London
SW1Y 5AA
Director Name | Mr Jean-Francis Dusch |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | French |
Status | Current |
Appointed | 24 June 2019(35 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 4 Carlton Gardens London SW1Y 5AA |
Director Name | Mr Christophe Stephane Caspar |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | French |
Status | Current |
Appointed | 22 May 2023(39 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Head Of Edmond De Rothschild Asset Management |
Country of Residence | Switzerland |
Correspondence Address | 4 Carlton Gardens London SW1Y 5AA |
Director Name | Mr Philippe Cieutat |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | French |
Status | Current |
Appointed | 22 May 2023(39 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | 4 Carlton Gardens London SW1Y 5AA |
Director Name | Mr John Bernard Alexander |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(8 years after company formation) |
Appointment Duration | 19 years, 11 months (resigned 23 August 2011) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | Old Rectory Great Haseley Oxfordshire OX44 7JG |
Director Name | Mr Bernard Esambert |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 September 1991(8 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 1993) |
Role | Banker |
Correspondence Address | 9 Avenue Emile Deschanel Paris 75007 Foreign |
Director Name | Mr Georges Coulon Karlweis |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 12 September 1991(8 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 08 June 2001) |
Role | Banker |
Correspondence Address | 19 St. Swithin's Lane London EC4P 4DU |
Secretary Name | Mr Patrick James Robson Maddison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(8 years after company formation) |
Appointment Duration | 22 years, 7 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Tree Cottage Maddox Lane Little Bookham Leatherhead Surrey KT23 3BT |
Director Name | Patrick Jean Michel La Fosse |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 January 1992(8 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 December 2007) |
Role | Financial Consultant |
Correspondence Address | 35 Rue Dancet Geneva 1205 Switzerland |
Director Name | Pierre Palasi |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 January 1992(8 years, 4 months after company formation) |
Appointment Duration | 19 years (resigned 03 February 2011) |
Role | Director Banker |
Country of Residence | France |
Correspondence Address | 21 Rue Cino Del Duca Paris 75017 France |
Director Name | Roger Cukierman |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 July 1993(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 January 1999) |
Role | Banker |
Correspondence Address | 8 Rue Raynouard Paris 75016 France Foreign |
Director Name | Mr Patrick James Robson Maddison |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(12 years after company formation) |
Appointment Duration | 18 years, 7 months (resigned 30 April 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Oak Tree Cottage Maddox Lane Little Bookham Leatherhead Surrey KT23 3BT |
Director Name | Baron Benjamin Edmond Maurice De Rothschild |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 February 1996(12 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 24 March 2006) |
Role | Company Director |
Correspondence Address | Chateau De Pregny 1292 Pregny Foreign Switzerland |
Director Name | Michel Solomon Cicurel |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 March 1999(15 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 11 July 2012) |
Role | Banker |
Country of Residence | France |
Correspondence Address | 2 Rue Adolphe Yvon 75116 Paris France Foreign |
Director Name | Claude Messulam |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 13 December 2002(19 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 11 July 2012) |
Role | Banker |
Country of Residence | Switzerland |
Correspondence Address | 14 Chehin Du Coq Dinde Cologny 1223 Geneva Foreign |
Director Name | Mr Richard Henry Briance |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(27 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 April 2015) |
Role | Chief Executuve |
Country of Residence | England |
Correspondence Address | 4 Carlton Gardens London SW1Y 5AA |
Director Name | Mr Richard Moshe Sopher |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(27 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 October 2017) |
Role | Investment Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 4 Carlton Gardens London SW1Y 5AA |
Director Name | Mr Martin Heinrich Leuthold |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 08 July 2011(27 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 11 July 2012) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | Orion House 5 Upper St Martins Lane London WC2H 9EA |
Director Name | Mr Huw Brentnall Pritchard |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2011(27 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 11 July 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Orion House 5 Upper St Martins Lane London WC2H 9EA |
