EDMOND DE ROTHSCHILD CAPITAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

EDMOND DE ROTHSCHILD CAPITAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01831706

Incorporation date

11/07/1984

Size

Full

Contacts

Registered address

Registered address

C/O Forvis Mazars Llp, 30, Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1986)
dot icon05/01/2026
Termination of appointment of Dick Van Duijn as a director on 2025-12-31
dot icon05/01/2026
Register inspection address has been changed to Edmond De Rothschild (Uk) Limited 4 Carlton Gardens London SW1Y 5AA
dot icon31/12/2025
Resolutions
dot icon31/12/2025
Appointment of a voluntary liquidator
dot icon31/12/2025
Declaration of solvency
dot icon31/12/2025
Registered office address changed from 4 Carlton Gardens London SW1Y 5AA to C/O Forvis Mazars Llp, 30 Old Bailey London EC4M 7AU on 2025-12-31
dot icon22/07/2025
Full accounts made up to 2024-12-31
dot icon30/06/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon30/04/2025
Termination of appointment of Bradley Lloyd Robert Amiee as a director on 2025-04-30
dot icon24/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon23/06/2024
Full accounts made up to 2023-12-31
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon21/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon24/11/2022
Director's details changed for Mr Dick Van Duijn on 2022-11-24
dot icon12/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon05/07/2022
Full accounts made up to 2021-12-31
dot icon20/07/2021
Full accounts made up to 2020-12-31
dot icon07/07/2021
Confirmation statement made on 2021-07-07 with updates
dot icon23/09/2020
Full accounts made up to 2019-12-31
dot icon11/08/2020
Notification of Edmond De Rothschild (Uk) Limited as a person with significant control on 2020-08-11
dot icon11/08/2020
Cessation of Edrrit Limited as a person with significant control on 2020-08-11
dot icon09/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon19/09/2019
Amended full accounts made up to 2018-12-31
dot icon19/09/2019
Full accounts made up to 2018-12-31
dot icon15/07/2019
Confirmation statement made on 2019-07-12 with updates
dot icon22/08/2018
Full accounts made up to 2017-12-31
dot icon16/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon19/07/2017
Full accounts made up to 2016-12-31
dot icon12/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon14/07/2016
Resolutions
dot icon12/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon29/06/2016
Full accounts made up to 2015-12-31
dot icon17/05/2016
Termination of appointment of Gideon Gabriel Nieuwoudt as a director on 2016-05-16
dot icon03/02/2016
Appointment of Mr. Gideon Gabriel Nieuwoudt as a director on 2016-01-29
dot icon14/09/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon04/09/2015
Appointment of Mr Bradley Lloyd Robert Amiee as a director on 2015-09-02
dot icon14/07/2015
Full accounts made up to 2014-12-31
dot icon01/04/2015
Termination of appointment of Richard Henry Briance as a director on 2015-04-01
dot icon12/09/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon23/06/2014
Full accounts made up to 2013-12-31
dot icon09/05/2014
Termination of appointment of Patrick Maddison as a director
dot icon29/10/2013
Registered office address changed from Orion House 5 Upper St Martins Lane London WC2H 9EA on 2013-10-29
dot icon25/10/2013
Certificate of change of name
dot icon25/10/2013
Change of name notice
dot icon12/09/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon12/09/2013
Termination of appointment of Patrick Maddison as a secretary
dot icon30/05/2013
Full accounts made up to 2012-12-31
dot icon12/09/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon10/07/2012
Director's details changed for Dick Van Duijn on 2012-04-02
dot icon03/07/2012
Full accounts made up to 2011-12-31
dot icon21/09/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon23/08/2011
Full accounts made up to 2010-12-31
dot icon23/08/2011
Termination of appointment of John Alexander as a director
dot icon08/12/2010
Appointment of Mr Richard Henry Briance as a director
dot icon21/09/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon21/09/2010
Director's details changed for Dick Van Duijn on 2010-09-10
dot icon02/09/2010
Full accounts made up to 2009-12-31
dot icon14/09/2009
Return made up to 12/09/09; full list of members
dot icon03/09/2009
Full accounts made up to 2008-12-31
dot icon03/10/2008
Full accounts made up to 2007-12-31
dot icon16/09/2008
Return made up to 12/09/08; full list of members
dot icon03/10/2007
Full accounts made up to 2006-12-31
dot icon14/09/2007
Return made up to 12/09/07; full list of members
dot icon15/09/2006
Return made up to 12/09/06; full list of members
dot icon18/08/2006
Full accounts made up to 2005-12-31
