ROTHSCHILD & CO GLOBAL MARKETS SOLUTIONS LIMITED

ROTHSCHILD & CO GLOBAL MARKETS SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameROTHSCHILD & CO GLOBAL MARKETS SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04710622
    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 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 AddressNo

    What were the previous names of ROTHSCHILD & CO GLOBAL MARKETS SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    REDBURN (EUROPE) LIMITEDNov 05, 2013Nov 05, 2013
    REDBURN PARTNERS HOLDING COMPANY LIMITEDMar 25, 2003Mar 25, 2003

    What are the latest accounts for ROTHSCHILD & CO GLOBAL MARKETS SOLUTIONS LIMITED?

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

    What is the status of the latest confirmation statement for ROTHSCHILD & CO GLOBAL MARKETS SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToMar 16, 2026
    Next Confirmation Statement DueMar 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 16, 2025
    OverdueNo

    What are the latest filings for ROTHSCHILD & CO GLOBAL MARKETS SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Aadeesh Aggarwal as a director on Jan 27, 2026

    2 pagesAP01

    Statement of capital following an allotment of shares on Dec 15, 2025

    • Capital: GBP 71,517,257
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    41 pagesMA

    Certificate of change of name

    Company name changed redburn (europe) LIMITED\certificate issued on 20/11/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 20, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 20, 2025

    RES15

    Group of companies' accounts made up to Dec 31, 2024

    45 pagesAA

    Appointment of Steven Lee Frost as a director on May 09, 2025

    2 pagesAP01

    Appointment of N.M. Rothschild & Sons Limited as a secretary on Mar 28, 2025

    2 pagesAP04

    Termination of appointment of John Robert Stier as a director on Mar 31, 2025

    1 pagesTM01

    Termination of appointment of Ben Burston as a director on Mar 28, 2025

    1 pagesTM01

    Termination of appointment of Ben Burston as a secretary on Mar 28, 2025

    1 pagesTM02

    Confirmation statement made on Mar 16, 2025 with updates

    4 pagesCS01

    Termination of appointment of Christopher James Middleton as a director on Feb 25, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Nov 29, 2024

    • Capital: GBP 64,017,257
    7 pagesSH01

    Termination of appointment of Adam Young as a director on Nov 18, 2024

    1 pagesTM01

    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 pagesAD01

    Group of companies' accounts made up to Dec 31, 2023

    47 pagesAA

    Appointment of Mr Steven Peter East as a director on Jun 20, 2024

    2 pagesAP01

    Confirmation statement made on Mar 16, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Dec 20, 2023

