Company NameRothschild & Co Wealth Management UK Limited
Company StatusActive
Company Number04416252
CategoryPrivate Limited Company
Incorporation Date15 April 2002(22 years ago)
Previous NamesRothschild Private Management Limited and Rothschild Wealth Management (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Alexander Arnold Macphee
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2007(4 years, 10 months after company formation)
Appointment Duration17 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameMr Gary Alan Powell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2013(10 years, 9 months after company formation)
Appointment Duration11 years, 3 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressNew Court St Swithins Lane
London
EC4N 8AL
Director NameHelen Jane Watson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2015(13 years, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameMr Jonathan Westcott
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2016(14 years, 4 months after company formation)
Appointment Duration7 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameMr Christopher Lewis Coleman
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2016(14 years, 4 months after company formation)
Appointment Duration7 years, 8 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameMr Christian Louis Rene Bouet
Date of BirthDecember 1960 (Born 63 years ago)
NationalityFrench
StatusCurrent
Appointed15 November 2019(17 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameMr John Andrew King
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(19 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleBanker
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameSusan Beverley Hudson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2023(21 years, 3 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithin's Lane
London
EC4N 8AL
Secretary NameN M Rothschild & Sons Limited (Corporation)
StatusCurrent
Appointed28 January 2003(9 months, 2 weeks after company formation)
Appointment Duration21 years, 3 months
Correspondence AddressNew Court St Swithin's Lane
London
EC4P 4DU
Director NamePaul Victor Sant Manduca
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(2 weeks, 4 days after company formation)
Appointment Duration7 months (resigned 30 November 2002)
RoleChief Executive
Correspondence Address54 Brompton Square
London
SW3 2AG
Director NameMr Alexander Arnold Macphee
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(2 weeks, 4 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 December 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYatesbury Oval Way
Gerrards Cross
Buckinghamshire
SL9 8PY
Director NameMr Ian Goodwin
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(2 weeks, 4 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 December 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Church Lane
Riseley
Bedfordshire
MK44 1ER
Director NameMr Dean Anthony Lush
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(1 month, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 23 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Goodyers Road
Radlett
Hertfordshire
WD7 8BA
Director NameMr Malcolm John Binyon Roberts
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(1 month, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 23 January 2007)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHillsmead
Godden Green
Sevenoaks
Kent
TN15 0JR
Director NameMr Michael Adrian Bussey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(7 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 26 September 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressNorbrae House
Carbery Lane
Ascot
Berkshire
SL5 7EJ
Director NameIsobel Mary Baxter
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(9 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 20 October 2005)
RoleAccountant
Correspondence Address40 Alderney Street
London
SW1V 4EU
Director NameMr David Laurence Harris
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(9 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 21 July 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address117 Alleyn Park
London
SE21 8AA
Director NamePeter James Lawrence Martin
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(9 months, 2 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 23 January 2007)
RoleInvestment Banker
Correspondence AddressFlat 3
110 Drayton Gardens
