Company NameJ Rothschild Capital Management Limited
Company StatusActive
Company Number02201053
CategoryPrivate Limited Company
Incorporation Date1 December 1987(36 years, 5 months ago)
Previous NamesMostpride Limited and J. Rothschild Development Capital (Management) Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Andrew William Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2008(20 years, 2 months after company formation)
Appointment Duration16 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 St. James's Place
London
SW1A 1NR
Secretary NameMr Thomas Joseph Samuel Hill
StatusCurrent
Appointed12 May 2016(28 years, 5 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Correspondence Address27 St. James's Place
London
SW1A 1NR
Director NameMr Thomas Joseph Samuel Hill
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2022(34 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 St. James's Place
London
SW1A 1NR
Director NameMr Nick Khuu
Date of BirthMarch 1980 (Born 44 years ago)
NationalityAustralian
StatusCurrent
Appointed31 July 2023(35 years, 8 months after company formation)
Appointment Duration9 months, 1 week
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address27 St. James's Place
London
SW1A 1NR
Director NameMr Aron Peter Balas
Date of BirthAugust 1983 (Born 40 years ago)
NationalityHungarian
StatusCurrent
Appointed31 July 2023(35 years, 8 months after company formation)
Appointment Duration9 months, 1 week
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address27 St. James's Place
London
SW1A 1NR
Director NameMs Maggie Fanari
Date of BirthJuly 1979 (Born 44 years ago)
NationalityCanadian
StatusCurrent
Appointed01 March 2024(36 years, 3 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 St. James's Place
London
SW1A 1NR
Director NameMr Duncan William Allan Budge
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(3 years, 7 months after company formation)
Appointment Duration21 years, 2 months (resigned 15 October 2012)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Brookfield Park
London
NW5 1ES
Director NameLord Nathaniel Charles Jacob Rothschild
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(3 years, 7 months after company formation)
Appointment Duration26 years, 9 months (resigned 26 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 St. James's Place
London
SW1A 1NP
Director NameMr John David Cracknell
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMark House Aviary Road
Pyrford
Woking
Surrey
GU22 8TH
Director NameHon Clive Patrick Gibson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(3 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 April 1997)
RoleCompany Director
Correspondence AddressMonmouth House
29a Hyde Park Gate
London
SW7 5DJ
Director NameAndrew Stafford Deitsch
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(3 years, 7 months after company formation)
Appointment Duration4 years (resigned 16 August 1995)
RoleCompany Director
Correspondence Address30 Adam And Eve Mews
London
W8
Director NameJohn Walford Philip Johnston
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(3 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 May 1995)
RoleChartered Accountant
Correspondence Address58 Hampton Road
Teddington
Middlesex
TW11 0JX
Director NameDaniel Francis Connon
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(5 years, 1 month after company formation)
Appointment Duration15 years, 5 months (resigned 03 June 2008)
RoleChartered Accountant
Correspondence AddressElmhurst Dundle Road
Matfield
Tonbridge
Kent
TN12 7HD
Director NameMr Paul Richard Griffiths
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(5 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 1997)
RoleCorporate Finance Executive
Correspondence Address21 Manor Way
Blackheath
London
SE3 9EF
Director NameStephen Robin Sanders
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(7 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 09 May 1997)
RoleCompliance Officer
Correspondence Address4 Juniper Close
Badger Farm
Winchester
Hampshire
SO22 4LU
Secretary NameDavid Neil Wood
NationalityBritish
StatusResigned
Appointed18 July 1996(8 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 September 2003)
RoleAccountant
Correspondence AddressUplands 65 The Ridgeway
Tonbridge
Kent
TN10 4NL
Secretary NameMr Christopher James Wise
NationalityBritish
StatusResigned
Appointed10 September 2003(15 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 12 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cider Press Park Farm
Tudeley
Kent
TN11 0NL
Director NameMr David John Haysey
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(17 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 26 July 2013)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRoxford House
St Mary's Lane
Hertingfordbury
Hertford
SG14 2LF
Director NameMr Andrew Stephen Bower Knight
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(20 years, 9 months after company formation)
Appointment Duration5 years (resigned 30 September 2013)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressCompton Scorpion Manor
Compton Scorpion Ilmington
Shipston On Stour
Warwickshire
CV36 4PJ
Director NameMr Mikael Breuer-Weil
