HENRY SOTHERAN,LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Henry Sotheran,limited. The company was founded 96 years ago and was given the registration number 00236725. The firm's registered office is in LONDON. You can find them at 2 Sackville St, Piccadilly, London, . This company's SIC code is 47791 - Retail sale of antiques including antique books in stores.
Company Information
Name | : | HENRY SOTHERAN,LIMITED |
---|
Company Number | : | 00236725 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 28 January 1929 |
---|
Industry Codes | : | - 47791 - Retail sale of antiques including antique books in stores
|
---|
Office Address & Contact
Registered Address | : | 2 Sackville St, Piccadilly, London, W1S 3DP |
---|
Country Origin | : | |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
People with Significant Control
Gordon Haig Brough |
Notified on | : | 13 May 2024 |
---|
Status | : | Active |
---|
Date of birth | : | August 1959 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 22, Charing Cross Road, London, England, WC2H 0HS |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Dr Christopher Edward Saunders |
Notified on | : | 01 August 2018 |
---|
Status | : | Active |
---|
Date of birth | : | October 1973 |
---|
Nationality | : | British |
---|
Address | : | 2, Sackville St, London, W1S 3DP |
---|
Nature of control | : | - Significant influence or control
|
---|
Henry Sotheran Holdings Limited |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 71, Queen Victoria Street, London, United Kingdom, EC4V 4BE |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Andrew William Mcgeachin |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | January 1967 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 5, The Crescent, Sutton, England, SM2 6BP |
---|
Nature of control | : | - Significant influence or control
|
---|
Mr David Meyer De Rothschild |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | August 1978 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 71, Nick Kelsey, Saffrey Champness, London, England, EC4V 4BE |
---|
Nature of control | : | - Significant influence or control
|
---|
Mr Anthony James De Rothschild |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | January 1977 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 71, N Kelsey, Saffrey Champness, London, England, EC4V 4BE |
---|
Nature of control | : | - Significant influence or control
|
---|
Sir Evelyn Robert Adrian De Rothschild |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | August 1931 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 31, Tite Street, London, England, SW3 4JP |
---|
Nature of control | : | - Significant influence or control
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2024 (1 year ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2025
- Due by 31 December 2025 (8 months remaining)
Confirmation Statement
- Last submitted on 14 October 2024 (5 months ago)
- Next confirmation dated 14 October 2025
- Due by 28 October 2025 (6 months remaining)