London
SW10 9RL
Director NameBaron Eric Alain Robert David De Rothschild
Date of BirthOctober 1940 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed26 February 2003(10 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 23 January 2007)
RoleMerchant Banker
Country of ResidenceFrance
Correspondence Address29 Avenue De Messine
Paris
75008
Director NameNeil Patrick Jenkins
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(1 year, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 July 2006)
RoleHead Of Multi Manager Investme
Country of ResidenceUnited Kingdom
Correspondence Address52 Gloucester Crescent
London
NW1 7EG
Director NameMarcel Dominique Nicolai
Date of BirthOctober 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed01 March 2004(1 year, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 January 2007)
RoleAsset Management Private Banki
Correspondence Address7 Bis Rue Merimee
Paris
75116
France
Director NameStephen Thomas Skelly
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(3 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 January 2007)
RoleCompany Director
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameAndrew Didham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 January 2007)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithin's Lane
London
EC4P 4DU
Director NameMr Burr Noland Carter
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(4 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDuxford House Duxford
Faringdon
Oxfordshire
SN7 8SQ
Director NameVeit De Maddalena
Date of BirthJune 1967 (Born 56 years ago)
NationalitySwiss
StatusResigned
Appointed21 September 2006(4 years, 5 months after company formation)
Appointment Duration4 months (resigned 23 January 2007)
RoleCompany Director
Correspondence AddressHoernliweg 6a
Ch-8806
Baech Sz
Switzerland
Director NameMr Gary Alan Powell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(4 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 May 2012)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameMichael Gordon Hunt
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(4 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 November 2010)
RoleManaging Director
Country of ResidenceSwitzerland
Correspondence AddressBalgriststrasse 70
Zurich
8008
Foreign
Director NameMatthias Johannes Montani
Date of BirthFebruary 1972 (Born 52 years ago)
NationalitySwiss
StatusResigned
Appointed14 January 2011(8 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 October 2012)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressZollikerstrasse 181
8034 Zurich
Switzerland
Director NameMark Robert Kary
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(10 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 27 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameGareth Edward Morgan Johnson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(10 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St Swithins Lane
London
EC4N 8AL
Director NameMr John Kumar Malik
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2019(16 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 April 2023)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressNew Court
St Swithin's Lane
London
EC4N 8AL
Director NameMr Warwick John Newbury
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2021(18 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameRothschild Asset Management UK Holdings Limited (Corporation)
StatusResigned
Appointed03 May 2002(2 weeks, 4 days after company formation)
Appointment Duration9 months (resigned 28 January 2003)
Correspondence Address1 King William Street
London
EC4N 7AR

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

45.2m at £1Rothschild Holding Ag
70.00%
Ordinary
19.4m at £1Rothschild Asset Management Holdings Ag
30.00%
Ordinary

Financials

Year2014
Turnover£35,585,000
Net Worth£12,020,000
Cash£14,636,000
Current Liabilities£13,002,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Charges

12 July 2016Delivered on: 19 July 2016
Persons entitled: Rothschild Bank International Limited

Classification: A registered charge
Outstanding
12 July 2016Delivered on: 19 July 2016
Persons entitled: Rothschild Bank Ag

Classification: A registered charge
Outstanding
12 July 2016Delivered on: 19 July 2016
Persons entitled: Rothschild Bank Ag

Classification: A registered charge
Outstanding
12 July 2016Delivered on: 19 July 2016
Persons entitled: Rothschild Bank International Limited