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(20 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 October 2012)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Fitzalan Road
London
N3 3PE
Director NameMikael Breuer Weil
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(20 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 October 2012)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Fitzalan Road
London
N3 3PE
Director NameJames Amschel Victor Rothschild
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(22 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2013)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm
Rushbrooke
Bury St. Edmunds
Suffolk
IP30 0EP
Director NameMr Francesco Jonathan Goedhuis
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(23 years, 12 months after company formation)
Appointment Duration12 years, 1 month (resigned 27 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 St Jamess Place
London
SW1A 1NR
Director NameLord Jonathan Andrew Kestenbaum
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(23 years, 12 months after company formation)
Appointment Duration10 years, 3 months (resigned 04 March 2022)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address27 St James's Place
London
SW1A 1NR
Director NameHon Hannah Mary Rothschild
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(24 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 St James's Place
London
SW1A 1NR
Director NameDharma Teja Ignacio Jayanti
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(24 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 2013)
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence Address27 St. James's Place
London
SW1A 1NR
Director NameMr Ron Yedida Tabbouche
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBelgian
StatusResigned
Appointed15 October 2012(24 years, 10 months after company formation)
Appointment Duration11 years (resigned 02 November 2023)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address27 St. James's Place
London
SW1A 1NR
Director NameLord Davies Of Abersoch
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(24 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address27 St. James's Place
London
SW1A 1NR
Director NameMr John Essex Cornish
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(24 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 2013)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address27 St. James's Place
London
SW1A 1NR
Director NameMr Richard Moshe Sopher
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(24 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 September 2017)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address27 St James's Place
London
SW1A 1NR
Director NameReuben Jeffery
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2012(24 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 2013)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address27 St. James's Place
London
SW1A 1NR
Director NameMr Roberto Ruhman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBrazilian
StatusResigned
Appointed28 November 2013(26 years after company formation)
Appointment Duration3 years, 9 months (resigned 20 September 2017)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressFleet Place House 2 Fleet Place
London
EC4M 7RF
Director NameBenjamin Robert Legge
Date of BirthOctober 1968 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed16 June 2015(27 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2016)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 St James's Place
London
SW1A 1NR
Director NameMr Maxim Parr
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2023(36 years after company formation)
Appointment Duration5 months (resigned 30 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 St. James's Place
London
SW1A 1NR
Secretary NameSt James's Place Administration Limited (Corporation)
StatusResigned
Appointed26 July 1991(3 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 July 1996)
Correspondence AddressSaint James S Place House
Dollar Street
Cirencester
Gloucestershire
GL7 2AQ
Wales

Contact

Websiteritcap.co.uk
Telephone020 76476203
Telephone regionLondon

Location

Registered Address27 St. James's Place
London
SW1A 1NR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

6.3m at £1Rit Capital Partners PLC
100.00%
Ordinary
1 at £1J. Rothschild Name Co LTD
0.00%
Special Rights Redeemable Preference

Financials

Year2014
Turnover£26,659,000
Net Worth£41,328,000
Cash£1,486,000
Current Liabilities£9,523,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 May 2023 (12 months ago)
Next Return Due27 May 2024 (2 weeks, 4 days from now)

Charges

14 September 2012Delivered on: 1 October 2012
Persons entitled: Morgan Stanley & Co. International PLC and Morgan Stanley Securities Limited

Classification: Eligible counterparty / professional client customer documents
Secured details: All monies due or to become due from the company to any associated firm on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All investments, all cash which has been credited to an account with morgan stanley and all sums of money held by morgan stanley for the client.
