Advanced company searchLink opens in new window

N. M. ROTHSCHILD & SONS LIMITED

Company number 00925279

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with updates
22 Oct 2019 PSC05 Change of details for N M Rothschild Holdings Limited as a person with significant control on 31 October 2018
29 Apr 2019 AA Full accounts made up to 31 December 2018
28 Feb 2019 AP01 Appointment of Nicholas Hugh Tremayne Wrigley as a director on 14 February 2019
28 Jan 2019 AP01 Appointment of Robert Mark Leitao as a director on 11 January 2019
17 Oct 2018 TM01 Termination of appointment of Nigel Paul Higgins as a director on 12 October 2018
12 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
11 May 2018 AA Full accounts made up to 31 December 2017
16 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
12 Oct 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
19 Sep 2017 AA Full accounts made up to 31 March 2017
12 Apr 2017 TM01 Termination of appointment of Anthony Michael Vaughan Salz as a director on 21 March 2017
27 Mar 2017 TM01 Termination of appointment of Daniel Bouton as a director on 21 March 2017
31 Dec 2016 AA Full accounts made up to 31 March 2016
17 Nov 2016 MR05 All of the property or undertaking has been released from charge 009252790006
12 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
07 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 57,654,551
07 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
07 Jan 2016 CH01 Director's details changed for Daniel Bouton on 4 January 2016
24 Apr 2015 MR01 Registration of charge 009252790007, created on 9 April 2015
24 Apr 2015 MR01 Registration of charge 009252790008, created on 9 April 2015
17 Apr 2015 MISC Section 519
16 Apr 2015 MISC Sec 519
20 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 57,654,551
31 Dec 2014 AA Group of companies' accounts made up to 31 March 2014