London
EC4N 8AL
Director Name | Mr Gary Alan Powell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2013(10 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | New Court St Swithins Lane London EC4N 8AL |
Director Name | Helen Jane Watson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2015(13 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | New Court St Swithin's Lane London EC4N 8AL |
Director Name | Mr Jonathan Westcott |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2016(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | New Court St Swithin's Lane London EC4N 8AL |
Director Name | Mr Christopher Lewis Coleman |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2016(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | New Court St Swithin's Lane London EC4N 8AL |
Director Name | Mr Christian Louis Rene Bouet |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | French |
Status | Current |
Appointed | 15 November 2019(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | New Court St Swithin's Lane London EC4N 8AL |
Director Name | Mr John Andrew King |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Banker |
Country of Residence | England |
Correspondence Address | New Court St Swithin's Lane London EC4N 8AL |
Director Name | Susan Beverley Hudson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2023(21 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithin's Lane London EC4N 8AL |
Secretary Name | N M Rothschild & Sons Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 January 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 3 months |
Correspondence Address | New Court St Swithin's Lane London EC4P 4DU |
Director Name | Paul Victor Sant Manduca |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 7 months (resigned 30 November 2002) |
Role | Chief Executive |
Correspondence Address | 54 Brompton Square London SW3 2AG |
Director Name | Mr Alexander Arnold Macphee |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 December 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Yatesbury Oval Way Gerrards Cross Buckinghamshire SL9 8PY |
Director Name | Mr Ian Goodwin |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 December 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Old Vicarage Church Lane Riseley Bedfordshire MK44 1ER |
Director Name | Mr Dean Anthony Lush |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Goodyers Road Radlett Hertfordshire WD7 8BA |
Director Name | Mr Malcolm John Binyon Roberts |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 January 2007) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hillsmead Godden Green Sevenoaks Kent TN15 0JR |
Director Name | Mr Michael Adrian Bussey |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 September 2006) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Norbrae House Carbery Lane Ascot Berkshire SL5 7EJ |
Director Name | Isobel Mary Baxter |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 October 2005) |
Role | Accountant |
Correspondence Address | 40 Alderney Street London SW1V 4EU |
Director Name | Mr David Laurence Harris |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 July 2005) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 117 Alleyn Park London SE21 8AA |
Director Name | Peter James Lawrence Martin |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 12 months (resigned 23 January 2007) |
Role | Investment Banker |
Correspondence Address | Flat 3 110 Drayton Gardens London SW10 9RL |
Director Name | Baron Eric Alain Robert David De Rothschild |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 February 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 January 2007) |
Role | Merchant Banker |
Country of Residence | France |
Correspondence Address | 29 Avenue De Messine Paris 75008 |
Director Name | Neil Patrick Jenkins |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 July 2006) |
Role | Head Of Multi Manager Investme |
Country of Residence | United Kingdom |
Correspondence Address | 52 Gloucester Crescent London NW1 7EG |
Director Name | Marcel Dominique Nicolai |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 2004(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 January 2007) |
