Paris
75008
Director Name | Lionel De Rothschild |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 1999(same day as company formation) |
Role | Researcher/Writer/Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 10a Paultons Street London SW3 5DP |
Director Name | Hon Emma Rothschild |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 1999(same day as company formation) |
Role | Economic Historian |
Country of Residence | United Kingdom |
Correspondence Address | The Centre For History And Economics Kings College Cambridge CB2 1ST |
Secretary Name | Melanie Jane Aspey |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2004(5 years, 9 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hollymount Close London SE10 8TH |
Director Name | Julien De Beaumarchais De Rothschild |
---|---|
Date of Birth | September 1971 (Born 51 years ago) |
Nationality | French |
Status | Current |
Appointed | 05 January 2005(5 years, 11 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 34 Rue St Dominique 75007 Paris Foreign |
Director Name | Baroness Ariane Elisabeth De Rothschild |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | French |
Status | Current |
Appointed | 10 January 2007(7 years, 11 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Chateau De Pregny 30 Route De Pregny 1292 Pregny Chambesy Switzerland |
Director Name | Mr John Jasper Grimond |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2010(11 years after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 49 Lansdowne Road London W11 2LG |
Director Name | Mr Francois David Alexis Pierre Todd |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | French |
Status | Current |
Appointed | 18 December 2012(13 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | New Court St Swithin's Lane London EC4N 8AL |
Director Name | Mrs Kate Emma Rothschild |
---|---|
Date of Birth | July 1982 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2019(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Court St Swithin's Lane London EC4N 8AL |
Director Name | Paul-AndrÉ Rosental |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | French |
Status | Current |
Appointed | 20 November 2020(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Historian, University Professor |
Country of Residence | France |
Correspondence Address | New Court St Swithin's Lane London EC4N 8AL |
Director Name | Mr Nicholas Hugh Tremayne Wrigley |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2021(22 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | New Court St Swithin's Lane London EC4N 8AL |
Director Name | Anthony James De Rothschild |
---|---|
Date of Birth | January 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2021(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Court St Swithin's Lane London EC4N 8AL |
Director Name | Prof David Landes |
---|---|
Date of Birth | April 1924 (Born 99 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Role | University Professor |
Correspondence Address | 24 Highland Street Cambridge Massachusetts 02138 |
Director Name | Mr Anthony Leonard Chapman |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithin's Lane London EC4N 8AL |
Secretary Name | Victor William Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Butlers Cottages Nounsley Road Hatfield Peverel Essex CM3 2NG |
Director Name | Victor William Gray |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(5 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 17 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Butlers Cottages Nounsley Road Hatfield Peverel Essex CM3 2NG |
Director Name | Prof David Nicholas Cannadine |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(6 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 16 January 2019) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | Senate House Malet Street London WC1E 7HU |
Director Name | Mr Nigel Paul Higgins |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 October 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | New Court St Swithin's Lane London EC4N 8AL |
Director Name | Ms Alice Miranda Rothschild |
---|---|
Date of Birth | November 1983 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Court St Swithin's Lane London EC4N 8AL |
Website | rothschild.com |
---|
Registered Address | New Court St Swithin's Lane London EC4N 8AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £157,819 |
Net Worth | £19,397,308 |
Cash | £129,735 |
Current Liabilities | £22,120 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 10 August 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2023 (2 months, 3 weeks from now) |
21 December 2021 | Accounts for a small company made up to 31 March 2021 (28 pages) |
---|---|
16 December 2021 | Appointment of Anthony James De Rothschild as a director on 15 December 2021 (2 pages) |
9 August 2021 | Appointment of Nicholas Hugh Tremayne Wrigley as a director on 18 May 2021 (2 pages) |
28 July 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
12 April 2021 | Accounts for a small company made up to 31 March 2020 (27 pages) |
