London
EC2A 1AG
Director Name | Mr Marc Francois Andre Romano |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | French |
Status | Closed |
Appointed | 17 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Jonathan Westcott |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Secretary Name | N.M. Rothschild & Sons Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 December 2013(3 days after company formation) |
Appointment Duration | 7 years, 5 months (closed 02 June 2021) |
Correspondence Address | New Court St. Swithin's Lane London EC4N 8AL |
Director Name | Thibaud De Vitry |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | New Court St. Swithin's Lane London EC4N 8AL |
Director Name | Jean-Louis Laurens |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 December 2013(same day as company formation) |
Role | Director & Chairman |
Country of Residence | France |
Correspondence Address | New Court St. Swithin's Lane London EC4N 8AL |
Director Name | Michael John Woods |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 2016(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | New Court St. Swithin's Lane London EC4N 8AL |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Rothschild Et Compagnie Gestion 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £36,178 |
Net Worth | £1,530,656 |
Cash | £1,498,240 |
Current Liabilities | £142,734 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 June 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 March 2021 | Return of final meeting in a members' voluntary winding up (8 pages) |
29 September 2020 | Registered office address changed from New Court St. Swithin's Lane London EC4N 8AL to 30 Finsbury Square London EC2A 1AG on 29 September 2020 (2 pages) |
29 September 2020 | Register inspection address has been changed to New Court St. Swithin's Lane London EC4N 8AL (2 pages) |
25 September 2020 | Resolutions
|
25 September 2020 | Appointment of a voluntary liquidator (3 pages) |
25 September 2020 | Declaration of solvency (6 pages) |
17 December 2019 | Confirmation statement made on 17 December 2019 with updates (4 pages) |
14 August 2019 | Full accounts made up to 31 December 2018 (19 pages) |
17 December 2018 | Termination of appointment of Michael John Woods as a director on 31 October 2018 (1 page) |
17 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
14 August 2018 | Full accounts made up to 31 December 2017 (21 pages) |
18 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
18 December 2017 | Cessation of Rothschilds Continuation Holdings Ag as a person with significant control on 6 April 2016 (1 page) |
18 December 2017 | Cessation of Rothschilds Continuation Holdings Ag as a person with significant control on 6 April 2016 (1 page) |
18 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
18 December 2017 | Notification of Rothschild & Co Sca as a person with significant control on 6 April 2016 (2 pages) |
18 December 2017 | Notification of Rothschild & Co Sca as a person with significant control on 6 April 2016 (2 pages) |
6 December 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
6 December 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
13 November 2017 | Full accounts made up to 31 March 2017 (20 pages) |
13 November 2017 | Full accounts made up to 31 March 2017 (20 pages) |
12 January 2017 | Appointment of Michael John Woods as a director on 15 December 2016 (2 pages) |
12 January 2017 | Appointment of Michael John Woods as a director on 15 December 2016 (2 pages) |
28 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
28 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
19 August 2016 | Full accounts made up to 31 March 2016 (19 pages) |
19 August 2016 | Full accounts made up to 31 March 2016 (19 pages) |
15 July 2016 | Termination of appointment of Jean-Louis Laurens as a director on 30 June 2016 (1 page) |
15 July 2016 | Termination of appointment of Jean-Louis Laurens as a director on 30 June 2016 (1 page) |
17 March 2016 | Statement of capital following an allotment of shares on 17 March 2016
|
17 March 2016 | Statement of capital following an allotment of shares on 17 March 2016
|
22 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
17 November 2015 | Statement of capital following an allotment of shares on 29 October 2015
|
17 November 2015 | Resolutions
|
17 November 2015 | Resolutions
|
17 November 2015 | Statement of capital following an allotment of shares on 29 October 2015
|
29 September 2015 | Full accounts made up to 31 March 2015 (15 pages) |
29 September 2015 | Full accounts made up to 31 March 2015 (15 pages) |
22 September 2015 | Director's details changed for Mr Marc Francois Andre Romano on 18 September 2015 (2 pages) |
22 September 2015 | Director's details changed for Mr Marc Francois Andre Romano on 18 September 2015 (2 pages) |
8 July 2015 | Resolutions
|
1 July 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
1 July 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
12 February 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
12 February 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
13 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
7 November 2014 | Termination of appointment of Thibaud De Vitry as a director on 16 October 2014 (1 page) |
7 November 2014 | Termination of appointment of Thibaud De Vitry as a director on 16 October 2014 (1 page) |
22 January 2014 | Statement of fact - name correction - risk based investments solutions LIMITED - risk based investment solutions LIMITED (1 page) |
22 January 2014 | Statement of fact - name correction - risk based investments solutions LIMITED - risk based investment solutions LIMITED (1 page) |
21 January 2014 | Company name changed risk based investments solutions LTD\certificate issued on 21/01/14
|
21 January 2014 | Company name changed risk based investments solutions LTD\certificate issued on 21/01/14
|
15 January 2014 | Change of name notice (2 pages) |
15 January 2014 | Change of name notice (2 pages) |
13 January 2014 | Appointment of N.M. Rothschild & Sons Limited as a secretary (2 pages) |
13 January 2014 | Appointment of N.M. Rothschild & Sons Limited as a secretary (2 pages) |
17 December 2013 | Incorporation Statement of capital on 2013-12-17
|
17 December 2013 | Incorporation Statement of capital on 2013-12-17
|