Company NameEdmond De Rothschild (UK) Limited
Company StatusActive
Company Number01750485
CategoryPrivate Limited Company
Incorporation Date6 September 1983(40 years, 8 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMrs Elizabeth Anne Horner
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(34 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address4 Carlton Gardens
London
SW1Y 5AA
Director NameMr Jean-Francis Dusch
Date of BirthMarch 1972 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed24 June 2019(35 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleCEO
Country of ResidenceEngland
Correspondence Address4 Carlton Gardens
London
SW1Y 5AA
Director NameMr Christophe Stephane Caspar
Date of BirthNovember 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed22 May 2023(39 years, 8 months after company formation)
Appointment Duration11 months, 1 week
RoleHead Of Edmond De Rothschild Asset Management
Country of ResidenceSwitzerland
Correspondence Address4 Carlton Gardens
London
SW1Y 5AA
Director NameMr Philippe Cieutat
Date of BirthDecember 1976 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed22 May 2023(39 years, 8 months after company formation)
Appointment Duration11 months, 1 week
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence Address4 Carlton Gardens
London
SW1Y 5AA
Director NameMr John Bernard Alexander
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(8 years after company formation)
Appointment Duration19 years, 11 months (resigned 23 August 2011)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressOld Rectory
Great Haseley
Oxfordshire
OX44 7JG
Director NameMr Bernard Esambert
Date of BirthJuly 1934 (Born 89 years ago)
NationalityFrench
StatusResigned
Appointed12 September 1991(8 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1993)
RoleBanker
Correspondence Address9 Avenue Emile Deschanel
Paris 75007
Foreign
Director NameMr Georges Coulon Karlweis
Date of BirthJanuary 1928 (Born 96 years ago)
NationalitySwiss
StatusResigned
Appointed12 September 1991(8 years after company formation)
Appointment Duration9 years, 9 months (resigned 08 June 2001)
RoleBanker
Correspondence Address19 St. Swithin's Lane
London
EC4P 4DU
Secretary NameMr Patrick James Robson Maddison
NationalityBritish
StatusResigned
Appointed12 September 1991(8 years after company formation)
Appointment Duration22 years, 7 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Tree Cottage Maddox Lane
Little Bookham
Leatherhead
Surrey
KT23 3BT
Director NamePatrick Jean Michel La Fosse
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityFrench
StatusResigned
Appointed22 January 1992(8 years, 4 months after company formation)
Appointment Duration15 years, 11 months (resigned 31 December 2007)
RoleFinancial Consultant
Correspondence Address35 Rue Dancet
Geneva 1205
Switzerland
Director NamePierre Palasi
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed22 January 1992(8 years, 4 months after company formation)
Appointment Duration19 years (resigned 03 February 2011)
RoleDirector Banker
Country of ResidenceFrance
Correspondence Address21 Rue Cino Del Duca
Paris
75017
France
Director NameRoger Cukierman
Date of BirthAugust 1936 (Born 87 years ago)
NationalityFrench
StatusResigned
Appointed27 July 1993(9 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 January 1999)
RoleBanker
Correspondence Address8 Rue Raynouard
Paris 75016
France
Foreign
Director NameMr Patrick James Robson Maddison
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(12 years after company formation)
Appointment Duration18 years, 7 months (resigned 30 April 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOak Tree Cottage Maddox Lane
Little Bookham
Leatherhead
Surrey
KT23 3BT
Director NameBaron Benjamin Edmond Maurice De Rothschild
Date of BirthJuly 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed29 February 1996(12 years, 5 months after company formation)
Appointment Duration10 years (resigned 24 March 2006)
RoleCompany Director
Correspondence AddressChateau De Pregny
1292 Pregny
Foreign
Switzerland
Director NameMichel Solomon Cicurel
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed18 March 1999(15 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 11 July 2012)
RoleBanker
Country of ResidenceFrance
Correspondence Address2 Rue Adolphe Yvon
75116 Paris
France
Foreign
Director NameClaude Messulam
Date of BirthAugust 1951 (Born 72 years ago)
NationalitySwiss
StatusResigned
Appointed13 December 2002(19 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 11 July 2012)
RoleBanker
Country of ResidenceSwitzerland
Correspondence Address14 Chehin Du Coq Dinde
Cologny
1223 Geneva
Foreign
