N M ROTHSCHILD HOLDINGS LIMITED
LONDON

Hellopages » City of London » City of London » EC4N 8AL

Company number 03327291
Status Active
Incorporation Date 26 February 1997
Company Type Private Limited Company
Address NEW COURT, ST SWITHIN'S LANE, LONDON, EC4N 8AL
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 4 August 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of N M ROTHSCHILD HOLDINGS LIMITED are www.nmrothschildholdings.co.uk, and www.n-m-rothschild-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.N M Rothschild Holdings Limited is a Private Limited Company. The company registration number is 03327291. N M Rothschild Holdings Limited has been working since 26 February 1997. The present status of the company is Active. The registered address of N M Rothschild Holdings Limited is New Court St Swithin S Lane London Ec4n 8al. . N M ROTHSCHILD & SONS LIMITED is a Secretary of the company. BARBOUR, Peter William is a Director of the company. COGHLAN, Anthony James Granville is a Director of the company. GORDON, Donald is a Director of the company. Secretary SIZER, Anne-Marie has been resigned. Secretary N M ROTHSCHILD & SONS LIMITED has been resigned. Director DIDHAM, Andrew has been resigned. Director GRAHAM, Alan Philip has been resigned. Director KING, Adrian Edward has been resigned. Director ROTHSCHILDS CONTINUATION LIMITED has been resigned. Director SIZER, Anne-Marie has been resigned. Director TOVELL, Andrew William has been resigned. Director WESTCOTT, Jonathan has been resigned. Director YATES, James Mervyn Gerald has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
N M ROTHSCHILD & SONS LIMITED
Appointed Date: 21 September 2007

Director
BARBOUR, Peter William
Appointed Date: 12 March 2012
52 years old

Director
COGHLAN, Anthony James Granville
Appointed Date: 08 March 2007
67 years old

Director
GORDON, Donald
Appointed Date: 26 September 2014
65 years old

Resigned Directors

Secretary
SIZER, Anne-Marie
Resigned: 21 September 2007
Appointed Date: 08 March 2007

Secretary
N M ROTHSCHILD & SONS LIMITED
Resigned: 08 March 2007
Appointed Date: 26 February 1997

Director
DIDHAM, Andrew
Resigned: 26 September 2014
Appointed Date: 08 March 2007
69 years old

Director
GRAHAM, Alan Philip
Resigned: 01 April 1997
Appointed Date: 26 February 1997
77 years old

Director
KING, Adrian Edward
Resigned: 01 April 1997
Appointed Date: 18 March 1997
87 years old

Director
ROTHSCHILDS CONTINUATION LIMITED
Resigned: 21 September 2007
Appointed Date: 01 April 1997

Director
SIZER, Anne-Marie
Resigned: 19 March 2009
Appointed Date: 08 March 2007
70 years old

Director
TOVELL, Andrew William
Resigned: 09 March 2012
Appointed Date: 19 March 2009
58 years old

Director
WESTCOTT, Jonathan
Resigned: 26 September 2014
Appointed Date: 08 March 2007
63 years old

Director
YATES, James Mervyn Gerald
Resigned: 01 April 1997
Appointed Date: 26 February 1997
81 years old

Persons With Significant Control

Rothschilds Continuation Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

N M ROTHSCHILD HOLDINGS LIMITED Events

18 Oct 2016
Full accounts made up to 31 March 2016
05 Aug 2016
Confirmation statement made on 4 August 2016 with updates
12 Nov 2015
Full accounts made up to 31 March 2015
06 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 52,500,000

15 Jun 2015
Section 519
...
... and 72 more events
06 Apr 1997
Director resigned
06 Apr 1997
Director resigned
27 Mar 1997
Accounting reference date shortened from 28/02/98 to 31/03/97
24 Mar 1997
New director appointed
26 Feb 1997
Incorporation