UKBizDB.co.uk

RBS ASSET MANAGEMENT HOLDINGS

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

This company is commonly known as Rbs Asset Management Holdings. The company was founded 33 years ago and was given the registration number 02543705. The firm's registered office is in LONDON. You can find them at 440 Strand, , London, England. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RBS ASSET MANAGEMENT HOLDINGS
Company Number:02543705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:440 Strand, London, England, England, WC2R 0QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Corporate Secretary12 December 2014Active
440, Strand, London, WC2R OQS

Director08 March 2017Active
440, Strand, London, England, WC2R 0QS

Director25 November 2015Active
440, Strand, London, England, WC2R 0QS

Director21 March 2018Active
440, Strand, London, England, WC2R 0QS

Director10 December 2021Active
440, Strand, London, England, WC2R 0QS

Director03 July 2017Active
Rbs Gogarburn, Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Secretary11 April 2014Active
26 Green Acres, Park Hill, Croydon, CR0 5UW

Secretary01 November 2005Active
68 Maple Road, Penge, London, SE20 8HE

Secretary14 March 2000Active
31a, Steerforth Street, Earlsfield, London, England, SW18 4HF

Secretary19 January 2011Active
19 Hadley Gardens, Chiswick, London, W4 4NU

Secretary29 September 1998Active
Silver Birches, 151 Maidstone Road, Chatham, ME4 6JE

Secretary-Active
106 Cross Deep, Strawberry Hill, Twickenham, TW1 4RB

Secretary03 June 1998Active
Willow Cottage, Dairyhouse Lane Bradfield, Manningtree, CO11 2XB

Secretary01 June 1999Active
Rbs Gogarburn, Ground Floor, Business House G, Edinburgh, Scotland, EH12 1HQ

Secretary18 August 2014Active
Rbs Gogarburn, Business House G,, PO BOX 1000, Edinburgh, EH12 1HQ

Secretary27 April 2012Active
17 Brondesbury Park, London, NW6 7BS

Secretary11 September 1996Active
Richmond Lodge, Rhinefield Road, Brockenhurst, SO42 7SQ

Secretary01 August 2004Active
Business House G, Gogarburn, PO BOX 1000, Edinburgh, Scotland, EH12 1HQ

Secretary27 September 2013Active
15 Hammersmith Terrace, London, W6 9TS

Director-Active
12 Hillside Road, Radlett, WD7 7BH

Director02 December 2002Active
Beard Mill, Beard Mill, Stanton Harcourt, Oxon, England, OX29 5AG

Director22 December 2009Active
Coutts & Co, 440 Strand, London, England, WC2R 0QS

Director29 April 2016Active
135 Bishopsgate, London, EC2M 3UR

Director19 September 2013Active
5 Rue Bellot, 1206 Geneva, Switzerland, FOREIGN

Director29 November 1995Active
21 Chepstow Crescent, London, W11 3EA

Director01 June 1999Active
Rbs Gogarburn PO BOX 1000, Ground Floor,, Business House G, Edinburgh, Scotland, EH12 1HQ

Director19 September 2013Active
Fairways Park Road, Farnham Royal, Slough, SL2 3BQ

Director-Active
35 Talbot Road, London, N6 4QS

Director02 August 2004Active
135 Bishopsgate, London, EC2M 3UR

Director19 September 2013Active
23 York Avenue, East Sheen, London, SW14 7LQ

Director29 August 2003Active
135 Bishopsgate, London, EC2M 3UR

Director19 September 2013Active
5070 North Ocean Drive, Singer Island, Florida 33404 Usa, FOREIGN

Director09 January 1995Active
15 Lily Close, St Pauls Court, London, W14 9YA

Director10 July 2000Active
Clos Des Mesanges, 13 Ch De Ste Croix, Blonay, Switzerland, CH1807

Director12 April 1995Active

People with Significant Control

Coutts & Company
Notified on:01 March 2018
Status:Active
Address:440, Strand, London, WC2R OQS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
National Westminster Bank Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:135 Bishopsgate, London, England, EC2M 3UR
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-10Confirmation statement

Confirmation statement with updates.

Download
2023-07-14Accounts

Accounts with accounts type full.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2022-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Officers

Change person director company with change date.

Download
2021-09-10Officers

Change corporate secretary company with change date.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-08-26Officers

Change person director company with change date.

Download
2021-08-26Officers

Change person director company with change date.

Download
2020-12-30Accounts

Accounts with accounts type full.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-10-16Officers

Change corporate secretary company with change date.

Download
2020-09-14Persons with significant control

Cessation of a person with significant control.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2019-12-31Miscellaneous

Legacy.

Download
2019-12-31Miscellaneous

Legacy.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-09-17Confirmation statement

Confirmation statement.

Download
2018-10-01Accounts

Accounts with accounts type full.

Download
2018-09-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.