Director NameMr Richard Henry Briance
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(27 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 2015)
RoleChief Executuve
Country of ResidenceEngland
Correspondence Address4 Carlton Gardens
London
SW1Y 5AA
Director NameMr Richard Moshe Sopher
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(27 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 October 2017)
RoleInvestment Adviser
Country of ResidenceUnited Kingdom
Correspondence Address4 Carlton Gardens
London
SW1Y 5AA
Director NameMr Martin Heinrich Leuthold
Date of BirthJuly 1952 (Born 71 years ago)
NationalitySwiss
StatusResigned
Appointed08 July 2011(27 years, 10 months after company formation)
Appointment Duration1 year (resigned 11 July 2012)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressOrion House
5 Upper St Martins Lane
London
WC2H 9EA
Director NameMr Huw Brentnall Pritchard
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(27 years, 10 months after company formation)
Appointment Duration1 year (resigned 11 July 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrion House
5 Upper St Martins Lane
London
WC2H 9EA
Director NameMr Manuel Philippe Leuthold
Date of BirthDecember 1959 (Born 64 years ago)
NationalitySwiss
StatusResigned
Appointed01 July 2012(28 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 June 2015)
RoleInvestment Banker
Country of ResidenceSwitzerland
Correspondence Address4 Carlton Gardens
London
SW1Y 5AA
Director NameMr Marc Christophe Samuel
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed11 July 2012(28 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 September 2014)
RoleInvestment Banker
Country of ResidenceFrance
Correspondence Address4 Carlton Gardens
London
SW1Y 5AA
Director NameMr Frederic Otto
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed11 July 2012(28 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 17 December 2012)
RoleCEO
Country of ResidenceLuxembourg
Correspondence AddressOrion House
5 Upper St Martins Lane
London
WC2H 9EA
Director NameMr Christophe Raoul Fernand De Backer
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed11 July 2012(28 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2015)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address4 Carlton Gardens
London
SW1Y 5AA
Director NameMrs Cynthia Fanny Renee Tobiano
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed11 July 2012(28 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 May 2022)
RoleDirector Of Finance And Planning
Country of ResidenceFrance
Correspondence Address4 Carlton Gardens
London
SW1Y 5AA
Director NameMr Marc Ambroisien
Date of BirthMarch 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed17 December 2012(29 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2015)
RoleChief Executive Officer
Country of ResidenceLuxembourg
Correspondence Address4 Carlton Gardens
London
SW1Y 5AA
Director NameMr Laurent Charles Tignard
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed15 October 2013(30 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 May 2016)
RoleInvestment Banker
Country of ResidenceFrance
Correspondence Address4 Carlton Gardens
London
SW1Y 5AA
Director NameMr Emmanuel HervÉ GÉRard FiÉVet
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBelgian
StatusResigned
Appointed27 October 2014(31 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 15 March 2019)
RoleInvestment Banker
Country of ResidenceSwitzerland
Correspondence Address4 Carlton Gardens
London
SW1Y 5AA
Director NameMr Eric Joseph Coutts
Date of BirthNovember 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed04 February 2015(31 years, 5 months after company formation)
Appointment Duration1 week, 5 days (resigned 16 February 2015)
RoleInvestment Banker
Country of ResidenceFrance
Correspondence Address4 Carlton Gardens
London
SW1Y 5AA
Director NameMr Eric Joseph Coutts
Date of BirthNovember 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed27 March 2015(31 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 June 2019)
RoleInvestment Banker
Country of ResidenceFrance
Correspondence Address4 Carlton Gardens
London
SW1Y 5AA
Director NameMrs Sabine Rabald
Date of BirthOctober 1969 (Born 54 years ago)
NationalitySwiss
StatusResigned
Appointed01 April 2015(31 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2017)
RoleControl And Compliance
Country of ResidenceFrance
Correspondence Address4 Carlton Gardens
London
SW1Y 5AA
Director NameMr Philippe Etienne Georges Jouard
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed28 September 2015(32 years, 1 month after company formation)
Appointment Duration1 year (resigned 07 October 2016)