Director Name | Mr Manuel Philippe Leuthold |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 July 2012(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 June 2015) |
Role | Investment Banker |
Country of Residence | Switzerland |
Correspondence Address | 4 Carlton Gardens London SW1Y 5AA |
Director Name | Mr Marc Christophe Samuel |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 July 2012(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 September 2014) |
Role | Investment Banker |
Country of Residence | France |
Correspondence Address | 4 Carlton Gardens London SW1Y 5AA |
Director Name | Mr Frederic Otto |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 July 2012(28 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 17 December 2012) |
Role | CEO |
Country of Residence | Luxembourg |
Correspondence Address | Orion House 5 Upper St Martins Lane London WC2H 9EA |
Director Name | Mr Christophe Raoul Fernand De Backer |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 July 2012(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2015) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 4 Carlton Gardens London SW1Y 5AA |
Director Name | Mrs Cynthia Fanny Renee Tobiano |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 July 2012(28 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 May 2022) |
Role | Director Of Finance And Planning |
Country of Residence | France |
Correspondence Address | 4 Carlton Gardens London SW1Y 5AA |
Director Name | Mr Marc Ambroisien |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 December 2012(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 2015) |
Role | Chief Executive Officer |
Country of Residence | Luxembourg |
Correspondence Address | 4 Carlton Gardens London SW1Y 5AA |
Director Name | Mr Laurent Charles Tignard |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 October 2013(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 May 2016) |
Role | Investment Banker |
Country of Residence | France |
Correspondence Address | 4 Carlton Gardens London SW1Y 5AA |
Director Name | Mr Emmanuel HervÉ GÉRard FiÉVet |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 27 October 2014(31 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 March 2019) |
Role | Investment Banker |
Country of Residence | Switzerland |
Correspondence Address | 4 Carlton Gardens London SW1Y 5AA |
Director Name | Mr Eric Joseph Coutts |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 February 2015(31 years, 5 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 16 February 2015) |
Role | Investment Banker |
Country of Residence | France |
Correspondence Address | 4 Carlton Gardens London SW1Y 5AA |
Director Name | Mr Eric Joseph Coutts |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 March 2015(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 June 2019) |
Role | Investment Banker |
Country of Residence | France |
Correspondence Address | 4 Carlton Gardens London SW1Y 5AA |
Director Name | Mrs Sabine Rabald |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 April 2015(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2017) |
Role | Control And Compliance |
Country of Residence | France |
Correspondence Address | 4 Carlton Gardens London SW1Y 5AA |
Director Name | Mr Philippe Etienne Georges Jouard |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 September 2015(32 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 07 October 2016) |
Role | Financier |
Country of Residence | Luxembourg |
Correspondence Address | 4 Carlton Gardens London SW1Y 5AA |
Director Name | Mr Jean-Christophe Pernollet |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 September 2015(32 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 October 2017) |
Role | Chief Risk Officer |
Country of Residence | Switzerland |
Correspondence Address | 4 Carlton Gardens London SW1Y 5AA |
Director Name | Mr Adam Lawrence |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 December 2018) |
Role | Chief Administrative Officer |
Country of Residence | England |
Correspondence Address | 4 Carlton Gardens London SW1Y 5AA |
Director Name | Mr Vincent Augustin Jules Taupin |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 June 2019(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 June 2021) |
Role | Ceo Edr Suisse |
Country of Residence | France |
Correspondence Address | 4 Carlton Gardens London SW1Y 5AA |
Director Name | Mr Martin Liebi |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 02 July 2019(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 September 2021) |
Role | Deputy Ceo Edr Suisse & Head Of Private Banking |
Country of Residence | Switzerland |
Correspondence Address | 4 Carlton Gardens London SW1Y 5AA |
Director Name | Mr Francois Pauly |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Luxembourger |
Status | Resigned |
Appointed | 19 July 2021(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 April 2023) |
Role | CEO |
Country of Residence | Switzerland |
Correspondence Address | 18 Rue De Hesse Geneva Switzerland |
Director Name | Mr Herve Georges Ordioni |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | French,Italian |
Status | Resigned |
Appointed | 18 July 2022(38 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 May 2023) |
Role | Ceo International Private Banking |
