London
EC4N 8AL
Director Name | Aldo Edoardo Di Rienzo |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 14 April 2020(8 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Cfo Rothschild Merchant Banking |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithin's Lane London EC4N 8AL |
Director Name | Mr David Robert Devlin |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2024(12 years, 11 months after company formation) |
Appointment Duration | 1 week, 1 day |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithin's Lane London EC4N 8AL |
Secretary Name | N.M. Rothschild & Sons Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 May 2011(same day as company formation) |
Correspondence Address | New Court St Swithin''s Lane London EC4P 4DU |
Director Name | Mr John Martin David Sealy |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2011(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Director Name | Mr Philip Martin Yeates |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithin''s Lane London EC4P 4DU |
Director Name | Mr Peter William Barbour |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2016(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Court St Swithin's Lane London EC4N 8AL |
Director Name | Mr Jonathan Westcott |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2016(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 18 April 2024) |
Role | Company 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 |
2 at £1 | N.m. Rothschild & Sons LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £426,284 |
Current Liabilities | £1,263,026 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 3 weeks from now) |
24 November 2023 | Auditor's resignation (1 page) |
---|---|
24 October 2023 | Notification of Alexandre Guy Francesco De Rothschild as a person with significant control on 11 October 2023 (2 pages) |
24 October 2023 | Cessation of Rothschild & Co Sca as a person with significant control on 11 October 2023 (1 page) |
7 July 2023 | Full accounts made up to 30 December 2022 (20 pages) |
30 December 2022 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
19 July 2022 | Full accounts made up to 31 December 2021 (21 pages) |
7 July 2022 | Cessation of Rothschild & Co Continuation Limited as a person with significant control on 6 July 2022 (1 page) |
7 July 2022 | Notification of Rothschild & Co Sca as a person with significant control on 6 July 2022 (2 pages) |
30 December 2021 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
7 May 2021 | Full accounts made up to 31 December 2020 (285 pages) |
30 December 2020 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
17 June 2020 | Full accounts made up to 31 December 2019 (20 pages) |
21 April 2020 | Appointment of Aldo Edoardo Di Rienzo as a director on 14 April 2020 (2 pages) |
20 April 2020 | Termination of appointment of Peter William Barbour as a director on 14 April 2020 (1 page) |
30 December 2019 | Confirmation statement made on 30 December 2019 with updates (4 pages) |
10 May 2019 | Full accounts made up to 31 December 2018 (20 pages) |
31 December 2018 | Confirmation statement made on 29 December 2018 with updates (4 pages) |
31 December 2018 | Change of details for Rothschilds Continuation Limited as a person with significant control on 31 October 2018 (2 pages) |
31 October 2018 | Change of name notice (2 pages) |
31 October 2018 | Resolutions
|
25 April 2018 | Full accounts made up to 31 December 2017 (17 pages) |
2 January 2018 | Confirmation statement made on 29 December 2017 with updates (4 pages) |
2 January 2018 | Confirmation statement made on 29 December 2017 with updates (4 pages) |
18 December 2017 | Cessation of N.M. Rothschild & Sons Limited as a person with significant control on 15 December 2017 (1 page) |
18 December 2017 | Notification of Rothschilds Continuation Limited as a person with significant control on 15 December 2017 (2 pages) |
18 December 2017 | Notification of Rothschilds Continuation Limited as a person with significant control on 15 December 2017 (2 pages) |
18 December 2017 | Cessation of N.M. Rothschild & Sons Limited as a person with significant control on 15 December 2017 (1 page) |
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) |
20 September 2017 | Full accounts made up to 31 March 2017 (17 pages) |
20 September 2017 | Full accounts made up to 31 March 2017 (17 pages) |
12 April 2017 | Termination of appointment of Philip Martin Yeates as a director on 31 March 2017 (1 page) |
12 April 2017 | Termination of appointment of Philip Martin Yeates as a director on 31 March 2017 (1 page) |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
27 July 2016 | Full accounts made up to 31 March 2016 (17 pages) |
27 July 2016 | Full accounts made up to 31 March 2016 (17 pages) |
27 January 2016 | Appointment of Michael Davitt Clancy as a director on 21 January 2016 (2 pages) |
27 January 2016 | Appointment of Michael Davitt Clancy as a director on 21 January 2016 (2 pages) |
27 January 2016 | Appointment of Jonathan Westcott as a director on 21 January 2016 (2 pages) |
27 January 2016 | Appointment of Jonathan Westcott as a director on 21 January 2016 (2 pages) |
26 January 2016 | Appointment of Mr Peter William Barbour as a director on 21 January 2016 (2 pages) |
26 January 2016 | Appointment of Mr Peter William Barbour as a director on 21 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of John Martin David Sealy as a director on 21 January 2016 (1 page) |
26 January 2016 | Termination of appointment of John Martin David Sealy as a director on 21 January 2016 (1 page) |
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
|
4 August 2015 | Full accounts made up to 31 March 2015 (14 pages) |
4 August 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) |
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 (18 pages) |
22 October 2014 | Full accounts made up to 31 March 2014 (18 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) |
11 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
11 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
9 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
24 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
14 September 2011 | Registered office address changed from New Court St Swithin''s Lane London EC4P 4DU United Kingdom on 14 September 2011 (1 page) |
14 September 2011 | Registered office address changed from New Court St Swithin''s Lane London EC4P 4DU United Kingdom on 14 September 2011 (1 page) |
2 June 2011 | Appointment of John Martin David Sealy as a director (3 pages) |
2 June 2011 | Appointment of John Martin David Sealy as a director (3 pages) |
19 May 2011 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
19 May 2011 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
18 May 2011 | Incorporation (23 pages) |
18 May 2011 | Incorporation (23 pages) |