Role | Asset Management Private Banki |
Correspondence Address | 7 Bis Rue Merimee Paris 75116 France |
Director Name | Stephen Thomas Skelly |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 January 2007) |
Role | Company Director |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Director Name | Andrew Didham |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 January 2007) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithin's Lane London EC4P 4DU |
Director Name | Mr Burr Noland Carter |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(4 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Duxford House Duxford Faringdon Oxfordshire SN7 8SQ |
Director Name | Veit De Maddalena |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 21 September 2006(4 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 23 January 2007) |
Role | Company Director |
Correspondence Address | Hoernliweg 6a Ch-8806 Baech Sz Switzerland |
Director Name | Mr Gary Alan Powell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 May 2012) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | New Court St Swithin's Lane London EC4N 8AL |
Director Name | Michael Gordon Hunt |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 November 2010) |
Role | Managing Director |
Country of Residence | Switzerland |
Correspondence Address | Balgriststrasse 70 Zurich 8008 Foreign |
Director Name | Matthias Johannes Montani |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 14 January 2011(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 October 2012) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | Zollikerstrasse 181 8034 Zurich Switzerland |
Director Name | Mark Robert Kary |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithin's Lane London EC4N 8AL |
Director Name | Gareth Edward Morgan Johnson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithins Lane London EC4N 8AL |
Director Name | Mr John Kumar Malik |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2019(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 April 2023) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | New Court St Swithin's Lane London EC4N 8AL |
Director Name | Mr Warwick John Newbury |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2021(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Court St Swithin's Lane London EC4N 8AL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Rothschild Asset Management UK Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 9 months (resigned 28 January 2003) |
Correspondence Address | 1 King William Street London EC4N 7AR |
Website | nmrothschild.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 20 other UK companies use this postal address |
45.2m at £1 | Rothschild Holding Ag 70.00% Ordinary |
---|---|
19.4m at £1 | Rothschild Asset Management Holdings Ag 30.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £35,585,000 |
Net Worth | £12,020,000 |
Cash | £14,636,000 |
Current Liabilities | £13,002,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
12 July 2016 | Delivered on: 19 July 2016 Persons entitled: Rothschild Bank International Limited Classification: A registered charge Outstanding |
---|---|
12 July 2016 | Delivered on: 19 July 2016 Persons entitled: Rothschild Bank Ag Classification: A registered charge Outstanding |
12 July 2016 | Delivered on: 19 July 2016 Persons entitled: Rothschild Bank Ag Classification: A registered charge Outstanding |
12 July 2016 | Delivered on: 19 July 2016 Persons entitled: Rothschild Bank International Limited Classification: A registered charge Outstanding |
27 November 2023 | Termination of appointment of Warwick John Newbury as a director on 21 November 2023 (1 page) |
---|---|
25 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
24 October 2023 | Cessation of Rothschild & Co Sca as a person with significant control on 11 October 2023 (1 page) |
24 October 2023 | Notification of Alexandre Guy Francesco De Rothschild as a person with significant control on 11 October 2023 (2 pages) |
2 August 2023 | Appointment of Susan Beverley Hudson as a director on 21 July 2023 (2 pages) |
3 July 2023 | Full accounts made up to 31 December 2022 (34 pages) |
