This company is commonly known as Edmond De Rothschild Asset Management (uk) Limited. The company was founded 36 years ago and was given the registration number 02144903. The firm's registered office is in LONDON. You can find them at 4 Carlton Gardens, , London, . This company's SIC code is 66300 - Fund management activities.
Name | : | EDMOND DE ROTHSCHILD ASSET MANAGEMENT (UK) LIMITED |
---|---|---|
Company Number | : | 02144903 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Carlton Gardens, London, SW1Y 5AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Carlton Gardens, London, SW1Y 5AA | Director | 30 July 2019 | Active |
4, Carlton Gardens, London, England, SW1Y 5AA | Director | 17 January 2014 | Active |
4, Carlton Gardens, London, SW1Y 5AA | Director | 11 December 2019 | Active |
4, Carlton Gardens, London, SW1Y 5AA | Director | 02 November 2022 | Active |
Greygates, Warren Road, Crowborough, TN6 1QN | Secretary | 19 March 1997 | Active |
Oak Tree Cottage Maddox Lane, Little Bookham, Leatherhead, KT23 3BT | Secretary | 29 October 1997 | Active |
Old Rectory, Great Haseley, OX44 7JG | Director | - | Active |
4, Carlton Gardens, London, England, SW1Y 5AA | Director | 23 August 2011 | Active |
4, Carlton Gardens, London, SW1Y 5AA | Director | 11 August 2015 | Active |
Beech House Beech Avenue, Lower Bourne, Farnham, GU10 3JZ | Director | 20 November 1993 | Active |
47, Rue Du Faubourg Saint-Honoré, Paris, France, | Director | 03 November 2017 | Active |
4, Carlton Gardens, London, England, SW1Y 5AA | Director | 01 October 2012 | Active |
4, Carlton Gardens, London, England, SW1Y 5AA | Director | 24 June 2019 | Active |
26 Palmerston Road, London, SW14 7PZ | Director | 08 December 1993 | Active |
Oak Tree Cottage Maddox Lane, Little Bookham, Leatherhead, KT23 3BT | Director | 11 October 1993 | Active |
Oak Tree Cottage Maddox Lane, Little Bookham, Leatherhead, KT23 3BT | Director | - | Active |
36 Ridgway Place, Wimbledon, London, SW19 4EP | Director | 20 November 1993 | Active |
26 Clareville Street, London, SW7 5AW | Director | 20 November 1993 | Active |
4, Carlton Gardens, London, England, SW1Y 5AA | Director | 04 July 2014 | Active |
47, Rue Du Faubourg Saint-Honoré, Paris, France, | Director | 10 November 2017 | Active |
4, Carlton Gardens, London, England, SW1Y 5AA | Director | 17 July 2014 | Active |
Edmond De Rothschild (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4, Carlton Gardens, London, England, SW1Y 5AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Officers | Change person director company with change date. | Download |
2023-09-28 | Accounts | Accounts with accounts type full. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-08 | Officers | Termination director company with name termination date. | Download |
2022-11-16 | Officers | Appoint person director company with name date. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Accounts | Accounts with accounts type full. | Download |
2021-07-20 | Accounts | Accounts with accounts type full. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type full. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Officers | Appoint person director company with name date. | Download |
2019-09-30 | Officers | Termination director company with name termination date. | Download |
2019-09-12 | Accounts | Accounts with accounts type full. | Download |
2019-08-01 | Officers | Appoint person director company with name date. | Download |
2019-07-30 | Officers | Termination director company with name termination date. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-26 | Officers | Appoint person director company with name date. | Download |
2019-06-26 | Officers | Termination director company with name termination date. | Download |
2018-08-22 | Accounts | Accounts with accounts type full. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-13 | Officers | Appoint person director company with name date. | Download |
2017-11-03 | Officers | Appoint person director company with name date. | Download |
2017-11-03 | Officers | Termination director company with name termination date. | Download |
2017-07-18 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.