Company NameEdmond De Rothschild Reim (UK) Limited
Company StatusActive
Company Number08926615
CategoryPrivate Limited Company
Incorporation Date6 March 2014(10 years ago)
Previous NamesCastlegate 717 Limited and Cording Real Estate Group Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameArnaud Philippe Nicolas Andrieu
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityFrench
StatusCurrent
Appointed28 February 2018(3 years, 12 months after company formation)
Appointment Duration6 years, 1 month
RoleAsset Manager
Country of ResidenceSwitzerland
Correspondence AddressEdmond De Rothschild Reim (Suisse) Sa 30 Rue Du Rh
Geneva 1204
Switzerland
Director NameMr Pierre Jacquot
Date of BirthAugust 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed28 February 2018(3 years, 12 months after company formation)
Appointment Duration6 years, 1 month
RoleCEO
Country of ResidenceFrance
Correspondence AddressEdmond De Rothschild Reim (Suisse) Sa 30 Rue Du Rh
Geneva 1204
Switzerland
Director NameMr Guillaume Genetay
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2022(8 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleHead Of Risk For Llliquid Asset
Country of ResidenceEngland
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMr Philip Anthony Gittins
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2023(8 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMr John Leonard Partridge
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2023(9 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMrs Dominique Christiane Tai
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed06 March 2014(same day as company formation)
RoleLegal Assistant
Country of ResidenceEngland
Correspondence Address77 Gracechurch Street
London
EC3V 0AS
Director NameMr Peter Stephen Dove
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2014(7 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 06 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Chiswell Street
Third Floor
London
EC1Y 4YX
Director NameMr James Matthew Smallridge
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2014(7 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 06 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Chiswell Street
Third Floor
London
EC1Y 4YX
Director NameMr John Leonard Partridge
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2014(7 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Chiswell Street
Third Floor
London
EC1Y 4YX
Director NameRodney Bysh
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2014(7 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMr Philip Anthony Gittins
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Chiswell Street
Third Floor
London
EC1Y 4YX
Director NameMr William George Amies
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Chiswell Street
Third Floor
London
EC1Y 4YX
Director NameReiner Beckers
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed02 November 2016(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 February 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address24 Chiswell Street
Third Floor
London
EC1Y 4YX
Director NameCynthia Tobiano
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed28 February 2018(3 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 September 2022)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressEdr 18 Rue De Hesse
1204 Geneve
Switzerland
Director NameMr William George Stephen Hackney
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2019(4 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Savile Row
London
W1S 3PW
Director NameMr Mark Charles Forbes Millar
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2019(4 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Savile Row
London
W1S 3PW
Director NameMr Paul David Waggott
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2022(8 years, 6 months after company formation)
Appointment Duration5 months (resigned 21 February 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameCastlegate Directors Limited (Corporation)
StatusResigned
Appointed06 March 2014(same day as company formation)
Correspondence AddressMowbray House Castle Meadow Road
Nottingham
NG2 1BJ

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 400 other UK companies use this postal address

Shareholders

727.7k at £0.01Simon Kitching
7.76%
Ordinary A
648.9k at £0.01William Hackney
6.92%
Ordinary A
324.4k at £0.01Stephen Schaal
3.46%
Ordinary A
216.3k at £0.01Cording Real Estate Group Limited
2.31%
Ordinary A
216.3k at £0.01Reiner Beckers
2.31%
Ordinary A
216.3k at £0.01William Amies
2.31%
Ordinary A
1.6m at £0.01John Partridge
17.30%
Ordinary A
1.6m at £0.01Peter Dove
17.30%
Ordinary A
1.6m at £0.01Rodney Bysh
17.30%
Ordinary A
1.1m at £0.01Cp Newco 2 Limited
11.53%
Ordinary A
1.1m at £0.01Mark Millar
11.53%
Ordinary A

Financials

Year2014
Turnover£2,804,761
Gross Profit£2,798,413
Net Worth-£326,465
Cash£403,435
Current Liabilities£2,430,291

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 Return6 March 2023 (1 year ago)
Next Return Due20 March 2024 (overdue)

