Company NameRothschild & Co Holdings UK Limited
Company StatusDissolved
Company Number03327291
CategoryPrivate Limited Company
Incorporation Date26 February 1997(27 years, 2 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)
Previous NameN M Rothschild Holdings Limited

Business Activity

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

Directors

Director NameMr Peter William Barbour
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2012(15 years after company formation)
Appointment Duration8 years, 8 months (closed 17 November 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL
Director NameMr John Andrew King
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2017(20 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 17 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameMr Paul O'Leary
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2020(23 years, 2 months after company formation)
Appointment Duration6 months, 1 week (closed 17 November 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Secretary NameN M Rothschild & Sons Limited (Corporation)
StatusClosed
Appointed21 September 2007(10 years, 6 months after company formation)
Appointment Duration13 years, 2 months (closed 17 November 2020)
Correspondence AddressNew Court St Swithin's Lane
London
EC4P 4DU
Director NameMr Alan Philip Graham
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(same day as company formation)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address4 Heathfield Road
Bushey
Hertfordshire
WD23 2LJ
Director NameJames Mervyn Gerald Yates
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(same day as company formation)
RoleMerchant Banker
Correspondence AddressNorthcote
Hook Road, East Horsley
Leatherhead
Surrey
KT24 5DY
Director NameMr Adrian Edward King
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(2 weeks, 6 days after company formation)
Appointment Duration1 week, 6 days (resigned 01 April 1997)
RoleChartered Secretary
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameAnne-Marie Sizer
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(10 years after company formation)
Appointment Duration2 years (resigned 19 March 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameAndrew Didham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(10 years after company formation)
Appointment Duration7 years, 6 months (resigned 26 September 2014)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithin's Lane
London
EC4P 4DU
Director NameMr Jonathan Westcott
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(10 years after company formation)
Appointment Duration7 years, 6 months (resigned 26 September 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNew Court
St Swithin's Lane
London
EC4P 4DU
Director NameAnthony James Granville Coghlan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(10 years after company formation)
Appointment Duration13 years (resigned 26 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Secretary NameAnne-Marie Sizer
NationalityBritish
StatusResigned
Appointed08 March 2007(10 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 September 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameAndrew William Tovell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(12 years after company formation)
Appointment Duration2 years, 11 months (resigned 09 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St Swithin's Lane
London
EC4P 4DU
Director NameMr Donald Gordon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2014(17 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Secretary NameN M Rothschild & Sons Limited (Corporation)
StatusResigned
Appointed26 February 1997(same day as company formation)
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameRothschilds Continuation Limited (Corporation)
StatusResigned
Appointed01 April 1997(1 month after company formation)
Appointment Duration10 years, 5 months (resigned 21 September 2007)
Correspondence AddressNew Court St Swithins Lane
London
EC4P 4DU

Contact

Websitenmrothschild.com

Location

Registered AddressNew Court
St Swithin's Lane
London
EC4N 8AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

52.5m at £1Rothschilds Continuation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£155,591,000
Current Liabilities£1

