Advanced company searchLink opens in new window

RIT CAPITAL PARTNERS PLC

Company number 02129188

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jan 2020 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 156,848,065
01 Oct 2019 TM01 Termination of appointment of Nathaniel Charles Jacob Rothschild as a director on 30 September 2019
07 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
14 May 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notcie of general meeting 25/04/2019
  • RES10 ‐ Resolution of allotment of securities
03 May 2019 AA Group of companies' accounts made up to 31 December 2018
25 Apr 2019 AP01 Appointment of Ms Maggie Fanari as a director on 25 April 2019
25 Apr 2019 AP01 Appointment of Sir James Henry Leigh-Pemberton as a director on 25 April 2019
08 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 30/05/2018
11 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (trading status of shares change) was registered on 08/01/2019
06 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
08 May 2018 AUD Auditor's resignation
27 Apr 2018 AP01 Appointment of Mr Andre Perold as a director on 26 April 2018
26 Apr 2018 AP01 Appointment of Mr Jeremy William Sillem as a director on 26 April 2018
26 Apr 2018 TM01 Termination of appointment of John Essex Cornish as a director on 26 April 2018
11 Apr 2018 AUD Auditor's resignation
22 Dec 2017 TM01 Termination of appointment of Jean Rene Marie Maurice Laurent-Bellue as a director on 22 December 2017
20 Oct 2017 TM01 Termination of appointment of Michael Sumner Wilson as a director on 19 October 2017
25 Jul 2017 AP01 Appointment of Mr Philippe Costeletos as a director on 20 July 2017
16 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
30 May 2017 CS01 Confirmation statement made on 30 May 2017 with updates
20 Jun 2016 AR01 Annual return made up to 16 June 2016 no member list
Statement of capital on 2016-06-20
  • GBP 155,351,431
20 Jun 2016 CH04 Secretary's details changed for J Rothschild Capital Management Limited on 16 June 2016
05 May 2016 AA Group of companies' accounts made up to 31 December 2015
25 Apr 2016 TM01 Termination of appointment of Paul Myners as a director on 21 April 2016
23 Jan 2016 MR04 Satisfaction of charge 4 in full