EDMOND DE ROTHSCHILD SECURITIES (UK) LIMITED
LONDON LCF EDMOND DE ROTHSCHILD SECURITIES LIMITED LCF ROTHSCHILD SECURITIES LIMITED L.C.F. EDMOND DE ROTHSCHILD SECURITIES LIMITED

Hellopages » Greater London » Westminster » SW1Y 5AA

Company number 01831705
Status Active
Incorporation Date 11 July 1984
Company Type Private Limited Company
Address 4 CARLTON GARDENS, LONDON, SW1Y 5AA
Home Country United Kingdom
Nature of Business 64991 - Security dealing on own account
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Statement of capital following an allotment of shares on 31 December 2016 GBP 2,000,000 ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Confirmation statement made on 6 July 2016 with updates. The most likely internet sites of EDMOND DE ROTHSCHILD SECURITIES (UK) LIMITED are www.edmondderothschildsecuritiesuk.co.uk, and www.edmond-de-rothschild-securities-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. The distance to to Battersea Park Rail Station is 2 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Edmond De Rothschild Securities Uk Limited is a Private Limited Company. The company registration number is 01831705. Edmond De Rothschild Securities Uk Limited has been working since 11 July 1984. The present status of the company is Active. The registered address of Edmond De Rothschild Securities Uk Limited is 4 Carlton Gardens London Sw1y 5aa. . COUTTS, Eric Joseph is a Director of the company. HAY, Andrew Nicholas John is a Director of the company. HORNER, Elizabeth Anne is a Director of the company. LONG, Gareth Austin Rippon is a Director of the company. RABALD, Sabine is a Director of the company. Secretary COOPER, Anne Sieona Petie has been resigned. Secretary MADDISON, Patrick James Robson has been resigned. Secretary MADDISON, Patrick James Robson has been resigned. Director ALEXANDER, John Bernard has been resigned. Director ALTMANN, David Peter has been resigned. Director BONFIELD, John Anthony has been resigned. Director BRIANCE, Richard Henry has been resigned. Director DE MONTIGNY, Denis Joseph Claude Gilles has been resigned. Director DRUMMOND, John Leitch has been resigned. Director ELMAN, Andrew Mark has been resigned. Director FORDHAM, Kevin Lindsay has been resigned. Director FUNAKI, Hiroshi has been resigned. Director HEATHFIELD, Claire has been resigned. Director HEWITSON, John William has been resigned. Director JONES BATEMAN, Richard Stephen has been resigned. Director JOUINOT, Patrick-Joel has been resigned. Director LAMBOURNE, Douglas Ivan has been resigned. Director MADDISON, Patrick James Robson has been resigned. Director PRITCHARD, Huw Brentnall has been resigned. Director REGAN, Peter William has been resigned. Director SCHLIEMANN, Henrik Oliver has been resigned. Director SOPHER, Richard Moshe has been resigned. Director STEER, Ian Peter has been resigned. Director THISTLETHWAYTE, Mark Edward has been resigned. Director TUTT, Stephen Brian Reginald has been resigned. Director VELTMAN, Willem Laurens has been resigned. The company operates in "Security dealing on own account".


Current Directors

Director
COUTTS, Eric Joseph
Appointed Date: 16 February 2015
63 years old

Director
HAY, Andrew Nicholas John
Appointed Date: 12 May 1999
73 years old

Director
HORNER, Elizabeth Anne
Appointed Date: 03 January 2013
62 years old

Director
LONG, Gareth Austin Rippon
Appointed Date: 23 April 2014
61 years old

Director
RABALD, Sabine
Appointed Date: 20 July 2015
55 years old

Resigned Directors

Secretary
COOPER, Anne Sieona Petie
Resigned: 27 October 1997
Appointed Date: 19 March 1997

Secretary
MADDISON, Patrick James Robson
Resigned: 08 March 2013
Appointed Date: 27 October 1997

Secretary
MADDISON, Patrick James Robson
Resigned: 19 March 1997

Director
ALEXANDER, John Bernard
Resigned: 23 August 2011
84 years old

Director
ALTMANN, David Peter
Resigned: 31 July 2002
84 years old

Director
BONFIELD, John Anthony
Resigned: 12 March 1997
Appointed Date: 13 October 1993
67 years old

Director
BRIANCE, Richard Henry
Resigned: 01 April 2015
Appointed Date: 01 November 2010
72 years old

Director
DE MONTIGNY, Denis Joseph Claude Gilles
Resigned: 30 June 2016
Appointed Date: 07 October 2015
63 years old