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2020First Gazette notice for voluntary strike-off (1 page)
24 August 2020Application to strike the company off the register (1 page)
30 July 2020Confirmation statement made on 30 July 2020 with updates (5 pages)
26 May 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 May 2020Appointment of Paul O'leary as a director on 12 May 2020 (2 pages)
3 April 2020Termination of appointment of Anthony James Granville Coghlan as a director on 26 March 2020 (1 page)
24 December 2019Statement of capital following an allotment of shares on 19 December 2019
  • GBP 155,591,000
(4 pages)
19 December 2019Statement of capital on 19 December 2019
  • GBP 1.00
(5 pages)
19 December 2019Solvency Statement dated 19/12/19 (1 page)
19 December 2019Resolutions
  • RES13 ‐ Company business 13/12/2019
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 December 2019Statement by Directors (1 page)
14 August 2019Full accounts made up to 31 December 2018 (16 pages)
2 August 2019Confirmation statement made on 30 July 2019 with updates (4 pages)
2 August 2019Change of details for Rothschilds Continuation Limited as a person with significant control on 31 October 2018 (2 pages)
31 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-17
(2 pages)
31 October 2018Change of name notice (2 pages)
30 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
25 July 2018Full accounts made up to 31 December 2017 (17 pages)
18 October 2017Full accounts made up to 31 March 2017 (14 pages)
18 October 2017Full accounts made up to 31 March 2017 (14 pages)
12 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
12 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
14 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
4 July 2017Appointment of John Andrew King as a director on 16 June 2017 (2 pages)
4 July 2017Appointment of John Andrew King as a director on 16 June 2017 (2 pages)
3 April 2017Termination of appointment of Donald Gordon as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Donald Gordon as a director on 31 March 2017 (1 page)
18 October 2016Full accounts made up to 31 March 2016 (15 pages)
18 October 2016Full accounts made up to 31 March 2016 (15 pages)
5 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
12 November 2015Full accounts made up to 31 March 2015 (15 pages)
12 November 2015Full accounts made up to 31 March 2015 (15 pages)
6 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 52,500,000
(6 pages)
6 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 52,500,000
(6 pages)
6 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 52,500,000
(6 pages)
15 June 2015Section 519 (1 page)
15 June 2015Section 519 (1 page)
22 October 2014Full accounts made up to 31 March 2014 (14 pages)
22 October 2014Full accounts made up to 31 March 2014 (14 pages)
26 September 2014Termination of appointment of Andrew Didham as a director on 26 September 2014 (1 page)
26 September 2014Appointment of Mr Donald Gordon as a director on 26 September 2014 (2 pages)
26 September 2014Termination of appointment of Jonathan Westcott as a director on 26 September 2014 (1 page)
26 September 2014Termination of appointment of Jonathan Westcott as a director on 26 September 2014 (1 page)
26 September 2014Termination of appointment of Andrew Didham as a director on 26 September 2014 (1 page)
26 September 2014Appointment of Mr Donald Gordon as a director on 26 September 2014 (2 pages)
6 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 52,500,000
(7 pages)
6 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 52,500,000
(7 pages)
6 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 52,500,000
(7 pages)
6 December 2013Full accounts made up to 31 March 2013 (13 pages)
6 December 2013Full accounts made up to 31 March 2013 (13 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(7 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(7 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(7 pages)
14 January 2013Director's details changed for Mr Peter William Barbour on 14 January 2013 (2 pages)
14 January 2013Director's details changed for Mr Peter William Barbour on 14 January 2013 (2 pages)
19 December 2012Full accounts made up to 31 March 2012 (13 pages)
19 December 2012Full accounts made up to 31 March 2012 (13 pages)
14 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (7 pages)
14 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (7 pages)
14 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (7 pages)
22 March 2012Appointment of Peter William Barbour as a director (3 pages)
22 March 2012Appointment of Peter William Barbour as a director (3 pages)
9 March 2012Termination of appointment of Andrew Tovell as a director (1 page)
9 March 2012Termination of appointment of Andrew Tovell as a director (1 page)
12 December 2011Full accounts made up to 31 March 2011 (13 pages)
12 December 2011Full accounts made up to 31 March 2011 (13 pages)
14 September 2011Registered office address changed from New Court St Swithin's Lane London EC4P 4DU on 14 September 2011 (1 page)
14 September 2011Registered office address changed from New Court St Swithin's Lane London EC4P 4DU on 14 September 2011 (1 page)
26 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (7 pages)
26 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (7 pages)
26 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (7 pages)
7 April 2011Director's details changed for Andrew William Tovell on 5 April 2011 (2 pages)
7 April 2011Director's details changed for Andrew William Tovell on 5 April 2011 (2 pages)
7 April 2011Director's details changed for Andrew William Tovell on 5 April 2011 (2 pages)
23 December 2010Full accounts made up to 31 March 2010 (12 pages)
23 December 2010Full accounts made up to 31 March 2010 (12 pages)
22 September 2010Secretary's details changed for N M Rothschild & Sons Limited on 4 September 2010 (2 pages)
22 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (7 pages)
22 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (7 pages)
22 September 2010Secretary's details changed for N M Rothschild & Sons Limited on 4 September 2010 (2 pages)
22 September 2010Secretary's details changed for N M Rothschild & Sons Limited on 4 September 2010 (2 pages)
