Company NameHenry Sotheran Holdings Limited
DirectorsEvelyn De Rothschild and Jessica De Rothschild
Company StatusActive
Company Number03580400
CategoryPrivate Limited Company
Incorporation Date8 June 1998(25 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSir Evelyn De Rothschild
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1998(same day as company formation)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameJessica De Rothschild
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2000(1 year, 10 months after company formation)
Appointment Duration23 years, 11 months
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Secretary NameHazel Matthews
NationalityBritish
StatusCurrent
Appointed07 May 2000(1 year, 11 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameLady Victoria De Rothschild
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address15 Upper Phillimore Gardens
London
W8 7HF
Secretary NameRichard James Ward
NationalityBritish
StatusResigned
Appointed08 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBridge Farm
Parham
Woodbridge
Suffolk
IP13 9LZ

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1.6m at £1Sir Evelyn De Rothschild
100.00%
Ordinary
1 at £1Sir Evelyn De Rothschild
0.00%
Ordinary A

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return8 June 2023 (9 months, 3 weeks ago)
Next Return Due22 June 2024 (2 months, 3 weeks from now)

Filing History

25 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
22 June 2023Confirmation statement made on 8 June 2023 with updates (4 pages)
6 February 2023Termination of appointment of Evelyn De Rothschild as a director on 7 November 2022 (1 page)
6 February 2023Micro company accounts made up to 31 December 2021 (3 pages)
21 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
27 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
24 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
23 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
4 December 2019Compulsory strike-off action has been discontinued (1 page)
27 November 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 July 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
27 June 2019Director's details changed for Jessica De Rothschild on 27 June 2019 (2 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 July 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
23 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
15 June 2016Secretary's details changed for Hazel Matthews on 29 February 2016 (1 page)
15 June 2016Director's details changed for Sir Evelyn De Rothschild on 29 February 2016 (2 pages)
15 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,600,001
(5 pages)
15 June 2016Secretary's details changed for Hazel Matthews on 29 February 2016 (1 page)
15 June 2016Director's details changed for Sir Evelyn De Rothschild on 29 February 2016 (2 pages)
15 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,600,001
(5 pages)
15 June 2016Director's details changed for Jessica De Rothschild on 29 February 2016 (2 pages)
15 June 2016Director's details changed for Jessica De Rothschild on 29 February 2016 (2 pages)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
20 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,600,001
(6 pages)
20 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,600,001
(6 pages)
20 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,600,001
(6 pages)
1 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
1 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
18 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,600,001
(6 pages)
18 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,600,001
(6 pages)
18 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,600,001
(6 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(6 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(6 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(6 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
23 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
20 June 2011Full accounts made up to 31 December 2010 (10 pages)
20 June 2011Full accounts made up to 31 December 2010 (10 pages)
8 June 2011Director's details changed for Sir Evelyn De Rothschild on 31 December 2010 (2 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
8 June 2011Director's details changed for Sir Evelyn De Rothschild on 31 December 2010 (2 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
29 September 2010Full accounts made up to 31 December 2009 (11 pages)
29 September 2010Full accounts made up to 31 December 2009 (11 pages)
23 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
23 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
23 July 2010Director's details changed for Sir Evelyn De Rothschild on 8 June 2010 (2 pages)
23 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
23 July 2010Director's details changed for Sir Evelyn De Rothschild on 8 June 2010 (2 pages)
23 July 2010Director's details changed for Sir Evelyn De Rothschild on 8 June 2010 (2 pages)
11 September 2009Full accounts made up to 31 December 2008 (11 pages)
11 September 2009Full accounts made up to 31 December 2008 (11 pages)
26 June 2009Return made up to 08/06/09; full list of members (4 pages)
26 June 2009Return made up to 08/06/09; full list of members (4 pages)
12 June 2008Return made up to 08/06/08; full list of members (4 pages)
12 June 2008Return made up to 08/06/08; full list of members (4 pages)
3 June 2008Full accounts made up to 31 December 2007 (10 pages)
3 June 2008Full accounts made up to 31 December 2007 (10 pages)
24 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
24 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
18 September 2007Return made up to 08/06/07; full list of members (2 pages)
18 September 2007Return made up to 08/06/07; full list of members (2 pages)
30 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
30 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
11 July 2006Return made up to 08/06/06; full list of members (2 pages)
11 July 2006Return made up to 08/06/06; full list of members (2 pages)
13 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
13 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
4 August 2005Return made up to 08/06/05; full list of members (2 pages)
4 August 2005Return made up to 08/06/05; full list of members (2 pages)
16 September 2004Return made up to 08/06/04; full list of members (7 pages)
16 September 2004Return made up to 08/06/04; full list of members (7 pages)
4 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
4 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
18 June 2003Return made up to 08/06/03; full list of members (7 pages)
18 June 2003Return made up to 08/06/03; full list of members (7 pages)
18 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
18 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
23 July 2002Return made up to 08/06/02; full list of members (7 pages)
23 July 2002Return made up to 08/06/02; full list of members (7 pages)
29 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
21 September 2001Registered office changed on 21/09/01 from: fairfax house fulwood place gray's inn london WC1V 6UB (1 page)
21 September 2001Registered office changed on 21/09/01 from: fairfax house fulwood place gray's inn london WC1V 6UB (1 page)
18 June 2001Return made up to 08/06/01; full list of members (6 pages)
18 June 2001Return made up to 08/06/01; full list of members (6 pages)
11 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
11 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
7 September 2000Return made up to 08/06/00; full list of members (6 pages)
7 September 2000Return made up to 08/06/00; full list of members (6 pages)
31 August 2000Secretary resigned (1 page)
31 August 2000Secretary resigned (1 page)
31 August 2000New secretary appointed (2 pages)
31 August 2000New secretary appointed (2 pages)
21 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
21 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
29 June 1999Ad 09/06/99--------- £ si 1599000@1=1599000 £ ic 1000/1600000 (2 pages)
29 June 1999Ad 09/06/99--------- £ si 1599000@1=1599000 £ ic 1000/1600000 (2 pages)
25 June 1999Return made up to 08/06/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 June 1999Return made up to 08/06/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 June 1999Full accounts made up to 31 December 1998 (7 pages)
16 June 1999Full accounts made up to 31 December 1998 (7 pages)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
13 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 October 1998£ nc 1500001/1600001 16/09/98 (1 page)
13 October 1998Ad 19/09/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 October 1998£ nc 1500001/1600001 16/09/98 (1 page)
13 October 1998Ad 19/09/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 September 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
2 September 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
8 June 1998Incorporation (20 pages)
8 June 1998Incorporation (20 pages)