Company NameRothschild & Co Australia Holdings Limited
Company StatusActive
Company Number06858903
CategoryPrivate Limited Company
Incorporation Date25 March 2009(15 years ago)
Previous NameRothschild Australia Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Peter William Barbour
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2012(2 years, 11 months after company formation)
Appointment Duration12 years
RoleFinance Director
Country of ResidenceEngland
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
Appointed19 September 2017(8 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameMr Paul O'Leary
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2020(11 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Secretary NameN M Rothschild & Sons Limited (Corporation)
StatusCurrent
Appointed25 March 2009(same day as company formation)
Correspondence AddressNew Court St Swithin's Lane
London
EC4P 4DU
Director NameMr Donald Gordon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Pierhead Wharf
69 Wapping High Street
London
E1W 2YF
Director NameAnthony James Granville Coghlan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameAndrew Didham
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(1 week, 4 days after company formation)
Appointment Duration2 years, 9 months (resigned 05 January 2012)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithin's Lane
London
EC4P 4DU
Director NameAndrew William Tovell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(1 week, 4 days after company formation)
Appointment Duration2 years, 11 months (resigned 09 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St Swithin's Lane
London
EC4P 4DU
Director NameMr Mark Leslie Crump
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2012(2 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 March 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL

Contact

Websiterothschild.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

10.6m at £1Shield Trust LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,648,573
Cash£77,309

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 December 2023 (2 months, 4 weeks ago)
Next Return Due13 January 2025 (9 months, 2 weeks from now)

