Company NameThe Rothschild Archive Limited
Company StatusActive
Company Number03702208
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 January 1999(25 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 91012Archives activities

Directors

Director NameBaron Eric Alain Robert David De Rothschild
Date of BirthOctober 1940 (Born 83 years ago)
NationalityFrench
StatusCurrent
Appointed27 January 1999(same day as company formation)
RoleMerchant Banker
Country of ResidenceFrance
Correspondence Address29 Avenue De Messine
Paris
75008
Director NameLionel De Rothschild
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1999(same day as company formation)
RoleResearcher/Writer/Photographer
Country of ResidenceUnited Kingdom
Correspondence Address10a Paultons Street
London
SW3 5DP
Director NameHon Emma Rothschild
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1999(same day as company formation)
RoleEconomic Historian
Country of ResidenceUnited Kingdom
Correspondence AddressThe Centre For History And Economics
Kings College
Cambridge
CB2 1ST
Secretary NameMelanie Jane Aspey
NationalityBritish
StatusCurrent
Appointed31 October 2004(5 years, 9 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hollymount Close
London
SE10 8TH
Director NameJulien De Beaumarchais De Rothschild
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed05 January 2005(5 years, 11 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address34 Rue St Dominique
75007 Paris
Foreign
Director NameBaroness Ariane Elisabeth De Rothschild
Date of BirthNovember 1965 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed10 January 2007(7 years, 11 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressChateau De Pregny
30 Route De Pregny
1292 Pregny Chambesy
Switzerland
Director NameMr John Jasper Grimond
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2010(11 years after company formation)
Appointment Duration14 years, 2 months
RoleJournalist
Country of ResidenceEngland
Correspondence Address49 Lansdowne Road
London
W11 2LG
Director NameMr Francois David Alexis Pierre Todd
Date of BirthJune 1978 (Born 45 years ago)
NationalityFrench
StatusCurrent
Appointed18 December 2012(13 years, 10 months after company formation)
Appointment Duration11 years, 4 months
RoleLecturer
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameMrs Kate Emma Rothschild
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2019(19 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NamePaul-AndrÉ Rosental
Date of BirthJune 1961 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed20 November 2020(21 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleHistorian, University Professor
Country of ResidenceFrance
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameMr Nicholas Hugh Tremayne Wrigley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2021(22 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameAnthony James De Rothschild
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(22 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameMr Anthony Leonard Chapman
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameProf David Landes
Date of BirthApril 1924 (Born 100 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleUniversity Professor
Correspondence Address24 Highland Street
Cambridge
Massachusetts
02138
Secretary NameVictor William Gray
NationalityBritish
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Butlers Cottages
Nounsley Road Hatfield
Peverel
Essex
CM3 2NG
Director NameVictor William Gray
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(5 years, 11 months after company formation)
Appointment Duration7 years (resigned 17 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Butlers Cottages
Nounsley Road Hatfield
Peverel
Essex
CM3 2NG
Director NameProf David Nicholas Cannadine
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(6 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 16 January 2019)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressSenate House Malet Street
London
WC1E 7HU
Director NameMr Nigel Paul Higgins
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(13 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 October 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameMs Alice Miranda Rothschild
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(16 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL

Contact

Websiterothschild.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

Financials

Year2014
Turnover£157,819
Net Worth£19,397,308
Cash£129,735
Current Liabilities£22,120

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return11 August 2023 (8 months, 1 week ago)
Next Return Due25 August 2024 (4 months, 1 week from now)

