UKBizDB.co.uk

RBS ASSET MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
24/25, St Andrew Square, Edinburgh, Scotland, EH2 1AF

Corporate Secretary17 November 2014Active
250 Bishopsgate, London, England, EC2M 4AA

Director08 November 2017Active
250, Bishopsgate, London, England, EC2M 4AA

Director26 April 2019Active
Rbs Gogarburn, Glasgow Road, Edinburgh, Scotland, EH12 1HQ

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

Secretary04 November 2005Active
31a, Steerforth Street, Earlsfield, London, England, SW18 4HF

Secretary19 January 2011Active
48 Chantry Avenue, Hartley, Longfield, DA3 8DD

Secretary07 April 2004Active
Rbs Gogarburn, Corporate Governance And Secretariat, 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
Richmond Lodge, Rhinefield Road, Brockenhurst, SO42 7SQ

Secretary05 May 2005Active
Business House G, Gogarburn, PO BOX 1000, Edinburgh, Scotland, EH12 1HQ

Secretary21 June 2013Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary07 April 2004Active
20 The Grove, Radlett, WD7 7NF

Director16 February 2006Active
Beard Mill, Stanton Harcourt, OX29 5AG

Director26 October 2007Active
23, York Avenue, East Sheen, England, SW!47LQ

Director18 June 2008Active
Middle Blakebank, Broom Lane, Underbarrow, LA8 8HP

Director25 May 2007Active
Botches, North Common Road, Wivelsfield Green, Haywards Heath, RH17 7RH

Director07 April 2004Active
25 Oakwood Court, Abbotsbury Road, London, W14 8JU

Director13 August 2009Active
The Thatched House, 3 Swift Close, Moor Park, Farnham, GU10 1QX

Director07 April 2004Active
135 Bishopsgate, London, England, EC2M 3UR

Director28 January 2016Active
99 Dovehouse Street, London, SW3 6JZ

Director04 October 2004Active
12 Princes Gate Mews, London, SW7 2PS

Director07 April 2004Active
38 Huntleys Park, Royal Tunbridge Wells, TN4 9TD

Director07 April 2004Active
141, Hamilton Terrace, London, NW8 9QS

Director05 December 2007Active
135, Bishopsgate, London, England, EC2M 3UR

Director03 August 2007Active
16 Cheyne Road, London, SW3 5JN

Director21 March 2006Active
250, Bishopsgate, London, England, EC2M 4AA

Director08 November 2017Active
36 St Andrew Square, Edinburgh, EH2 2YB

Director07 April 2004Active
135 Bishopsgate, London, England, EC2M 3UR

Director28 January 2016Active
14 March Pines, Edinburgh, EH4 3PF

Director21 September 2007Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director07 April 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-16Gazette

Gazette dissolved liquidation.

Download
2021-06-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-11-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-11-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-05Resolution

Resolution.

Download
2019-09-27Accounts

Change account reference date company previous extended.

Download
2019-07-26Mortgage

Mortgage satisfy charge full.

Download
2019-07-26Mortgage

Mortgage satisfy charge full.

Download
2019-05-28Capital

Legacy.

Download
2019-05-28Capital

Capital statement capital company with date currency figure.

Download
2019-05-28Insolvency

Legacy.

Download
2019-05-28Resolution

Resolution.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Persons with significant control

Notification of a person with significant control.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-04-26Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Persons with significant control

Notification of a person with significant control.

Download
2017-11-09Officers

Appoint person director company with name date.

Download
2017-11-09Officers

Appoint person director company with name date.

Download
2017-11-09Officers

Termination director company with name termination date.

Download
2017-11-09Officers

Termination director company with name termination date.

Download
2017-09-28Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.