ROTHSCHILDS CONTINUATION FINANCE PLC
LONDON

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

Company number 04064727
Status Active
Incorporation Date 30 August 2000
Company Type Public 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 eighty-nine events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Full accounts made up to 31 March 2016; Termination of appointment of Paul Geoffrey Copsey as a director on 31 March 2016. The most likely internet sites of ROTHSCHILDS CONTINUATION FINANCE PLC are www.rothschildscontinuationfinance.co.uk, and www.rothschilds-continuation-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one 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.Rothschilds Continuation Finance Plc is a Public Limited Company. The company registration number is 04064727. Rothschilds Continuation Finance Plc has been working since 30 August 2000. The present status of the company is Active. The registered address of Rothschilds Continuation Finance Plc is New Court St Swithin S Lane London Ec4n 8al. . HORTON, Helen Marie is a Secretary of the company. BARBOUR, Peter William is a Director of the company. COLEMAN, Christopher Lewis is a Director of the company. CRUMP, Mark Leslie is a Director of the company. Secretary GRAHAM, Alan Philip has been resigned. Secretary WESTCOTT, Jonathan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAXTER, Isobel Mary has been resigned. Director COGHLAN, Anthony James Granville has been resigned. Director COPSEY, Paul Geoffrey has been resigned. Director DIDHAM, Andrew has been resigned. Director GREENBURY, Adam Richard has been resigned. Director JOHNS, Peter Andrew has been resigned. Director TOVELL, Andrew William has been resigned. Director TUCKWELL, Paul Hamilton has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
HORTON, Helen Marie
Appointed Date: 26 November 2014

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

Director
COLEMAN, Christopher Lewis
Appointed Date: 07 May 2008
57 years old

Director
CRUMP, Mark Leslie
Appointed Date: 05 January 2012
62 years old

Resigned Directors

Secretary
GRAHAM, Alan Philip
Resigned: 31 January 2004
Appointed Date: 30 August 2000

Secretary
WESTCOTT, Jonathan
Resigned: 26 November 2014
Appointed Date: 31 January 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 August 2000
Appointed Date: 30 August 2000

Director
BAXTER, Isobel Mary
Resigned: 25 April 2008
Appointed Date: 30 August 2000
65 years old

Director
COGHLAN, Anthony James Granville
Resigned: 03 December 2008
Appointed Date: 07 May 2008
67 years old

Director
COPSEY, Paul Geoffrey
Resigned: 31 March 2016
Appointed Date: 01 April 2008
64 years old

Director
DIDHAM, Andrew
Resigned: 17 July 2015
Appointed Date: 21 September 2000
69 years old

Director
GREENBURY, Adam Richard
Resigned: 17 July 2015
Appointed Date: 26 November 2008
59 years old

Director
JOHNS, Peter Andrew
Resigned: 31 March 2008
Appointed Date: 26 April 2006
77 years old

Director
TOVELL, Andrew William
Resigned: 09 March 2012
Appointed Date: 26 November 2008
57 years old

Director
TUCKWELL, Paul Hamilton
Resigned: 28 February 2006
Appointed Date: 30 August 2000
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 August 2000
Appointed Date: 30 August 2000

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 30 August 2000
Appointed Date: 30 August 2000

Persons With Significant Control

N.M. Rothschild & Sons Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROTHSCHILDS CONTINUATION FINANCE PLC Events

13 Jan 2017
Confirmation statement made on 4 January 2017 with updates
27 Jul 2016
Full accounts made up to 31 March 2016
01 Apr 2016
Termination of appointment of Paul Geoffrey Copsey as a director on 31 March 2016
07 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100,000

07 Jan 2016
Director's details changed for Mr Christopher Lewis Coleman on 4 January 2016
...
... and 79 more events
04 Sep 2000
Director resigned
04 Sep 2000
New director appointed
04 Sep 2000
New secretary appointed
04 Sep 2000
New director appointed
30 Aug 2000
Incorporation