London
EC4N 8AL
Director Name | Mr John Andrew King |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2017(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Court St Swithin's Lane London EC4N 8AL |
Director Name | Mr Paul O'Leary |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2020(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Court St Swithin's Lane London EC4N 8AL |
Secretary Name | N M Rothschild & Sons Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 March 2009(same day as company formation) |
Correspondence Address | New Court St Swithin's Lane London EC4P 4DU |
Director Name | Mr Donald Gordon |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 24 Pierhead Wharf 69 Wapping High Street London E1W 2YF |
Director Name | Anthony James Granville Coghlan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Director Name | Andrew Didham |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 January 2012) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithin's Lane London EC4P 4DU |
Director Name | Andrew William Tovell |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 March 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithin's Lane London EC4P 4DU |
Director Name | Mr Mark Leslie Crump |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2012(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 March 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | New Court St. Swithin's Lane London EC4N 8AL |
Website | rothschild.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 |
10.6m at £1 | Shield Trust LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,648,573 |
Cash | £77,309 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (9 months, 2 weeks from now) |
30 April 2013 | Delivered on: 3 December 2013 Persons entitled: Nmr Pension Trustee Limited Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
---|
7 August 2023 | Termination of appointment of Paul O'leary as a director on 4 August 2023 (1 page) |
---|---|
14 April 2023 | Full accounts made up to 31 December 2022 (16 pages) |
30 December 2022 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
29 April 2022 | Full accounts made up to 31 December 2021 (17 pages) |
30 December 2021 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
28 June 2021 | Full accounts made up to 31 December 2020 (17 pages) |
31 December 2020 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
30 December 2020 | Appointment of Mr Paul O'leary as a director on 25 September 2020 (2 pages) |
19 August 2020 | Full accounts made up to 31 December 2019 (14 pages) |
3 April 2020 | Termination of appointment of Anthony James Granville Coghlan as a director on 26 March 2020 (1 page) |
30 December 2019 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
14 August 2019 | Full accounts made up to 31 December 2018 (12 pages) |
27 December 2018 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
31 October 2018 | Change of name notice (2 pages) |
31 October 2018 | Resolutions
|
25 July 2018 | Full accounts made up to 31 December 2017 (15 pages) |
2 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
17 October 2017 | Full accounts made up to 31 March 2017 (15 pages) |
17 October 2017 | Full accounts made up to 31 March 2017 (15 pages) |
12 October 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
12 October 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
3 October 2017 | Appointment of John Andrew King as a director on 19 September 2017 (2 pages) |
3 October 2017 | Appointment of John Andrew King as a director on 19 September 2017 (2 pages) |
3 April 2017 | Termination of appointment of Donald Gordon as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Donald Gordon as a director on 31 March 2017 (1 page) |
28 December 2016 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
17 November 2016 | All of the property or undertaking has been released from charge 068589030001 (1 page) |
17 November 2016 | All of the property or undertaking has been released from charge 068589030001 (1 page) |
18 October 2016 | Full accounts made up to 31 March 2016 (14 pages) |
18 October 2016 | Full accounts made up to 31 March 2016 (14 pages) |
6 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
12 November 2015 | Full accounts made up to 31 March 2015 (14 pages) |
12 November 2015 | Full accounts made up to 31 March 2015 (14 pages) |
15 June 2015 | Auditor's resignation (1 page) |
15 June 2015 | Auditor's resignation (1 page) |
31 March 2015 | Termination of appointment of Mark Leslie Crump as a director on 30 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Mark Leslie Crump as a director on 30 March 2015 (1 page) |
13 March 2015 | Solvency Statement dated 27/02/15 (1 page) |
13 March 2015 | Statement of capital on 13 March 2015
|
13 March 2015 | Resolutions
|
13 March 2015 | Statement by Directors (1 page) |
13 March 2015 | Resolutions
|
13 March 2015 | Statement by Directors (1 page) |
13 March 2015 | Statement of capital on 13 March 2015
|
13 March 2015 | Solvency Statement dated 27/02/15 (1 page) |
20 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
22 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
22 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
7 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
6 January 2014 | Register inspection address has been changed (1 page) |
6 January 2014 | Register inspection address has been changed (1 page) |
6 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
6 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
3 December 2013 | Registration of charge 068589030001 (38 pages) |
3 December 2013 | Registration of charge 068589030001 (38 pages) |
3 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (7 pages) |
14 January 2013 | Director's details changed for Mr Peter William Barbour on 14 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Mr Peter William Barbour on 14 January 2013 (2 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
28 March 2012 | Statement of capital on 28 March 2012
|
28 March 2012 | Resolutions
|
28 March 2012 | Statement by directors (1 page) |
28 March 2012 | Statement of capital on 28 March 2012
|
28 March 2012 | Resolutions
|
28 March 2012 | Solvency statement dated 27/03/12 (1 page) |
28 March 2012 | Statement by directors (1 page) |
28 March 2012 | Solvency statement dated 27/03/12 (1 page) |
26 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (7 pages) |
26 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (7 pages) |
22 March 2012 | Appointment of Peter William Barbour as a director (3 pages) |
22 March 2012 | Appointment of Peter William Barbour as a director (3 pages) |
9 March 2012 | Termination of appointment of Andrew Tovell as a director (1 page) |
9 March 2012 | Termination of appointment of Andrew Tovell as a director (1 page) |
17 February 2012 | Appointment of Mark Leslie Crump as a director (3 pages) |
17 February 2012 | Appointment of Mark Leslie Crump as a director (3 pages) |
14 February 2012 | Termination of appointment of Andrew Didham as a director (1 page) |
14 February 2012 | Termination of appointment of Andrew Didham as a director (1 page) |
12 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
12 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
14 September 2011 | Registered office address changed from , New Court St. Swithin's Lane, London, EC4P 4DU on 14 September 2011 (1 page) |
14 September 2011 | Registered office address changed from , New Court St. Swithin's Lane, London, EC4P 4DU on 14 September 2011 (1 page) |
7 April 2011 | Director's details changed for Andrew William Tovell on 5 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Andrew William Tovell on 5 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Andrew William Tovell on 5 April 2011 (2 pages) |
28 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (7 pages) |
28 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (7 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
16 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Secretary's details changed for N M Rothschild & Sons Limited on 23 March 2010 (2 pages) |
16 April 2010 | Secretary's details changed for N M Rothschild & Sons Limited on 23 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (6 pages) |
16 April 2009 | Director appointed andrew william tovell (2 pages) |
16 April 2009 | Director appointed andrew didham (2 pages) |
16 April 2009 | Director appointed andrew william tovell (2 pages) |
16 April 2009 | Director appointed andrew didham (2 pages) |
7 April 2009 | Ad 26/03/09\gbp si 15095238@1=15095238\gbp ic 2/15095240\ (2 pages) |
7 April 2009 | Ad 26/03/09\gbp si 15095238@1=15095238\gbp ic 2/15095240\ (2 pages) |
25 March 2009 | Incorporation (41 pages) |
25 March 2009 | Incorporation (41 pages) |