Filing History

11 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
3 January 2023Accounts for a small company made up to 31 March 2022 (28 pages)
10 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
21 December 2021Accounts for a small company made up to 31 March 2021 (28 pages)
16 December 2021Appointment of Anthony James De Rothschild as a director on 15 December 2021 (2 pages)
9 August 2021Appointment of Nicholas Hugh Tremayne Wrigley as a director on 18 May 2021 (2 pages)
28 July 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
12 April 2021Accounts for a small company made up to 31 March 2020 (27 pages)
21 December 2020Termination of appointment of Anthony Leonard Chapman as a director on 18 December 2020 (1 page)
3 December 2020Appointment of Paul-André Rosental as a director on 20 November 2020 (2 pages)
30 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
19 December 2019Accounts for a small company made up to 31 March 2019 (21 pages)
2 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
16 January 2019Termination of appointment of Alice Miranda Rothschild as a director on 16 January 2019 (1 page)
16 January 2019Appointment of Kate Emma Rothschild as a director on 16 January 2019 (2 pages)
16 January 2019Termination of appointment of David Nicholas Cannadine as a director on 16 January 2019 (1 page)
10 January 2019Full accounts made up to 31 March 2018 (22 pages)
17 October 2018Termination of appointment of Nigel Paul Higgins as a director on 12 October 2018 (1 page)
30 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
20 December 2017Full accounts made up to 31 March 2017 (21 pages)
20 December 2017Full accounts made up to 31 March 2017 (21 pages)
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)
3 January 2017Full accounts made up to 31 March 2016 (18 pages)
3 January 2017Full accounts made up to 31 March 2016 (18 pages)
9 August 2016Confirmation statement made on 4 August 2016 with updates (4 pages)
9 August 2016Confirmation statement made on 4 August 2016 with updates (4 pages)
15 March 2016Auditor's resignation (1 page)
15 March 2016Auditor's resignation (1 page)
10 January 2016Full accounts made up to 31 March 2015 (18 pages)
10 January 2016Full accounts made up to 31 March 2015 (18 pages)
8 January 2016Director's details changed for Mr Francois David Alexis Pierre Todd on 7 January 2016 (2 pages)
8 January 2016Director's details changed for Mr Francois David Alexis Pierre Todd on 7 January 2016 (2 pages)
8 August 2015Annual return made up to 4 August 2015 no member list (12 pages)
8 August 2015Annual return made up to 4 August 2015 no member list (12 pages)
8 August 2015Annual return made up to 4 August 2015 no member list (12 pages)
7 May 2015Appointment of Miss Alice Miranda Rothschild as a director on 30 April 2015 (2 pages)
7 May 2015Appointment of Miss Alice Miranda Rothschild as a director on 30 April 2015 (2 pages)
29 April 2015Appointment of Mr Nigel Paul Higgins as a director on 18 December 2012 (2 pages)
29 April 2015Appointment of Mr Francois David Alexis Pierre Todd as a director on 18 December 2012 (2 pages)
29 April 2015Appointment of Mr Nigel Paul Higgins as a director on 18 December 2012 (2 pages)
29 April 2015Appointment of Mr Francois David Alexis Pierre Todd as a director on 18 December 2012 (2 pages)
27 April 2015Termination of appointment of Victor William Gray as a director on 17 January 2012 (1 page)
27 April 2015Termination of appointment of Victor William Gray as a director on 17 January 2012 (1 page)
12 January 2015Full accounts made up to 31 March 2014 (18 pages)
12 January 2015Full accounts made up to 31 March 2014 (18 pages)
14 August 2014Annual return made up to 4 August 2014 no member list (11 pages)
14 August 2014Annual return made up to 4 August 2014 no member list (11 pages)
14 August 2014Annual return made up to 4 August 2014 no member list (11 pages)
6 January 2014Full accounts made up to 31 March 2013 (18 pages)
6 January 2014Full accounts made up to 31 March 2013 (18 pages)
2 December 2013Secretary's details changed for Melanie Jane Aspey on 28 October 2013 (2 pages)
2 December 2013Secretary's details changed for Melanie Jane Aspey on 28 October 2013 (2 pages)
6 August 2013Annual return made up to 4 August 2013 no member list (11 pages)
6 August 2013Annual return made up to 4 August 2013 no member list (11 pages)
6 August 2013Annual return made up to 4 August 2013 no member list (11 pages)
10 October 2012Full accounts made up to 31 March 2012 (16 pages)
10 October 2012Full accounts made up to 31 March 2012 (16 pages)
14 August 2012Annual return made up to 4 August 2012 no member list (11 pages)
14 August 2012Annual return made up to 4 August 2012 no member list (11 pages)
14 August 2012Annual return made up to 4 August 2012 no member list (11 pages)
20 December 2011Full accounts made up to 31 March 2011 (16 pages)
20 December 2011Full accounts made up to 31 March 2011 (16 pages)
14 September 2011Registered office address changed from New Court St Swithin's Lane London EC4P 4DU United Kingdom on 14 September 2011 (1 page)
14 September 2011Registered office address changed from New Court St Swithin's Lane London EC4P 4DU United Kingdom on 14 September 2011 (1 page)
31 August 2011Annual return made up to 4 August 2011 no member list (11 pages)
31 August 2011Annual return made up to 4 August 2011 no member list (11 pages)
31 August 2011Annual return made up to 4 August 2011 no member list (11 pages)
6 January 2011Full accounts made up to 31 March 2010 (17 pages)
6 January 2011Full accounts made up to 31 March 2010 (17 pages)
22 September 2010Director's details changed for Baroness Ariane Elisabeth De Rothschild on 4 September 2010 (2 pages)
22 September 2010Annual return made up to 4 September 2010 no member list (11 pages)
22 September 2010Annual return made up to 4 September 2010 no member list (11 pages)
