Company NameOldfield & Co.(London) Ltd
Company StatusActive
Company Number05174962
CategoryPrivate Limited Company
Incorporation Date9 July 2004(19 years, 9 months ago)
Previous NameDmwsl 437 Limited

Business Activity

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

Directors

Director NameMr Richard John Oldfield
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2004(3 months, 4 weeks after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Grosvenor Place
London
SW1X 7HH
Director NameSusan Mary Wood
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2004(4 months, 2 weeks after company formation)
Appointment Duration19 years, 5 months
RoleInvestment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPalings
Warboys Road
Kingston Hill
Surrey
KT2 7LS
Director NameMr John Gerard McEwing
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2011(6 years, 10 months after company formation)
Appointment Duration12 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Grosvenor Place
London
SW1X 7HH
Secretary NameMr John Gerard McEwing
StatusCurrent
Appointed11 May 2011(6 years, 10 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence Address11 Grosvenor Place
London
SW1X 7HH
Director NameMr Nigel Owen St. Clair Waller
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2016(11 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleFund Manager
Country of ResidenceEngland
Correspondence Address11 Grosvenor Place
London
SW1X 7HH
Director NameMs Beatrice Hannah Millicent Hollond
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(16 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Grosvenor Place
London
SW1X 7HH
Director NameMrs Deborah Clarke
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(18 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Grosvenor Place
London
SW1X 7HH
Director NameMr Robin Charles Hindle Fisher
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(18 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Grosvenor Place
London
SW1X 7HH
Director NameMs Beatrice Hannah Millicent Hollond
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2004(4 months, 2 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 19 February 2016)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address58 Chepstow Road
London
W2 5BE
Secretary NameMr Richard John Oldfield
NationalityBritish
StatusResigned
Appointed26 November 2004(4 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 11 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDoddington Place
Church Lane Doddington
Sittingbourne
Kent
ME9 0BB
Director NameMr Mark David Katzenellenbogen
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(1 year after company formation)
Appointment Duration16 years, 11 months (resigned 30 June 2022)
RoleCompany Director Financial Ser
Country of ResidenceEngland
Correspondence Address80 Oxford Gardens
London
W10 5UW
Director NameMr John David Sebastian Booth
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(1 year, 10 months after company formation)
Appointment Duration16 years, 1 month (resigned 30 June 2022)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressFlat 8
56 Manchester Street
London
W1U 3AF
Director NameMr James Alexander Carter
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(9 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Grosvenor Place
London
SW1X 7HH
Director Name25 Nominees Limited (Corporation)
StatusResigned
Appointed09 July 2004(same day as company formation)
Correspondence AddressRoyal London House
22-25 Finsbury Square
London
EC2A 1DX
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed09 July 2004(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websiteoldfieldpartners.com

Location

Registered Address11 Grosvenor Place
London
SW1X 7HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

99k at £1Saffery Chapness Trust Co A/c M1-89
9.90%
Ordinary A
720k at £1Richard John Oldfield
72.00%
Ordinary B
62.5k at £1Anna Lisbet Kristina Rausing
6.25%
Ordinary A
62.5k at £1Sigrid Maria Elisabet Rausing
6.25%
Ordinary A
26k at £1Rothschild Foundation
2.60%
Ordinary A
10k at £1George Claus Anthon
1.00%
Ordinary B
10k at £1James Alexander Carter
1.00%
Ordinary B
10k at £1Nigel Owen St Clair Waller
1.00%
Ordinary B

Financials

Year2014
Turnover£25,635,735
Gross Profit£25,579,420
Net Worth£3,919,355
Cash£17,513,311
Current Liabilities£2,938,925

