Company NameRothschild Private Fund Management Limited
Company StatusDissolved
Company Number04623216
CategoryPrivate Limited Company
Incorporation Date20 December 2002(21 years, 4 months ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)
Previous NameRothschild Private Management International Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 66300Fund management activities

Directors

Director NameMr Alexander Arnold Macphee
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2006(3 years, 9 months after company formation)
Appointment Duration9 years, 1 month (closed 03 November 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameGareth Edward Morgan Johnson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2012(9 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 03 November 2015)
RoleCom0pany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL
Secretary NameN M Rothschild & Sons Limited (Corporation)
StatusClosed
Appointed20 December 2002(same day as company formation)
Correspondence AddressNew Court St Swithin's Lame
London
EC4P 4DU
Director NameMr Michael Adrian Bussey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNorbrae House
Carbery Lane
Ascot
Berkshire
SL5 7EJ
Director NameMr Dean Anthony Lush
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameMr Malcolm John Binyon Roberts
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameMr Martin Andrew Tully
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(11 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 13 September 2006)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Down
Whitchurch Hill
Reading
Oxfordshire
RG8 7PA
Director NameMr Burr Noland Carter
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(3 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDuxford House Duxford
Faringdon
Oxfordshire
SN7 8SQ
Director NameMr Gary Alan Powell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(7 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 May 2012)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address1 King William Street
London
EC4N 7AR
Director NameMark Robert Kary
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(9 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St Swithins Lane
London
EC4N 8AL

Contact

Websitewww.rothschild.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

250k at £1Rothschild Wealth Management (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,291,000
Net Worth£1,348,000
Cash£5,721,000
Current Liabilities£14,425,000

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
10 July 2015Application to strike the company off the register (3 pages)
10 July 2015Application to strike the company off the register (3 pages)
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)
13 April 2015Solvency Statement dated 19/03/15 (1 page)
13 April 2015Statement by Directors (1 page)
13 April 2015Solvency Statement dated 19/03/15 (1 page)
13 April 2015Statement of capital on 13 April 2015
  • GBP 1
(4 pages)
13 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 April 2015Statement of capital on 13 April 2015
  • GBP 1
(4 pages)
13 April 2015Statement by Directors (1 page)
13 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 January 2015Full accounts made up to 31 March 2014 (15 pages)
14 January 2015Full accounts made up to 31 March 2014 (15 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 250,000
(6 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 250,000
(6 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 250,000
(6 pages)
6 December 2013Full accounts made up to 31 March 2013 (14 pages)
6 December 2013Full accounts made up to 31 March 2013 (14 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
(6 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
(6 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
(6 pages)
7 February 2013Appointment of Mark Robert Kary as a director (3 pages)
7 February 2013Appointment of Mark Robert Kary as a director (3 pages)
19 December 2012Full accounts made up to 31 March 2012 (14 pages)
19 December 2012Full accounts made up to 31 March 2012 (14 pages)
6 December 2012Termination of appointment of Dean Lush as a director (1 page)
6 December 2012Termination of appointment of Dean Lush as a director (1 page)
8 October 2012Appointment of Gareth Edward Morgan Johnson as a director (3 pages)
8 October 2012Appointment of Gareth Edward Morgan Johnson as a director (3 pages)
14 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
18 July 2012Termination of appointment of Malcolm Roberts as a director (1 page)
18 July 2012Termination of appointment of Malcolm Roberts as a director (1 page)
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)
12 December 2011Full accounts made up to 31 March 2011 (14 pages)
12 December 2011Full accounts made up to 31 March 2011 (14 pages)
30 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 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 2011Registered office address changed from 1 King William Street London EC4N 7AR on 1 August 2011 (1 page)
30 March 2011Director's details changed for Mr Malcolm John Binyon Roberts on 30 March 2011 (2 pages)
30 March 2011Director's details changed for Mr Malcolm John Binyon Roberts on 30 March 2011 (2 pages)
17 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (6 pages)
17 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (6 pages)
17 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (6 pages)
8 September 2010Full accounts made up to 31 March 2010 (14 pages)
8 September 2010Full accounts made up to 31 March 2010 (14 pages)
12 April 2010Appointment of Gary Alan Powell as a director (3 pages)
12 April 2010Appointment of Gary Alan Powell as a director (3 pages)
10 December 2009Secretary's details changed for N M Rothschild & Sons Limited on 9 December 2009 (2 pages)
10 December 2009Secretary's details changed for N M Rothschild & Sons Limited on 9 December 2009 (2 pages)
10 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
10 December 2009Secretary's details changed for N M Rothschild & Sons Limited on 9 December 2009 (2 pages)
10 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Dean Anthony Lush on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Malcolm John Binyon Roberts on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Dean Anthony Lush on 16 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)
16 November 2009Director's details changed for Mr Malcolm John Binyon Roberts on 16 November 2009 (2 pages)
6 November 2009Full accounts made up to 31 March 2009 (14 pages)
6 November 2009Full accounts made up to 31 March 2009 (14 pages)
19 December 2008Full accounts made up to 31 March 2008 (15 pages)
19 December 2008Full accounts made up to 31 March 2008 (15 pages)
15 December 2008Return made up to 09/12/08; full list of members (4 pages)
15 December 2008Return made up to 09/12/08; full list of members (4 pages)
28 December 2007Return made up to 09/12/07; full list of members (2 pages)
28 December 2007Return made up to 09/12/07; full list of members (2 pages)
19 September 2007Full accounts made up to 31 March 2007 (15 pages)
19 September 2007Full accounts made up to 31 March 2007 (15 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
10 January 2007Return made up to 09/12/06; full list of members (3 pages)
10 January 2007Return made up to 09/12/06; full list of members (3 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
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)
1 September 2006Full accounts made up to 31 March 2006 (15 pages)
1 September 2006Full accounts made up to 31 March 2006 (15 pages)
9 December 2005Return made up to 09/12/05; full list of members (3 pages)
9 December 2005Return made up to 09/12/05; full list of members (3 pages)
9 August 2005Full accounts made up to 31 March 2005 (13 pages)
9 August 2005Full accounts made up to 31 March 2005 (13 pages)
27 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 2004Return made up to 20/12/04; full list of members (8 pages)
24 December 2004Return made up to 20/12/04; full list of members (8 pages)
6 October 2004Full accounts made up to 31 March 2004 (12 pages)
6 October 2004Full accounts made up to 31 March 2004 (12 pages)
18 March 2004Ad 09/03/04--------- £ si 100000@1=100000 £ ic 150000/250000 (2 pages)
18 March 2004Ad 09/03/04--------- £ si 100000@1=100000 £ ic 150000/250000 (2 pages)
29 January 2004Ad 20/01/04--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
29 January 2004Nc inc already adjusted 20/01/04 (2 pages)
29 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 January 2004Ad 20/01/04--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
29 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 January 2004Nc inc already adjusted 20/01/04 (2 pages)
17 January 2004Return made up to 20/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2004Return made up to 20/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2004New director appointed (3 pages)
6 January 2004New director appointed (3 pages)
16 December 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
16 December 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
20 November 2003Company name changed rothschild private management in ternational LIMITED\certificate issued on 20/11/03 (2 pages)
20 November 2003Company name changed rothschild private management in ternational LIMITED\certificate issued on 20/11/03 (2 pages)
20 December 2002Incorporation (32 pages)
20 December 2002Incorporation (32 pages)