Classification: A registered charge
Outstanding

Filing History

27 November 2023Termination of appointment of Warwick John Newbury as a director on 21 November 2023 (1 page)
25 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
24 October 2023Cessation of Rothschild & Co Sca as a person with significant control on 11 October 2023 (1 page)
24 October 2023Notification of Alexandre Guy Francesco De Rothschild as a person with significant control on 11 October 2023 (2 pages)
2 August 2023Appointment of Susan Beverley Hudson as a director on 21 July 2023 (2 pages)
3 July 2023Full accounts made up to 31 December 2022 (34 pages)
28 April 2023Termination of appointment of John Kumar Malik as a director on 26 April 2023 (1 page)
26 October 2022Confirmation statement made on 14 October 2022 with updates (4 pages)
12 September 2022Director's details changed for Mr Alexander Arnold Macphee on 12 September 2022 (2 pages)
16 May 2022Full accounts made up to 31 December 2021 (325 pages)
9 March 2022Appointment of John Andrew King as a director on 1 March 2022 (2 pages)
14 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
22 April 2021Full accounts made up to 31 December 2020 (292 pages)
18 January 2021Appointment of Warwick John Newbury as a director on 18 January 2021 (2 pages)
1 December 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
17 June 2020Full accounts made up to 31 December 2019 (27 pages)
25 November 2019Appointment of Mr Christian Louis Rene Bouet as a director on 15 November 2019 (2 pages)
22 October 2019Confirmation statement made on 14 October 2019 with updates (4 pages)
25 April 2019Full accounts made up to 31 December 2018 (25 pages)
28 March 2019Appointment of John Kumar Malik as a director on 27 February 2019 (2 pages)
31 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
31 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-25
(2 pages)
31 October 2018Change of name notice (2 pages)
14 May 2018Full accounts made up to 31 December 2017 (22 pages)
13 March 2018Termination of appointment of Gareth Edward Morgan Johnson as a director on 8 March 2018 (1 page)
25 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
25 September 2017Full accounts made up to 31 March 2017 (22 pages)
25 September 2017Full accounts made up to 31 March 2017 (22 pages)
12 June 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
12 June 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
17 December 2016Full accounts made up to 31 March 2016 (19 pages)
17 December 2016Full accounts made up to 31 March 2016 (19 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (4 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (4 pages)
22 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
18 August 2016Appointment of Mr Christopher Lewis Coleman as a director on 16 August 2016 (2 pages)
18 August 2016Appointment of Mr Jonathan Westcott as a director on 16 August 2016 (2 pages)
18 August 2016Appointment of Mr Christopher Lewis Coleman as a director on 16 August 2016 (2 pages)
18 August 2016Appointment of Mr Jonathan Westcott as a director on 16 August 2016 (2 pages)
19 July 2016Registration of charge 044162520004, created on 12 July 2016 (31 pages)
19 July 2016Registration of charge 044162520003, created on 12 July 2016 (30 pages)
19 July 2016Registration of charge 044162520002, created on 12 July 2016 (22 pages)
19 July 2016Registration of charge 044162520001, created on 12 July 2016 (22 pages)
19 July 2016Registration of charge 044162520001, created on 12 July 2016 (22 pages)
19 July 2016Registration of charge 044162520002, created on 12 July 2016 (22 pages)
19 July 2016Registration of charge 044162520003, created on 12 July 2016 (30 pages)
19 July 2016Registration of charge 044162520004, created on 12 July 2016 (31 pages)
21 March 2016Statement by Directors (1 page)
21 March 2016Statement of capital on 21 March 2016
  • GBP 12,019,774
(4 pages)
21 March 2016Statement by Directors (1 page)
21 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 March 2016Solvency Statement dated 23/02/16 (1 page)
21 March 2016Statement of capital on 21 March 2016
  • GBP 12,019,774
(4 pages)
21 March 2016Solvency Statement dated 23/02/16 (1 page)
21 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 64,500,000
(7 pages)
7 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 64,500,000
(7 pages)
7 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 64,500,000
(7 pages)