Outstanding

Filing History

10 September 2020Full accounts made up to 31 December 2019 (41 pages)
13 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
2 October 2019Director's details changed for Mr Andrew William Jones on 2 October 2019 (2 pages)
6 September 2019Full accounts made up to 31 December 2018 (42 pages)
13 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
10 May 2019Confirmation statement made on 11 June 2018 with no updates (3 pages)
11 September 2018Full accounts made up to 31 December 2017 (40 pages)
4 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
1 May 2018Termination of appointment of Nathaniel Charles Jacob Rothschild as a director on 26 April 2018 (1 page)
29 September 2017Termination of appointment of Richard Moshe Sopher as a director on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Richard Moshe Sopher as a director on 29 September 2017 (1 page)
20 September 2017Termination of appointment of Roberto Ruhman as a director on 20 September 2017 (1 page)
20 September 2017Termination of appointment of Roberto Ruhman as a director on 20 September 2017 (1 page)
18 September 2017Full accounts made up to 31 December 2016 (40 pages)
18 September 2017Full accounts made up to 31 December 2016 (40 pages)
30 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
3 January 2017Termination of appointment of Benjamin Robert Legge as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Benjamin Robert Legge as a director on 31 December 2016 (1 page)
20 September 2016Full accounts made up to 31 December 2015 (41 pages)
20 September 2016Full accounts made up to 31 December 2015 (41 pages)
20 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 6,250,001
(11 pages)
20 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 6,250,001
(11 pages)
13 May 2016Appointment of Mr Thomas Joseph Samuel Hill as a secretary on 12 May 2016 (2 pages)
13 May 2016Appointment of Mr Thomas Joseph Samuel Hill as a secretary on 12 May 2016 (2 pages)
12 May 2016Termination of appointment of Christopher James Wise as a secretary on 12 May 2016 (1 page)
12 May 2016Termination of appointment of Christopher James Wise as a secretary on 12 May 2016 (1 page)
25 June 2015Appointment of Benjamin Robert Legge as a director on 16 June 2015 (3 pages)
25 June 2015Appointment of Benjamin Robert Legge as a director on 16 June 2015 (3 pages)
22 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 6,250,001
(11 pages)
22 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 6,250,001
(11 pages)
30 March 2015Full accounts made up to 31 December 2014 (40 pages)
30 March 2015Full accounts made up to 31 December 2014 (40 pages)
30 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 6,250,001
(11 pages)
30 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 6,250,001
(11 pages)
30 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 6,250,001
(11 pages)
11 April 2014Full accounts made up to 31 December 2013 (40 pages)
11 April 2014Full accounts made up to 31 December 2013 (40 pages)
21 February 2014Termination of appointment of Graham Thomas as a director (1 page)
21 February 2014Termination of appointment of Graham Thomas as a director (1 page)
17 December 2013Termination of appointment of Mikael Breuer Weil as a director (1 page)
17 December 2013Termination of appointment of Mikael Breuer Weil as a director (1 page)
13 December 2013Appointment of Mr Roberto Ruhman as a director (2 pages)
13 December 2013Appointment of Mr Roberto Ruhman as a director (2 pages)
9 October 2013Termination of appointment of Hannah Rothschild as a director (2 pages)
9 October 2013Termination of appointment of John Cornish as a director (2 pages)
9 October 2013Termination of appointment of Davies Abersoch as a director (2 pages)
9 October 2013Termination of appointment of Reuben Jeffery as a director (2 pages)
9 October 2013Termination of appointment of James Rothschild as a director (2 pages)