28 April 2023 | Termination of appointment of John Kumar Malik as a director on 26 April 2023 (1 page) |
26 October 2022 | Confirmation statement made on 14 October 2022 with updates (4 pages) |
12 September 2022 | Director's details changed for Mr Alexander Arnold Macphee on 12 September 2022 (2 pages) |
16 May 2022 | Full accounts made up to 31 December 2021 (325 pages) |
9 March 2022 | Appointment of John Andrew King as a director on 1 March 2022 (2 pages) |
14 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
22 April 2021 | Full accounts made up to 31 December 2020 (292 pages) |
18 January 2021 | Appointment of Warwick John Newbury as a director on 18 January 2021 (2 pages) |
1 December 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
17 June 2020 | Full accounts made up to 31 December 2019 (27 pages) |
25 November 2019 | Appointment of Mr Christian Louis Rene Bouet as a director on 15 November 2019 (2 pages) |
22 October 2019 | Confirmation statement made on 14 October 2019 with updates (4 pages) |
25 April 2019 | Full accounts made up to 31 December 2018 (25 pages) |
28 March 2019 | Appointment of John Kumar Malik as a director on 27 February 2019 (2 pages) |
31 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
31 October 2018 | Resolutions
|
31 October 2018 | Change of name notice (2 pages) |
14 May 2018 | Full accounts made up to 31 December 2017 (22 pages) |
13 March 2018 | Termination of appointment of Gareth Edward Morgan Johnson as a director on 8 March 2018 (1 page) |
25 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
25 September 2017 | Full accounts made up to 31 March 2017 (22 pages) |
25 September 2017 | Full accounts made up to 31 March 2017 (22 pages) |
12 June 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
12 June 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
17 December 2016 | Full accounts made up to 31 March 2016 (19 pages) |
17 December 2016 | Full accounts made up to 31 March 2016 (19 pages) |
14 October 2016 | Confirmation statement made on 14 October 2016 with updates (4 pages) |
14 October 2016 | Confirmation statement made on 14 October 2016 with updates (4 pages) |
22 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
18 August 2016 | Appointment of Mr Christopher Lewis Coleman as a director on 16 August 2016 (2 pages) |
18 August 2016 | Appointment of Mr Jonathan Westcott as a director on 16 August 2016 (2 pages) |
18 August 2016 | Appointment of Mr Christopher Lewis Coleman as a director on 16 August 2016 (2 pages) |
18 August 2016 | Appointment of Mr Jonathan Westcott as a director on 16 August 2016 (2 pages) |
19 July 2016 | Registration of charge 044162520004, created on 12 July 2016 (31 pages) |
19 July 2016 | Registration of charge 044162520003, created on 12 July 2016 (30 pages) |
19 July 2016 | Registration of charge 044162520002, created on 12 July 2016 (22 pages) |
19 July 2016 | Registration of charge 044162520001, created on 12 July 2016 (22 pages) |
19 July 2016 | Registration of charge 044162520001, created on 12 July 2016 (22 pages) |
19 July 2016 | Registration of charge 044162520002, created on 12 July 2016 (22 pages) |
19 July 2016 | Registration of charge 044162520003, created on 12 July 2016 (30 pages) |
19 July 2016 | Registration of charge 044162520004, created on 12 July 2016 (31 pages) |
21 March 2016 | Statement by Directors (1 page) |
21 March 2016 | Statement of capital on 21 March 2016
|
21 March 2016 | Statement by Directors (1 page) |
21 March 2016 | Resolutions
|
21 March 2016 | Solvency Statement dated 23/02/16 (1 page) |
21 March 2016 | Statement of capital on 21 March 2016
|
21 March 2016 | Solvency Statement dated 23/02/16 (1 page) |
21 March 2016 | Resolutions
|
7 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
4 August 2015 | Group of companies' accounts made up to 31 March 2015 (21 pages) |
4 August 2015 | Group of companies' accounts made up to 31 March 2015 (21 pages) |
1 July 2015 | Appointment of Helen Jane Watson as a director on 9 June 2015 (2 pages) |
1 July 2015 | Appointment of Helen Jane Watson as a director on 9 June 2015 (2 pages) |
1 July 2015 | Appointment of Helen Jane Watson as a director on 9 June 2015 (2 pages) |
15 June 2015 | Auditor's resignation (1 page) |