Director
DRUMMOND, John Leitch
Resigned: 29 January 1998
85 years old

Director
ELMAN, Andrew Mark
Resigned: 03 August 2015
Appointed Date: 14 August 1998
63 years old

Director
FORDHAM, Kevin Lindsay
Resigned: 31 October 2008
Appointed Date: 12 March 2004
71 years old

Director
FUNAKI, Hiroshi
Resigned: 03 November 2011
Appointed Date: 03 November 2011
54 years old

Director
HEATHFIELD, Claire
Resigned: 04 March 2011
Appointed Date: 21 March 2001
51 years old

Director
HEWITSON, John William
Resigned: 31 March 2016
Appointed Date: 10 July 2012
58 years old

Director
JONES BATEMAN, Richard Stephen
Resigned: 12 March 2004
77 years old

Director
JOUINOT, Patrick-Joel
Resigned: 03 August 2015
Appointed Date: 31 March 2005
65 years old

Director
LAMBOURNE, Douglas Ivan
Resigned: 30 March 2000
Appointed Date: 08 July 1997
70 years old

Director
MADDISON, Patrick James Robson
Resigned: 30 April 2014
66 years old

Director
PRITCHARD, Huw Brentnall
Resigned: 04 September 2012
Appointed Date: 08 July 1997
65 years old

Director
REGAN, Peter William
Resigned: 21 July 2000
Appointed Date: 08 July 1997
58 years old

Director
SCHLIEMANN, Henrik Oliver
Resigned: 01 April 2015
Appointed Date: 26 March 2013
61 years old

Director
SOPHER, Richard Moshe
Resigned: 30 June 1996
Appointed Date: 26 July 1993
65 years old

Director
STEER, Ian Peter
Resigned: 11 May 1999
Appointed Date: 04 July 1994
71 years old

Director
THISTLETHWAYTE, Mark Edward
Resigned: 05 January 2009
Appointed Date: 06 September 2005
60 years old

Director
TUTT, Stephen Brian Reginald
Resigned: 19 June 2015
Appointed Date: 04 January 2013
58 years old

Director
VELTMAN, Willem Laurens
Resigned: 02 June 1998
Appointed Date: 08 July 1997
68 years old

Persons With Significant Control

Edmond De Rothschild (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EDMOND DE ROTHSCHILD SECURITIES (UK) LIMITED Events

25 Jan 2017
Statement of capital following an allotment of shares on 31 December 2016
  • GBP 2,000,000

14 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

12 Jul 2016
Confirmation statement made on 6 July 2016 with updates
30 Jun 2016
Termination of appointment of Denis Joseph Claude Gilles De Montigny as a director on 30 June 2016
29 Jun 2016
Full accounts made up to 31 December 2015
...
... and 148 more events
30 Oct 1986
Full accounts made up to 31 December 1985

12 May 1986
Return made up to 03/01/86; full list of members

10 Sep 1984
Company name changed\certificate issued on 10/09/84
11 Jul 1984
Certificate of incorporation
11 Jul 1984
Incorporation

EDMOND DE ROTHSCHILD SECURITIES (UK) LIMITED Charges

22 June 2010
Crest security deed
Delivered: 8 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All sums and payments receivable by or for the account of…
22 June 2000
Security deed
Delivered: 5 July 2000
Status: Satisfied on 3 August 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges all sums and payments on the…
2 November 1999
Supplemental security deed which is supplemental to a security deed dated 12TH july 1996
Delivered: 18 November 1999
Status: Satisfied on 3 August 2010
Persons entitled: Barclays Bank PLC
Description: The principal deed was amended to include a first fixed…
4 May 1998
Custody agreement
Delivered: 15 May 1998
Status: Outstanding
Persons entitled: Caroline Desbriere
Description: All cash and securities held in any account opened by the…
17 October 1997
Declaration of pledge of securities and claims
Delivered: 4 November 1997
Status: Outstanding
Persons entitled: The Guarantor (See Form 395)
Description: All present and future securities bonds notes certificates…
12 July 1996
Security deed
Delivered: 24 July 1996
Status: Satisfied on 3 August 2010
Persons entitled: Barclays Bank PLC
Description: All sums and payments receivable by or for the account of…
10 June 1993
A charge in favour of the international stock exchange of the united kingdom and the republic of ireland limited
Delivered: 15 June 1993
Status: Satisfied on 3 March 2010
Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited
Description: All shares,stock and other securities of any description…
27 December 1991
Collateral agreement governing secured borrowings by participants in the euroclear system
Delivered: 6 January 1992
Status: Outstanding
Persons entitled: Morgan Guaranty Trust Company of New York
Description: All "collateral" (as defined on form 395) including in…