9 October 2013Termination of appointment of James Rothschild as a director (2 pages)
9 October 2013Termination of appointment of Andrew Knight as a director (2 pages)
9 October 2013Termination of appointment of Hannah Rothschild as a director (2 pages)
9 October 2013Termination of appointment of Andrew Knight as a director (2 pages)
9 October 2013Termination of appointment of William Winters as a director (2 pages)
9 October 2013Termination of appointment of Reuben Jeffery as a director (2 pages)
9 October 2013Termination of appointment of John Cornish as a director (2 pages)
9 October 2013Termination of appointment of Dharma Jayanti as a director (2 pages)
9 October 2013Termination of appointment of William Winters as a director (2 pages)
9 October 2013Termination of appointment of Dharma Jayanti as a director (2 pages)
9 October 2013Termination of appointment of Davies Abersoch as a director (2 pages)
20 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(28 pages)
20 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(28 pages)
20 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(28 pages)
31 July 2013Termination of appointment of David Haysey as a director (1 page)
31 July 2013Termination of appointment of David Haysey as a director (1 page)
9 May 2013Full accounts made up to 31 December 2012 (36 pages)
9 May 2013Full accounts made up to 31 December 2012 (36 pages)
27 December 2012Termination of appointment of Mikael Breuer-Weil as a director (1 page)
27 December 2012Termination of appointment of Mikael Breuer-Weil as a director (1 page)
30 October 2012Appointment of William Winters as a director (2 pages)
30 October 2012Appointment of William Winters as a director (2 pages)
30 October 2012Appointment of Reuben Jeffery as a director (2 pages)
30 October 2012Appointment of Mr John Essex Cornish as a director (2 pages)
30 October 2012Appointment of Dharma Teja Ignacio Jayanti as a director (2 pages)
30 October 2012Appointment of Mr John Essex Cornish as a director (2 pages)
30 October 2012Appointment of Reuben Jeffery as a director (2 pages)
30 October 2012Appointment of Dharma Teja Ignacio Jayanti as a director (2 pages)
29 October 2012Appointment of Lord Davies of Abersoch as a director (2 pages)
29 October 2012Appointment of Mr Richard Moshe Sopher as a director (2 pages)
29 October 2012Appointment of Mr Ron Yedida Tabbouche as a director (2 pages)
29 October 2012Appointment of Mr Ron Yedida Tabbouche as a director (2 pages)
29 October 2012Appointment of Lord Davies of Abersoch as a director (2 pages)
29 October 2012Appointment of Mr Richard Moshe Sopher as a director (2 pages)
29 October 2012Termination of appointment of Duncan Budge as a director (1 page)
29 October 2012Termination of appointment of Duncan Budge as a director (1 page)
11 October 2012Termination of appointment of Mikael Breuer-Weil as a director (1 page)
11 October 2012Termination of appointment of Mikael Breuer-Weil as a director (1 page)
1 October 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
1 October 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
25 September 2012Appointment of Mikael Breuer Weil as a director (1 page)
25 September 2012Appointment of Mikael Breuer Weil as a director (1 page)
29 August 2012Secretary's details changed for Mr Christopher James Wise on 13 August 2012 (3 pages)
29 August 2012Secretary's details changed for Mr Christopher James Wise on 13 August 2012 (3 pages)
4 August 2012Termination of appointment of Mikael Breuer-Weil as a director (1 page)
4 August 2012Termination of appointment of Mikael Breuer-Weil as a director (1 page)
3 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (16 pages)
3 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (16 pages)
3 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (16 pages)
2 August 2012Full accounts made up to 31 March 2012 (33 pages)
2 August 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
2 August 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