Country of Residence | Switzerland |
Correspondence Address | 4 Carlton Gardens London SW1Y 5AA |
Website | www.lcfr.co.uk |
---|
Registered Address | 4 Carlton Gardens London SW1Y 5AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
800k at £1 | Edmond De Rothschild (Suisse) S.a. 80.00% Ordinary |
---|---|
200k at £1 | Edmond De Rothschild (France) 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £40,276,000 |
Net Worth | £23,207,000 |
Cash | £24,175,000 |
Current Liabilities | £51,422,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
4 October 2023 | Group of companies' accounts made up to 31 December 2022 (44 pages) |
---|---|
23 May 2023 | Appointment of Mr Philippe Cieutat as a director on 22 May 2023 (2 pages) |
22 May 2023 | Termination of appointment of Herve Georges Ordioni as a director on 22 May 2023 (1 page) |
22 May 2023 | Appointment of Mr Christophe Stephane Caspar as a director on 22 May 2023 (2 pages) |
24 April 2023 | Termination of appointment of Francois Pauly as a director on 24 April 2023 (1 page) |
9 March 2023 | Director's details changed for Mr Jean-Francis Dusch on 1 March 2023 (2 pages) |
9 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
9 March 2023 | Director's details changed for Mr Francois Pauly on 4 March 2023 (2 pages) |
9 March 2023 | Director's details changed for Mr Herve Georges Ordioni on 8 March 2023 (2 pages) |
2 August 2022 | Director's details changed for Mr Herve Ordioni on 26 July 2022 (2 pages) |
27 July 2022 | Appointment of Mr Herve Ordioni as a director on 18 July 2022 (2 pages) |
5 July 2022 | Group of companies' accounts made up to 31 December 2021 (46 pages) |
4 May 2022 | Termination of appointment of Cynthia Fanny Renee Tobiano as a director on 1 May 2022 (1 page) |
7 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
14 September 2021 | Termination of appointment of Martin Liebi as a director on 8 September 2021 (1 page) |
20 July 2021 | Group of companies' accounts made up to 31 December 2020 (46 pages) |
19 July 2021 | Appointment of Mr Francois Pauly as a director on 19 July 2021 (2 pages) |
10 June 2021 | Termination of appointment of Vincent Augustin Jules Taupin as a director on 4 June 2021 (1 page) |
26 April 2021 | Notification of Ariane Elizabeth Langner De Rothschild as a person with significant control on 15 January 2021 (2 pages) |
20 April 2021 | Cessation of Benjamin Edmond Maurice De Rothschild as a person with significant control on 15 January 2021 (1 page) |
20 April 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
23 September 2020 | Group of companies' accounts made up to 31 December 2019 (46 pages) |
13 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
12 September 2019 | Group of companies' accounts made up to 31 December 2018 (46 pages) |
16 July 2019 | Appointment of Mr Vincent Taupin as a director on 11 June 2019 (2 pages) |
16 July 2019 | Appointment of Mr Martin Liebi as a director on 2 July 2019 (2 pages) |
26 June 2019 | Appointment of Mr Jean-Francis Dusch as a director on 24 June 2019 (2 pages) |
26 June 2019 | Termination of appointment of Eric Joseph Coutts as a director on 24 June 2019 (1 page) |
12 April 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
21 March 2019 | Termination of appointment of Emmanuel Hervé Gérard Fiévet as a director on 15 March 2019 (1 page) |
20 December 2018 | Termination of appointment of Adam Lawrence as a director on 19 December 2018 (1 page) |
17 September 2018 | Group of companies' accounts made up to 31 December 2017 (49 pages) |
12 July 2018 | Confirmation statement made on 12 March 2018 with updates (5 pages) |
15 May 2018 | Statement of capital following an allotment of shares on 28 March 2018
|
5 October 2017 | Termination of appointment of Richard Moshe Sopher as a director on 1 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Richard Moshe Sopher as a director on 1 October 2017 (1 page) |
3 October 2017 | Group of companies' accounts made up to 31 December 2016 (42 pages) |
3 October 2017 | Group of companies' accounts made up to 31 December 2016 (42 pages) |
2 October 2017 | Appointment of Mrs Elizabeth Anne Horner as a director on 1 October 2017 (2 pages) |
2 October 2017 | Termination of appointment of Sabine Rabald as a director on 1 October 2017 (1 page) |
2 October 2017 | Termination of appointment of Jean-Christophe Pernollet as a director on 1 October 2017 (1 page) |
2 October 2017 | Termination of appointment of Sabine Rabald as a director on 1 October 2017 (1 page) |
2 October 2017 | Appointment of Mrs Elizabeth Anne Horner as a director on 1 October 2017 (2 pages) |
2 October 2017 | Appointment of Mr Adam Lawrence as a director on 1 October 2017 (2 pages) |
2 October 2017 | Termination of appointment of Jean-Christophe Pernollet as a director on 1 October 2017 (1 page) |
2 October 2017 | Appointment of Mr Adam Lawrence as a director on 1 October 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
7 October 2016 | Termination of appointment of Philippe Etienne Georges Jouard as a director on 7 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Philippe Etienne Georges Jouard as a director on 7 October 2016 (1 page) |
1 October 2016 | Group of companies' accounts made up to 31 December 2015 (42 pages) |
