N. M. ROTHSCHILD & SONS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-13 View Report
Officers. Termination date: 2023-09-21. Officer name: Christopher Lewis Coleman. 2023-09-25 View Report
Officers. Officer name: Jonathan Westcott. Termination date: 2023-09-21. 2023-09-25 View Report
Officers. Termination date: 2023-09-21. Officer name: Andrew Didham. 2023-09-25 View Report
Officers. Officer name: John Andrew King. Appointment date: 2023-09-13. 2023-09-13 View Report
Officers. Termination date: 2023-08-04. Officer name: Paul O'leary. 2023-08-07 View Report
Accounts. Accounts type full. 2023-06-30 View Report
Officers. Officer name: Nicholas James Tassell. Appointment date: 2023-06-07. 2023-06-21 View Report
Officers. Officer name: Emma Kate Griffin. Appointment date: 2023-05-22. 2023-06-06 View Report
Confirmation statement. Statement with no updates. 2022-10-13 View Report
Officers. Officer name: Jessica Claire Hanmer. Appointment date: 2022-05-31. 2022-06-09 View Report
Accounts. Accounts type full. 2022-05-13 View Report
Officers. Officer name: Anthony James De Rothschild. Appointment date: 2021-11-30. 2021-11-30 View Report
Confirmation statement. Statement with no updates. 2021-10-13 View Report
Officers. Termination date: 2021-09-07. Officer name: Anthony Joseph Alt. 2021-09-07 View Report
Accounts. Accounts type full. 2021-04-22 View Report
Confirmation statement. Statement with updates. 2020-10-12 View Report
Officers. Officer name: Sir Peter Kenneth Estlin. Appointment date: 2020-06-01. 2020-06-02 View Report
Officers. Officer name: Peter Alan Smith. Termination date: 2020-05-31. 2020-06-01 View Report
Persons with significant control. Notification date: 2020-05-13. Psc name: Rothschild & Co Continuation Limited. 2020-05-26 View Report
Persons with significant control. Psc name: Rothschild & Co Holdings Uk Limited. Cessation date: 2020-05-13. 2020-05-26 View Report
Officers. Officer name: Paul O'leary. Appointment date: 2020-05-15. 2020-05-18 View Report
Accounts. Accounts type full. 2020-04-21 View Report
Officers. Officer name: Peter William Barbour. Termination date: 2020-03-05. 2020-03-17 View Report
Persons with significant control. Change date: 2018-10-31. Psc name: Rothschild & Co Holdings Uk Limited. 2019-10-24 View Report
Confirmation statement. Statement with updates. 2019-10-22 View Report
Persons with significant control. Psc name: N M Rothschild Holdings Limited. Change date: 2018-10-31. 2019-10-22 View Report
Accounts. Accounts type full. 2019-04-29 View Report
Officers. Appointment date: 2019-02-14. Officer name: Nicholas Hugh Tremayne Wrigley. 2019-02-28 View Report
Officers. Officer name: Robert Mark Leitao. Appointment date: 2019-01-11. 2019-01-28 View Report
Officers. Termination date: 2018-10-12. Officer name: Nigel Paul Higgins. 2018-10-17 View Report
Confirmation statement. Statement with no updates. 2018-10-12 View Report
Accounts. Accounts type full. 2018-05-11 View Report
Confirmation statement. Statement with no updates. 2017-10-16 View Report
Accounts. Change account reference date company current shortened. 2017-10-12 View Report
Accounts. Accounts type full. 2017-09-19 View Report
Officers. Officer name: Anthony Michael Vaughan Salz. Termination date: 2017-03-21. 2017-04-12 View Report
Officers. Termination date: 2017-03-21. Officer name: Daniel Bouton. 2017-03-27 View Report
Accounts. Accounts type full. 2016-12-31 View Report
Mortgage. Charge number: 009252790006. 2016-11-17 View Report
Confirmation statement. Statement with updates. 2016-10-12 View Report
Annual return. With made up date full list shareholders. 2016-01-07 View Report
Accounts. Accounts type group. 2016-01-07 View Report
Officers. Officer name: Daniel Bouton. Change date: 2016-01-04. 2016-01-07 View Report
Mortgage. Charge number: 009252790008. Charge creation date: 2015-04-09. 2015-04-24 View Report
Mortgage. Charge number: 009252790007. Charge creation date: 2015-04-09. 2015-04-24 View Report
Miscellaneous. Description: Section 519. 2015-04-17 View Report
Miscellaneous. Description: Sec 519. 2015-04-16 View Report
Annual return. With made up date full list shareholders. 2015-01-20 View Report
Accounts. Accounts type group. 2014-12-31 View Report