2 August 2012Full accounts made up to 31 March 2012 (33 pages)
5 July 2012Appointment of The Honourable Hannah Mary Rothschild as a director (2 pages)
5 July 2012Appointment of The Honourable Hannah Mary Rothschild as a director (2 pages)
9 December 2011Termination of appointment of Christopher Wise as a director (1 page)
9 December 2011Appointment of Graham Daniel Medley Thomas as a director (2 pages)
9 December 2011Termination of appointment of Katie Thorpe as a director (1 page)
9 December 2011Termination of appointment of Christopher Wise as a director (1 page)
9 December 2011Termination of appointment of Katie Thorpe as a director (1 page)
9 December 2011Appointment of Mr Francesco Jonathan Goedhuis as a director (2 pages)
9 December 2011Appointment of Mr Francesco Jonathan Goedhuis as a director (2 pages)
9 December 2011Appointment of Lord Jonathan Andrew Kestenbaum as a director (2 pages)
9 December 2011Appointment of Lord Jonathan Andrew Kestenbaum as a director (2 pages)
9 December 2011Appointment of Graham Daniel Medley Thomas as a director (2 pages)
16 September 2011Director's details changed for Mikael Breuer Weil on 15 September 2009 (1 page)
16 September 2011Director's details changed for Mikael Breuer Weil on 15 September 2009 (1 page)
15 September 2011Annual return made up to 4 July 2011 with a full list of shareholders (13 pages)
15 September 2011Annual return made up to 4 July 2011 with a full list of shareholders (13 pages)
15 September 2011Annual return made up to 4 July 2011 with a full list of shareholders (13 pages)
22 August 2011Director's details changed for Lord Nathaniel Charles Jacob Rothschild on 22 August 2011 (2 pages)
22 August 2011Director's details changed for Lord Nathaniel Charles Jacob Rothschild on 22 August 2011 (2 pages)
11 August 2011Full accounts made up to 31 March 2011 (30 pages)
11 August 2011Full accounts made up to 31 March 2011 (30 pages)
4 July 2011Director's details changed for Katie Elizabeth Thorpe on 30 June 2011 (2 pages)
4 July 2011Director's details changed for Katie Elizabeth Thorpe on 30 June 2011 (2 pages)
5 January 2011Full accounts made up to 31 March 2010 (24 pages)
5 January 2011Full accounts made up to 31 March 2010 (24 pages)
27 October 2010Appointment of James Amschel Victor Rothschild as a director (3 pages)
27 October 2010Appointment of James Amschel Victor Rothschild as a director (3 pages)
11 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (12 pages)
11 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (12 pages)
11 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (12 pages)
30 April 2010Appointment of Katie Elizabeth Thorpe as a director (2 pages)
30 April 2010Appointment of Katie Elizabeth Thorpe as a director (2 pages)
1 April 2010Termination of appointment of Colm Walls as a director (1 page)
1 April 2010Termination of appointment of Colm Walls as a director (1 page)
17 August 2009Return made up to 04/07/09; full list of members (6 pages)
17 August 2009Return made up to 04/07/09; full list of members (6 pages)
4 August 2009Return made up to 04/07/08; full list of members (5 pages)
4 August 2009Return made up to 04/07/08; full list of members (5 pages)
15 July 2009Full accounts made up to 31 March 2009 (20 pages)
15 July 2009Full accounts made up to 31 March 2009 (20 pages)
17 September 2008Director appointed mikael breuer weil (2 pages)
17 September 2008Director appointed mikael breuer weil (2 pages)
17 September 2008Director appointed andrew stephen bower knight (2 pages)
17 September 2008Director appointed andrew stephen bower knight (2 pages)
5 August 2008Full accounts made up to 31 March 2008 (20 pages)
5 August 2008Full accounts made up to 31 March 2008 (20 pages)
10 June 2008Return made up to 16/05/08; full list of members (6 pages)
10 June 2008Return made up to 16/05/08; full list of members (6 pages)
9 June 2008Registered office changed on 09/06/2008 from 27 st. James's place london SW1A 1NR (1 page)
