ROTHSCHILD & CO GLOBAL MARKETS SOLUTIONS LIMITED
Overview
| Company Name | ROTHSCHILD & CO GLOBAL MARKETS SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04710622 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ROTHSCHILD & CO GLOBAL MARKETS SOLUTIONS LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is ROTHSCHILD & CO GLOBAL MARKETS SOLUTIONS LIMITED located?
| Registered Office Address | New Court St. Swithin's Lane EC4N 8AL London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ROTHSCHILD & CO GLOBAL MARKETS SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| REDBURN (EUROPE) LIMITED | Nov 05, 2013 | Nov 05, 2013 |
| REDBURN PARTNERS HOLDING COMPANY LIMITED | Mar 25, 2003 | Mar 25, 2003 |
What are the latest accounts for ROTHSCHILD & CO GLOBAL MARKETS SOLUTIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ROTHSCHILD & CO GLOBAL MARKETS SOLUTIONS LIMITED?
| Last Confirmation Statement Made Up To | Mar 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 16, 2025 |
| Overdue | No |
What are the latest filings for ROTHSCHILD & CO GLOBAL MARKETS SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Aadeesh Aggarwal as a director on Jan 27, 2026 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Dec 15, 2025
| 3 pages | SH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 41 pages | MA | ||||||||||
Certificate of change of name Company name changed redburn (europe) LIMITED\certificate issued on 20/11/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 45 pages | AA | ||||||||||
Appointment of Steven Lee Frost as a director on May 09, 2025 | 2 pages | AP01 | ||||||||||
Appointment of N.M. Rothschild & Sons Limited as a secretary on Mar 28, 2025 | 2 pages | AP04 | ||||||||||
Termination of appointment of John Robert Stier as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ben Burston as a director on Mar 28, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ben Burston as a secretary on Mar 28, 2025 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Mar 16, 2025 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Christopher James Middleton as a director on Feb 25, 2025 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Nov 29, 2024
| 7 pages | SH01 | ||||||||||
Termination of appointment of Adam Young as a director on Nov 18, 2024 | 1 pages | TM01 | ||||||||||
Registered office address changed from 10 Aldermanbury London EC2V 7RF to New Court St. Swithin's Lane London EC4N 8AL on Nov 04, 2024 | 1 pages | AD01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 47 pages | AA | ||||||||||
Appointment of Mr Steven Peter East as a director on Jun 20, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 16, 2024 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Dec 20, 2023
| 7 pages | SH01 | ||||||||||
Appointment of Mr Adam Richard Greenbury as a director on Dec 04, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Ms Jessica Claire Hanmer as a director on Dec 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter William Barbour as a director on Dec 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Aisling Deirdre Maria Meany as a director on Nov 03, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher James Middleton as a director on Nov 06, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of ROTHSCHILD & CO GLOBAL MARKETS SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| N.M. ROTHSCHILD & SONS LIMITED | Secretary | St Swithin's Lane EC4N 8AL London New Court England |
| 160141170001 | ||||||||||
| AGGARWAL, Aadeesh | Director | St. Swithin's Lane EC4N 8AL London New Court England | United Kingdom | Indian | 335272590001 | |||||||||
| BARBOUR, Peter William | Director | St. Swithin's Lane EC4N 8AL London New Court England | England | British | 167770530002 | |||||||||
| EAST, Steven Peter | Director | St. Swithin's Lane EC4N 8AL London New Court England | England | British | 324268080001 | |||||||||
| FROST, Steven Lee | Director | St. Swithin's Lane EC4N 8AL London New Court England | United Kingdom | British | 318138380001 | |||||||||
| GREENBURY, Adam Richard | Director | St. Swithin's Lane EC4N 8AL London New Court England | England | British | 91697120002 | |||||||||