    • Capital: GBP 50,017,257
    7 pagesSH01

    Appointment of Mr Adam Richard Greenbury as a director on Dec 04, 2023

    2 pagesAP01

    Appointment of Ms Jessica Claire Hanmer as a director on Dec 01, 2023

    2 pagesAP01

    Appointment of Mr Peter William Barbour as a director on Dec 01, 2023

    2 pagesAP01

    Appointment of Mrs Aisling Deirdre Maria Meany as a director on Nov 03, 2023

    2 pagesAP01

    Appointment of Mr Christopher James Middleton as a director on Nov 06, 2023

    2 pagesAP01

    Who are the officers of ROTHSCHILD & CO GLOBAL MARKETS SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    N.M. ROTHSCHILD & SONS LIMITED
    St Swithin's Lane
    EC4N 8AL London
    New Court
    England
    Secretary
    St Swithin's Lane
    EC4N 8AL London
    New Court
    England
    Identification TypeUK Limited Company
    Registration Number00925279
    160141170001
    AGGARWAL, Aadeesh
    St. Swithin's Lane
    EC4N 8AL London
    New Court
    England
    Director
    St. Swithin's Lane
    EC4N 8AL London
    New Court
    England
    United KingdomIndian335272590001
    BARBOUR, Peter William
    St. Swithin's Lane
    EC4N 8AL London
    New Court
    England
    Director
    St. Swithin's Lane
    EC4N 8AL London
    New Court
    England
    EnglandBritish167770530002
    EAST, Steven Peter
    St. Swithin's Lane
    EC4N 8AL London
    New Court
    England
    Director
    St. Swithin's Lane
    EC4N 8AL London
    New Court
    England
    EnglandBritish324268080001
    FROST, Steven Lee
    St. Swithin's Lane
    EC4N 8AL London
    New Court
    England
    Director
    St. Swithin's Lane
    EC4N 8AL London
    New Court
    England
    United KingdomBritish318138380001
    GREENBURY, Adam Richard
    St. Swithin's Lane
    EC4N 8AL London
    New Court
    England
    Director
    St. Swithin's Lane
    EC4N 8AL London
    New Court
    England
    EnglandBritish91697120002
    HANMER, Jessica Claire
    St. Swithin's Lane
    EC4N 8AL London
    New Court
    England
    Director
    St. Swithin's Lane
    EC4N 8AL London
    New Court
    England
    EnglandBritish296724080001
    HARPER, Alice Kim
    St. Swithin's Lane
    EC4N 8AL London
    New Court
    England
    Director
    St. Swithin's Lane
    EC4N 8AL London
    New Court
    England
    EnglandBritish315895880001
    MEANY, Aisling Deirdre Maria
    St. Swithin's Lane
    EC4N 8AL London
    New Court
    England
    Director
    St. Swithin's Lane
    EC4N 8AL London
    New Court
    England
    EnglandIrish281741350001
    SQUIRES, Alice Jane
    St. Swithin's Lane
    EC4N 8AL London
    New Court
    England
    Director
    St. Swithin's Lane
    EC4N 8AL London
    New Court
    England
    United KingdomBritish285157070001
    BURSTON, Ben
    St. Swithin's Lane
    EC4N 8AL London
    New Court
    England
    Secretary
    St. Swithin's Lane
    EC4N 8AL London
    New Court
    England
    189927110001
    EVANS, Jeremy Michael Owen
    14 Redburn Street
    SW3 4BX London
    Secretary
    14 Redburn Street
    SW3 4BX London
    British88373620001
    MATTHEWS, Brian Peter
    The Old Rectory Rectory Lane
    Rectory Lane Broughton
    SO20 8AB Stockbridge
    Hampshire
    Secretary
    The Old Rectory Rectory Lane
    Rectory Lane Broughton
    SO20 8AB Stockbridge
    Hampshire
    British60828390001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AISBITT, Jonathan Robert
    Lunces Hall
    Church Lane
    RH17 7RD Wivelsfield
    Sussex
    Director
    Lunces Hall
    Church Lane
    RH17 7RD Wivelsfield
    Sussex
    United KingdomBritish92137130002
    BOOMAARS, Johannes
    Aldermanbury
    EC2V 7RF London
    10
    Director
    Aldermanbury
    EC2V 7RF London
    10
    United KingdomDutch323469650001
    BRIDGE, Charles Robert
    Aldermanbury
    EC2V 7RF London
    10
    England
    Director
    Aldermanbury
    EC2V 7RF London
    10
    England
    EnglandBritish88373610001
    BURSTON, Ben
    St. Swithin's Lane
    EC4N 8AL London
    New Court
    England
    Director
    St. Swithin's Lane
    EC4N 8AL London
    New Court
    England
    EnglandBritish264376540001