9 June 2008Registered office changed on 09/06/2008 from 27 st. James's place london SW1A 1NR (1 page)
6 June 2008Appointment terminated director daniel connon (1 page)
6 June 2008Appointment terminated director daniel connon (1 page)
11 March 2008Director appointed colm brendan walls (2 pages)
11 March 2008Director appointed andrew william jones (2 pages)
11 March 2008Director appointed andrew william jones (2 pages)
11 March 2008Director appointed colm brendan walls (2 pages)
18 December 2007Full accounts made up to 31 March 2007 (19 pages)
18 December 2007Full accounts made up to 31 March 2007 (19 pages)
30 September 2007Secretary's particulars changed;director's particulars changed (1 page)
30 September 2007Secretary's particulars changed;director's particulars changed (1 page)
6 August 2007Return made up to 04/07/07; full list of members (8 pages)
6 August 2007Return made up to 04/07/07; full list of members (8 pages)
9 August 2006Full accounts made up to 31 March 2006 (20 pages)
9 August 2006Full accounts made up to 31 March 2006 (20 pages)
28 July 2006Return made up to 04/07/06; full list of members (8 pages)
28 July 2006Return made up to 04/07/06; full list of members (8 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
19 July 2005Return made up to 04/07/05; full list of members (8 pages)
19 July 2005Return made up to 04/07/05; full list of members (8 pages)
27 June 2005Full accounts made up to 31 March 2005 (16 pages)
27 June 2005Full accounts made up to 31 March 2005 (16 pages)
2 March 2005Director's particulars changed (1 page)
2 March 2005Director's particulars changed (1 page)
9 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2004Full accounts made up to 31 March 2004 (16 pages)
19 July 2004Full accounts made up to 31 March 2004 (16 pages)
9 July 2004Secretary resigned;director resigned (1 page)
9 July 2004Return made up to 04/07/04; full list of members (8 pages)
9 July 2004Secretary resigned;director resigned (1 page)
9 July 2004Return made up to 04/07/04; full list of members (8 pages)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
19 September 2003New secretary appointed (2 pages)
19 September 2003New secretary appointed (2 pages)
28 August 2003New director appointed (3 pages)
28 August 2003New director appointed (3 pages)
11 July 2003Return made up to 04/07/03; full list of members (8 pages)
11 July 2003Return made up to 04/07/03; full list of members (8 pages)
5 July 2003Full accounts made up to 31 March 2003 (14 pages)
5 July 2003Full accounts made up to 31 March 2003 (14 pages)
12 February 2003Auditor's resignation (2 pages)
12 February 2003Auditor's resignation (2 pages)
20 August 2002Director's particulars changed (1 page)
20 August 2002Director's particulars changed (1 page)
31 July 2002Full accounts made up to 31 March 2002 (13 pages)
31 July 2002Full accounts made up to 31 March 2002 (13 pages)
23 July 2002Return made up to 16/07/02; full list of members (8 pages)
23 July 2002Return made up to 16/07/02; full list of members (8 pages)
29 July 2001Full accounts made up to 31 March 2001 (11 pages)
29 July 2001Full accounts made up to 31 March 2001 (11 pages)
24 July 2001Return made up to 17/07/01; full list of members (7 pages)
24 July 2001Return made up to 17/07/01; full list of members (7 pages)
15 August 2000Return made up to 17/07/00; full list of members (7 pages)
15 August 2000Return made up to 17/07/00; full list of members (7 pages)
21 July 2000Full accounts made up to 31 March 2000 (11 pages)
21 July 2000Full accounts made up to 31 March 2000 (11 pages)
28 July 1999Return made up to 17/07/99; full list of members (14 pages)
28 July 1999Return made up to 17/07/99; full list of members (14 pages)
24 June 1999Full accounts made up to 31 March 1999 (11 pages)
24 June 1999Full accounts made up to 31 March 1999 (11 pages)
22 July 1998Return made up to 17/07/98; full list of members (14 pages)
22 July 1998Return made up to 17/07/98; full list of members (14 pages)