dot icon11/08/2006
New director appointed
dot icon15/09/2005
Return made up to 12/09/05; full list of members
dot icon10/08/2005
Full accounts made up to 2004-12-31
dot icon27/09/2004
Return made up to 12/09/04; full list of members
dot icon23/07/2004
Full accounts made up to 2003-12-31
dot icon31/03/2004
Certificate of change of name
dot icon30/09/2003
Full accounts made up to 2002-12-31
dot icon30/09/2003
Return made up to 12/09/03; full list of members
dot icon28/02/2003
Auditor's resignation
dot icon04/10/2002
Full accounts made up to 2001-12-31
dot icon04/10/2002
Return made up to 12/09/02; full list of members
dot icon22/07/2002
Director resigned
dot icon05/10/2001
Full accounts made up to 2000-12-31
dot icon20/09/2001
Return made up to 12/09/01; full list of members
dot icon28/08/2001
New director appointed
dot icon18/09/2000
Full accounts made up to 1999-12-31
dot icon18/09/2000
Return made up to 12/09/00; full list of members
dot icon18/05/2000
Certificate of change of name
dot icon12/10/1999
Return made up to 12/09/99; full list of members
dot icon13/09/1999
Full accounts made up to 1998-12-31
dot icon25/09/1998
Full accounts made up to 1997-12-31
dot icon25/09/1998
Return made up to 12/09/98; no change of members
dot icon03/08/1998
Auditor's resignation
dot icon03/11/1997
Secretary resigned
dot icon03/11/1997
New secretary appointed
dot icon10/10/1997
Full accounts made up to 1996-12-31
dot icon10/10/1997
Return made up to 12/09/97; no change of members
dot icon21/05/1997
Director resigned
dot icon24/03/1997
Secretary resigned
dot icon24/03/1997
New secretary appointed
dot icon09/10/1996
Full accounts made up to 1995-12-31
dot icon09/10/1996
Return made up to 12/09/96; full list of members
dot icon18/09/1996
New director appointed
dot icon09/07/1996
New director appointed
dot icon04/10/1995
Return made up to 12/09/95; no change of members
dot icon20/09/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/09/1994
Full accounts made up to 1993-12-31
dot icon26/09/1994
Return made up to 12/09/94; no change of members
dot icon21/09/1993
Full accounts made up to 1992-12-31
dot icon21/09/1993
Return made up to 12/09/93; full list of members
dot icon22/10/1992
Full accounts made up to 1991-12-31
dot icon15/10/1992
Return made up to 12/09/92; no change of members
dot icon27/09/1991
Accounts for a small company made up to 1990-12-31
dot icon27/09/1991
Return made up to 12/09/91; full list of members
dot icon27/09/1991
Registered office changed on 27/09/91
dot icon01/10/1990
Full accounts made up to 1989-12-31
dot icon01/10/1990
Return made up to 12/09/90; no change of members
dot icon25/08/1989
Accounts for a small company made up to 1988-12-31
dot icon25/08/1989
Return made up to 02/08/89; no change of members
dot icon25/05/1989
New director appointed
dot icon02/08/1988
Full accounts made up to 1987-12-31
dot icon02/08/1988
Return made up to 13/07/88; full list of members
dot icon19/04/1988
Wd 15/03/88 ad 22/02/88--------- £ si 240000@1=240000 £ ic 10000/250000
dot icon19/04/1988
Nc inc already adjusted
dot icon19/04/1988
Resolutions
dot icon14/08/1987
Accounts for a small company made up to 1986-12-31
dot icon27/04/1987
Return made up to 17/04/87; full list of members
dot icon01/04/1987
New secretary appointed
dot icon06/02/1987
Director resigned
dot icon30/10/1986
Full accounts made up to 1985-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sandstrom, Randall Scott
Director
17/08/2001 - 19/07/2002
4
Nieuwoudt, Gideon Gabriel, Mr.
Director
29/01/2016 - 16/05/2016
-
Maddison, Patrick James Robson
Secretary
29/10/1997 - 21/08/2013
1
Mr Bradley Lloyd Robert Amiee
Director
02/09/2015 - 30/04/2025
1
Briance, Richard Henry
Director
07/12/2010 - 01/04/2015
19

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDMOND DE ROTHSCHILD CAPITAL HOLDINGS LIMITED

EDMOND DE ROTHSCHILD CAPITAL HOLDINGS LIMITED is an(a) Liquidation company incorporated on 11/07/1984 with the registered office located at C/O Forvis Mazars Llp, 30, Old Bailey, London EC4M 7AU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EDMOND DE ROTHSCHILD CAPITAL HOLDINGS LIMITED?

toggle

EDMOND DE ROTHSCHILD CAPITAL HOLDINGS LIMITED is currently Liquidation. It was registered on 11/07/1984 .

Where is EDMOND DE ROTHSCHILD CAPITAL HOLDINGS LIMITED located?

toggle

EDMOND DE ROTHSCHILD CAPITAL HOLDINGS LIMITED is registered at C/O Forvis Mazars Llp, 30, Old Bailey, London EC4M 7AU.

What does EDMOND DE ROTHSCHILD CAPITAL HOLDINGS LIMITED do?

toggle

EDMOND DE ROTHSCHILD CAPITAL HOLDINGS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for EDMOND DE ROTHSCHILD CAPITAL HOLDINGS LIMITED?

toggle

The latest filing was on 05/01/2026: Termination of appointment of Dick Van Duijn as a director on 2025-12-31.