4 August 2015Group of companies' accounts made up to 31 March 2015 (21 pages)
4 August 2015Group of companies' accounts made up to 31 March 2015 (21 pages)
1 July 2015Appointment of Helen Jane Watson as a director on 9 June 2015 (2 pages)
1 July 2015Appointment of Helen Jane Watson as a director on 9 June 2015 (2 pages)
1 July 2015Appointment of Helen Jane Watson as a director on 9 June 2015 (2 pages)
15 June 2015Auditor's resignation (1 page)
15 June 2015Auditor's resignation (1 page)
29 April 2015Termination of appointment of Mark Robert Kary as a director on 27 April 2015 (1 page)
29 April 2015Termination of appointment of Mark Robert Kary as a director on 27 April 2015 (1 page)
17 April 2015Auditor's resignation (3 pages)
17 April 2015Auditor's resignation (3 pages)
14 January 2015Group of companies' accounts made up to 31 March 2014 (19 pages)
14 January 2015Group of companies' accounts made up to 31 March 2014 (19 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 64,500,000
(7 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 64,500,000
(7 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 64,500,000
(7 pages)
6 December 2013Group of companies' accounts made up to 31 March 2013 (18 pages)
6 December 2013Group of companies' accounts made up to 31 March 2013 (18 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)
8 July 2013Statement of capital following an allotment of shares on 24 June 2013
  • GBP 64,500,000
(3 pages)
8 July 2013Statement of capital following an allotment of shares on 24 June 2013
  • GBP 64,500,000
(3 pages)
5 March 2013Appointment of Gary Alan Powell as a director (3 pages)
5 March 2013Appointment of Gary Alan Powell as a director (3 pages)
19 December 2012Group of companies' accounts made up to 31 March 2012 (19 pages)
19 December 2012Group of companies' accounts made up to 31 March 2012 (19 pages)
20 November 2012Termination of appointment of Matthias Montani as a director (1 page)
20 November 2012Termination of appointment of Matthias Montani as a director (1 page)
10 October 2012Statement of capital following an allotment of shares on 30 September 2012
  • GBP 60,500,000
(4 pages)
10 October 2012Statement of capital following an allotment of shares on 30 September 2012
  • GBP 60,500,000
(4 pages)
1 October 2012Resolutions
  • RES13 ‐ Inc share cap 05/09/2012
(2 pages)
1 October 2012Resolutions
  • RES13 ‐ Inc share cap 05/09/2012
(2 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)
8 August 2012Appointment of Gareth Edward Morgan Johnson as a director (3 pages)
8 August 2012Appointment of Gareth Edward Morgan Johnson as a director (3 pages)
11 June 2012Appointment of Mark Robert Kary as a director (3 pages)
11 June 2012Appointment of Mark Robert Kary as a director (3 pages)
22 May 2012Termination of appointment of Gary Powell as a director (1 page)
22 May 2012Termination of appointment of Gary Powell as a director (1 page)
16 March 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 55,500,000
(3 pages)
16 March 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 55,500,000
(3 pages)
16 March 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 55,500,000
(3 pages)
12 December 2011Group of companies' accounts made up to 31 March 2011 (21 pages)
12 December 2011Group of companies' accounts made up to 31 March 2011 (21 pages)
14 September 2011Registered office address changed from New Court St Swithin's Lane London EC4N 8AL United Kingdom on 14 September 2011 (1 page)
14 September 2011Registered office address changed from New Court St Swithin's Lane London EC4N 8AL United Kingdom on 14 September 2011 (1 page)
30 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
19 August 2011Director's details changed for Gary Alan Powell on 18 August 2011 (2 pages)
19 August 2011Director's details changed for Gary Alan Powell on 18 August 2011 (2 pages)
1 August 2011Company name changed rothschild private management LIMITED\certificate issued on 01/08/11
  • RES15 ‐ Change company name resolution on 2011-07-22
  • NM01 ‐ Change of name by resolution
(3 pages)
1 August 2011Registered office address changed from 1 King William Street London EC4N 7AR on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 1 King William Street London EC4N 7AR on 1 August 2011 (1 page)
1 August 2011Company name changed rothschild private management LIMITED\certificate issued on 01/08/11
  • RES15 ‐ Change company name resolution on 2011-07-22
  • NM01 ‐ Change of name by resolution
