ROTHSCHILD HDF INVESTMENT ADVISER LIMITED
LONDON BLACKPOINT LIMITED ROTHSCHILD SERVICES LIMITED

Hellopages » City of London » City of London » EC4N 8AL
Company number 01454959
Status Active
Incorporation Date 18 October 1979
Company Type Private Limited Company
Address NEW COURT, ST SWITHIN'S LANE, LONDON, EC4N 8AL
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 4 January 2017 with updates; Statement by Directors. The most likely internet sites of ROTHSCHILD HDF INVESTMENT ADVISER LIMITED are www.rothschildhdfinvestmentadviser.co.uk, and www.rothschild-hdf-investment-adviser.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four 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.Rothschild Hdf Investment Adviser Limited is a Private Limited Company. The company registration number is 01454959. Rothschild Hdf Investment Adviser Limited has been working since 18 October 1979. The present status of the company is Active. The registered address of Rothschild Hdf Investment Adviser Limited is New Court St Swithin S Lane London Ec4n 8al. . N M ROTHSCHILD & SONS LIMITED is a Secretary of the company. CROISSET, Pierre Wiener De is a Director of the company. LEVENQ, Laurent Henri Dominique is a Director of the company. POWELL, Gary Alan is a Director of the company. ROMANO, Marc Francois Andre is a Director of the company. TRITTON, Charles William George is a Director of the company. Secretary NMR SECRETARIES LIMITED has been resigned. Secretary N M ROTHSCHILD & SONS LIMITED has been resigned. Director ANDO, Roderick David Clarence has been resigned. Director DE NICOLAY, Philippe Egmont Jean has been resigned. Director FALLER, Denis has been resigned. Director GRAHAM, Alan Philip has been resigned. Director KING, Adrian Edward has been resigned. Director LUSH, Dean Anthony has been resigned. Director MACPHEE, Alexander Arnold has been resigned. Director NMR DIRECTORS LIMITED has been resigned. Director NMR SECRETARIES LIMITED has been resigned. Director RICHES, David Kenneth has been resigned. Director VINCE, Judith has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
N M ROTHSCHILD & SONS LIMITED
Appointed Date: 30 August 2007

Director
CROISSET, Pierre Wiener De
Appointed Date: 15 July 2004
84 years old

Director
LEVENQ, Laurent Henri Dominique
Appointed Date: 23 October 2015
60 years old

Director
POWELL, Gary Alan
Appointed Date: 18 March 2013
57 years old

Director
ROMANO, Marc Francois Andre
Appointed Date: 14 August 2013
58 years old

Director
TRITTON, Charles William George
Appointed Date: 26 November 2013
60 years old

Resigned Directors

Secretary
NMR SECRETARIES LIMITED
Resigned: 30 August 2007
Appointed Date: 11 January 2001

Secretary
N M ROTHSCHILD & SONS LIMITED
Resigned: 11 January 2001

Director
ANDO, Roderick David Clarence
Resigned: 05 September 1997
Appointed Date: 30 September 1992
65 years old

Director
DE NICOLAY, Philippe Egmont Jean
Resigned: 01 March 2013
Appointed Date: 01 October 2004
70 years old

Director
FALLER, Denis
Resigned: 31 January 2015
Appointed Date: 14 March 2013
66 years old

Director
GRAHAM, Alan Philip
Resigned: 11 January 2001
Appointed Date: 05 September 1997
78 years old

Director
KING, Adrian Edward
Resigned: 12 May 1998
87 years old

Director
LUSH, Dean Anthony
Resigned: 14 March 2013
Appointed Date: 15 July 2004
61 years old

Director
MACPHEE, Alexander Arnold
Resigned: 31 October 2013
Appointed Date: 01 September 2004
65 years old

Director
NMR DIRECTORS LIMITED
Resigned: 15 July 2004
Appointed Date: 11 January 2001
25 years old

Director
NMR SECRETARIES LIMITED
Resigned: 15 July 2004
Appointed Date: 11 January 2001
25 years old

Director
RICHES, David Kenneth
Resigned: 20 September 1992
87 years old

Director
VINCE, Judith
Resigned: 11 January 2001
Appointed Date: 12 May 1998
76 years old

Persons With Significant Control

Rothschild & Co
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

ROTHSCHILD HDF INVESTMENT ADVISER LIMITED Events

26 Apr 2017
Full accounts made up to 31 December 2016
11 Jan 2017
Confirmation statement made on 4 January 2017 with updates
15 Sep 2016
Statement by Directors
15 Sep 2016
Statement of capital on 15 September 2016
  • GBP 400,000

15 Sep 2016
Solvency Statement dated 08/09/16
...
... and 127 more events
12 May 1987
Full accounts made up to 31 March 1987

12 May 1987
Return made up to 11/05/87; full list of members

08 May 1986
Full accounts made up to 31 March 1986

08 May 1986
Return made up to 16/04/86; full list of members

18 Oct 1979
Incorporation