RIT CAPITAL PARTNERS PLC

RIT CAPITAL PARTNERS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameRIT CAPITAL PARTNERS PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 02129188
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RIT CAPITAL PARTNERS PLC?

    • Activities of financial services holding companies (64205) / Financial and insurance activities
    • Activities of investment trusts (64301) / Financial and insurance activities
    • Security dealing on own account (64991) / Financial and insurance activities

    Where is RIT CAPITAL PARTNERS PLC located?

    Registered Office Address
    27 St James's Place
    SW1A 1NR London
    Undeliverable Registered Office AddressNo

    What were the previous names of RIT CAPITAL PARTNERS PLC?

    Previous Company Names
    Company NameFromUntil
    RIT PLCOct 30, 1987Oct 30, 1987
    KEYBALANCE PUBLIC LIMITED COMPANYMay 07, 1987May 07, 1987

    What are the latest accounts for RIT CAPITAL PARTNERS PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RIT CAPITAL PARTNERS PLC?

    Last Confirmation Statement Made Up ToMay 30, 2026
    Next Confirmation Statement DueJun 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 30, 2025
    OverdueNo

    What are the latest filings for RIT CAPITAL PARTNERS PLC?

    Filings
    DateDescriptionDocumentType

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,541,093
    pagesSH03
    Annotations
    DateAnnotation
    Jan 26, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,367,093
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 16, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,266,093
    4 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,042,918
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 06, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,903,918
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 29, 2025Clarification HMRC - CONFIRMATION RECEIVED THAT APPRORITATE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,723,100
    4 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,678,100
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 03, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,623,100
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 02, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,598,100
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 01, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,563,100
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 25, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    legacy

    pagesANNOTATION

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,517,881
    4 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,487,267
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 12, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,457,267
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 05, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,419,267
    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 29, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    legacy