15 June 2015 | Auditor's resignation (1 page) |
29 April 2015 | Termination of appointment of Mark Robert Kary as a director on 27 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Mark Robert Kary as a director on 27 April 2015 (1 page) |
17 April 2015 | Auditor's resignation (3 pages) |
17 April 2015 | Auditor's resignation (3 pages) |
14 January 2015 | Group of companies' accounts made up to 31 March 2014 (19 pages) |
14 January 2015 | Group of companies' accounts made up to 31 March 2014 (19 pages) |
5 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
6 December 2013 | Group of companies' accounts made up to 31 March 2013 (18 pages) |
6 December 2013 | Group of companies' accounts made up to 31 March 2013 (18 pages) |
6 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
8 July 2013 | Statement of capital following an allotment of shares on 24 June 2013
|
8 July 2013 | Statement of capital following an allotment of shares on 24 June 2013
|
5 March 2013 | Appointment of Gary Alan Powell as a director (3 pages) |
5 March 2013 | Appointment of Gary Alan Powell as a director (3 pages) |
19 December 2012 | Group of companies' accounts made up to 31 March 2012 (19 pages) |
19 December 2012 | Group of companies' accounts made up to 31 March 2012 (19 pages) |
20 November 2012 | Termination of appointment of Matthias Montani as a director (1 page) |
20 November 2012 | Termination of appointment of Matthias Montani as a director (1 page) |
10 October 2012 | Statement of capital following an allotment of shares on 30 September 2012
|
10 October 2012 | Statement of capital following an allotment of shares on 30 September 2012
|
1 October 2012 | Resolutions
|
1 October 2012 | Resolutions
|
14 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (7 pages) |
14 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (7 pages) |
14 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (7 pages) |
8 August 2012 | Appointment of Gareth Edward Morgan Johnson as a director (3 pages) |
8 August 2012 | Appointment of Gareth Edward Morgan Johnson as a director (3 pages) |
11 June 2012 | Appointment of Mark Robert Kary as a director (3 pages) |
11 June 2012 | Appointment of Mark Robert Kary as a director (3 pages) |
22 May 2012 | Termination of appointment of Gary Powell as a director (1 page) |
22 May 2012 | Termination of appointment of Gary Powell as a director (1 page) |
16 March 2012 | Statement of capital following an allotment of shares on 8 March 2012
|
16 March 2012 | Statement of capital following an allotment of shares on 8 March 2012
|
16 March 2012 | Statement of capital following an allotment of shares on 8 March 2012
|
12 December 2011 | Group of companies' accounts made up to 31 March 2011 (21 pages) |
12 December 2011 | Group of companies' accounts made up to 31 March 2011 (21 pages) |
14 September 2011 | Registered office address changed from New Court St Swithin's Lane London EC4N 8AL United Kingdom on 14 September 2011 (1 page) |
14 September 2011 | Registered office address changed from New Court St Swithin's Lane London EC4N 8AL United Kingdom on 14 September 2011 (1 page) |
30 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Director's details changed for Gary Alan Powell on 18 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Gary Alan Powell on 18 August 2011 (2 pages) |
1 August 2011 | Company name changed rothschild private management LIMITED\certificate issued on 01/08/11
|
1 August 2011 | Registered office address changed from 1 King William Street London EC4N 7AR on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from 1 King William Street London EC4N 7AR on 1 August 2011 (1 page) |
1 August 2011 | Company name changed rothschild private management LIMITED\certificate issued on 01/08/11
|
1 August 2011 | Registered office address changed from 1 King William Street London EC4N 7AR on 1 August 2011 (1 page) |
25 March 2011 | Statement of capital following an allotment of shares on 17 March 2011
|
25 March 2011 | Statement of capital following an allotment of shares on 17 March 2011
|
19 January 2011 | Appointment of Matthias Johannes Montani as a director (3 pages) |
19 January 2011 | Appointment of Matthias Johannes Montani as a director (3 pages) |