| HANMER, Jessica Claire | Director | St. Swithin's Lane EC4N 8AL London New Court England | England | British | 296724080001 | |||||||||
| HARPER, Alice Kim | Director | St. Swithin's Lane EC4N 8AL London New Court England | England | British | 315895880001 | |||||||||
| MEANY, Aisling Deirdre Maria | Director | St. Swithin's Lane EC4N 8AL London New Court England | England | Irish | 281741350001 | |||||||||
| SQUIRES, Alice Jane | Director | St. Swithin's Lane EC4N 8AL London New Court England | United Kingdom | British | 285157070001 | |||||||||
| BURSTON, Ben | Secretary | St. Swithin's Lane EC4N 8AL London New Court England | 189927110001 | |||||||||||
| EVANS, Jeremy Michael Owen | Secretary | 14 Redburn Street SW3 4BX London | British | 88373620001 | ||||||||||
| MATTHEWS, Brian Peter | Secretary | The Old Rectory Rectory Lane Rectory Lane Broughton SO20 8AB Stockbridge Hampshire | British | 60828390001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| AISBITT, Jonathan Robert | Director | Lunces Hall Church Lane RH17 7RD Wivelsfield Sussex | United Kingdom | British | 92137130002 | |||||||||
| BOOMAARS, Johannes | Director | Aldermanbury EC2V 7RF London 10 | United Kingdom | Dutch | 323469650001 | |||||||||
| BRIDGE, Charles Robert | Director | Aldermanbury EC2V 7RF London 10 England | England | British | 88373610001 | |||||||||
| BURSTON, Ben | Director | St. Swithin's Lane EC4N 8AL London New Court England | England | British | 264376540001 | |||||||||
| CASINI, Massimiliano Angiolo | Director | Aldermanbury EC2V 7RF London 10 England | England | Italian | 43155190003 | |||||||||
| EVANS, Jeremy Michael Owen | Director | Aldermanbury EC2V 7RF London 10 England | England | British | 88373620002 | |||||||||
| GARRETT, David William James | Director | Aldermanbury EC2V 7RF London 10 England | United Kingdom | British | 492750002 | |||||||||
| GLYDON, Nicholas James | Director | Bradford Road DT9 6BP Sherborne Jasra House Dorset England | France | British | 141375190003 | |||||||||
| JONES, Christopher Philip | Director | Aldermanbury EC2V 7RF London 10 England | England | British | 157583480004 | |||||||||
| KEATTCH, Ruth Louise | Director | Aldermanbury EC2V 7RF London 10 | England | British | 113066710001 | |||||||||
| MIDDLETON, Christopher James | Director | St. Swithin's Lane EC4N 8AL London New Court England | England | British | 288550110001 | |||||||||
| MILLER, Robert Neil | Director | Aldermanbury EC2V 7RF London 10 England | England | British | 141771670002 | |||||||||
| PINK, Nicholas Alexander | Director | Aldermanbury EC2V 7RF London 10 | United Kingdom | British | 285226300001 | |||||||||
| ROBINSON, Peter James | Director | Rookwoods Yeldham Road, Sible Hedingham CO9 3QG Halstead Essex | England | Irish | 90985900001 | |||||||||
| SCHWIEGER, Brian James | Director | Aldermanbury EC2V 7RF London 10 | England | British | 268216520001 | |||||||||
| STIER, John Robert | Director | St. Swithin's Lane EC4N 8AL London New Court England | England | British | 278182810001 | |||||||||
| TROUGHTON, Simon Richard Vivian | Director | Aldermanbury EC2V 7RF London 10 England | England | British | 3504230001 | |||||||||
| WYATT, Richard Edward John | Director | St. Swithin's Lane EC4N 8AL London New Court England | England | British | 201155470002 | |||||||||
| YOUNG, Adam | Director | St. Swithin's Lane EC4N 8AL London New Court England | England | British | 72838580004 |
Who are the persons with significant control of ROTHSCHILD & CO GLOBAL MARKETS SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Alexandre Guy Francesco De Rothschild | Oct 11, 2023 | St. Swithin's Lane EC4N 8AL London New Court England | No | ||||||||||
Nationality: French Country of Residence: France | |||||||||||||
Natures of Control
| |||||||||||||
| Rothschild & Co Sca | Dec 01, 2022 | Paris 23 Bis Avenue De Massine 75008 France | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Rothschild & Co Continuation Limited | Dec 31, 2019 | St. Swithin's Lane EC4N 8AL London New Court England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ROTHSCHILD & CO GLOBAL MARKETS SOLUTIONS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 16, 2017 | Dec 31, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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