RoleFinancier
Country of ResidenceLuxembourg
Correspondence Address4 Carlton Gardens
London
SW1Y 5AA
Director NameMr Jean-Christophe Pernollet
Date of BirthJune 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed28 September 2015(32 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 October 2017)
RoleChief Risk Officer
Country of ResidenceSwitzerland
Correspondence Address4 Carlton Gardens
London
SW1Y 5AA
Director NameMr Adam Lawrence
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(34 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 2018)
RoleChief Administrative Officer
Country of ResidenceEngland
Correspondence Address4 Carlton Gardens
London
SW1Y 5AA
Director NameMr Vincent Augustin Jules Taupin
Date of BirthJune 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed11 June 2019(35 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 June 2021)
RoleCeo Edr Suisse
Country of ResidenceFrance
Correspondence Address4 Carlton Gardens
London
SW1Y 5AA
Director NameMr Martin Liebi
Date of BirthJune 1965 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed02 July 2019(35 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 September 2021)
RoleDeputy Ceo Edr Suisse & Head Of Private Banking
Country of ResidenceSwitzerland
Correspondence Address4 Carlton Gardens
London
SW1Y 5AA
Director NameMr Francois Pauly
Date of BirthJune 1964 (Born 59 years ago)
NationalityLuxembourger
StatusResigned
Appointed19 July 2021(37 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 April 2023)
RoleCEO
Country of ResidenceSwitzerland
Correspondence Address18 Rue De Hesse
Geneva
Switzerland
Director NameMr Herve Georges Ordioni
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityFrench,Italian
StatusResigned
Appointed18 July 2022(38 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 May 2023)
RoleCeo International Private Banking
Country of ResidenceSwitzerland
Correspondence Address4 Carlton Gardens
London
SW1Y 5AA

Contact

Websitewww.lcfr.co.uk

Location

Registered Address4 Carlton Gardens
London
SW1Y 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

800k at £1Edmond De Rothschild (Suisse) S.a.
80.00%
Ordinary
200k at £1Edmond De Rothschild (France)
20.00%
Ordinary

Financials

Year2014
Turnover£40,276,000
Net Worth£23,207,000
Cash£24,175,000
Current Liabilities£51,422,000

Accounts

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

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Filing History

4 October 2023Group of companies' accounts made up to 31 December 2022 (44 pages)
23 May 2023Appointment of Mr Philippe Cieutat as a director on 22 May 2023 (2 pages)
22 May 2023Termination of appointment of Herve Georges Ordioni as a director on 22 May 2023 (1 page)
22 May 2023Appointment of Mr Christophe Stephane Caspar as a director on 22 May 2023 (2 pages)
24 April 2023Termination of appointment of Francois Pauly as a director on 24 April 2023 (1 page)
9 March 2023Director's details changed for Mr Jean-Francis Dusch on 1 March 2023 (2 pages)
9 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
9 March 2023Director's details changed for Mr Francois Pauly on 4 March 2023 (2 pages)
9 March 2023Director's details changed for Mr Herve Georges Ordioni on 8 March 2023 (2 pages)
2 August 2022Director's details changed for Mr Herve Ordioni on 26 July 2022 (2 pages)
27 July 2022Appointment of Mr Herve Ordioni as a director on 18 July 2022 (2 pages)
5 July 2022Group of companies' accounts made up to 31 December 2021 (46 pages)
4 May 2022Termination of appointment of Cynthia Fanny Renee Tobiano as a director on 1 May 2022 (1 page)
7 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
14 September 2021Termination of appointment of Martin Liebi as a director on 8 September 2021 (1 page)
20 July 2021Group of companies' accounts made up to 31 December 2020 (46 pages)
19 July 2021Appointment of Mr Francois Pauly as a director on 19 July 2021 (2 pages)
10 June 2021Termination of appointment of Vincent Augustin Jules Taupin as a director on 4 June 2021 (1 page)
26 April 2021Notification of Ariane Elizabeth Langner De Rothschild as a person with significant control on 15 January 2021 (2 pages)
20 April 2021Cessation of Benjamin Edmond Maurice De Rothschild as a person with significant control on 15 January 2021 (1 page)
20 April 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
23 September 2020Group of companies' accounts made up to 31 December 2019 (46 pages)
13 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
12 September 2019Group of companies' accounts made up to 31 December 2018 (46 pages)
16 July 2019Appointment of Mr Vincent Taupin as a director on 11 June 2019 (2 pages)