    CASINI, Massimiliano Angiolo
    Aldermanbury
    EC2V 7RF London
    10
    England
    Director
    Aldermanbury
    EC2V 7RF London
    10
    England
    EnglandItalian43155190003
    EVANS, Jeremy Michael Owen
    Aldermanbury
    EC2V 7RF London
    10
    England
    Director
    Aldermanbury
    EC2V 7RF London
    10
    England
    EnglandBritish88373620002
    GARRETT, David William James
    Aldermanbury
    EC2V 7RF London
    10
    England
    Director
    Aldermanbury
    EC2V 7RF London
    10
    England
    United KingdomBritish492750002
    GLYDON, Nicholas James
    Bradford Road
    DT9 6BP Sherborne
    Jasra House
    Dorset
    England
    Director
    Bradford Road
    DT9 6BP Sherborne
    Jasra House
    Dorset
    England
    FranceBritish141375190003
    JONES, Christopher Philip
    Aldermanbury
    EC2V 7RF London
    10
    England
    Director
    Aldermanbury
    EC2V 7RF London
    10
    England
    EnglandBritish157583480004
    KEATTCH, Ruth Louise
    Aldermanbury
    EC2V 7RF London
    10
    Director
    Aldermanbury
    EC2V 7RF London
    10
    EnglandBritish113066710001
    MIDDLETON, Christopher James
    St. Swithin's Lane
    EC4N 8AL London
    New Court
    England
    Director
    St. Swithin's Lane
    EC4N 8AL London
    New Court
    England
    EnglandBritish288550110001
    MILLER, Robert Neil
    Aldermanbury
    EC2V 7RF London
    10
    England
    Director
    Aldermanbury
    EC2V 7RF London
    10
    England
    EnglandBritish141771670002
    PINK, Nicholas Alexander
    Aldermanbury
    EC2V 7RF London
    10
    Director
    Aldermanbury
    EC2V 7RF London
    10
    United KingdomBritish285226300001
    ROBINSON, Peter James
    Rookwoods
    Yeldham Road, Sible Hedingham
    CO9 3QG Halstead
    Essex
    Director
    Rookwoods
    Yeldham Road, Sible Hedingham
    CO9 3QG Halstead
    Essex
    EnglandIrish90985900001
    SCHWIEGER, Brian James
    Aldermanbury
    EC2V 7RF London
    10
    Director
    Aldermanbury
    EC2V 7RF London
    10
    EnglandBritish268216520001
    STIER, John Robert
    St. Swithin's Lane
    EC4N 8AL London
    New Court
    England
    Director
    St. Swithin's Lane
    EC4N 8AL London
    New Court
    England
    EnglandBritish278182810001
    TROUGHTON, Simon Richard Vivian
    Aldermanbury
    EC2V 7RF London
    10
    England
    Director
    Aldermanbury
    EC2V 7RF London
    10
    England
    EnglandBritish3504230001
    WYATT, Richard Edward John
    St. Swithin's Lane
    EC4N 8AL London
    New Court
    England
    Director
    St. Swithin's Lane
    EC4N 8AL London
    New Court
    England
    EnglandBritish201155470002
    YOUNG, Adam
    St. Swithin's Lane
    EC4N 8AL London
    New Court
    England
    Director
    St. Swithin's Lane
    EC4N 8AL London
    New Court
    England
    EnglandBritish72838580004

    Who are the persons with significant control of ROTHSCHILD & CO GLOBAL MARKETS SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alexandre Guy Francesco De Rothschild
    St. Swithin's Lane
    EC4N 8AL London
    New Court
    England
    Oct 11, 2023
    St. Swithin's Lane
    EC4N 8AL London
    New Court
    England
    No
    Nationality: French
    Country of Residence: France
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Rothschild & Co Sca
    Paris
    23 Bis Avenue De Massine
    75008
    France
    Dec 01, 2022
    Paris
    23 Bis Avenue De Massine
    75008
    France
    Yes
    Legal FormFrench Partnership Limited By Shares
    Country RegisteredFrance
    Legal AuthorityFrance
    Place RegisteredParis Trade And Companies Registry
    Registration Number302 519 228
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    St. Swithin's Lane
    EC4N 8AL London
    New Court
    England
    Dec 31, 2019
    St. Swithin's Lane
    EC4N 8AL London
    New Court
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number00371601
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for ROTHSCHILD & CO GLOBAL MARKETS SOLUTIONS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 16, 2017Dec 31, 2019The 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