Accounts

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

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Filing History

19 December 2023Accounts for a small company made up to 31 March 2023 (10 pages)
20 November 2023Director's details changed for Mr John Gerard Mcewing on 17 November 2023 (2 pages)
19 July 2023Confirmation statement made on 9 July 2023 with updates (6 pages)
23 February 2023Memorandum and Articles of Association (30 pages)
23 February 2023Resolutions
  • RES13 ‐ The terms of the separate contracts for the purchases of a total of 17,204 b ordinary shares @ £1.00 each for an aggregate consideration of £17,204 be ratified and approved 01/12/2022
(7 pages)
23 February 2023Resolutions
  • RES13 ‐ 01/12/2022
(11 pages)
15 February 2023Cancellation of shares. Statement of capital on 17 January 2023
  • GBP 976,734.00
(4 pages)
15 February 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
8 December 2022Group of companies' accounts made up to 31 March 2022 (36 pages)
18 October 2022Appointment of Mrs Deborah Clarke as a director on 1 September 2022 (2 pages)
7 September 2022Appointment of Mr Robin Charles Hindle Fisher as a director on 1 September 2022 (2 pages)
11 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
1 July 2022Termination of appointment of John David Sebastian Booth as a director on 30 June 2022 (1 page)
1 July 2022Termination of appointment of Mark David Katzenellenbogen as a director on 30 June 2022 (1 page)
21 December 2021Group of companies' accounts made up to 31 March 2021 (33 pages)
13 July 2021Confirmation statement made on 9 July 2021 with updates (6 pages)
26 April 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
21 April 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 April 2021Change of share class name or designation (2 pages)
14 December 2020Group of companies' accounts made up to 31 March 2020 (32 pages)
9 December 2020Appointment of Ms Beatrice Hannah Millicent Hollond as a director on 9 December 2020 (2 pages)
10 July 2020Termination of appointment of James Alexander Carter as a director on 10 July 2020 (1 page)
10 July 2020Confirmation statement made on 9 July 2020 with updates (5 pages)
19 December 2019Group of companies' accounts made up to 31 March 2019 (31 pages)
18 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
24 December 2018Group of companies' accounts made up to 31 March 2018 (30 pages)
9 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
29 December 2017Group of companies' accounts made up to 31 March 2017 (29 pages)
29 December 2017Group of companies' accounts made up to 31 March 2017 (29 pages)
17 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
4 January 2017Group of companies' accounts made up to 31 March 2016 (24 pages)
4 January 2017Group of companies' accounts made up to 31 March 2016 (24 pages)
21 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
25 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
25 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
12 April 2016Appointment of Mr Nigel Owen St. Clair Waller as a director on 10 February 2016 (2 pages)
12 April 2016Appointment of Mr Nigel Owen St. Clair Waller as a director on 10 February 2016 (2 pages)
23 February 2016Termination of appointment of Beatrice Hannah Millicent Hollond as a director on 19 February 2016 (1 page)
23 February 2016Termination of appointment of Beatrice Hannah Millicent Hollond as a director on 19 February 2016 (1 page)
21 December 2015Group of companies' accounts made up to 31 March 2015 (22 pages)
21 December 2015Group of companies' accounts made up to 31 March 2015 (22 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000,000
(9 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000,000
(9 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000,000
(9 pages)
22 June 2015Registered office address changed from First Floor 130 Buckingham Palace Road London SW1W 9SA to 11 Grosvenor Place London SW1X 7HH on 22 June 2015 (1 page)
22 June 2015Registered office address changed from First Floor 130 Buckingham Palace Road London SW1W 9SA to 11 Grosvenor Place London SW1X 7HH on 22 June 2015 (1 page)
23 December 2014Group of companies' accounts made up to 31 March 2014 (22 pages)
23 December 2014Group of companies' accounts made up to 31 March 2014 (22 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000,000
(9 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000,000
(9 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000,000
(9 pages)
9 July 2014Director's details changed for Mr John Gerard Mcewing on 9 July 2014 (2 pages)
9 July 2014Director's details changed for Mr John Gerard Mcewing on 9 July 2014 (2 pages)
9 July 2014Director's details changed for Mr John Gerard Mcewing on 9 July 2014 (2 pages)
19 December 2013Group of companies' accounts made up to 31 March 2013 (21 pages)
19 December 2013Group of companies' accounts made up to 31 March 2013 (21 pages)
26 September 2013Appointment of Mr James Alexander Carter as a director (2 pages)
26 September 2013Appointment of Mr James Alexander Carter as a director (2 pages)
15 July 2013Secretary's details changed for Mr John Gerard Mcewing on 9 July 2013 (1 page)
15 July 2013Secretary's details changed for Mr John Gerard Mcewing on 9 July 2013 (1 page)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (9 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (9 pages)
15 July 2013Secretary's details changed for Mr John Gerard Mcewing on 9 July 2013 (1 page)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (9 pages)
14 December 2012Group of companies' accounts made up to 31 March 2012 (20 pages)
14 December 2012Group of companies' accounts made up to 31 March 2012 (20 pages)
5 November 2012Director's details changed for Mr John Gerard Mcewing on 1 November 2012 (2 pages)
5 November 2012Secretary's details changed for Mr John Gerard Mcewing on 1 November 2012 (2 pages)