(3 pages)
1 August 2011Registered office address changed from 1 King William Street London EC4N 7AR on 1 August 2011 (1 page)
25 March 2011Statement of capital following an allotment of shares on 17 March 2011
  • GBP 52,500,000
(4 pages)
25 March 2011Statement of capital following an allotment of shares on 17 March 2011
  • GBP 52,500,000
(4 pages)
19 January 2011Appointment of Matthias Johannes Montani as a director (3 pages)
19 January 2011Appointment of Matthias Johannes Montani as a director (3 pages)
25 November 2010Termination of appointment of Michael Hunt as a director (1 page)
25 November 2010Termination of appointment of Michael Hunt as a director (1 page)
22 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 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 (5 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 (5 pages)
22 September 2010Secretary's details changed for N M Rothschild & Sons Limited on 4 September 2010 (2 pages)
21 September 2010Director's details changed for Michael Gordon Hunt on 4 September 2010 (2 pages)
21 September 2010Director's details changed for Michael Gordon Hunt on 4 September 2010 (2 pages)
21 September 2010Director's details changed for Michael Gordon Hunt on 4 September 2010 (2 pages)
8 September 2010Group of companies' accounts made up to 31 March 2010 (22 pages)
8 September 2010Group of companies' accounts made up to 31 March 2010 (22 pages)
14 June 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
14 June 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
12 April 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 50,000,000
(4 pages)
12 April 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 50,000,000
(4 pages)
30 November 2009Director's details changed for Gary Alan Powell on 27 November 2009 (2 pages)
30 November 2009Director's details changed for Gary Alan Powell on 27 November 2009 (2 pages)
30 November 2009Director's details changed for Gary Alan Powell on 27 November 2009 (2 pages)
30 November 2009Director's details changed for Gary Alan Powell on 27 November 2009 (2 pages)
16 November 2009Director's details changed for Alexander Arnold Macphee on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Alexander Arnold Macphee on 16 November 2009 (2 pages)
6 November 2009Group of companies' accounts made up to 31 March 2009 (24 pages)
6 November 2009Group of companies' accounts made up to 31 March 2009 (24 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)
23 July 2009Nc inc already adjusted 28/05/09 (1 page)
23 July 2009Nc inc already adjusted 28/05/09 (1 page)
23 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 March 2009Ad 27/03/09\gbp si 1500000@1=1500000\gbp ic 43800000/45300000\ (2 pages)
27 March 2009Ad 27/03/09\gbp si 1500000@1=1500000\gbp ic 43800000/45300000\ (2 pages)
13 January 2009Group of companies' accounts made up to 31 March 2008 (22 pages)
13 January 2009Group of companies' accounts made up to 31 March 2008 (22 pages)
16 December 2008Ad 10/12/08\gbp si 2000000@1=2000000\gbp ic 41800000/43800000\ (2 pages)
16 December 2008Ad 10/12/08\gbp si 2000000@1=2000000\gbp ic 41800000/43800000\ (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)
29 March 2008Ad 26/03/08\gbp si 3000000@1=3000000\gbp ic 38800000/41800000\ (2 pages)
29 March 2008Ad 26/03/08\gbp si 3000000@1=3000000\gbp ic 38800000/41800000\ (2 pages)
28 December 2007Ad 20/12/07--------- £ si 2000000@1=2000000 £ ic 36800000/38800000 (1 page)
28 December 2007Ad 20/12/07--------- £ si 2000000@1=2000000 £ ic 36800000/38800000 (1 page)
28 September 2007Ad 28/09/07--------- £ si 500000@1=500000 £ ic 36300000/36800000 (1 page)
28 September 2007Ad 28/09/07--------- £ si 500000@1=500000 £ ic 36300000/36800000 (1 page)
19 September 2007Group of companies' accounts made up to 31 March 2007 (22 pages)
19 September 2007Group of companies' accounts made up to 31 March 2007 (22 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 July 2007Ad 29/06/07--------- £ si 800000@1=800000 £ ic 35500000/36300000 (2 pages)
11 July 2007Ad 29/06/07--------- £ si 800000@1=800000 £ ic 35500000/36300000 (2 pages)
28 June 2007Ad 29/03/07--------- £ si 1000000@1=1000000 £ ic 34500000/35500000 (2 pages)
28 June 2007Ad 29/03/07--------- £ si 1000000@1=1000000 £ ic 34500000/35500000 (2 pages)
19 June 2007£ nc 35000000/47000000 01/03/07 (2 pages)
19 June 2007£ nc 35000000/47000000 01/03/07 (2 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
