ROTHSCHILD & CO RESERVE LIMITED - LONDON


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

Description Filing date
Gazette. Gazette notice voluntary. 2023-10-10 View Report
Dissolution. Dissolution application strike off company. 2023-09-29 View Report
Confirmation statement. Statement with updates. 2022-12-30 View Report
Officers. Termination date: 2022-06-30. Officer name: Craig Fergus Thomson. 2022-12-30 View Report
Accounts. Accounts type dormant. 2022-09-20 View Report
Confirmation statement. Statement with no updates. 2021-12-30 View Report
Accounts. Accounts type dormant. 2021-09-29 View Report
Confirmation statement. Statement with no updates. 2020-12-30 View Report
Accounts. Accounts type dormant. 2020-10-07 View Report
Officers. Termination date: 2020-09-25. Officer name: Jonathan Westcott. 2020-10-01 View Report
Officers. Appointment date: 2020-09-25. Officer name: John Andrew King. 2020-10-01 View Report
Confirmation statement. Statement with no updates. 2019-12-30 View Report
Accounts. Accounts type dormant. 2019-09-20 View Report
Confirmation statement. Statement with updates. 2018-12-31 View Report
Resolution. Description: Resolutions. 2018-10-31 View Report
Change of name. Change of name notice. 2018-10-31 View Report
Accounts. Accounts type dormant. 2018-07-25 View Report
Confirmation statement. Statement with no updates. 2018-01-02 View Report
Accounts. Accounts type dormant. 2017-12-20 View Report
Accounts. Change account reference date company current shortened. 2017-12-08 View Report
Confirmation statement. Statement with updates. 2016-12-30 View Report
Accounts. Accounts type dormant. 2016-12-21 View Report
Accounts. Accounts type dormant. 2016-01-11 View Report
Annual return. With made up date full list shareholders. 2016-01-07 View Report
Annual return. With made up date full list shareholders. 2015-01-30 View Report
Officers. Change date: 2014-08-26. Officer name: Mr Christopher Lewis Coleman. 2014-09-11 View Report
Accounts. Accounts type dormant. 2014-07-01 View Report
Annual return. With made up date full list shareholders. 2014-01-06 View Report
Address. Change sail address company. 2014-01-06 View Report
Accounts. Accounts type dormant. 2013-05-28 View Report
Annual return. With made up date full list shareholders. 2013-01-16 View Report
Accounts. Accounts type dormant. 2012-11-07 View Report
Annual return. With made up date full list shareholders. 2012-01-13 View Report
Address. Old address: New Court St Swithins Lane London EC4P 4DU. Change date: 2011-09-14. 2011-09-14 View Report
Accounts. Accounts type dormant. 2011-04-19 View Report
Annual return. With made up date full list shareholders. 2011-01-21 View Report
Accounts. Accounts type dormant. 2010-08-05 View Report
Officers. Change date: 2010-07-09. Officer name: Mr Craig Fergus Thomson. 2010-07-09 View Report
Annual return. With made up date full list shareholders. 2010-01-13 View Report
Officers. Change date: 2010-01-05. Officer name: Mr Christopher Lewis Coleman. 2010-01-13 View Report
Officers. Change date: 2010-01-05. Officer name: Mr Craig Fergus Thomson. 2010-01-13 View Report
Officers. Change date: 2010-01-05. Officer name: N M Rothschild & Sons Ltd. 2010-01-13 View Report
Accounts. Accounts type dormant. 2009-09-20 View Report
Change of name. Description: Company name changed rothschild life LIMITED\certificate issued on 11/08/09. 2009-08-11 View Report
Officers. Description: Secretary appointed n m rothschild & sons LTD. 2009-07-22 View Report
Officers. Description: Director appointed mr christopher lewis coleman. 2009-07-22 View Report
Officers. Description: Director appointed mr craig fergus thomson. 2009-07-22 View Report
Officers. Description: Appointment terminated director anne-marie sizer. 2009-07-22 View Report
Officers. Description: Appointment terminated secretary anne-marie sizer. 2009-07-22 View Report
Annual return. Legacy. 2009-01-08 View Report