25 November 2010 | Termination of appointment of Michael Hunt as a director (1 page) |
25 November 2010 | Termination of appointment of Michael Hunt as a director (1 page) |
22 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Secretary's details changed for N M Rothschild & Sons Limited on 4 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Secretary's details changed for N M Rothschild & Sons Limited on 4 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Secretary's details changed for N M Rothschild & Sons Limited on 4 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Michael Gordon Hunt on 4 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Michael Gordon Hunt on 4 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Michael Gordon Hunt on 4 September 2010 (2 pages) |
8 September 2010 | Group of companies' accounts made up to 31 March 2010 (22 pages) |
8 September 2010 | Group of companies' accounts made up to 31 March 2010 (22 pages) |
14 June 2010 | Resolutions
|
14 June 2010 | Resolutions
|
12 April 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
12 April 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
30 November 2009 | Director's details changed for Gary Alan Powell on 27 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Gary Alan Powell on 27 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Gary Alan Powell on 27 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Gary Alan Powell on 27 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Alexander Arnold Macphee on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Alexander Arnold Macphee on 16 November 2009 (2 pages) |
6 November 2009 | Group of companies' accounts made up to 31 March 2009 (24 pages) |
6 November 2009 | Group of companies' accounts made up to 31 March 2009 (24 pages) |
17 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
17 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
23 July 2009 | Nc inc already adjusted 28/05/09 (1 page) |
23 July 2009 | Nc inc already adjusted 28/05/09 (1 page) |
23 July 2009 | Resolutions
|
23 July 2009 | Resolutions
|
27 March 2009 | Ad 27/03/09\gbp si 1500000@1=1500000\gbp ic 43800000/45300000\ (2 pages) |
27 March 2009 | Ad 27/03/09\gbp si 1500000@1=1500000\gbp ic 43800000/45300000\ (2 pages) |
13 January 2009 | Group of companies' accounts made up to 31 March 2008 (22 pages) |
13 January 2009 | Group of companies' accounts made up to 31 March 2008 (22 pages) |
16 December 2008 | Ad 10/12/08\gbp si 2000000@1=2000000\gbp ic 41800000/43800000\ (2 pages) |
16 December 2008 | Ad 10/12/08\gbp si 2000000@1=2000000\gbp ic 41800000/43800000\ (2 pages) |
23 September 2008 | Return made up to 04/09/08; full list of members (4 pages) |
23 September 2008 | Return made up to 04/09/08; full list of members (4 pages) |
29 March 2008 | Ad 26/03/08\gbp si 3000000@1=3000000\gbp ic 38800000/41800000\ (2 pages) |
29 March 2008 | Ad 26/03/08\gbp si 3000000@1=3000000\gbp ic 38800000/41800000\ (2 pages) |
28 December 2007 | Ad 20/12/07--------- £ si 2000000@1=2000000 £ ic 36800000/38800000 (1 page) |
28 December 2007 | Ad 20/12/07--------- £ si 2000000@1=2000000 £ ic 36800000/38800000 (1 page) |
28 September 2007 | Ad 28/09/07--------- £ si 500000@1=500000 £ ic 36300000/36800000 (1 page) |
28 September 2007 | Ad 28/09/07--------- £ si 500000@1=500000 £ ic 36300000/36800000 (1 page) |
19 September 2007 | Group of companies' accounts made up to 31 March 2007 (22 pages) |
19 September 2007 | Group of companies' accounts made up to 31 March 2007 (22 pages) |
12 September 2007 | Return made up to 04/09/07; full list of members (3 pages) |
12 September 2007 | Return made up to 04/09/07; full list of members (3 pages) |
11 July 2007 | Ad 29/06/07--------- £ si 800000@1=800000 £ ic 35500000/36300000 (2 pages) |
11 July 2007 | Ad 29/06/07--------- £ si 800000@1=800000 £ ic 35500000/36300000 (2 pages) |
28 June 2007 | Ad 29/03/07--------- £ si 1000000@1=1000000 £ ic 34500000/35500000 (2 pages) |
28 June 2007 | Ad 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 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
3 April 2007 | Ad 29/12/06-07/03/07 £ si 700000@1=700000 £ ic 33800000/34500000 (2 pages) |
