Background WavePink WaveYellow Wave

LA ROCHEFOUCAULD & SONS LIMITED (03901664)

LA ROCHEFOUCAULD & SONS LIMITED (03901664) is an active UK company. incorporated on 24 December 1999. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in security and commodity contracts dealing activities. LA ROCHEFOUCAULD & SONS LIMITED has been registered for 26 years. Current directors include DE LA ROCHEFOUCAULD, Amaury, DE LA ROCHEFOUCAULD, Xavier Jacques Jean-Paul.

Company Number
03901664
Status
active
Type
ltd
Incorporated
24 December 1999
Age
26 years
Address
Eighth Floor, London, EC4A 3AQ
Industry Sector
Financial and Insurance Activities
Business Activity
Security and commodity contracts dealing activities
Directors
DE LA ROCHEFOUCAULD, Amaury, DE LA ROCHEFOUCAULD, Xavier Jacques Jean-Paul
SIC Codes
66120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LA ROCHEFOUCAULD & SONS LIMITED

LA ROCHEFOUCAULD & SONS LIMITED is an active company incorporated on 24 December 1999 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in security and commodity contracts dealing activities. LA ROCHEFOUCAULD & SONS LIMITED was registered 26 years ago.(SIC: 66120)

Status

active

Active since 26 years ago

Company No

03901664

LTD Company

Age

26 Years

Incorporated 24 December 1999

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

Eighth Floor 6 New Street Square London, EC4A 3AQ,

Timeline

10 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
May 17
Owner Exit
Dec 18
Owner Exit
Dec 18
New Owner
Dec 18
New Owner
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Director Left
Nov 19
Director Joined
Oct 24
0
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DE LA ROCHEFOUCAULD, Amaury

Active
6 New Street Square, LondonEC4A 3AQ
Born March 1986
Director
Appointed 01 Sept 2024

DE LA ROCHEFOUCAULD, Xavier Jacques Jean-Paul

Active
Eighth Floor, LondonEC4A 3AQ
Born January 1959
Director
Appointed 24 Dec 1999

WEIL, Simon Patrick

Resigned
Bircham Dyson Bell, LondonSW1H 0BL
Secretary
Appointed 24 Dec 1999
Resigned 16 Jan 2002

BROADWAY SECRETARIES LIMITED

Resigned
50 Broadway, LondonSW1H 0BL
Corporate secretary
Appointed 16 Jan 2002
Resigned 13 Jun 2016

DE LA INFIESTA, Jose Manuel

Resigned
Flat 7, LondonSW1X 9RX
Born March 1969
Director
Appointed 05 Mar 2002
Resigned 19 Oct 2005

DE LA ROCHEFOUCAULD, Stanislas Jean Baudouin

Resigned
Eighth Floor, LondonEC4A 3AQ
Born September 1987
Director
Appointed 04 May 2017
Resigned 01 Sept 2019

Persons with significant control

5

1 Active
4 Ceased

Amaury Christian Charles De La Rochefoucauld

Ceased
Eighth Floor, LondonEC4A 3AQ
Born March 1986

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Apr 2017

Mr Stanislas Jean Baudouin De La Rochefoucauld

Ceased
Eighth Floor, LondonEC4A 3AQ
Born September 1987

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Apr 2017

Mr Stanislas Jean Baudouin De La Rochefoucauld

Ceased
Eighth Floor, LondonEC4A 3AQ
Born September 1987

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Apr 2017

Managing Director Amaury Christian Charles De La Rochefoucauld

Ceased
Eighth Floor, LondonEC4A 3AQ
Born March 1986

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Apr 2017

Mr Xavier Jacques Jean-Paul De La Rochefoucauld

Active
Eighth Floor, LondonEC4A 3AQ
Born January 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 January 2025
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
10 January 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
3 June 2016
AAAnnual Accounts
Accounts With Accounts Type Full
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Change Sail Address Company With Old Address New Address
17 February 2016
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
16 February 2016
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Previous Shortened
30 September 2015
AA01Change of Accounting Reference Date
Auditors Resignation Company
26 February 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Miscellaneous
1 December 2014
MISCMISC
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Full
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Full
10 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Move Registers To Sail Company
21 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
21 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 May 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Full
15 May 2008
AAAnnual Accounts
Legacy
31 January 2008
287Change of Registered Office
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Legacy
27 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
17 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2005
AAAnnual Accounts
Legacy
18 August 2005
353353
Legacy
14 March 2005
363sAnnual Return (shuttle)
Legacy
11 March 2005
287Change of Registered Office
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
17 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 December 2002
AAAnnual Accounts
Legacy
14 October 2002
88(2)R88(2)R
Legacy
14 October 2002
123Notice of Increase in Nominal Capital
Resolution
14 October 2002
RESOLUTIONSResolutions
Resolution
14 October 2002
RESOLUTIONSResolutions
Legacy
22 March 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
287Change of Registered Office
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 2001
AAAnnual Accounts
Legacy
4 January 2001
363sAnnual Return (shuttle)
Incorporation Company
24 December 1999
NEWINCIncorporation