UKBizDB.co.uk

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 95 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
End of financial year:31 December 2022
Jurisdiction:England - Wales
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

Company Officers

Personal InformationRoleAppointedStatus
2, Sackville St, Piccadilly, London, W1S 3DP

Secretary29 March 2019Active
71, Queen Victoria Street, Nick Kelsey, Saffrey Champness, London, England, EC4V 4BE

Director30 October 2012Active
71, Queen Victoria Street, Nick Kelsey, Saffrey Champness, London, England, EC4V 4BE

Director27 May 2015Active
1, St. Marys Terrace, Battle, England, TN33 0BU

Director01 August 2018Active
1 & 2, Malvern Cottages, Kearsney Avenue, Dover, England, CT16 3BT

Secretary-Active
12 Warwick Square, London, SW1V 2AA

Director-Active
23k, Warwick Square, London, United Kingdom, SW1V 2AB

Director27 October 1994Active
57a Tufton Street, London, SW1 3QL

Director-Active
31 Tite Street, London, SW3 4JP

Director-Active
299, Westbourne Grove, London, W11 1QA

Director14 April 2000Active
95 Sisters Avenue, London, SW11 5SW

Director-Active
112-114, Holland Park Avenue, London, United Kingdom, W11 4UA

Director24 April 2012Active
D2, Albany, Piccadilly, London, W1J 0AP

Director-Active
8 Standish Road, London, W6 9AL

Director18 October 1996Active
66 Palace Gardens Terrace, London, W8 4RR

Director16 April 1998Active
5, The Crescent, Belmont, Sutton, United Kingdom, SM2 6BP

Director14 April 2000Active
24 Blomfield Road, London, W9 1AD

Director19 April 1999Active
Flat 3 57 Oxford Gardens, London, W10 5UJ

Director27 October 1994Active

People with Significant Control

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
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 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
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
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
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

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Persons with significant control

Cessation of a person with significant control.

Download
2021-06-09Persons with significant control

Cessation of a person with significant control.

Download
2021-06-09Persons with significant control

Cessation of a person with significant control.

Download
2021-06-09Persons with significant control

Cessation of a person with significant control.

Download
2021-06-09Persons with significant control

Notification of a person with significant control.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Persons with significant control

Notification of a person with significant control.

Download
2019-07-08Persons with significant control

Cessation of a person with significant control.

Download
2019-03-29Officers

Termination secretary company with name termination date.

Download
2019-03-29Officers

Appoint person secretary company with name date.

Download
2018-10-04Accounts

Accounts with accounts type small.

Download
2018-08-01Officers

Appoint person director company with name date.

Download
2018-08-01Officers

Termination director company with name termination date.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Officers

Change person secretary company with change date.

Download
2017-10-04Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.