UKBizDB.co.uk

RBOS NOMINEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rbos Nominees Limited. The company was founded 47 years ago and was given the registration number 01306321. The firm's registered office is in . You can find them at 250 Bishopsgate, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RBOS NOMINEES LIMITED
Company Number:01306321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1977
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:250 Bishopsgate, London, EC2M 4AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
250 Bishopsgate, London, England, EC2M 4AA

Corporate Secretary23 September 2019Active
250 Bishopsgate, London, EC2M 4AA

Director30 April 2018Active
250 Bishopsgate, London, EC2M 4AA

Director30 September 2020Active
250 Bishopsgate, London, EC2M 4AA

Secretary11 January 1993Active
14 Thorpe Road, Kingston Upon Thames, KT2 5EU

Secretary-Active
95 Stradella Road, London, SE24 9HL

Secretary-Active
24/25, St Andrew Square, Edinburgh, Scotland, EH2 1AF

Corporate Secretary31 August 2014Active
Glenarm 396 Baddow Road, Great Baddow, Chelmsford, CM2 9RA

Director-Active
Poplar Court, Pines Hill, Stansted Mountfitchet, CM24 8TB

Director11 January 1993Active
Hill Cottage, Reading Road Heckfield, Hook, RG27 0JY

Director24 October 1994Active
250 Bishopsgate, London, EC2M 4AA

Director30 April 2018Active
Flat 2, 11 Belsize Park, London, NW3 4ES

Director01 December 2005Active
Jai's Oak, Tenterden Road, High Tilt, Cranbrook, TN17 3PB

Director29 September 2000Active
26 Hillersdon Avenue, Barnes, London, SW13 0EF

Director31 December 1996Active
65 Earshall Road, London, SE9 1PP

Director29 March 2006Active
70 Grosvenor Avenue, Carshalton, SM5 3EP

Director-Active
250 Bishopsgate, London, EC2M 4AA

Director30 January 2015Active
250, Bishopsgate, London, EC2M 4AA

Director15 October 2008Active
89 Balfour Road, Highbury, London, N5 2HE

Director07 July 1994Active
250, Bishopsgate, London, EC2M 4AA

Director31 March 2007Active
2 Lynford Close, Arkely, Barnet, EN5 3HQ

Director05 August 1994Active
19 Middle Street, Brockham, Betchworth, RH3 7JT

Director28 September 1993Active
Stafford House Avenue Road, Cobham, KT11 3HW

Director12 June 1992Active
97 Rivermead Court, Ranelagh Gardens, London, SW6 3SA

Director12 June 1992Active
Badgers Wood, White Stubbs Lane, Broxbourne, EN10 7QA

Director11 January 1993Active
250 Bishopsgate, London, England, EC2M 4AA

Director26 April 2019Active

People with Significant Control

Natwest Markets Plc
Notified on:01 August 2018
Status:Active
Country of residence:Scotland
Address:36 St Andrew Square, Edinburgh, Scotland, EH2 2YB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Rbs Aa Holdings (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:250, Bishopsgate, London, England, EC2M 4AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts amended with accounts type dormant.

Download
2024-03-05Accounts

Accounts with accounts type dormant.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Accounts

Accounts with accounts type dormant.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type dormant.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-02Accounts

Accounts with accounts type dormant.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-07-14Accounts

Accounts with accounts type dormant.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-10-02Officers

Appoint corporate secretary company with name date.

Download
2019-10-02Officers

Termination secretary company with name termination date.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-03Persons with significant control

Cessation of a person with significant control.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2019-01-16Persons with significant control

Notification of a person with significant control.

Download
2018-05-17Officers

Termination director company with name termination date.

Download
2018-05-17Officers

Termination director company with name termination date.

Download
2018-05-08Officers

Termination director company with name termination date.

Download
2018-05-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.