
15 June 2001Return made up to 04/05/01; full list of members (6 pages)
5 February 2001Director resigned (1 page)
5 February 2001New secretary appointed;new director appointed (3 pages)
5 February 2001Director resigned (1 page)
5 February 2001Director resigned (1 page)
5 February 2001Secretary resigned (1 page)
5 February 2001New director appointed (3 pages)
5 February 2001Director resigned (1 page)
5 February 2001New director appointed (3 pages)
5 February 2001New secretary appointed;new director appointed (3 pages)
5 February 2001Secretary resigned (1 page)
14 September 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
14 September 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
30 May 2000Return made up to 04/05/00; full list of members (6 pages)
30 May 2000Return made up to 04/05/00; full list of members (6 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)
29 April 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
29 April 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
18 May 1998Director resigned (1 page)
18 May 1998New director appointed (3 pages)
18 May 1998New director appointed (3 pages)
18 May 1998Director resigned (1 page)
13 May 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
13 May 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
13 May 1998Return made up to 04/05/98; no change of members (7 pages)
13 May 1998Return made up to 04/05/98; no change of members (7 pages)
19 September 1997New director appointed (4 pages)
19 September 1997New director appointed (4 pages)
11 September 1997Director resigned (1 page)
11 September 1997Director resigned (1 page)
5 June 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
5 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 (8 pages)
4 June 1997Return made up to 04/05/97; full list of members (8 pages)
5 June 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
5 June 1996Return made up to 04/05/96; full list of members (7 pages)
5 June 1996Return made up to 04/05/96; full list of members (7 pages)
5 June 1996Accounts for a dormant company made up to 31 March 1996 (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 (10 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 (10 pages)
14 March 1995Auditor's resignation (2 pages)
14 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 March 1995Auditor's resignation (2 pages)
14 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)