21 December 2020 | Termination of appointment of Anthony Leonard Chapman as a director on 18 December 2020 (1 page) |
3 December 2020 | Appointment of Paul-André Rosental as a director on 20 November 2020 (2 pages) |
30 July 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a small company made up to 31 March 2019 (21 pages) |
2 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
16 January 2019 | Appointment of Kate Emma Rothschild as a director on 16 January 2019 (2 pages) |
16 January 2019 | Termination of appointment of David Nicholas Cannadine as a director on 16 January 2019 (1 page) |
16 January 2019 | Termination of appointment of Alice Miranda Rothschild as a director on 16 January 2019 (1 page) |
10 January 2019 | Full accounts made up to 31 March 2018 (22 pages) |
17 October 2018 | Termination of appointment of Nigel Paul Higgins as a director on 12 October 2018 (1 page) |
30 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
20 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
20 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
14 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
9 August 2016 | Confirmation statement made on 4 August 2016 with updates (4 pages) |
9 August 2016 | Confirmation statement made on 4 August 2016 with updates (4 pages) |
15 March 2016 | Auditor's resignation (1 page) |
15 March 2016 | Auditor's resignation (1 page) |
10 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
10 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
8 January 2016 | Director's details changed for Mr Francois David Alexis Pierre Todd on 7 January 2016 (2 pages) |
8 January 2016 | Director's details changed for Mr Francois David Alexis Pierre Todd on 7 January 2016 (2 pages) |
8 August 2015 | Annual return made up to 4 August 2015 no member list (12 pages) |
8 August 2015 | Annual return made up to 4 August 2015 no member list (12 pages) |
8 August 2015 | Annual return made up to 4 August 2015 no member list (12 pages) |
7 May 2015 | Appointment of Miss Alice Miranda Rothschild as a director on 30 April 2015 (2 pages) |
7 May 2015 | Appointment of Miss Alice Miranda Rothschild as a director on 30 April 2015 (2 pages) |
29 April 2015 | Appointment of Mr Francois David Alexis Pierre Todd as a director on 18 December 2012 (2 pages) |
29 April 2015 | Appointment of Mr Nigel Paul Higgins as a director on 18 December 2012 (2 pages) |
29 April 2015 | Appointment of Mr Francois David Alexis Pierre Todd as a director on 18 December 2012 (2 pages) |
29 April 2015 | Appointment of Mr Nigel Paul Higgins as a director on 18 December 2012 (2 pages) |
27 April 2015 | Termination of appointment of Victor William Gray as a director on 17 January 2012 (1 page) |
27 April 2015 | Termination of appointment of Victor William Gray as a director on 17 January 2012 (1 page) |
12 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
12 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
14 August 2014 | Annual return made up to 4 August 2014 no member list (11 pages) |
14 August 2014 | Annual return made up to 4 August 2014 no member list (11 pages) |
14 August 2014 | Annual return made up to 4 August 2014 no member list (11 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (18 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (18 pages) |
2 December 2013 | Secretary's details changed for Melanie Jane Aspey on 28 October 2013 (2 pages) |
2 December 2013 | Secretary's details changed for Melanie Jane Aspey on 28 October 2013 (2 pages) |
6 August 2013 | Annual return made up to 4 August 2013 no member list (11 pages) |
6 August 2013 | Annual return made up to 4 August 2013 no member list (11 pages) |
6 August 2013 | Annual return made up to 4 August 2013 no member list (11 pages) |
10 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
10 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
14 August 2012 | Annual return made up to 4 August 2012 no member list (11 pages) |
14 August 2012 | Annual return made up to 4 August 2012 no member list (11 pages) |
14 August 2012 | Annual return made up to 4 August 2012 no member list (11 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
14 September 2011 | Registered office address changed from New Court St Swithin's Lane London EC4P 4DU United Kingdom on 14 September 2011 (1 page) |
14 September 2011 | Registered office address changed from New Court St Swithin's Lane London EC4P 4DU United Kingdom on 14 September 2011 (1 page) |
31 August 2011 | Annual return made up to 4 August 2011 no member list (11 pages) |
31 August 2011 | Annual return made up to 4 August 2011 no member list (11 pages) |
31 August 2011 | Annual return made up to 4 August 2011 no member list (11 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
22 September 2010 | Annual return made up to 4 September 2010 no member list (11 pages) |
22 September 2010 | Registered office address changed from New Court St. Swithin's Lane London EC4P 4DU on 22 September 2010 (1 page) |
22 September 2010 | Director's details changed for Baroness Ariane Elisabeth De Rothschild on 4 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 4 September 2010 no member list (11 pages) |
