Company NameRothschild & Co Credit Management Limited
Company StatusActive
Company Number07638414
CategoryPrivate Limited Company
Incorporation Date18 May 2011(12 years, 11 months ago)
Previous NameRothschild Credit Management Limited

Business Activity

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

Directors

Director NameMr Michael Davitt Clancy
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2016(4 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameAldo Edoardo Di Rienzo
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed14 April 2020(8 years, 11 months after company formation)
Appointment Duration4 years
RoleCfo Rothschild Merchant Banking
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameMr David Robert Devlin
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2024(12 years, 11 months after company formation)
Appointment Duration1 week, 1 day
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Secretary NameN.M. Rothschild & Sons Limited (Corporation)
StatusCurrent
Appointed18 May 2011(same day as company formation)
Correspondence AddressNew Court St Swithin''s Lane
London
EC4P 4DU
Director NameMr John Martin David Sealy
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St Swithins Lane
London
EC4P 4DU
Director NameMr Philip Martin Yeates
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St Swithin''s Lane
London
EC4P 4DU
Director NameMr Peter William Barbour
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2016(4 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameMr Jonathan Westcott
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2016(4 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 18 April 2024)
RoleCompany 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

2 at £1N.m. Rothschild & Sons LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£426,284
Current Liabilities£1,263,026

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 December 2023 (3 months, 4 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Filing History

24 November 2023Auditor's resignation (1 page)
24 October 2023Notification of Alexandre Guy Francesco De Rothschild as a person with significant control on 11 October 2023 (2 pages)
24 October 2023Cessation of Rothschild & Co Sca as a person with significant control on 11 October 2023 (1 page)
7 July 2023Full accounts made up to 30 December 2022 (20 pages)
30 December 2022Confirmation statement made on 30 December 2022 with no updates (3 pages)
19 July 2022Full accounts made up to 31 December 2021 (21 pages)
7 July 2022Cessation of Rothschild & Co Continuation Limited as a person with significant control on 6 July 2022 (1 page)
7 July 2022Notification of Rothschild & Co Sca as a person with significant control on 6 July 2022 (2 pages)
30 December 2021Confirmation statement made on 30 December 2021 with no updates (3 pages)
7 May 2021Full accounts made up to 31 December 2020 (285 pages)
30 December 2020Confirmation statement made on 30 December 2020 with no updates (3 pages)
17 June 2020Full accounts made up to 31 December 2019 (20 pages)
21 April 2020Appointment of Aldo Edoardo Di Rienzo as a director on 14 April 2020 (2 pages)
20 April 2020Termination of appointment of Peter William Barbour as a director on 14 April 2020 (1 page)
30 December 2019Confirmation statement made on 30 December 2019 with updates (4 pages)
10 May 2019Full accounts made up to 31 December 2018 (20 pages)
31 December 2018Confirmation statement made on 29 December 2018 with updates (4 pages)
31 December 2018Change of details for Rothschilds Continuation Limited as a person with significant control on 31 October 2018 (2 pages)
31 October 2018Change of name notice (2 pages)
31 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-18
(2 pages)
25 April 2018Full accounts made up to 31 December 2017 (17 pages)
2 January 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
2 January 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
18 December 2017Cessation of N.M. Rothschild & Sons Limited as a person with significant control on 15 December 2017 (1 page)
18 December 2017Notification of Rothschilds Continuation Limited as a person with significant control on 15 December 2017 (2 pages)
18 December 2017Notification of Rothschilds Continuation Limited as a person with significant control on 15 December 2017 (2 pages)
18 December 2017Cessation of N.M. Rothschild & Sons Limited as a person with significant control on 15 December 2017 (1 page)
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)
20 September 2017Full accounts made up to 31 March 2017 (17 pages)
20 September 2017Full accounts made up to 31 March 2017 (17 pages)
12 April 2017Termination of appointment of Philip Martin Yeates as a director on 31 March 2017 (1 page)
12 April 2017Termination of appointment of Philip Martin Yeates as a director on 31 March 2017 (1 page)
29 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
27 July 2016Full accounts made up to 31 March 2016 (17 pages)
27 July 2016Full accounts made up to 31 March 2016 (17 pages)
27 January 2016Appointment of Michael Davitt Clancy as a director on 21 January 2016 (2 pages)
27 January 2016Appointment of Michael Davitt Clancy as a director on 21 January 2016 (2 pages)
27 January 2016Appointment of Jonathan Westcott as a director on 21 January 2016 (2 pages)
27 January 2016Appointment of Jonathan Westcott as a director on 21 January 2016 (2 pages)
26 January 2016Appointment of Mr Peter William Barbour as a director on 21 January 2016 (2 pages)
26 January 2016Appointment of Mr Peter William Barbour as a director on 21 January 2016 (2 pages)
26 January 2016Termination of appointment of John Martin David Sealy as a director on 21 January 2016 (1 page)
26 January 2016Termination of appointment of John Martin David Sealy as a director on 21 January 2016 (1 page)
6 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 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 2
(5 pages)
4 August 2015Full accounts made up to 31 March 2015 (14 pages)
4 August 2015Full accounts made up to 31 March 2015 (14 pages)
15 June 2015Auditor's resignation (1 page)
15 June 2015Auditor's resignation (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 2
(5 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 2
(5 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 2
(5 pages)
22 October 2014Full accounts made up to 31 March 2014 (18 pages)
22 October 2014Full accounts made up to 31 March 2014 (18 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 2
(5 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 2
(5 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 2
(5 pages)
6 January 2014Register inspection address has been changed (1 page)
6 January 2014Register inspection address has been changed (1 page)
11 December 2013Full accounts made up to 31 March 2013 (18 pages)
11 December 2013Full accounts made up to 31 March 2013 (18 pages)
9 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
19 December 2012Full accounts made up to 31 March 2012 (16 pages)
19 December 2012Full accounts made up to 31 March 2012 (16 pages)
24 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
14 September 2011Registered office address changed from New Court St Swithin''s Lane London EC4P 4DU United Kingdom on 14 September 2011 (1 page)
14 September 2011Registered office address changed from New Court St Swithin''s Lane London EC4P 4DU United Kingdom on 14 September 2011 (1 page)
2 June 2011Appointment of John Martin David Sealy as a director (3 pages)
2 June 2011Appointment of John Martin David Sealy as a director (3 pages)
19 May 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
19 May 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
18 May 2011Incorporation (23 pages)
18 May 2011Incorporation (23 pages)