Filing History

15 February 2021Termination of appointment of William George Stephen Hackney as a director on 31 December 2020 (1 page)
15 February 2021Termination of appointment of John Leonard Partridge as a director on 31 December 2020 (1 page)
14 April 2020Confirmation statement made on 6 March 2020 with updates (5 pages)
20 March 2020Group of companies' accounts made up to 31 December 2019 (42 pages)
24 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-13
(3 pages)
20 May 2019Group of companies' accounts made up to 31 December 2018 (28 pages)
15 April 2019Confirmation statement made on 6 March 2019 with updates (5 pages)
18 January 2019Appointment of Mr William George Stephen Hackney as a director on 10 January 2019 (2 pages)
18 January 2019Appointment of Mr Mark Charles Forbes Millar as a director on 10 January 2019 (2 pages)
16 May 2018Group of companies' accounts made up to 31 December 2017 (31 pages)
20 March 2018Confirmation statement made on 6 March 2018 with updates (6 pages)
6 March 2018Notification of Benjamin Edmond Maurice De Rothschild as a person with significant control on 6 February 2018 (2 pages)
2 March 2018Withdrawal of a person with significant control statement on 2 March 2018 (2 pages)
28 February 2018Appointment of Cynthia Tobiano as a director on 28 February 2018 (2 pages)
28 February 2018Appointment of Arnaud Philippe Nicolas Andrieu as a director on 28 February 2018 (2 pages)
28 February 2018Appointment of Pierre Jacquot as a director on 28 February 2018 (2 pages)
26 February 2018Change of share class name or designation (2 pages)
21 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
15 February 2018Termination of appointment of Mark Charles Forbes Millar as a director on 6 February 2018 (1 page)
15 February 2018Termination of appointment of William George Stephen Hackney as a director on 6 February 2018 (1 page)
15 February 2018Termination of appointment of Reiner Beckers as a director on 6 February 2018 (1 page)
15 February 2018Termination of appointment of Philip Anthony Gittins as a director on 6 February 2018 (1 page)
15 February 2018Termination of appointment of Peter Stephen Dove as a director on 6 February 2018 (1 page)
15 February 2018Termination of appointment of James Matthew Smallridge as a director on 6 February 2018 (1 page)
18 June 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
18 June 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
8 March 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
8 March 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
25 January 2017Purchase of own shares. (3 pages)
25 January 2017Purchase of own shares. (3 pages)
5 January 2017Cancellation of shares. Statement of capital on 11 November 2016
  • GBP 102,467.37
(6 pages)
5 January 2017Cancellation of shares. Statement of capital on 11 November 2016
  • GBP 102,467.37
(6 pages)
14 December 2016Memorandum and Articles of Association (61 pages)
14 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 December 2016Memorandum and Articles of Association (61 pages)
18 November 2016Termination of appointment of William George Amies as a director on 2 November 2016 (2 pages)
18 November 2016Termination of appointment of William George Amies as a director on 2 November 2016 (2 pages)
15 November 2016Appointment of Reiner Beckers as a director on 2 November 2016 (3 pages)
15 November 2016Appointment of Reiner Beckers as a director on 2 November 2016 (3 pages)
20 June 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
20 June 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
24 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
24 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
16 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 104,630.27
(8 pages)
16 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 104,630.27
(8 pages)
12 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(68 pages)
12 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(68 pages)
25 September 2015Group of companies' accounts made up to 31 December 2014 (36 pages)
25 September 2015Group of companies' accounts made up to 31 December 2014 (36 pages)
15 September 2015Appointment of Mr William George Amies as a director on 1 September 2015 (3 pages)
15 September 2015Appointment of Mr William George Amies as a director on 1 September 2015 (3 pages)
15 September 2015Appointment of Mr William George Amies as a director on 1 September 2015 (3 pages)
22 June 2015Statement of capital following an allotment of shares on 11 May 2015
  • GBP 104,630.27
(4 pages)
22 June 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
22 June 2015Appointment of Philip Anthony Gittins as a director on 1 June 2015 (3 pages)
22 June 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 0 on 2015-04-29
(2 pages)
22 June 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 102,467.37
(4 pages)
22 June 2015Appointment of Philip Anthony Gittins as a director on 1 June 2015 (3 pages)
22 June 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 102,467.37
(4 pages)
22 June 2015Appointment of Philip Anthony Gittins as a director on 1 June 2015 (3 pages)
22 June 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
22 June 2015Statement of capital following an allotment of shares on 11 May 2015
  • GBP 104,630.27
(4 pages)
8 June 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 5,384.73
(3 pages)
8 June 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 5,384.73
(3 pages)
8 June 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 5,384.73 on 2015-04-09