22 September 2010 | Director's details changed for Baroness Ariane Elisabeth De Rothschild on 4 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 4 September 2010 no member list (11 pages) |
22 September 2010 | Registered office address changed from New Court St. Swithin's Lane London EC4P 4DU on 22 September 2010 (1 page) |
22 September 2010 | Director's details changed for Baroness Ariane Elisabeth De Rothschild on 4 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Lionel De Rothschild on 4 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Lionel De Rothschild on 4 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Lionel De Rothschild on 4 September 2010 (2 pages) |
15 February 2010 | Director's details changed for Julien Sereys De Rothschild on 11 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Professor David Nicholas Cannadine on 11 February 2010 (2 pages) |
15 February 2010 | Appointment of John Jasper Grimond as a director (3 pages) |
15 February 2010 | Director's details changed for Julien Sereys De Rothschild on 11 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Professor David Nicholas Cannadine on 11 February 2010 (2 pages) |
15 February 2010 | Appointment of John Jasper Grimond as a director (3 pages) |
5 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
5 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
16 November 2009 | Director's details changed for Mr Anthony Leonard Chapman on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Anthony Leonard Chapman on 16 November 2009 (2 pages) |
17 September 2009 | Annual return made up to 04/09/09 (4 pages) |
17 September 2009 | Annual return made up to 04/09/09 (4 pages) |
17 December 2008 | Full accounts made up to 31 March 2008 (16 pages) |
17 December 2008 | Full accounts made up to 31 March 2008 (16 pages) |
23 September 2008 | Annual return made up to 04/09/08 (4 pages) |
23 September 2008 | Director's change of particulars / david de rothschild / 27/01/1999 (1 page) |
23 September 2008 | Annual return made up to 04/09/08 (4 pages) |
23 September 2008 | Director's change of particulars / david de rothschild / 27/01/1999 (1 page) |
30 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
12 September 2007 | Annual return made up to 04/09/07 (3 pages) |
12 September 2007 | Annual return made up to 04/09/07 (3 pages) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
25 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
25 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
1 December 2006 | Director's particulars changed (1 page) |
1 December 2006 | Director's particulars changed (1 page) |
6 September 2006 | Annual return made up to 04/09/06 (2 pages) |
6 September 2006 | Annual return made up to 04/09/06 (2 pages) |
19 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
19 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
30 September 2005 | Annual return made up to 04/09/05
|
30 September 2005 | Annual return made up to 04/09/05
|
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (3 pages) |
24 February 2005 | New director appointed (3 pages) |
22 February 2005 | Annual return made up to 27/01/05
|
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | Director's particulars changed (1 page) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Annual return made up to 27/01/05
|
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | Director's particulars changed (1 page) |
22 February 2005 | Secretary resigned (1 page) |
1 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
26 October 2004 | Memorandum and Articles of Association (39 pages) |
26 October 2004 | Resolutions
|
26 October 2004 | Memorandum and Articles of Association (39 pages) |
26 October 2004 | Resolutions
|
5 February 2004 | Annual return made up to 27/01/04
|
5 February 2004 | Annual return made up to 27/01/04
|
23 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
23 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
2 April 2003 | Full accounts made up to 31 March 2002 (17 pages) |
2 April 2003 | Full accounts made up to 31 March 2002 (17 pages) |
7 February 2003 | Annual return made up to 27/01/03 (5 pages) |
7 February 2003 | Annual return made up to 27/01/03 (5 pages) |
7 February 2002 | Annual return made up to 27/01/02 (4 pages) |
7 February 2002 | Annual return made up to 27/01/02 (4 pages) |
10 December 2001 | Full accounts made up to 31 March 2001 (18 pages) |
10 December 2001 | Full accounts made up to 31 March 2001 (18 pages) |
2 February 2001 | Annual return made up to 27/01/01 (4 pages) |
2 February 2001 | Annual return made up to 27/01/01 (4 pages) |
22 November 2000 | Full accounts made up to 31 March 2000 (18 pages) |
22 November 2000 | Full accounts made up to 31 March 2000 (18 pages) |
9 February 2000 | Annual return made up to 27/01/00
|
9 February 2000 | Annual return made up to 27/01/00
|
22 March 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
22 March 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
27 January 1999 | Incorporation (48 pages) |
27 January 1999 | Incorporation (48 pages) |