THE ROTHSCHILD FOUNDATION
AYLESBURY THE ALICE TRUST

Hellopages » Buckinghamshire » Aylesbury Vale » HP18 0JZ
Company number 07350078
Status Active
Incorporation Date 18 August 2010
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address WINDMILL HILL SILK STREET, WADDESDON, AYLESBURY, BUCKINGHAMSHIRE, HP18 0JZ
Home Country United Kingdom
Nature of Business 99000 - Activities of extraterritorial organizations and bodies
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 30 November 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of THE ROTHSCHILD FOUNDATION are www.therothschild.co.uk, and www.the-rothschild.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. The distance to to Haddenham & Thame Parkway Rail Station is 4.3 miles; to Aylesbury Rail Station is 5.3 miles; to Monks Risborough Rail Station is 8.1 miles; to Princes Risborough Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Rothschild Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 07350078. The Rothschild Foundation has been working since 18 August 2010. The present status of the company is Active. The registered address of The Rothschild Foundation is Windmill Hill Silk Street Waddesdon Aylesbury Buckinghamshire Hp18 0jz. . S.J.P. SECRETARIES LIMITED is a Secretary of the company. DE BOTTON, Janet Francis, The Honourable is a Director of the company. FREEMAN-ATTWOOD, Emily Magda is a Director of the company. GOEDHUIS, Francesco Jonathan is a Director of the company. OGILVY, David John, The Honourable is a Director of the company. ROCKSAVAGE, David, The Marquess Of Cholmondeley is a Director of the company. ROTHSCHILD, Hannah Mary, The Hon is a Director of the company. ROTHSCHILD, Nathaniel Charles Jacob, Lord is a Director of the company. S.J.P. TRUST CORPORATION LIMITED is a Director of the company. Director ROTHSCHILD, Beth Matilda, The Hon has been resigned. Director ROTHSCHILD, Serena Mary, Lady has been resigned. Director S.J.P. TRUST CORPORATION LIMITED has been resigned. The company operates in "Activities of extraterritorial organizations and bodies".


Current Directors

Secretary
S.J.P. SECRETARIES LIMITED
Appointed Date: 18 August 2010

Director
DE BOTTON, Janet Francis, The Honourable
Appointed Date: 18 August 2010
73 years old

Director
FREEMAN-ATTWOOD, Emily Magda
Appointed Date: 16 November 2011
58 years old

Director
GOEDHUIS, Francesco Jonathan
Appointed Date: 25 October 2011
43 years old

Director
OGILVY, David John, The Honourable
Appointed Date: 26 November 2013
67 years old

Director
ROCKSAVAGE, David, The Marquess Of Cholmondeley
Appointed Date: 18 August 2010
65 years old

Director
ROTHSCHILD, Hannah Mary, The Hon
Appointed Date: 25 May 2011
63 years old

Director
ROTHSCHILD, Nathaniel Charles Jacob, Lord
Appointed Date: 18 August 2010
89 years old

Director
S.J.P. TRUST CORPORATION LIMITED
Appointed Date: 17 November 2015

Resigned Directors

Director
ROTHSCHILD, Beth Matilda, The Hon
Resigned: 17 November 2015
Appointed Date: 18 August 2010
62 years old

Director
ROTHSCHILD, Serena Mary, Lady
Resigned: 26 November 2013
Appointed Date: 18 August 2010
90 years old

Director
S.J.P. TRUST CORPORATION LIMITED
Resigned: 13 June 2012
Appointed Date: 18 August 2010

Persons With Significant Control

Lord Nathaniel Charles Jacob Rothschild
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

THE ROTHSCHILD FOUNDATION Events

11 Mar 2017
Compulsory strike-off action has been discontinued
10 Mar 2017
Confirmation statement made on 30 November 2016 with updates
07 Mar 2017
First Gazette notice for compulsory strike-off
18 Jul 2016
Group of companies' accounts made up to 29 February 2016
15 Dec 2015
Annual return made up to 30 November 2015 no member list
...
... and 29 more events
14 Feb 2011
Company name changed the alice trust\certificate issued on 14/02/11
  • RES15 ‐ Change company name resolution on 2011-02-10

14 Feb 2011
Change of name notice
18 Jan 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

10 Jan 2011
Current accounting period shortened from 31 August 2011 to 28 February 2011
18 Aug 2010
Incorporation