16 July 2019Appointment of Mr Martin Liebi as a director on 2 July 2019 (2 pages)
26 June 2019Appointment of Mr Jean-Francis Dusch as a director on 24 June 2019 (2 pages)
26 June 2019Termination of appointment of Eric Joseph Coutts as a director on 24 June 2019 (1 page)
12 April 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
21 March 2019Termination of appointment of Emmanuel Hervé Gérard Fiévet as a director on 15 March 2019 (1 page)
20 December 2018Termination of appointment of Adam Lawrence as a director on 19 December 2018 (1 page)
17 September 2018Group of companies' accounts made up to 31 December 2017 (49 pages)
12 July 2018Confirmation statement made on 12 March 2018 with updates (5 pages)
15 May 2018Statement of capital following an allotment of shares on 28 March 2018
  • GBP 15,700,000
(5 pages)
5 October 2017Termination of appointment of Richard Moshe Sopher as a director on 1 October 2017 (1 page)
5 October 2017Termination of appointment of Richard Moshe Sopher as a director on 1 October 2017 (1 page)
3 October 2017Group of companies' accounts made up to 31 December 2016 (42 pages)
3 October 2017Group of companies' accounts made up to 31 December 2016 (42 pages)
2 October 2017Appointment of Mrs Elizabeth Anne Horner as a director on 1 October 2017 (2 pages)
2 October 2017Termination of appointment of Sabine Rabald as a director on 1 October 2017 (1 page)
2 October 2017Termination of appointment of Jean-Christophe Pernollet as a director on 1 October 2017 (1 page)
2 October 2017Termination of appointment of Sabine Rabald as a director on 1 October 2017 (1 page)
2 October 2017Appointment of Mrs Elizabeth Anne Horner as a director on 1 October 2017 (2 pages)
2 October 2017Appointment of Mr Adam Lawrence as a director on 1 October 2017 (2 pages)
2 October 2017Termination of appointment of Jean-Christophe Pernollet as a director on 1 October 2017 (1 page)
2 October 2017Appointment of Mr Adam Lawrence as a director on 1 October 2017 (2 pages)
10 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
7 October 2016Termination of appointment of Philippe Etienne Georges Jouard as a director on 7 October 2016 (1 page)
7 October 2016Termination of appointment of Philippe Etienne Georges Jouard as a director on 7 October 2016 (1 page)
1 October 2016Group of companies' accounts made up to 31 December 2015 (42 pages)
1 October 2016Group of companies' accounts made up to 31 December 2015 (42 pages)
8 July 2016Statement of capital following an allotment of shares on 5 July 2016
  • GBP 10,700,000
(3 pages)
8 July 2016Statement of capital following an allotment of shares on 5 July 2016
  • GBP 10,700,000
(3 pages)
4 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
4 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
29 June 2016Statement of capital following an allotment of shares on 15 June 2016
  • GBP 6,800,000
(3 pages)
29 June 2016Statement of capital following an allotment of shares on 15 June 2016
  • GBP 6,800,000
(3 pages)
21 June 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 1,000,000
(3 pages)
21 June 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 1,000,000
(3 pages)
10 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
10 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
10 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 June 2016Termination of appointment of Laurent Charles Tignard as a director on 30 May 2016 (1 page)
7 June 2016Termination of appointment of Laurent Charles Tignard as a director on 30 May 2016 (1 page)
1 October 2015Appointment of Mr Jean-Christophe Pernollet as a director on 28 September 2015 (2 pages)
1 October 2015Appointment of Mr Jean-Christophe Pernollet as a director on 28 September 2015 (2 pages)
30 September 2015Appointment of Mr Philippe Etienne Georges Jouard as a director on 28 September 2015 (2 pages)
30 September 2015Appointment of Mr Philippe Etienne Georges Jouard as a director on 28 September 2015 (2 pages)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000,000
(5 pages)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000,000
(5 pages)
13 August 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
13 August 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
23 June 2015Termination of appointment of Manuel Philippe Leuthold as a director on 19 June 2015 (1 page)
23 June 2015Termination of appointment of Manuel Philippe Leuthold as a director on 19 June 2015 (1 page)
8 April 2015Appointment of Mrs Sabine Rabald as a director on 1 April 2015 (2 pages)
8 April 2015Appointment of Mrs Sabine Rabald as a director on 1 April 2015 (2 pages)