17 July 1998Auditor's resignation (2 pages)
17 July 1998Auditor's resignation (2 pages)
17 July 1998Full accounts made up to 31 March 1998 (11 pages)
17 July 1998Full accounts made up to 31 March 1998 (11 pages)
30 July 1997Full accounts made up to 31 March 1997 (11 pages)
30 July 1997Full accounts made up to 31 March 1997 (11 pages)
27 July 1997Return made up to 22/07/97; full list of members (14 pages)
27 July 1997Return made up to 22/07/97; full list of members (14 pages)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
2 December 1996Full accounts made up to 18 July 1996 (11 pages)
2 December 1996Full accounts made up to 18 July 1996 (11 pages)
26 September 1996Accounting reference date shortened from 18/07/97 to 31/03/97 (1 page)
26 September 1996Accounting reference date shortened from 18/07/97 to 31/03/97 (1 page)
4 August 1996Return made up to 26/07/96; full list of members (19 pages)
4 August 1996Return made up to 26/07/96; full list of members (19 pages)
24 July 1996Secretary resigned (2 pages)
24 July 1996Accounting reference date shortened from 31/03/97 to 18/07/96 (1 page)
24 July 1996Accounting reference date shortened from 31/03/97 to 18/07/96 (1 page)
24 July 1996Secretary resigned (2 pages)
24 July 1996New secretary appointed (1 page)
24 July 1996New secretary appointed (1 page)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
10 June 1996Full accounts made up to 31 March 1996 (11 pages)
10 June 1996Full accounts made up to 31 March 1996 (11 pages)
7 June 1996New director appointed (4 pages)
7 June 1996New director appointed (4 pages)
21 April 1996Director's particulars changed (1 page)
21 April 1996Director's particulars changed (1 page)
11 March 1996Conve 22/02/96 (1 page)
11 March 1996Conve 22/02/96 (1 page)
21 August 1995Director resigned (2 pages)
21 August 1995Director resigned (2 pages)
8 August 1995Full accounts made up to 31 March 1995 (10 pages)
8 August 1995Full accounts made up to 31 March 1995 (10 pages)
31 July 1995Return made up to 26/07/95; full list of members (32 pages)
31 July 1995Return made up to 26/07/95; full list of members (32 pages)
11 July 1995New director appointed (4 pages)
11 July 1995New director appointed (4 pages)
30 May 1995Director resigned (2 pages)
30 May 1995Director resigned (2 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (90 pages)
1 January 1995A selection of documents registered before 1 January 1995 (93 pages)
1 January 1995A selection of documents registered before 1 January 1995 (93 pages)
1 January 1995A selection of documents registered before 1 January 1995 (89 pages)
1 January 1995A selection of documents registered before 1 January 1995 (99 pages)
1 January 1995A selection of documents registered before 1 January 1995 (93 pages)
8 August 1994Full accounts made up to 31 March 1994 (10 pages)
8 August 1994Full accounts made up to 31 March 1994 (10 pages)
5 August 1994Return made up to 26/07/94; full list of members (19 pages)
5 August 1994Return made up to 26/07/94; full list of members (19 pages)
21 August 1993Return made up to 26/07/93; full list of members
  • 363(287) ‐ Registered office changed on 21/08/93
  • 363(288) ‐ Director's particulars changed;director resigned
(18 pages)
21 August 1993Return made up to 26/07/93; full list of members
  • 363(287) ‐ Registered office changed on 21/08/93
  • 363(288) ‐ Director's particulars changed;director resigned
(18 pages)
7 July 1993Director resigned (2 pages)
7 July 1993Director resigned (2 pages)
28 June 1993Full accounts made up to 31 March 1993 (9 pages)
28 June 1993Full accounts made up to 31 March 1993 (9 pages)
12 May 1993New director appointed (3 pages)
12 May 1993New director appointed (3 pages)
8 January 1993New director appointed (3 pages)
8 January 1993New director appointed (3 pages)
13 August 1992Return made up to 26/07/92; full list of members
  • 363(288) ‐ Secretary's particulars changed
(20 pages)