(3 pages)
30 May 2015Statement of capital following an allotment of shares on 10 April 2015
  • GBP 93,793.23
(4 pages)
30 May 2015Statement of capital following an allotment of shares on 10 April 2015
  • GBP 93,793.23
(4 pages)
12 May 2015Change of share class name or designation (5 pages)
12 May 2015Change of share class name or designation (5 pages)
16 April 2015Annual return made up to 6 March 2015 with a full list of shareholders (6 pages)
16 April 2015Annual return made up to 6 March 2015 with a full list of shareholders (6 pages)
16 April 2015Annual return made up to 6 March 2015 with a full list of shareholders (6 pages)
5 March 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 2,163.05
(3 pages)
5 March 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 2,163.05 on 2015-02-17
(3 pages)
5 March 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 2,163.05
(3 pages)
24 November 2014Statement of capital following an allotment of shares on 10 October 2014
  • GBP 1.29
(4 pages)
24 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivision 10/10/2014
  • RES12 ‐ Resolution of varying share rights or name
(62 pages)
24 November 2014Statement of capital following an allotment of shares on 10 October 2014
  • GBP 1.29
(4 pages)
24 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivision 10/10/2014
  • RES12 ‐ Resolution of varying share rights or name
(62 pages)
24 November 2014Statement of capital following an allotment of shares on 20 October 2014
  • GBP 93,793.23
(4 pages)
24 November 2014Statement of capital following an allotment of shares on 20 October 2014
  • GBP 93,793.23
(4 pages)
17 November 2014Current accounting period extended from 31 March 2014 to 31 December 2014 (4 pages)
17 November 2014Current accounting period extended from 31 March 2014 to 31 December 2014 (4 pages)
14 November 2014Termination of appointment of Castlegate Directors Limited as a director on 10 October 2014 (1 page)
14 November 2014Termination of appointment of Dominique Christiane Tai as a director on 10 October 2014 (1 page)
14 November 2014Termination of appointment of Castlegate Directors Limited as a director on 10 October 2014 (1 page)
14 November 2014Termination of appointment of Dominique Christiane Tai as a director on 10 October 2014 (1 page)
4 November 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division of shares/create new class of b ord shares of £0.01 each 10/10/2014
(1 page)
4 November 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division of shares/create new class of b ord shares of £0.01 each 10/10/2014
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 October 2014Company name changed castlegate 717 LIMITED\certificate issued on 31/10/14
  • RES15 ‐ Change company name resolution on 2014-10-10
(2 pages)
31 October 2014Company name changed castlegate 717 LIMITED\certificate issued on 31/10/14
  • RES15 ‐ Change company name resolution on 2014-10-10
(2 pages)
30 October 2014Statement of capital following an allotment of shares on 17 October 2014
  • GBP 23,793.23
(4 pages)
30 October 2014Statement of capital following an allotment of shares on 17 October 2014
  • GBP 23,793.23
(4 pages)
29 October 2014Particulars of variation of rights attached to shares (3 pages)
29 October 2014Registered office address changed from Mowbray House Castle Meadow Road Nottingham NG2 1BJ England to 24 Chiswell Street Third Floor London EC1Y 4YX on 29 October 2014 (2 pages)
29 October 2014Appointment of Mr William George Stephen Hackney as a director on 10 October 2014 (3 pages)
29 October 2014Appointment of Rodney Bysh as a director on 10 October 2014 (3 pages)
29 October 2014Appointment of Mr Peter Stephen Dove as a director on 10 October 2014 (3 pages)
29 October 2014Appointment of Mr William George Stephen Hackney as a director on 10 October 2014 (3 pages)
29 October 2014Appointment of Mr John Leonard Partridge as a director on 10 October 2014 (3 pages)
29 October 2014Sub-division of shares on 10 October 2014 (5 pages)
29 October 2014Previous accounting period shortened from 31 March 2015 to 31 March 2014 (3 pages)
29 October 2014Change of share class name or designation (2 pages)
29 October 2014Appointment of Mark Charles Forbes Millar as a director on 10 October 2014 (3 pages)
29 October 2014Appointment of Mr John Leonard Partridge as a director on 10 October 2014 (3 pages)
29 October 2014Sub-division of shares on 10 October 2014 (5 pages)
29 October 2014Particulars of variation of rights attached to shares (3 pages)
29 October 2014Change of share class name or designation (2 pages)
29 October 2014Appointment of James Smallridge as a director on 10 October 2014 (3 pages)
29 October 2014Previous accounting period shortened from 31 March 2015 to 31 March 2014 (3 pages)
29 October 2014Appointment of Rodney Bysh as a director on 10 October 2014 (3 pages)
29 October 2014Appointment of Mr Peter Stephen Dove as a director on 10 October 2014 (3 pages)
29 October 2014Appointment of James Smallridge as a director on 10 October 2014 (3 pages)
29 October 2014Appointment of Mark Charles Forbes Millar as a director on 10 October 2014 (3 pages)
29 October 2014Registered office address changed from Mowbray House Castle Meadow Road Nottingham NG2 1BJ England to 24 Chiswell Street Third Floor London EC1Y 4YX on 29 October 2014 (2 pages)
24 October 2014Change of name notice (2 pages)
24 October 2014Change of name notice (2 pages)
6 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)