22 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (7 pages)
6 November 2009Full accounts made up to 31 March 2009 (12 pages)
6 November 2009Full accounts made up to 31 March 2009 (12 pages)
17 September 2009Return made up to 04/09/09; full list of members (4 pages)
17 September 2009Return made up to 04/09/09; full list of members (4 pages)
1 April 2009Director appointed andrew william tovell (2 pages)
1 April 2009Director appointed andrew william tovell (2 pages)
24 March 2009Appointment terminated director anne-marie sizer (1 page)
24 March 2009Appointment terminated director anne-marie sizer (1 page)
19 December 2008Full accounts made up to 31 March 2008 (12 pages)
19 December 2008Full accounts made up to 31 March 2008 (12 pages)
5 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 November 2008Nc inc already adjusted 03/11/08 (1 page)
5 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 November 2008Nc inc already adjusted 03/11/08 (1 page)
5 November 2008Ad 03/11/08\gbp si 2500000@1=2500000\gbp ic 50000000/52500000\ (2 pages)
5 November 2008Ad 03/11/08\gbp si 2500000@1=2500000\gbp ic 50000000/52500000\ (2 pages)
23 September 2008Return made up to 04/09/08; full list of members (4 pages)
23 September 2008Return made up to 04/09/08; full list of members (4 pages)
24 September 2007New secretary appointed (1 page)
24 September 2007New secretary appointed (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Secretary resigned (1 page)
21 September 2007Secretary resigned (1 page)
19 September 2007Full accounts made up to 31 March 2007 (11 pages)
19 September 2007Full accounts made up to 31 March 2007 (11 pages)
12 September 2007Return made up to 04/09/07; full list of members (3 pages)
12 September 2007Return made up to 04/09/07; full list of members (3 pages)
11 April 2007Secretary resigned (1 page)
11 April 2007Secretary resigned (1 page)
4 April 2007New secretary appointed;new director appointed (2 pages)
4 April 2007New secretary appointed;new director appointed (2 pages)
4 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
6 September 2006Return made up to 04/09/06; full list of members (2 pages)
6 September 2006Return made up to 04/09/06; full list of members (2 pages)
1 September 2006Full accounts made up to 31 March 2006 (11 pages)
1 September 2006Full accounts made up to 31 March 2006 (11 pages)
15 September 2005Return made up to 04/09/05; full list of members (2 pages)
15 September 2005Return made up to 04/09/05; full list of members (2 pages)
9 August 2005Full accounts made up to 31 March 2005 (10 pages)
9 August 2005Full accounts made up to 31 March 2005 (10 pages)
1 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2005Return made up to 26/02/05; full list of members (6 pages)
14 March 2005Return made up to 26/02/05; full list of members (6 pages)
3 March 2005Resolutions
  • RES13 ‐ Re dividend 07/02/05
(1 page)
3 March 2005Resolutions
  • RES13 ‐ Re dividend 07/02/05
(1 page)
9 December 2004Full accounts made up to 31 March 2004 (10 pages)
9 December 2004Full accounts made up to 31 March 2004 (10 pages)
17 March 2004Return made up to 26/02/04; full list of members (6 pages)
17 March 2004Return made up to 26/02/04; full list of members (6 pages)
16 December 2003Full accounts made up to 31 March 2003 (10 pages)
16 December 2003Full accounts made up to 31 March 2003 (10 pages)
5 March 2003Return made up to 26/02/03; full list of members (6 pages)
5 March 2003Return made up to 26/02/03; full list of members (6 pages)
13 January 2003Full accounts made up to 31 March 2002 (9 pages)
13 January 2003Full accounts made up to 31 March 2002 (9 pages)
12 March 2002Return made up to 26/02/02; full list of members (6 pages)
12 March 2002Return made up to 26/02/02; full list of members (6 pages)
5 December 2001Full accounts made up to 31 March 2001 (9 pages)
5 December 2001Full accounts made up to 31 March 2001 (9 pages)
6 March 2001Return made up to 26/02/01; full list of members (6 pages)
6 March 2001Return made up to 26/02/01; full list of members (6 pages)
29 September 2000Full accounts made up to 31 March 2000 (10 pages)
29 September 2000Full accounts made up to 31 March 2000 (10 pages)
6 March 2000Return made up to 26/02/00; full list of members (6 pages)
6 March 2000Return made up to 26/02/00; full list of members (6 pages)
9 November 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 November 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 August 1999Full accounts made up to 31 March 1999 (10 pages)
1 August 1999Full accounts made up to 31 March 1999 (10 pages)
16 June 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 June 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 March 1999Return made up to 26/02/99; full list of members (6 pages)
11 March 1999Return made up to 26/02/99; full list of members (6 pages)
14 July 1998Full accounts made up to 31 March 1998 (9 pages)
14 July 1998Full accounts made up to 31 March 1998 (9 pages)
18 March 1998Return made up to 26/02/98; full list of members (6 pages)
18 March 1998Return made up to 26/02/98; full list of members (6 pages)
2 December 1997Accounting reference date extended from 31/03/97 to 31/03/98 (1 page)
2 December 1997Accounting reference date extended from 31/03/97 to 31/03/98 (1 page)
6 April 1997New director appointed (2 pages)
6 April 1997Director resigned (1 page)
6 April 1997Director resigned (1 page)
6 April 1997Ad 26/03/97--------- £ si 49999998@1=49999998 £ ic 2/50000000 (2 pages)
6 April 1997Ad 26/03/97--------- £ si 49999998@1=49999998 £ ic 2/50000000 (2 pages)
6 April 1997Director resigned (1 page)
6 April 1997New director appointed (2 pages)
6 April 1997Director resigned (1 page)
6 April 1997Director resigned (1 page)
6 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 April 1997Director resigned (1 page)
6 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 March 1997Accounting reference date shortened from 28/02/98 to 31/03/97 (1 page)
27 March 1997Accounting reference date shortened from 28/02/98 to 31/03/97 (1 page)
24 March 1997New director appointed (3 pages)
24 March 1997New director appointed (3 pages)
26 February 1997Incorporation (30 pages)
26 February 1997Incorporation (30 pages)