3 April 2007Ad 29/12/06-07/03/07 £ si 700000@1=700000 £ ic 33800000/34500000 (2 pages)
3 April 2007Ad 29/12/06-07/03/07 £ si 700000@1=700000 £ ic 33800000/34500000 (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
1 December 2006Director's particulars changed (1 page)
1 December 2006Director's particulars changed (1 page)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
2 October 2006Ad 29/09/06--------- £ si 1400000@1=1400000 £ ic 32400000/33800000 (1 page)
2 October 2006Ad 29/09/06--------- £ si 1400000@1=1400000 £ ic 32400000/33800000 (1 page)
27 September 2006Director's particulars changed (1 page)
27 September 2006Director's particulars changed (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
5 September 2006Return made up to 04/09/06; full list of members (4 pages)
5 September 2006Return made up to 04/09/06; full list of members (4 pages)
4 September 2006Director's particulars changed (1 page)
4 September 2006Director's particulars changed (1 page)
1 September 2006Group of companies' accounts made up to 31 March 2006 (24 pages)
1 September 2006Group of companies' accounts made up to 31 March 2006 (24 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
7 July 2006Ad 21/06/06-30/06/06 £ si 1400000@1=1400000 £ ic 31000000/32400000 (2 pages)
7 July 2006Ad 21/06/06-30/06/06 £ si 1400000@1=1400000 £ ic 31000000/32400000 (2 pages)
23 June 2006Director's particulars changed (1 page)
23 June 2006Director's particulars changed (1 page)
6 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 April 2006Ad 30/03/06--------- £ si 2000000@1=2000000 £ ic 29000000/31000000 (2 pages)
6 April 2006Nc inc already adjusted 30/03/06 (2 pages)
6 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 April 2006Ad 30/03/06--------- £ si 2000000@1=2000000 £ ic 29000000/31000000 (2 pages)
6 April 2006Nc inc already adjusted 30/03/06 (2 pages)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
9 January 2006Resolutions
  • RES13 ‐ Issue of shares re 882R 30/12/05
(1 page)
9 January 2006Ad 30/12/05--------- £ si 1000000@1=1000000 £ ic 28000000/29000000 (2 pages)
9 January 2006Ad 30/12/05--------- £ si 1000000@1=1000000 £ ic 28000000/29000000 (2 pages)
9 January 2006Resolutions
  • RES13 ‐ Issue of shares re 882R 30/12/05
(1 page)
2 December 2005Director's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
10 October 2005Ad 30/09/05--------- £ si 2500000@1=2500000 £ ic 25500000/28000000 (2 pages)
10 October 2005Ad 30/09/05--------- £ si 2500000@1=2500000 £ ic 25500000/28000000 (2 pages)
3 October 2005Return made up to 04/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
3 October 2005Return made up to 04/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
27 September 2005Director's particulars changed (1 page)
27 September 2005Director's particulars changed (1 page)
25 August 2005New director appointed (3 pages)
25 August 2005New director appointed (3 pages)
15 August 2005Director's particulars changed (1 page)
15 August 2005Director's particulars changed (1 page)
9 August 2005Full accounts made up to 31 March 2005 (18 pages)
9 August 2005Full accounts made up to 31 March 2005 (18 pages)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
13 July 2005Ad 20/06/05-30/06/05 £ si 500000@1=500000 £ ic 25000000/25500000 (2 pages)
13 July 2005Ad 20/06/05-30/06/05 £ si 500000@1=500000 £ ic 25000000/25500000 (2 pages)
13 July 2005Resolutions
  • RES13 ‐ 500000 £1 shrs allotted 30/06/05
(1 page)
13 July 2005Resolutions
  • RES13 ‐ 500000 £1 shrs allotted 30/06/05
(1 page)
21 April 2005Return made up to 15/04/05; full list of members (12 pages)
21 April 2005Return made up to 15/04/05; full list of members (12 pages)
6 April 2005Resolutions
  • RES13 ‐ Shares allotted 29/03/05
(1 page)
6 April 2005Ad 29/03/05--------- £ si 700000@1=700000 £ ic 24300000/25000000 (2 pages)
6 April 2005Ad 29/03/05--------- £ si 700000@1=700000 £ ic 24300000/25000000 (2 pages)
6 April 2005Resolutions
  • RES13 ‐ Shares allotted 29/03/05
(1 page)
13 January 2005Ad 29/12/04--------- £ si 750000@1=750000 £ ic 23550000/24300000 (2 pages)
13 January 2005Ad 29/12/04--------- £ si 750000@1=750000 £ ic 23550000/24300000 (2 pages)
9 December 2004Group of companies' accounts made up to 31 March 2004 (17 pages)
9 December 2004Group of companies' accounts made up to 31 March 2004 (17 pages)
14 October 2004Ad 29/09/04--------- £ si 1750000@1=1750000 £ ic 21800000/23550000 (2 pages)
14 October 2004Ad 29/09/04--------- £ si 1750000@1=1750000 £ ic 21800000/23550000 (2 pages)