    pagesANNOTATION

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,324,267
    4 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,294,267
    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 20, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,282,767
    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 14, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,273,767
    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 22, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,167,780
    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 11, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,108,780
    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 22, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,048,780
    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 18, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 988,780
    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 08, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 913,780
    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 04, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Who are the officers of RIT CAPITAL PARTNERS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    J ROTHSCHILD CAPITAL MANAGEMENT LIMITED
    27 St Jamess Place
    SW1A 1NR London
    Secretary
    27 St Jamess Place
    SW1A 1NR London
    Identification TypeUK Limited Company
    Registration Number2201053
    48763690001
    AF ROSENBORG, Jutta, Ms.
    27 St James's Place
    SW1A 1NR London
    Director
    27 St James's Place
    SW1A 1NR London
    LuxembourgDanish296013150001
    COLES, Helena Heung Lam
    27 St James's Place
    SW1A 1NR London
    Director
    27 St James's Place
    SW1A 1NR London
    United KingdomBritish150341670004
    COSTELETOS, Philippe Marinos
    27 St James's Place
    SW1A 1NR London
    Director
    27 St James's Place
    SW1A 1NR London
    United KingdomBritish222923630001
    KARLEKAR, Vikas
    27 St James's Place
    SW1A 1NR London
    Director
    27 St James's Place
    SW1A 1NR London
    EnglandBritish298991330001
    MCANULTY, Cecila
    27 St James's Place
    SW1A 1NR London
    Director
    27 St James's Place
    SW1A 1NR London
    EnglandBritish,Irish298971590001
    PEROLD, Andre
    27 St James's Place
    SW1A 1NR London
    Director
    27 St James's Place
    SW1A 1NR London
    United StatesAmerican245800610001
    ROTHSCHILD, Hannah Mary, The Hon
    St Jamess Place
    SW1A 1NR London
    27
    United Kingdom
    Director
    St Jamess Place
    SW1A 1NR London
    27
    United Kingdom
    United KingdomBritish20432910004
    ST JAMES'S PLACE ADMINISTRATION LIMITED
    Saint James S Place House
    Dollar Street
    GL7 2AQ Cirencester
    Gloucestershire
    Secretary
    Saint James S Place House
    Dollar Street
    GL7 2AQ Cirencester
    Gloucestershire
    77087000002
    BAILEY, Charles Howard
    Beeches
    Franks Fields
    GU5 9SR Peaslake
    Surrey
    Director
    Beeches
    Franks Fields
    GU5 9SR Peaslake
    Surrey
    United KingdomBritish1992450001
    BARAKETT, Timothy Robert
    1 West 67th Street
    New York 10023
    New York
    Usa
    Director
    1 West 67th Street
    New York 10023
    New York
    Usa
    Canadian69447060001
    BARAKETT, Timothy
    132 Perry Street
    8th Floor
    New York
    Ny 10014
    Usa
    Director
    132 Perry Street
    8th Floor
    New York
    Ny 10014
    Usa
    Canadian69447060004
    BLOOM, Anthony Herbert
    Hanover Terrace
    NW1 4RJ London
    8
    Director
    Hanover Terrace
    NW1 4RJ London
    8
    United KingdomBritish61178130004
    BREUER-WEIL, Mikael
    56 Fitzalan Road
    N3 3PE London
    Director
    56 Fitzalan Road
    N3 3PE London
    United KingdomBritish43271730002
    BUDGE, Duncan William Allan
    11 Brookfield Park
    NW5 1ES London
    Director
    11 Brookfield Park
    NW5 1ES London
    EnglandBritish3390090002
    CONNON, Daniel Francis
    Elmhurst Dundle Road
    Matfield
    TN12 7HD Tonbridge
    Kent
    Director
    Elmhurst Dundle Road
    Matfield
    TN12 7HD Tonbridge
    Kent
    British35128740001
    CORNISH, John Essex
    St. James's Place
    SW1A 1NR London
    27
    United Kingdom
    Director
    St. James's Place
    SW1A 1NR London
    27
    United Kingdom
    United KingdomBritish12118250003
    ELKANN, John
    Strada San Vito 256
    Turin
    10133
    Italy
    Director
    Strada San Vito 256
    Turin
    10133
    Italy
    Italian120167540001
    FANARI, Maggie
    27 St James's Place
    SW1A 1NR London
    Director
    27 St James's Place
    SW1A 1NR London
    EnglandCanadian257864700001
    GIBSON, Clive Patrick, The Honourable
    Monmouth House
    29a Hyde Park Gate
    SW7 5DJ London
    Director
    Monmouth House
    29a Hyde Park Gate
    SW7 5DJ London
    British45468220001
    HAYSEY, David John
    Roxford House
    St Mary's Lane
    SG14 2LF Hertingfordbury
    Hertford
    Director
    Roxford House
    St Mary's Lane
    SG14 2LF Hertingfordbury
    Hertford
    United KingdomBritish181195740001
    HOHN, Christopher
    33 Alma Square
    NW8 9PY London
    Director
    33 Alma Square
    NW8 9PY London
    American80203850001
    JONES, Andrew William
    Sisters Avenue
    SW11 5SW London
    61
    Director
    Sisters Avenue
    SW11 5SW London
    61
    EnglandBritish128557530001
    KNIGHT, Andrew Stephen Bower
    Compton Scorpion Manor
    Compton Scorpion Ilmington
    CV36 4PJ Shipston On Stour
    Warwickshire
    Director
    Compton Scorpion Manor
    Compton Scorpion Ilmington
    CV36 4PJ Shipston On Stour
    Warwickshire
    United KingdomBritish49338260002
    LAMBERT, Philippe, Baron
    4 Rue Abraham-Constantin
    1206 Geneva
    Switzerland
    Director
    4 Rue Abraham-Constantin
    1206 Geneva
    Switzerland
    Belgian30734360003
    LAURENT-BELLUE, Jean Rene Marie Maurice
    St. James's Place
    SW1A 1NR London
    27
    United Kingdom
    Director
    St. James's Place
    SW1A 1NR London
    27
    United Kingdom
    SwitzerlandFrench170526930001
    LEIGH PEMBERTON, James Henry
    Milsted Old Rectory
    ME9 0SA Sittingbourne
    Kent
    Director
    Milsted Old Rectory
    ME9 0SA Sittingbourne
    Kent
    United KingdomBritish82703430001
    LEIGH-PEMBERTON, James Henry, Sir
    27 St James's Place
    SW1A 1NR London
    Director
    27 St James's Place
    SW1A 1NR London
    United KingdomBritish208600200001
    MAKINSON, John Crowther
    York Buildings
    WC2N 6JN London
    6
    United Kingdom
    Director
    York Buildings
    WC2N 6JN London
    6
    United Kingdom
    EnglandBritish8712280002
    MARKS, Michael John Paul
    6 Sheldon Avenue
    Highgate
    N6 4JT London
    Director
    6 Sheldon Avenue
    Highgate
    N6 4JT London
    EnglandBritish38559490001
    MYNERS, Paul, Lord
    St. James's Place
    SW1A 1NR London
    27
    Director
    St. James's Place
    SW1A 1NR London
    27
    United KingdomBritish162285180001
    PARR, Maxim
    27 St James's Place
    SW1A 1NR London
    Director
    27 St James's Place
    SW1A 1NR London
    EnglandBritish270047830001
    PIGOZZI, Jean Christophe
    10 Place Du Grand-Mezel
    FOREIGN 1204 Geneva
    Switzerland
    Director
    10 Place Du Grand-Mezel
    FOREIGN 1204 Geneva
    Switzerland
    Italian52768900001
    POWER, Michael Kevin
    Bonser Road
    TW1 4RQ Twickenham
    29
    Middlesex
    United Kingdom
    Director
    Bonser Road
    TW1 4RQ Twickenham
    29
    Middlesex
    United Kingdom
    United KingdomBritish105348070001
    ROBERTSON, Sandra
    Wellington Square
    OX1 2JD Oxford
    University Offices
    Oxfordshire
    Director
    Wellington Square
    OX1 2JD Oxford
    University Offices
    Oxfordshire
    United KingdomBritish128153930001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0