EDMOND DE ROTHSCHILD REIM (UK) LIMITED

Register to unlock more data on OkredoRegister

EDMOND DE ROTHSCHILD REIM (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08926615

Incorporation date

06/03/2014

Size

Full

Contacts

Registered address

Registered address

2nd Floor 168 Shoreditch High Street, London E1 6RACopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2014)
dot icon13/04/2026
Confirmation statement made on 2026-03-06 with updates
dot icon30/01/2026
Termination of appointment of Xxx Dhananjai as a director on 2026-01-30
dot icon06/11/2025
Director's details changed for Arnaud Philippe Nicolas Andrieu on 2025-10-21
dot icon06/11/2025
Director's details changed for Mr Xxx Dhananjai on 2025-10-21
dot icon06/11/2025
Director's details changed for Mr Guillaume Genetay on 2025-10-21
dot icon06/11/2025
Director's details changed for Mr Pierre Jacquot on 2025-10-21
dot icon06/11/2025
Director's details changed for Mr Klaus Georg Schmitz on 2025-10-21
dot icon30/10/2025
Director's details changed for Mr Klaus Georg Schmitz on 2025-10-17
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon19/09/2025
Appointment of Mr Klaus Georg Schmitz as a director on 2025-09-01
dot icon31/03/2025
Confirmation statement made on 2025-03-06 with no updates
dot icon03/09/2024
Full accounts made up to 2023-12-31
dot icon15/08/2024
Termination of appointment of Philip Anthony Gittins as a director on 2024-08-15
dot icon15/08/2024
Appointment of Mr Xxx Dhananjai as a director on 2024-08-15
dot icon17/05/2024
Termination of appointment of John Leonard Partridge as a director on 2024-05-10
dot icon13/05/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon02/05/2024
Registration of charge 089266150001, created on 2024-05-02
dot icon16/10/2023
Appointment of Mr John Leonard Partridge as a director on 2023-10-05
dot icon12/06/2023
Full accounts made up to 2022-12-31
dot icon21/03/2023
Confirmation statement made on 2023-03-06 with updates
dot icon08/03/2023
Director's details changed for Mr Pierre Jacquot on 2023-03-01
dot icon08/03/2023
Director's details changed for Arnaud Philippe Nicolas Andrieu on 2023-03-01
dot icon11/11/2022
Termination of appointment of Philip Anthony Gittins as a director on 2022-10-10
dot icon28/09/2022
Appointment of Guillaume Genetay as a director on 2022-09-20
dot icon27/09/2022
Appointment of Mr Paul David Waggott as a director on 2022-09-20
dot icon27/09/2022
Termination of appointment of Mark Charles Forbes Millar as a director on 2022-09-20
dot icon27/09/2022
Termination of appointment of Cynthia Tobiano as a director on 2022-09-20
dot icon26/09/2022
Full accounts made up to 2021-12-31
dot icon06/04/2022
Confirmation statement made on 2022-03-06 with updates
dot icon03/03/2022
Termination of appointment of Rodney Bysh as a director on 2022-02-28
dot icon16/12/2021
Notification of Ariane Elizabeth Langner De Rothschild as a person with significant control on 2021-01-15
dot icon16/12/2021
Withdrawal of a person with significant control statement on 2021-12-16
dot icon02/06/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon02/06/2021
Appointment of Mr Philip Anthony Gittins as a director on 2021-05-01
dot icon02/06/2021
Notification of a person with significant control statement
dot icon02/06/2021
Cessation of Benjamin Edmond Maurice De Rothschild as a person with significant control on 2021-01-15
dot icon01/06/2021
Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2021-06-01
dot icon01/06/2021
Registered office address changed from 24 Chiswell Street Third Floor London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2021-06-01
dot icon13/05/2021
Group of companies' accounts made up to 2020-12-31
dot icon15/02/2021
Termination of appointment of William George Stephen Hackney as a director on 2020-12-31
dot icon15/02/2021
Termination of appointment of John Leonard Partridge as a director on 2020-12-31
dot icon14/04/2020
Confirmation statement made on 2020-03-06 with updates
dot icon20/03/2020
Group of companies' accounts made up to 2019-12-31
dot icon24/02/2020
Resolutions
dot icon20/05/2019
Group of companies' accounts made up to 2018-12-31
dot icon15/04/2019
Confirmation statement made on 2019-03-06 with updates
dot icon18/01/2019
Appointment of Mr Mark Charles Forbes Millar as a director on 2019-01-10
dot icon18/01/2019
Appointment of Mr William George Stephen Hackney as a director on 2019-01-10
dot icon16/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon20/03/2018
Confirmation statement made on 2018-03-06 with updates
dot icon06/03/2018
Notification of Benjamin Edmond Maurice De Rothschild as a person with significant control on 2018-02-06
dot icon02/03/2018
Withdrawal of a person with significant control statement on 2018-03-02
dot icon28/02/2018
Appointment of Pierre Jacquot as a director on 2018-02-28
dot icon28/02/2018
Appointment of Cynthia Tobiano as a director on 2018-02-28
dot icon28/02/2018
Appointment of Arnaud Philippe Nicolas Andrieu as a director on 2018-02-28
dot icon26/02/2018
Change of share class name or designation
dot icon21/02/2018
Resolutions
dot icon15/02/2018
Termination of appointment of Mark Charles Forbes Millar as a director on 2018-02-06
dot icon15/02/2018
Termination of appointment of Peter Stephen Dove as a director on 2018-02-06
dot icon15/02/2018
Termination of appointment of Philip Anthony Gittins as a director on 2018-02-06
dot icon15/02/2018
Termination of appointment of William George Stephen Hackney as a director on 2018-02-06
dot icon15/02/2018
Termination of appointment of Reiner Beckers as a director on 2018-02-06
dot icon15/02/2018
Termination of appointment of James Matthew Smallridge as a director on 2018-02-06
dot icon18/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon08/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon25/01/2017
Purchase of own shares.
dot icon05/01/2017
Cancellation of shares. Statement of capital on 2016-11-11
dot icon14/12/2016
Memorandum and Articles of Association
dot icon14/12/2016
Resolutions
dot icon18/11/2016
Termination of appointment of William George Amies as a director on 2016-11-02
dot icon15/11/2016
Appointment of Reiner Beckers as a director on 2016-11-02
dot icon20/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon24/05/2016
Resolutions
dot icon16/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon12/02/2016
Resolutions
dot icon25/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon15/09/2015
Appointment of Mr William George Amies as a director on 2015-09-01
dot icon22/06/2015
Appointment of Philip Anthony Gittins as a director on 2015-06-01
dot icon22/06/2015
Statement of capital following an allotment of shares on 2015-05-11
dot icon22/06/2015
Statement of capital following an allotment of shares on 2015-04-29
dot icon22/06/2015
Sale or transfer of treasury shares. Treasury capital:
dot icon08/06/2015
Purchase of own shares. Shares purchased into treasury:
dot icon30/05/2015
Statement of capital following an allotment of shares on 2015-04-10
dot icon12/05/2015
Change of share class name or designation
dot icon16/04/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon05/03/2015
Purchase of own shares. Shares purchased into treasury:
dot icon24/11/2014
Statement of capital following an allotment of shares on 2014-10-20
dot icon24/11/2014
Statement of capital following an allotment of shares on 2014-10-10
dot icon24/11/2014
Resolutions
dot icon17/11/2014
Current accounting period extended from 2014-03-31 to 2014-12-31
dot icon14/11/2014
Termination of appointment of Dominique Christiane Tai as a director on 2014-10-10
dot icon14/11/2014
Termination of appointment of Castlegate Directors Limited as a director on 2014-10-10
dot icon04/11/2014
Resolutions
dot icon31/10/2014
Certificate of change of name
dot icon30/10/2014
Statement of capital following an allotment of shares on 2014-10-17
dot icon29/10/2014
Appointment of Mr John Leonard Partridge as a director on 2014-10-10
dot icon29/10/2014
Appointment of Rodney Bysh as a director on 2014-10-10
dot icon29/10/2014
Appointment of James Smallridge as a director on 2014-10-10
dot icon29/10/2014
Appointment of Mr William George Stephen Hackney as a director on 2014-10-10
dot icon29/10/2014
Appointment of Mark Charles Forbes Millar as a director on 2014-10-10
dot icon29/10/2014
Appointment of Mr Peter Stephen Dove as a director on 2014-10-10
dot icon29/10/2014
Previous accounting period shortened from 2015-03-31 to 2014-03-31
dot icon29/10/2014
Particulars of variation of rights attached to shares
dot icon29/10/2014
Sub-division of shares on 2014-10-10
dot icon29/10/2014
Change of share class name or designation
dot icon29/10/2014
Registered office address changed from Mowbray House Castle Meadow Road Nottingham NG2 1BJ England to 24 Chiswell Street Third Floor London EC1Y 4YX on 2014-10-29
dot icon24/10/2014
Change of name notice
dot icon06/03/2014
Incorporation