13 August 1992Secretary's particulars changed (20 pages)
13 August 1992Secretary's particulars changed (20 pages)
13 August 1992Return made up to 26/07/92; full list of members (20 pages)
29 July 1992Full accounts made up to 31 March 1992 (8 pages)
29 July 1992Full accounts made up to 31 March 1992 (8 pages)
3 April 1992Registered office changed on 03/04/92 from: 15 st james s place london SW1A 1NP (1 page)
3 April 1992Registered office changed on 03/04/92 from: 15 st james s place london SW1A 1NP (1 page)
27 March 1992Nc inc already adjusted 19/02/92 (1 page)
27 March 1992Memorandum and Articles of Association (33 pages)
27 March 1992Nc inc already adjusted 19/02/92 (1 page)
27 March 1992Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
27 March 1992Ad 19/03/92--------- £ si 1@1=1 £ ic 6250000/6250001 (2 pages)
27 March 1992Memorandum and Articles of Association (33 pages)
27 March 1992Ad 19/03/92--------- £ si 1@1=1 £ ic 6250000/6250001 (2 pages)
6 August 1991Return made up to 26/07/91; full list of members (22 pages)
6 August 1991Return made up to 26/07/91; full list of members (22 pages)
18 August 1989Full accounts made up to 31 March 1989 (8 pages)
18 August 1989Full accounts made up to 31 March 1989 (8 pages)
7 July 1989Statement of rights attached to allotted shares (4 pages)
7 July 1989Statement of rights attached to allotted shares (4 pages)
3 July 1989Wd 30/06/89 ad 07/06/89--------- £ si 6000000@1=6000000 £ ic 250000/6250000 (2 pages)
3 July 1989£ nc 250000/6250000 (4 pages)
3 July 1989£ nc 250000/6250000 (4 pages)
3 July 1989Wd 30/06/89 ad 07/06/89--------- £ si 6000000@1=6000000 £ ic 250000/6250000 (2 pages)
14 December 1988Secretary resigned;new secretary appointed (2 pages)
14 December 1988Secretary resigned;new secretary appointed (2 pages)
19 May 1988Wd 20/04/88 ad 21/04/88--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages)
19 May 1988Wd 20/04/88 ad 21/04/88--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages)
19 May 1988£ nc 50000/250000 (1 page)
19 May 1988Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 May 1988Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 May 1988£ nc 50000/250000 (1 page)
12 April 1988Wd 14/03/88 pd 09/02/88--------- £ si 2@1 (1 page)
12 April 1988Wd 14/03/88 pd 09/02/88--------- £ si 2@1 (1 page)
23 March 1988Wd 26/02/88 ad 12/02/88--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
23 March 1988Wd 26/02/88 ad 12/02/88--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
21 March 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 March 1988Nc inc already adjusted (1 page)
21 March 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 March 1988Nc inc already adjusted (1 page)
18 March 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
18 March 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
16 March 1988Company name changed\certificate issued on 16/03/88 (2 pages)
16 March 1988Company name changed\certificate issued on 16/03/88 (2 pages)
25 February 1988New director appointed (5 pages)
25 February 1988New director appointed (5 pages)
23 February 1988Director resigned;new director appointed (7 pages)
23 February 1988Director resigned;new director appointed (7 pages)
11 February 1988Registered office changed on 11/02/88 from: 15 st jamess place london (1 page)
11 February 1988Registered office changed on 11/02/88 from: 15 st jamess place london (1 page)
11 February 1988Registered office changed on 11/02/88 from: 2 baches street london N1 6UB (1 page)
11 February 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (7 pages)
11 February 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (7 pages)
11 February 1988Registered office changed on 11/02/88 from: 2 baches street london N1 6UB (1 page)
3 February 1988Company name changed\certificate issued on 03/02/88 (2 pages)
3 February 1988Company name changed\certificate issued on 03/02/88 (2 pages)
1 December 1987Incorporation (12 pages)
1 December 1987Incorporation (12 pages)