1 July 2004Ad 24/06/04--------- £ si 750000@1=750000 £ ic 19300000/20050000 (2 pages)
1 July 2004Ad 24/06/04--------- £ si 750000@1=750000 £ ic 19300000/20050000 (2 pages)
1 July 2004Ad 24/06/04--------- £ si 1750000@1=1750000 £ ic 20050000/21800000 (2 pages)
1 July 2004Ad 24/06/04--------- £ si 1750000@1=1750000 £ ic 20050000/21800000 (2 pages)
21 May 2004£ nc 20000000/30000000 14/05/04 (1 page)
21 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 May 2004£ nc 20000000/30000000 14/05/04 (1 page)
21 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 April 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 April 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 April 2004Ad 29/03/04--------- £ si 8499999@1=8499999 £ ic 10800001/19300000 (2 pages)
6 April 2004Ad 29/03/04--------- £ si 8499999@1=8499999 £ ic 10800001/19300000 (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 December 2003Full accounts made up to 31 March 2003 (17 pages)
16 December 2003Full accounts made up to 31 March 2003 (17 pages)
4 October 2003New director appointed (2 pages)
4 October 2003New director appointed (2 pages)
8 July 2003Ad 30/06/03--------- £ si 1000000@1=1000000 £ ic 9800001/10800001 (2 pages)
8 July 2003Ad 30/06/03--------- £ si 1000000@1=1000000 £ ic 9800001/10800001 (2 pages)
24 May 2003New director appointed (3 pages)
24 May 2003New director appointed (3 pages)
10 May 2003Return made up to 15/04/03; full list of members (11 pages)
10 May 2003Return made up to 15/04/03; full list of members (11 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
28 February 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
28 February 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (4 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (3 pages)
19 February 2003New director appointed (4 pages)
19 February 2003New director appointed (3 pages)
11 February 2003New secretary appointed (2 pages)
11 February 2003New director appointed (3 pages)
11 February 2003Secretary resigned (1 page)
11 February 2003New director appointed (3 pages)
11 February 2003New director appointed (3 pages)
11 February 2003Secretary resigned (1 page)
11 February 2003New secretary appointed (2 pages)
11 February 2003New director appointed (3 pages)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
12 December 2002Director resigned (1 page)
12 December 2002Director resigned (1 page)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
5 December 2002Ad 25/11/02--------- £ si 9800000@1=9800000 £ ic 1/9800001 (2 pages)
5 December 2002Ad 25/11/02--------- £ si 9800000@1=9800000 £ ic 1/9800001 (2 pages)
11 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 November 2002Nc inc already adjusted 30/10/02 (1 page)
11 November 2002Nc inc already adjusted 30/10/02 (1 page)
11 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 November 2002Company name changed william street wealth management LIMITED\certificate issued on 06/11/02 (2 pages)
6 November 2002Company name changed william street wealth management LIMITED\certificate issued on 06/11/02 (2 pages)
25 June 2002Memorandum and Articles of Association (6 pages)
25 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
25 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
25 June 2002Memorandum and Articles of Association (6 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
22 May 2002Registered office changed on 22/05/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 May 2002Secretary resigned (1 page)
22 May 2002New director appointed (3 pages)
22 May 2002New director appointed (2 pages)
22 May 2002Registered office changed on 22/05/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (3 pages)
22 May 2002New director appointed (3 pages)
22 May 2002New director appointed (3 pages)
22 May 2002Director resigned (1 page)
22 May 2002Secretary resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002New secretary appointed (2 pages)
22 May 2002New secretary appointed (2 pages)
13 May 2002Company name changed rothschild wealth management lim ited\certificate issued on 13/05/02 (2 pages)
13 May 2002Company name changed rothschild wealth management lim ited\certificate issued on 13/05/02 (2 pages)
3 May 2002Company name changed focusrotor LIMITED\certificate issued on 03/05/02 (2 pages)
3 May 2002Company name changed focusrotor LIMITED\certificate issued on 03/05/02 (2 pages)
15 April 2002Incorporation (17 pages)
15 April 2002Incorporation (17 pages)