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
06/03/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Partridge, John Leonard
Director
05/10/2023 - 10/05/2024
18
Millar, Mark Charles Forbes
Director
10/01/2019 - 20/09/2022
14
Gittins, Philip Anthony
Director
21/02/2023 - 15/08/2024
34
Waggott, Paul David
Director
20/09/2022 - 21/02/2023
10
Genetay, Guillaume
Director
20/09/2022 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDMOND DE ROTHSCHILD REIM (UK) LIMITED

EDMOND DE ROTHSCHILD REIM (UK) LIMITED is an(a) Active company incorporated on 06/03/2014 with the registered office located at 2nd Floor 168 Shoreditch High Street, London E1 6RA. There are currently 4 active directors 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 REIM (UK) LIMITED?

toggle

EDMOND DE ROTHSCHILD REIM (UK) LIMITED is currently Active. It was registered on 06/03/2014 .

Where is EDMOND DE ROTHSCHILD REIM (UK) LIMITED located?

toggle

EDMOND DE ROTHSCHILD REIM (UK) LIMITED is registered at 2nd Floor 168 Shoreditch High Street, London E1 6RA.

What does EDMOND DE ROTHSCHILD REIM (UK) LIMITED do?

toggle

EDMOND DE ROTHSCHILD REIM (UK) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for EDMOND DE ROTHSCHILD REIM (UK) LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-06 with updates.