Charges

30 April 2013Delivered 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

Filing History

7 August 2023Termination of appointment of Paul O'leary as a director on 4 August 2023 (1 page)
14 April 2023Full accounts made up to 31 December 2022 (16 pages)
30 December 2022Confirmation statement made on 30 December 2022 with no updates (3 pages)
29 April 2022Full accounts made up to 31 December 2021 (17 pages)
30 December 2021Confirmation statement made on 30 December 2021 with no updates (3 pages)
28 June 2021Full accounts made up to 31 December 2020 (17 pages)
31 December 2020Confirmation statement made on 30 December 2020 with no updates (3 pages)
30 December 2020Appointment of Mr Paul O'leary as a director on 25 September 2020 (2 pages)
19 August 2020Full accounts made up to 31 December 2019 (14 pages)
3 April 2020Termination of appointment of Anthony James Granville Coghlan as a director on 26 March 2020 (1 page)
30 December 2019Confirmation statement made on 30 December 2019 with no updates (3 pages)
14 August 2019Full accounts made up to 31 December 2018 (12 pages)
27 December 2018Confirmation statement made on 27 December 2018 with no updates (3 pages)
31 October 2018Change of name notice (2 pages)
31 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-17
(2 pages)
25 July 2018Full accounts made up to 31 December 2017 (15 pages)
2 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
17 October 2017Full accounts made up to 31 March 2017 (15 pages)
17 October 2017Full accounts made up to 31 March 2017 (15 pages)
12 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
12 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
3 October 2017Appointment of John Andrew King as a director on 19 September 2017 (2 pages)
3 October 2017Appointment of John Andrew King as a director on 19 September 2017 (2 pages)
3 April 2017Termination of appointment of Donald Gordon as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Donald Gordon as a director on 31 March 2017 (1 page)
28 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
17 November 2016All of the property or undertaking has been released from charge 068589030001 (1 page)
17 November 2016All of the property or undertaking has been released from charge 068589030001 (1 page)
18 October 2016Full accounts made up to 31 March 2016 (14 pages)
18 October 2016Full accounts made up to 31 March 2016 (14 pages)
6 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10,600,000
(6 pages)
6 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10,600,000
(6 pages)
12 November 2015Full accounts made up to 31 March 2015 (14 pages)
12 November 2015Full accounts made up to 31 March 2015 (14 pages)
15 June 2015Auditor's resignation (1 page)
15 June 2015Auditor's resignation (1 page)
31 March 2015Termination of appointment of Mark Leslie Crump as a director on 30 March 2015 (1 page)
31 March 2015Termination of appointment of Mark Leslie Crump as a director on 30 March 2015 (1 page)
13 March 2015Solvency Statement dated 27/02/15 (1 page)
13 March 2015Statement of capital on 13 March 2015
  • GBP 10,600,000
(4 pages)
13 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 March 2015Statement by Directors (1 page)
13 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 March 2015Statement by Directors (1 page)
13 March 2015Statement of capital on 13 March 2015
  • GBP 10,600,000
(4 pages)
13 March 2015Solvency Statement dated 27/02/15 (1 page)
20 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 11,550,000
(7 pages)
20 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 11,550,000
(7 pages)
20 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 11,550,000
(7 pages)
22 October 2014Full accounts made up to 31 March 2014 (14 pages)
22 October 2014Full accounts made up to 31 March 2014 (14 pages)
7 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 11,550,000
(7 pages)
7 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 11,550,000
(7 pages)
7 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 11,550,000
(7 pages)
6 January 2014Register inspection address has been changed (1 page)
6 January 2014Register inspection address has been changed (1 page)
6 December 2013Full accounts made up to 31 March 2013 (14 pages)
6 December 2013Full accounts made up to 31 March 2013 (14 pages)
3 December 2013Registration of charge 068589030001 (38 pages)
3 December 2013Registration of charge 068589030001 (38 pages)
3 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (7 pages)
3 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (7 pages)
14 January 2013Director's details changed for Mr Peter William Barbour on 14 January 2013 (2 pages)
14 January 2013Director's details changed for Mr Peter William Barbour on 14 January 2013 (2 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)
28 March 2012Statement of capital on 28 March 2012
  • GBP 11,550,000
(4 pages)
28 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 March 2012Statement by directors (1 page)
28 March 2012Statement of capital on 28 March 2012
  • GBP 11,550,000
(4 pages)
28 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 March 2012Solvency statement dated 27/03/12 (1 page)
28 March 2012Statement by directors (1 page)
28 March 2012Solvency statement dated 27/03/12 (1 page)
26 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (7 pages)
26 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (7 pages)
22 March 2012Appointment of Peter William Barbour as a director (3 pages)
22 March 2012Appointment of Peter William Barbour as a director (3 pages)
9 March 2012Termination of appointment of Andrew Tovell as a director (1 page)
9 March 2012Termination of appointment of Andrew Tovell as a director (1 page)
17 February 2012Appointment of Mark Leslie Crump as a director (3 pages)
17 February 2012Appointment of Mark Leslie Crump as a director (3 pages)
14 February 2012Termination of appointment of Andrew Didham as a director (1 page)
14 February 2012Termination of appointment of Andrew Didham as a director (1 page)
12 December 2011Full accounts made up to 31 March 2011 (13 pages)
12 December 2011Full accounts made up to 31 March 2011 (13 pages)
14 September 2011Registered office address changed from , New Court St. Swithin's Lane, London, EC4P 4DU on 14 September 2011 (1 page)
14 September 2011Registered office address changed from , New Court St. Swithin's Lane, London, EC4P 4DU on 14 September 2011 (1 page)
7 April 2011Director's details changed for Andrew William Tovell on 5 April 2011 (2 pages)
7 April 2011Director's details changed for Andrew William Tovell on 5 April 2011 (2 pages)
7 April 2011Director's details changed for Andrew William Tovell on 5 April 2011 (2 pages)
28 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (7 pages)
28 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (7 pages)
23 December 2010Full accounts made up to 31 March 2010 (10 pages)
23 December 2010Full accounts made up to 31 March 2010 (10 pages)
16 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
16 April 2010Secretary's details changed for N M Rothschild & Sons Limited on 23 March 2010 (2 pages)
16 April 2010Secretary's details changed for N M Rothschild & Sons Limited on 23 March 2010 (2 pages)
16 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
16 April 2009Director appointed andrew william tovell (2 pages)
16 April 2009Director appointed andrew didham (2 pages)
16 April 2009Director appointed andrew william tovell (2 pages)
16 April 2009Director appointed andrew didham (2 pages)
7 April 2009Ad 26/03/09\gbp si 15095238@1=15095238\gbp ic 2/15095240\ (2 pages)
7 April 2009Ad 26/03/09\gbp si 15095238@1=15095238\gbp ic 2/15095240\ (2 pages)
25 March 2009Incorporation (41 pages)
25 March 2009Incorporation (41 pages)