5 November 2012Secretary's details changed for Mr John Gerard Mcewing on 1 November 2012 (2 pages)
5 November 2012Secretary's details changed for Mr John Gerard Mcewing on 1 November 2012 (2 pages)
5 November 2012Director's details changed for Mr John Gerard Mcewing on 1 November 2012 (2 pages)
5 November 2012Director's details changed for Mr John Gerard Mcewing on 1 November 2012 (2 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (8 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (8 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (8 pages)
14 December 2011Group of companies' accounts made up to 31 March 2011 (19 pages)
14 December 2011Group of companies' accounts made up to 31 March 2011 (19 pages)
13 July 2011Director's details changed for Richard John Oldfield on 11 July 2011 (2 pages)
13 July 2011Director's details changed for Richard John Oldfield on 11 July 2011 (2 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (9 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (9 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (9 pages)
11 July 2011Director's details changed for Mrs Beatrice Hannah Millicent Hollond on 9 July 2011 (2 pages)
11 July 2011Director's details changed for Mrs Beatrice Hannah Millicent Hollond on 9 July 2011 (2 pages)
11 July 2011Director's details changed for Mrs Beatrice Hannah Millicent Hollond on 9 July 2011 (2 pages)
16 May 2011Appointment of Mr John Gerard Mcewing as a secretary (1 page)
16 May 2011Appointment of Mr John Gerard Mcewing as a director (2 pages)
16 May 2011Termination of appointment of Richard Oldfield as a secretary (1 page)
16 May 2011Appointment of Mr John Gerard Mcewing as a director (2 pages)
16 May 2011Termination of appointment of Richard Oldfield as a secretary (1 page)
16 May 2011Appointment of Mr John Gerard Mcewing as a secretary (1 page)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (8 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (8 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (8 pages)
24 June 2010Group of companies' accounts made up to 31 March 2010 (22 pages)
24 June 2010Group of companies' accounts made up to 31 March 2010 (22 pages)
14 December 2009Section 519 (1 page)
14 December 2009Section 519 (1 page)
31 July 2009Return made up to 09/07/09; full list of members (6 pages)
31 July 2009Return made up to 09/07/09; full list of members (6 pages)
22 June 2009Group of companies' accounts made up to 31 March 2009 (23 pages)
22 June 2009Group of companies' accounts made up to 31 March 2009 (23 pages)
28 August 2008Return made up to 09/07/08; full list of members (6 pages)
28 August 2008Return made up to 09/07/08; full list of members (6 pages)
8 July 2008Group of companies' accounts made up to 31 March 2008 (22 pages)
8 July 2008Group of companies' accounts made up to 31 March 2008 (22 pages)
18 September 2007Registered office changed on 18/09/07 from: 144 buckingham palace road london SW1W 9TR (1 page)
18 September 2007Registered office changed on 18/09/07 from: 144 buckingham palace road london SW1W 9TR (1 page)
18 September 2007Location of register of members (1 page)
18 September 2007Location of register of members (1 page)
26 July 2007Return made up to 09/07/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2007Return made up to 09/07/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 2007Full accounts made up to 31 March 2007 (21 pages)
21 June 2007Full accounts made up to 31 March 2007 (21 pages)
2 August 2006Return made up to 09/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 August 2006Return made up to 09/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 July 2006Group of companies' accounts made up to 31 March 2006 (18 pages)
31 July 2006Group of companies' accounts made up to 31 March 2006 (18 pages)
24 July 2006New director appointed (3 pages)
24 July 2006New director appointed (3 pages)
31 January 2006Group of companies' accounts made up to 31 March 2005 (13 pages)
31 January 2006Group of companies' accounts made up to 31 March 2005 (13 pages)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
2 August 2005Return made up to 09/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 August 2005Return made up to 09/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 June 2005Registered office changed on 02/06/05 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page)
2 June 2005Registered office changed on 02/06/05 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page)
14 February 2005Location of register of members (1 page)
14 February 2005Location of register of members (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005New secretary appointed (2 pages)
10 February 2005New secretary appointed (2 pages)
4 January 2005Ad 21/12/04--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
4 January 2005Nc inc already adjusted 21/12/04 (1 page)
4 January 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
4 January 2005Ad 21/12/04--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
4 January 2005New director appointed (3 pages)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
4 January 2005Nc inc already adjusted 21/12/04 (1 page)
4 January 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
4 January 2005New director appointed (3 pages)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
19 November 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
19 November 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
15 November 2004Director resigned (1 page)
15 November 2004New director appointed (3 pages)
15 November 2004Director resigned (1 page)
15 November 2004New director appointed (3 pages)
29 October 2004Company name changed dmwsl 437 LIMITED\certificate issued on 29/10/04 (2 pages)
29 October 2004Company name changed dmwsl 437 LIMITED\certificate issued on 29/10/04 (2 pages)
9 July 2004Incorporation (25 pages)
9 July 2004Incorporation (25 pages)