This company is commonly known as Rbs Asset Management Limited. The company was founded 20 years ago and was given the registration number 05097950. The firm's registered office is in LONDON. You can find them at 250 Bishopsgate, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | RBS ASSET MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 05097950 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 April 2004 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 250 Bishopsgate, London, England, EC2M 4AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24/25, St Andrew Square, Edinburgh, Scotland, EH2 1AF | Corporate Secretary | 17 November 2014 | Active |
250 Bishopsgate, London, England, EC2M 4AA | Director | 08 November 2017 | Active |
250, Bishopsgate, London, England, EC2M 4AA | Director | 26 April 2019 | Active |
Rbs Gogarburn, Glasgow Road, Edinburgh, Scotland, EH12 1HQ | Secretary | 11 April 2014 | Active |
26 Green Acres, Park Hill, Croydon, CR0 5UW | Secretary | 04 November 2005 | Active |
31a, Steerforth Street, Earlsfield, London, England, SW18 4HF | Secretary | 19 January 2011 | Active |
48 Chantry Avenue, Hartley, Longfield, DA3 8DD | Secretary | 07 April 2004 | Active |
Rbs Gogarburn, Corporate Governance And Secretariat, Ground Floor, Business House G, Edinburgh, Scotland, EH12 1HQ | Secretary | 18 August 2014 | Active |
Rbs Gogarburn, Business House G, PO BOX 1000, Edinburgh, EH12 1HQ | Secretary | 27 April 2012 | Active |
Richmond Lodge, Rhinefield Road, Brockenhurst, SO42 7SQ | Secretary | 05 May 2005 | Active |
Business House G, Gogarburn, PO BOX 1000, Edinburgh, Scotland, EH12 1HQ | Secretary | 21 June 2013 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 07 April 2004 | Active |
20 The Grove, Radlett, WD7 7NF | Director | 16 February 2006 | Active |
Beard Mill, Stanton Harcourt, OX29 5AG | Director | 26 October 2007 | Active |
23, York Avenue, East Sheen, England, SW!47LQ | Director | 18 June 2008 | Active |
Middle Blakebank, Broom Lane, Underbarrow, LA8 8HP | Director | 25 May 2007 | Active |
Botches, North Common Road, Wivelsfield Green, Haywards Heath, RH17 7RH | Director | 07 April 2004 | Active |
25 Oakwood Court, Abbotsbury Road, London, W14 8JU | Director | 13 August 2009 | Active |
The Thatched House, 3 Swift Close, Moor Park, Farnham, GU10 1QX | Director | 07 April 2004 | Active |
135 Bishopsgate, London, England, EC2M 3UR | Director | 28 January 2016 | Active |
99 Dovehouse Street, London, SW3 6JZ | Director | 04 October 2004 | Active |
12 Princes Gate Mews, London, SW7 2PS | Director | 07 April 2004 | Active |
38 Huntleys Park, Royal Tunbridge Wells, TN4 9TD | Director | 07 April 2004 | Active |
141, Hamilton Terrace, London, NW8 9QS | Director | 05 December 2007 | Active |
135, Bishopsgate, London, England, EC2M 3UR | Director | 03 August 2007 | Active |
16 Cheyne Road, London, SW3 5JN | Director | 21 March 2006 | Active |
250, Bishopsgate, London, England, EC2M 4AA | Director | 08 November 2017 | Active |
36 St Andrew Square, Edinburgh, EH2 2YB | Director | 07 April 2004 | Active |
135 Bishopsgate, London, England, EC2M 3UR | Director | 28 January 2016 | Active |
14 March Pines, Edinburgh, EH4 3PF | Director | 21 September 2007 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 07 April 2004 | Active |
The Royal Bank Of Scotland Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 36 St Andrew Square, Edinburgh, Scotland, EH2 2YB |
Nature of control | : |
|
Natwest Markets Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 36 St Andrew Square, Edinburgh, Scotland, EH2 2YB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-16 | Gazette | Gazette dissolved liquidation. | Download |
2021-06-16 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-11-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-11-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-11-05 | Resolution | Resolution. | Download |
2019-09-27 | Accounts | Change account reference date company previous extended. | Download |
2019-07-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-28 | Capital | Legacy. | Download |
2019-05-28 | Capital | Capital statement capital company with date currency figure. | Download |
2019-05-28 | Insolvency | Legacy. | Download |
2019-05-28 | Resolution | Resolution. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-30 | Officers | Appoint person director company with name date. | Download |
2019-04-29 | Officers | Termination director company with name termination date. | Download |
2018-10-03 | Accounts | Accounts with accounts type full. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-09 | Officers | Appoint person director company with name date. | Download |
2017-11-09 | Officers | Appoint person director company with name date. | Download |
2017-11-09 | Officers | Termination director company with name termination date. | Download |
2017-11-09 | Officers | Termination director company with name termination date. | Download |
2017-09-28 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.