1 October 2016 | Group of companies' accounts made up to 31 December 2015 (42 pages) |
8 July 2016 | Statement of capital following an allotment of shares on 5 July 2016
|
8 July 2016 | Statement of capital following an allotment of shares on 5 July 2016
|
4 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
4 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
29 June 2016 | Statement of capital following an allotment of shares on 15 June 2016
|
29 June 2016 | Statement of capital following an allotment of shares on 15 June 2016
|
21 June 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
21 June 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
10 June 2016 | Resolutions
|
10 June 2016 | Resolutions
|
10 June 2016 | Resolutions
|
10 June 2016 | Resolutions
|
7 June 2016 | Termination of appointment of Laurent Charles Tignard as a director on 30 May 2016 (1 page) |
7 June 2016 | Termination of appointment of Laurent Charles Tignard as a director on 30 May 2016 (1 page) |
1 October 2015 | Appointment of Mr Jean-Christophe Pernollet as a director on 28 September 2015 (2 pages) |
1 October 2015 | Appointment of Mr Jean-Christophe Pernollet as a director on 28 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr Philippe Etienne Georges Jouard as a director on 28 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr Philippe Etienne Georges Jouard as a director on 28 September 2015 (2 pages) |
14 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
13 August 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
13 August 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
23 June 2015 | Termination of appointment of Manuel Philippe Leuthold as a director on 19 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Manuel Philippe Leuthold as a director on 19 June 2015 (1 page) |
8 April 2015 | Appointment of Mrs Sabine Rabald as a director on 1 April 2015 (2 pages) |
8 April 2015 | Appointment of Mrs Sabine Rabald as a director on 1 April 2015 (2 pages) |
8 April 2015 | Appointment of Mrs Sabine Rabald as a director on 1 April 2015 (2 pages) |
1 April 2015 | Termination of appointment of Marc Ambroisien as a director on 1 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Marc Ambroisien as a director on 1 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Richard Henry Briance as a director on 1 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Richard Henry Briance as a director on 1 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Richard Henry Briance as a director on 1 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Marc Ambroisien as a director on 1 April 2015 (1 page) |
27 March 2015 | Appointment of Mr Eric Joseph Coutts as a director on 27 March 2015 (2 pages) |
27 March 2015 | Appointment of Mr Eric Joseph Coutts as a director on 27 March 2015 (2 pages) |
16 March 2015 | Termination of appointment of Eric Joseph Coutts as a director on 16 February 2015 (1 page) |
16 March 2015 | Termination of appointment of Eric Joseph Coutts as a director on 16 February 2015 (1 page) |
16 February 2015 | Appointment of Mr Eric Joseph Coutts as a director on 4 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr Eric Joseph Coutts as a director on 4 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr Eric Joseph Coutts as a director on 4 February 2015 (2 pages) |
2 February 2015 | Termination of appointment of Christophe Raoul Fernand De Backer as a director on 31 January 2015 (1 page) |
2 February 2015 | Termination of appointment of Christophe Raoul Fernand De Backer as a director on 31 January 2015 (1 page) |
5 November 2014 | Appointment of Mr Emmanuel Hervé Gérard Fiévet as a director on 27 October 2014 (2 pages) |
5 November 2014 | Appointment of Mr Emmanuel Hervé Gérard Fiévet as a director on 27 October 2014 (2 pages) |
1 October 2014 | Termination of appointment of Marc Christophe Samuel as a director on 26 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Marc Christophe Samuel as a director on 26 September 2014 (1 page) |
12 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
14 July 2014 | Director's details changed for Mr Christophe Raoul Fernand De Backer on 11 July 2014 (2 pages) |
14 July 2014 | Director's details changed for Mr Christophe Raoul Fernand De Backer on 11 July 2014 (2 pages) |
23 June 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
23 June 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
7 May 2014 | Termination of appointment of Daniel Treves as a director (1 page) |
7 May 2014 | Termination of appointment of Daniel Treves as a director (1 page) |
2 May 2014 | Termination of appointment of Patrick Maddison as a director (1 page) |
2 May 2014 | Termination of appointment of Patrick Maddison as a director (1 page) |
2 May 2014 | Termination of appointment of Patrick Maddison as a secretary (1 page) |
2 May 2014 | Termination of appointment of Patrick Maddison as a secretary (1 page) |
29 October 2013 | Registered office address changed from Orion House 5 Upper St Martins Lane London WC2H 9EA on 29 October 2013 (1 page) |
29 October 2013 | Registered office address changed from Orion House 5 Upper St Martins Lane London WC2H 9EA on 29 October 2013 (1 page) |
23 October 2013 | Company name changed edmond de rothschild LIMITED\certificate issued on 23/10/13