3 April 2007 | Ad 29/12/06-07/03/07 £ si 700000@1=700000 £ ic 33800000/34500000 (2 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | New director appointed (2 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
1 December 2006 | Director's particulars changed (1 page) |
1 December 2006 | Director's particulars changed (1 page) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
2 October 2006 | Ad 29/09/06--------- £ si 1400000@1=1400000 £ ic 32400000/33800000 (1 page) |
2 October 2006 | Ad 29/09/06--------- £ si 1400000@1=1400000 £ ic 32400000/33800000 (1 page) |
27 September 2006 | Director's particulars changed (1 page) |
27 September 2006 | Director's particulars changed (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
5 September 2006 | Return made up to 04/09/06; full list of members (4 pages) |
5 September 2006 | Return made up to 04/09/06; full list of members (4 pages) |
4 September 2006 | Director's particulars changed (1 page) |
4 September 2006 | Director's particulars changed (1 page) |
1 September 2006 | Group of companies' accounts made up to 31 March 2006 (24 pages) |
1 September 2006 | Group of companies' accounts made up to 31 March 2006 (24 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
7 July 2006 | Ad 21/06/06-30/06/06 £ si 1400000@1=1400000 £ ic 31000000/32400000 (2 pages) |
7 July 2006 | Ad 21/06/06-30/06/06 £ si 1400000@1=1400000 £ ic 31000000/32400000 (2 pages) |
23 June 2006 | Director's particulars changed (1 page) |
23 June 2006 | Director's particulars changed (1 page) |
6 April 2006 | Resolutions
|
6 April 2006 | Ad 30/03/06--------- £ si 2000000@1=2000000 £ ic 29000000/31000000 (2 pages) |
6 April 2006 | Nc inc already adjusted 30/03/06 (2 pages) |
6 April 2006 | Resolutions
|
6 April 2006 | Ad 30/03/06--------- £ si 2000000@1=2000000 £ ic 29000000/31000000 (2 pages) |
6 April 2006 | Nc inc already adjusted 30/03/06 (2 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
9 January 2006 | Resolutions
|
9 January 2006 | Ad 30/12/05--------- £ si 1000000@1=1000000 £ ic 28000000/29000000 (2 pages) |
9 January 2006 | Ad 30/12/05--------- £ si 1000000@1=1000000 £ ic 28000000/29000000 (2 pages) |
9 January 2006 | Resolutions
|
2 December 2005 | Director's particulars changed (1 page) |
2 December 2005 | Director's particulars changed (1 page) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
10 October 2005 | Ad 30/09/05--------- £ si 2500000@1=2500000 £ ic 25500000/28000000 (2 pages) |
10 October 2005 | Ad 30/09/05--------- £ si 2500000@1=2500000 £ ic 25500000/28000000 (2 pages) |
3 October 2005 | Return made up to 04/09/05; full list of members
|
3 October 2005 | Return made up to 04/09/05; full list of members
|
27 September 2005 | Director's particulars changed (1 page) |
27 September 2005 | Director's particulars changed (1 page) |
25 August 2005 | New director appointed (3 pages) |
25 August 2005 | New director appointed (3 pages) |
15 August 2005 | Director's particulars changed (1 page) |
15 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Full accounts made up to 31 March 2005 (18 pages) |
9 August 2005 | Full accounts made up to 31 March 2005 (18 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
13 July 2005 | Ad 20/06/05-30/06/05 £ si 500000@1=500000 £ ic 25000000/25500000 (2 pages) |
13 July 2005 | Ad 20/06/05-30/06/05 £ si 500000@1=500000 £ ic 25000000/25500000 (2 pages) |
13 July 2005 | Resolutions
|
13 July 2005 | Resolutions
|
21 April 2005 | Return made up to 15/04/05; full list of members (12 pages) |
21 April 2005 | Return made up to 15/04/05; full list of members (12 pages) |
6 April 2005 | Resolutions
|
6 April 2005 | Ad 29/03/05--------- £ si 700000@1=700000 £ ic 24300000/25000000 (2 pages) |
6 April 2005 | Ad 29/03/05--------- £ si 700000@1=700000 £ ic 24300000/25000000 (2 pages) |
6 April 2005 | Resolutions
|
13 January 2005 | Ad 29/12/04--------- £ si 750000@1=750000 £ ic 23550000/24300000 (2 pages) |
13 January 2005 | Ad 29/12/04--------- £ si 750000@1=750000 £ ic 23550000/24300000 (2 pages) |
9 December 2004 | Group of companies' accounts made up to 31 March 2004 (17 pages) |
9 December 2004 | Group of companies' accounts made up to 31 March 2004 (17 pages) |