8 April 2015Appointment of Mrs Sabine Rabald as a director on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Marc Ambroisien as a director on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Marc Ambroisien as a director on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Richard Henry Briance as a director on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Richard Henry Briance as a director on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Richard Henry Briance as a director on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Marc Ambroisien as a director on 1 April 2015 (1 page)
27 March 2015Appointment of Mr Eric Joseph Coutts as a director on 27 March 2015 (2 pages)
27 March 2015Appointment of Mr Eric Joseph Coutts as a director on 27 March 2015 (2 pages)
16 March 2015Termination of appointment of Eric Joseph Coutts as a director on 16 February 2015 (1 page)
16 March 2015Termination of appointment of Eric Joseph Coutts as a director on 16 February 2015 (1 page)
16 February 2015Appointment of Mr Eric Joseph Coutts as a director on 4 February 2015 (2 pages)
16 February 2015Appointment of Mr Eric Joseph Coutts as a director on 4 February 2015 (2 pages)
16 February 2015Appointment of Mr Eric Joseph Coutts as a director on 4 February 2015 (2 pages)
2 February 2015Termination of appointment of Christophe Raoul Fernand De Backer as a director on 31 January 2015 (1 page)
2 February 2015Termination of appointment of Christophe Raoul Fernand De Backer as a director on 31 January 2015 (1 page)
5 November 2014Appointment of Mr Emmanuel Hervé Gérard Fiévet as a director on 27 October 2014 (2 pages)
5 November 2014Appointment of Mr Emmanuel Hervé Gérard Fiévet as a director on 27 October 2014 (2 pages)
1 October 2014Termination of appointment of Marc Christophe Samuel as a director on 26 September 2014 (1 page)
1 October 2014Termination of appointment of Marc Christophe Samuel as a director on 26 September 2014 (1 page)
12 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1,000,000
(6 pages)
12 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1,000,000
(6 pages)
14 July 2014Director's details changed for Mr Christophe Raoul Fernand De Backer on 11 July 2014 (2 pages)
14 July 2014Director's details changed for Mr Christophe Raoul Fernand De Backer on 11 July 2014 (2 pages)
23 June 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
23 June 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
7 May 2014Termination of appointment of Daniel Treves as a director (1 page)
7 May 2014Termination of appointment of Daniel Treves as a director (1 page)
2 May 2014Termination of appointment of Patrick Maddison as a director (1 page)
2 May 2014Termination of appointment of Patrick Maddison as a director (1 page)
2 May 2014Termination of appointment of Patrick Maddison as a secretary (1 page)
2 May 2014Termination of appointment of Patrick Maddison as a secretary (1 page)
29 October 2013Registered office address changed from Orion House 5 Upper St Martins Lane London WC2H 9EA on 29 October 2013 (1 page)
29 October 2013Registered office address changed from Orion House 5 Upper St Martins Lane London WC2H 9EA on 29 October 2013 (1 page)
23 October 2013Company name changed edmond de rothschild LIMITED\certificate issued on 23/10/13
  • RES15 ‐ Change company name resolution on 2013-10-14
  • NM01 ‐ Change of name by resolution
(3 pages)
23 October 2013Company name changed edmond de rothschild LIMITED\certificate issued on 23/10/13
  • RES15 ‐ Change company name resolution on 2013-10-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 October 2013Appointment of Mr Laurent Charles Tignard as a director (2 pages)
15 October 2013Appointment of Mr Laurent Charles Tignard as a director (2 pages)
12 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,000,000
(8 pages)
12 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,000,000
(8 pages)
16 July 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
16 July 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
9 January 2013Termination of appointment of Frederic Otto as a director (1 page)
9 January 2013Termination of appointment of Frederic Otto as a director (1 page)
9 January 2013Appointment of Mr Marc Ambroisien as a director (2 pages)
9 January 2013Appointment of Mr Marc Ambroisien as a director (2 pages)
12 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (8 pages)
12 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (8 pages)
16 July 2012Appointment of Mr Frederic Otto as a director (2 pages)
16 July 2012Appointment of Mr Frederic Otto as a director (2 pages)
13 July 2012Termination of appointment of Martin Leuthold as a director (1 page)
13 July 2012Termination of appointment of Claude Messulam as a director (1 page)