|
23 October 2013 | Company name changed edmond de rothschild LIMITED\certificate issued on 23/10/13
|
15 October 2013 | Appointment of Mr Laurent Charles Tignard as a director (2 pages) |
15 October 2013 | Appointment of Mr Laurent Charles Tignard as a director (2 pages) |
12 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
16 July 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
16 July 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
9 January 2013 | Termination of appointment of Frederic Otto as a director (1 page) |
9 January 2013 | Termination of appointment of Frederic Otto as a director (1 page) |
9 January 2013 | Appointment of Mr Marc Ambroisien as a director (2 pages) |
9 January 2013 | Appointment of Mr Marc Ambroisien as a director (2 pages) |
12 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (8 pages) |
12 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (8 pages) |
16 July 2012 | Appointment of Mr Frederic Otto as a director (2 pages) |
16 July 2012 | Appointment of Mr Frederic Otto as a director (2 pages) |
13 July 2012 | Termination of appointment of Martin Leuthold as a director (1 page) |
13 July 2012 | Termination of appointment of Claude Messulam as a director (1 page) |
13 July 2012 | Appointment of Mrs Cynthia Fanny Renee Tobiano as a director (2 pages) |
13 July 2012 | Appointment of Mr Manuel Philippe Leuthold as a director (2 pages) |
13 July 2012 | Appointment of Mr Daniel Yves Treves as a director (2 pages) |
13 July 2012 | Appointment of Mrs Cynthia Fanny Renee Tobiano as a director (2 pages) |
13 July 2012 | Appointment of Mr Christophe Raoul Fernand De Backer as a director (2 pages) |
13 July 2012 | Termination of appointment of Michel Cicurel as a director (1 page) |
13 July 2012 | Termination of appointment of Martin Leuthold as a director (1 page) |
13 July 2012 | Appointment of Mr Manuel Philippe Leuthold as a director (2 pages) |
13 July 2012 | Termination of appointment of Huw Pritchard as a director (1 page) |
13 July 2012 | Termination of appointment of Claude Messulam as a director (1 page) |
13 July 2012 | Appointment of Mr Christophe Raoul Fernand De Backer as a director (2 pages) |
13 July 2012 | Appointment of Mr Marc Christophe Samuel as a director (2 pages) |
13 July 2012 | Appointment of Mr Daniel Yves Treves as a director (2 pages) |
13 July 2012 | Termination of appointment of Huw Pritchard as a director (1 page) |
13 July 2012 | Termination of appointment of Michel Cicurel as a director (1 page) |
13 July 2012 | Appointment of Mr Marc Christophe Samuel as a director (2 pages) |
3 July 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
3 July 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
21 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (8 pages) |
21 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (8 pages) |
23 August 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
23 August 2011 | Termination of appointment of John Alexander as a director (1 page) |
23 August 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
23 August 2011 | Termination of appointment of John Alexander as a director (1 page) |
12 July 2011 | Appointment of Mr Huw Brentnall Pritchard as a director (2 pages) |
12 July 2011 | Appointment of Mr Huw Brentnall Pritchard as a director (2 pages) |
11 July 2011 | Appointment of Mr Martin Heinrich Leuthold as a director (2 pages) |
11 July 2011 | Appointment of Mr Martin Heinrich Leuthold as a director (2 pages) |
4 February 2011 | Termination of appointment of Pierre Palasi as a director (1 page) |
4 February 2011 | Appointment of Mr Richard Moshe Sopher as a director (2 pages) |
4 February 2011 | Appointment of Mr Richard Moshe Sopher as a director (2 pages) |
4 February 2011 | Termination of appointment of Pierre Palasi as a director (1 page) |
29 September 2010 | Appointment of Mr Richard Henry Briance as a director (2 pages) |
29 September 2010 | Appointment of Mr Richard Henry Briance as a director (2 pages) |
22 September 2010 | Director's details changed for Mr Patrick James Robson Maddison on 10 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (8 pages) |
22 September 2010 | Director's details changed for Mr Patrick James Robson Maddison on 10 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (8 pages) |
21 September 2010 | Director's details changed for Pierre Palasi on 10 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Michel Solomon Cicurel on 10 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Claude Messulam on 10 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Michel Solomon Cicurel on 10 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Claude Messulam on 10 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Pierre Palasi on 10 September 2010 (2 pages) |
2 September 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
2 September 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
14 September 2009 | Return made up to 12/09/09; full list of members (5 pages) |
14 September 2009 | Return made up to 12/09/09; full list of members (5 pages) |
3 September 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
3 September 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
3 October 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