14 October 2004 | Ad 29/09/04--------- £ si 1750000@1=1750000 £ ic 21800000/23550000 (2 pages) |
14 October 2004 | Ad 29/09/04--------- £ si 1750000@1=1750000 £ ic 21800000/23550000 (2 pages) |
1 July 2004 | Ad 24/06/04--------- £ si 750000@1=750000 £ ic 19300000/20050000 (2 pages) |
1 July 2004 | Ad 24/06/04--------- £ si 750000@1=750000 £ ic 19300000/20050000 (2 pages) |
1 July 2004 | Ad 24/06/04--------- £ si 1750000@1=1750000 £ ic 20050000/21800000 (2 pages) |
1 July 2004 | Ad 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 2004 | Resolutions
|
21 May 2004 | £ nc 20000000/30000000 14/05/04 (1 page) |
21 May 2004 | Resolutions
|
21 April 2004 | Return made up to 15/04/04; full list of members
|
21 April 2004 | Return made up to 15/04/04; full list of members
|
6 April 2004 | Ad 29/03/04--------- £ si 8499999@1=8499999 £ ic 10800001/19300000 (2 pages) |
6 April 2004 | Ad 29/03/04--------- £ si 8499999@1=8499999 £ ic 10800001/19300000 (2 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
16 December 2003 | Full accounts made up to 31 March 2003 (17 pages) |
16 December 2003 | Full accounts made up to 31 March 2003 (17 pages) |
4 October 2003 | New director appointed (2 pages) |
4 October 2003 | New director appointed (2 pages) |
8 July 2003 | Ad 30/06/03--------- £ si 1000000@1=1000000 £ ic 9800001/10800001 (2 pages) |
8 July 2003 | Ad 30/06/03--------- £ si 1000000@1=1000000 £ ic 9800001/10800001 (2 pages) |
24 May 2003 | New director appointed (3 pages) |
24 May 2003 | New director appointed (3 pages) |
10 May 2003 | Return made up to 15/04/03; full list of members (11 pages) |
10 May 2003 | Return made up to 15/04/03; full list of members (11 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
28 February 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
28 February 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (4 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (3 pages) |
19 February 2003 | New director appointed (4 pages) |
19 February 2003 | New director appointed (3 pages) |
11 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | New director appointed (3 pages) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | New director appointed (3 pages) |
11 February 2003 | New director appointed (3 pages) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | New director appointed (3 pages) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | Ad 25/11/02--------- £ si 9800000@1=9800000 £ ic 1/9800001 (2 pages) |
5 December 2002 | Ad 25/11/02--------- £ si 9800000@1=9800000 £ ic 1/9800001 (2 pages) |
11 November 2002 | Resolutions
|
11 November 2002 | Nc inc already adjusted 30/10/02 (1 page) |
11 November 2002 | Nc inc already adjusted 30/10/02 (1 page) |
11 November 2002 | Resolutions
|
6 November 2002 | Company name changed william street wealth management LIMITED\certificate issued on 06/11/02 (2 pages) |
6 November 2002 | Company name changed william street wealth management LIMITED\certificate issued on 06/11/02 (2 pages) |
25 June 2002 | Memorandum and Articles of Association (6 pages) |
25 June 2002 | Resolutions
|
25 June 2002 | Resolutions
|
25 June 2002 | Memorandum and Articles of Association (6 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
22 May 2002 | Registered office changed on 22/05/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | New director appointed (3 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | Registered office changed on 22/05/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (3 pages) |
22 May 2002 | New director appointed (3 pages) |
22 May 2002 | New director appointed (3 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | New secretary appointed (2 pages) |
22 May 2002 | New secretary appointed (2 pages) |
13 May 2002 | Company name changed rothschild wealth management lim ited\certificate issued on 13/05/02 (2 pages) |
13 May 2002 | Company name changed rothschild wealth management lim ited\certificate issued on 13/05/02 (2 pages) |
3 May 2002 | Company name changed focusrotor LIMITED\certificate issued on 03/05/02 (2 pages) |
3 May 2002 | Company name changed focusrotor LIMITED\certificate issued on 03/05/02 (2 pages) |
15 April 2002 | Incorporation (17 pages) |
15 April 2002 | Incorporation (17 pages) |