13 July 2012Appointment of Mrs Cynthia Fanny Renee Tobiano as a director (2 pages)
13 July 2012Appointment of Mr Manuel Philippe Leuthold as a director (2 pages)
13 July 2012Appointment of Mr Daniel Yves Treves as a director (2 pages)
13 July 2012Appointment of Mrs Cynthia Fanny Renee Tobiano as a director (2 pages)
13 July 2012Appointment of Mr Christophe Raoul Fernand De Backer as a director (2 pages)
13 July 2012Termination of appointment of Michel Cicurel as a director (1 page)
13 July 2012Termination of appointment of Martin Leuthold as a director (1 page)
13 July 2012Appointment of Mr Manuel Philippe Leuthold as a director (2 pages)
13 July 2012Termination of appointment of Huw Pritchard as a director (1 page)
13 July 2012Termination of appointment of Claude Messulam as a director (1 page)
13 July 2012Appointment of Mr Christophe Raoul Fernand De Backer as a director (2 pages)
13 July 2012Appointment of Mr Marc Christophe Samuel as a director (2 pages)
13 July 2012Appointment of Mr Daniel Yves Treves as a director (2 pages)
13 July 2012Termination of appointment of Huw Pritchard as a director (1 page)
13 July 2012Termination of appointment of Michel Cicurel as a director (1 page)
13 July 2012Appointment of Mr Marc Christophe Samuel as a director (2 pages)
3 July 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
3 July 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
21 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (8 pages)
21 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (8 pages)
23 August 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
23 August 2011Termination of appointment of John Alexander as a director (1 page)
23 August 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
23 August 2011Termination of appointment of John Alexander as a director (1 page)
12 July 2011Appointment of Mr Huw Brentnall Pritchard as a director (2 pages)
12 July 2011Appointment of Mr Huw Brentnall Pritchard as a director (2 pages)
11 July 2011Appointment of Mr Martin Heinrich Leuthold as a director (2 pages)
11 July 2011Appointment of Mr Martin Heinrich Leuthold as a director (2 pages)
4 February 2011Termination of appointment of Pierre Palasi as a director (1 page)
4 February 2011Appointment of Mr Richard Moshe Sopher as a director (2 pages)
4 February 2011Appointment of Mr Richard Moshe Sopher as a director (2 pages)
4 February 2011Termination of appointment of Pierre Palasi as a director (1 page)
29 September 2010Appointment of Mr Richard Henry Briance as a director (2 pages)
29 September 2010Appointment of Mr Richard Henry Briance as a director (2 pages)
22 September 2010Director's details changed for Mr Patrick James Robson Maddison on 10 September 2010 (2 pages)
22 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (8 pages)
22 September 2010Director's details changed for Mr Patrick James Robson Maddison on 10 September 2010 (2 pages)
22 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (8 pages)
21 September 2010Director's details changed for Pierre Palasi on 10 September 2010 (2 pages)
21 September 2010Director's details changed for Michel Solomon Cicurel on 10 September 2010 (2 pages)
21 September 2010Director's details changed for Claude Messulam on 10 September 2010 (2 pages)
21 September 2010Director's details changed for Michel Solomon Cicurel on 10 September 2010 (2 pages)
21 September 2010Director's details changed for Claude Messulam on 10 September 2010 (2 pages)
21 September 2010Director's details changed for Pierre Palasi on 10 September 2010 (2 pages)
2 September 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
2 September 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
14 September 2009Return made up to 12/09/09; full list of members (5 pages)
14 September 2009Return made up to 12/09/09; full list of members (5 pages)
3 September 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
3 September 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
3 October 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
3 October 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
16 September 2008Return made up to 12/09/08; full list of members (5 pages)
16 September 2008Return made up to 12/09/08; full list of members (5 pages)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
3 October 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
3 October 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
14 September 2007Return made up to 12/09/07; full list of members (3 pages)
14 September 2007Return made up to 12/09/07; full list of members (3 pages)
15 September 2006Return made up to 12/09/06; full list of members (3 pages)
15 September 2006Return made up to 12/09/06; full list of members (3 pages)