3 October 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
16 September 2008 | Return made up to 12/09/08; full list of members (5 pages) |
16 September 2008 | Return made up to 12/09/08; full list of members (5 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
3 October 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
3 October 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
14 September 2007 | Return made up to 12/09/07; full list of members (3 pages) |
14 September 2007 | Return made up to 12/09/07; full list of members (3 pages) |
15 September 2006 | Return made up to 12/09/06; full list of members (3 pages) |
15 September 2006 | Return made up to 12/09/06; full list of members (3 pages) |
13 July 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
13 July 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
10 August 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
10 August 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
27 September 2004 | Return made up to 12/09/04; full list of members (9 pages) |
27 September 2004 | Return made up to 12/09/04; full list of members (9 pages) |
23 July 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
23 July 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
31 March 2004 | Company name changed lcf rothschild LIMITED\certificate issued on 31/03/04 (2 pages) |
31 March 2004 | Company name changed lcf rothschild LIMITED\certificate issued on 31/03/04 (2 pages) |
30 September 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
30 September 2003 | Return made up to 12/09/03; full list of members (9 pages) |
30 September 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
30 September 2003 | Return made up to 12/09/03; full list of members (9 pages) |
28 February 2003 | Auditor's resignation (1 page) |
28 February 2003 | Auditor's resignation (1 page) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
4 October 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
4 October 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
4 October 2002 | Return made up to 12/09/02; full list of members (9 pages) |
4 October 2002 | Return made up to 12/09/02; full list of members (9 pages) |
5 October 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
5 October 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
20 September 2001 | Return made up to 12/09/01; full list of members
|
20 September 2001 | Return made up to 12/09/01; full list of members
|
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
18 September 2000 | Return made up to 12/09/00; full list of members (8 pages) |
18 September 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
18 September 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
18 September 2000 | Return made up to 12/09/00; full list of members (8 pages) |
25 May 2000 | Company name changed la compagnie financiere benjamin et edmond de rothschild LIMITED\certificate issued on 26/05/00 (3 pages) |
25 May 2000 | Company name changed la compagnie financiere benjamin et edmond de rothschild LIMITED\certificate issued on 26/05/00 (3 pages) |
12 October 1999 | Return made up to 12/09/99; no change of members (6 pages) |
12 October 1999 | Return made up to 12/09/99; no change of members (6 pages) |
13 September 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
13 September 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
25 September 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
25 September 1998 | Return made up to 12/09/98; no change of members
|
25 September 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
25 September 1998 | Return made up to 12/09/98; no change of members
|
12 August 1998 | Auditor's resignation (1 page) |
12 August 1998 | Auditor's resignation (1 page) |
10 October 1997 | Return made up to 12/09/97; full list of members
|
10 October 1997 | Return made up to 12/09/97; full list of members
|
10 October 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
10 October 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
9 October 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
9 October 1996 | Return made up to 12/09/96; no change of members (7 pages) |
9 October 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
9 October 1996 | Return made up to 12/09/96; no change of members (7 pages) |
24 April 1996 | New director appointed (4 pages) |
24 April 1996 | New director appointed (4 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | Return made up to 12/09/95; no change of members
|
4 October 1995 | Return made up to 12/09/95; no change of members
|
20 September 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
20 September 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
28 June 1995 | Director's particulars changed (2 pages) |
28 June 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
31 August 1984 | Company name changed\certificate issued on 31/08/84 (2 pages) |
31 August 1984 | Company name changed\certificate issued on 31/08/84 (2 pages) |
9 January 1984 | Memorandum and Articles of Association (14 pages) |
9 January 1984 | Memorandum and Articles of Association (14 pages) |
6 September 1983 | Certificate of incorporation (2 pages) |
6 September 1983 | Certificate of incorporation (2 pages) |