22 September 2010Annual return made up to 4 September 2010 no member list (11 pages)
22 September 2010Registered office address changed from New Court St. Swithin's Lane London EC4P 4DU on 22 September 2010 (1 page)
22 September 2010Registered office address changed from New Court St. Swithin's Lane London EC4P 4DU on 22 September 2010 (1 page)
22 September 2010Director's details changed for Baroness Ariane Elisabeth De Rothschild on 4 September 2010 (2 pages)
22 September 2010Director's details changed for Baroness Ariane Elisabeth De Rothschild on 4 September 2010 (2 pages)
21 September 2010Director's details changed for Lionel De Rothschild on 4 September 2010 (2 pages)
21 September 2010Director's details changed for Lionel De Rothschild on 4 September 2010 (2 pages)
21 September 2010Director's details changed for Lionel De Rothschild on 4 September 2010 (2 pages)
15 February 2010Director's details changed for Professor David Nicholas Cannadine on 11 February 2010 (2 pages)
15 February 2010Director's details changed for Julien Sereys De Rothschild on 11 February 2010 (2 pages)
15 February 2010Director's details changed for Professor David Nicholas Cannadine on 11 February 2010 (2 pages)
15 February 2010Appointment of John Jasper Grimond as a director (3 pages)
15 February 2010Appointment of John Jasper Grimond as a director (3 pages)
15 February 2010Director's details changed for Julien Sereys De Rothschild on 11 February 2010 (2 pages)
5 January 2010Full accounts made up to 31 March 2009 (16 pages)
5 January 2010Full accounts made up to 31 March 2009 (16 pages)
16 November 2009Director's details changed for Mr Anthony Leonard Chapman on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Anthony Leonard Chapman on 16 November 2009 (2 pages)
17 September 2009Annual return made up to 04/09/09 (4 pages)
17 September 2009Annual return made up to 04/09/09 (4 pages)
17 December 2008Full accounts made up to 31 March 2008 (16 pages)
17 December 2008Full accounts made up to 31 March 2008 (16 pages)
23 September 2008Director's change of particulars / david de rothschild / 27/01/1999 (1 page)
23 September 2008Annual return made up to 04/09/08 (4 pages)
23 September 2008Director's change of particulars / david de rothschild / 27/01/1999 (1 page)
23 September 2008Annual return made up to 04/09/08 (4 pages)
30 January 2008Full accounts made up to 31 March 2007 (16 pages)
30 January 2008Full accounts made up to 31 March 2007 (16 pages)
12 September 2007Annual return made up to 04/09/07 (3 pages)
12 September 2007Annual return made up to 04/09/07 (3 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
25 January 2007Full accounts made up to 31 March 2006 (16 pages)
25 January 2007Full accounts made up to 31 March 2006 (16 pages)
1 December 2006Director's particulars changed (1 page)
1 December 2006Director's particulars changed (1 page)
6 September 2006Annual return made up to 04/09/06 (2 pages)
6 September 2006Annual return made up to 04/09/06 (2 pages)
19 December 2005Full accounts made up to 31 March 2005 (14 pages)
19 December 2005Full accounts made up to 31 March 2005 (14 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
30 September 2005Annual return made up to 04/09/05
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
30 September 2005Annual return made up to 04/09/05
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
7 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
24 February 2005New director appointed (3 pages)
24 February 2005New director appointed (3 pages)
22 February 2005Annual return made up to 27/01/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 February 2005Secretary resigned (1 page)
22 February 2005Director's particulars changed (1 page)
22 February 2005Annual return made up to 27/01/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 February 2005New secretary appointed (2 pages)
22 February 2005New secretary appointed (2 pages)
22 February 2005Secretary resigned (1 page)
22 February 2005Director's particulars changed (1 page)
1 February 2005Full accounts made up to 31 March 2004 (17 pages)
1 February 2005Full accounts made up to 31 March 2004 (17 pages)
26 October 2004Memorandum and Articles of Association (39 pages)
26 October 2004Memorandum and Articles of Association (39 pages)
26 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 February 2004Annual return made up to 27/01/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 February 2004Annual return made up to 27/01/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 January 2004Full accounts made up to 31 March 2003 (17 pages)
23 January 2004Full accounts made up to 31 March 2003 (17 pages)
2 April 2003Full accounts made up to 31 March 2002 (17 pages)
2 April 2003Full accounts made up to 31 March 2002 (17 pages)
7 February 2003Annual return made up to 27/01/03 (5 pages)
7 February 2003Annual return made up to 27/01/03 (5 pages)
7 February 2002Annual return made up to 27/01/02 (4 pages)
7 February 2002Annual return made up to 27/01/02 (4 pages)
10 December 2001Full accounts made up to 31 March 2001 (18 pages)
10 December 2001Full accounts made up to 31 March 2001 (18 pages)
2 February 2001Annual return made up to 27/01/01 (4 pages)
2 February 2001Annual return made up to 27/01/01 (4 pages)
22 November 2000Full accounts made up to 31 March 2000 (18 pages)
22 November 2000Full accounts made up to 31 March 2000 (18 pages)
9 February 2000Annual return made up to 27/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 February 2000Annual return made up to 27/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 March 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
22 March 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
27 January 1999Incorporation (48 pages)
27 January 1999Incorporation (48 pages)