13 July 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
13 July 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
10 August 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
10 August 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
27 September 2004Return made up to 12/09/04; full list of members (9 pages)
27 September 2004Return made up to 12/09/04; full list of members (9 pages)
23 July 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
23 July 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
31 March 2004Company name changed lcf rothschild LIMITED\certificate issued on 31/03/04 (2 pages)
31 March 2004Company name changed lcf rothschild LIMITED\certificate issued on 31/03/04 (2 pages)
30 September 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
30 September 2003Return made up to 12/09/03; full list of members (9 pages)
30 September 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
30 September 2003Return made up to 12/09/03; full list of members (9 pages)
28 February 2003Auditor's resignation (1 page)
28 February 2003Auditor's resignation (1 page)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
4 October 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
4 October 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
4 October 2002Return made up to 12/09/02; full list of members (9 pages)
4 October 2002Return made up to 12/09/02; full list of members (9 pages)
5 October 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
5 October 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
20 September 2001Return made up to 12/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 2001Return made up to 12/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
18 September 2000Return made up to 12/09/00; full list of members (8 pages)
18 September 2000Full group accounts made up to 31 December 1999 (21 pages)
18 September 2000Full group accounts made up to 31 December 1999 (21 pages)
18 September 2000Return made up to 12/09/00; full list of members (8 pages)
25 May 2000Company name changed la compagnie financiere benjamin et edmond de rothschild LIMITED\certificate issued on 26/05/00 (3 pages)
25 May 2000Company name changed la compagnie financiere benjamin et edmond de rothschild LIMITED\certificate issued on 26/05/00 (3 pages)
12 October 1999Return made up to 12/09/99; no change of members (6 pages)
12 October 1999Return made up to 12/09/99; no change of members (6 pages)
13 September 1999Full group accounts made up to 31 December 1998 (21 pages)
13 September 1999Full group accounts made up to 31 December 1998 (21 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
25 September 1998Full group accounts made up to 31 December 1997 (21 pages)
25 September 1998Return made up to 12/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 1998Full group accounts made up to 31 December 1997 (21 pages)
25 September 1998Return made up to 12/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 1998Auditor's resignation (1 page)
12 August 1998Auditor's resignation (1 page)
10 October 1997Return made up to 12/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 October 1997Return made up to 12/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 October 1997Full group accounts made up to 31 December 1996 (21 pages)
10 October 1997Full group accounts made up to 31 December 1996 (21 pages)
9 October 1996Full group accounts made up to 31 December 1995 (20 pages)
9 October 1996Return made up to 12/09/96; no change of members (7 pages)
9 October 1996Full group accounts made up to 31 December 1995 (20 pages)
9 October 1996Return made up to 12/09/96; no change of members (7 pages)
24 April 1996New director appointed (4 pages)
24 April 1996New director appointed (4 pages)
4 October 1995New director appointed (2 pages)
4 October 1995New director appointed (2 pages)
4 October 1995Return made up to 12/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 1995Return made up to 12/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 1995Full group accounts made up to 31 December 1994 (19 pages)
20 September 1995Full group accounts made up to 31 December 1994 (19 pages)
28 June 1995Director's particulars changed (2 pages)
28 June 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
31 August 1984Company name changed\certificate issued on 31/08/84 (2 pages)
31 August 1984Company name changed\certificate issued on 31/08/84 (2 pages)
9 January 1984Memorandum and Articles of Association (14 pages)
9 January 1984Memorandum and Articles of Association (14 pages)
6 September 1983Certificate of incorporation (2 pages)
6 September 1983Certificate of incorporation (2 pages)