UKBizDB.co.uk

RBS HG (UK) LIMITED

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

This company is commonly known as Rbs Hg (uk) Limited. The company was founded 29 years ago and was given the registration number 02943784. The firm's registered office is in . You can find them at 250 Bishopsgate, London, , . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RBS HG (UK) LIMITED
Company Number:02943784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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

Corporate Secretary31 August 2014Active
250 Bishopsgate, London, EC2M 4AA

Director22 October 2008Active
250 Bishopsgate, London, EC2M 4AA

Director27 September 2019Active
250 Bishopsgate, London, EC2M 4AA

Secretary15 July 1994Active
95 Stradella Road, London, SE24 9HL

Secretary15 July 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary29 June 1994Active
6 Thomas Place, London, W8 5UG

Director15 July 1994Active
18 Heather Gardens, Newbury, RG14 7RG

Director31 October 2001Active
Hill Cottage, Reading Road Heckfield, Hook, RG27 0JY

Director13 February 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director29 June 1994Active
74 Belmont Hill, London, SE13 5DN

Director13 December 2002Active
1 Linden Drive, Chalfont St Peter, SL9 9UP

Director13 February 1995Active
Foppingadreef 22, 1102 Bs Amsterdam, Netherlands,

Director10 November 1994Active
Fieldgate Redbourn Lane, Harpenden, AL5 2AZ

Director04 December 1998Active
250 Bishopsgate, London, EC2M 4AA

Director12 June 2006Active
40 Jubilee Place, London, SW3 3TQ

Director29 July 1996Active
440, Strand, London, England, WC2R 0QS

Director06 November 2018Active
250 Bishopsgate, London, EC2M 4AA

Director30 January 2015Active
57 Scarsdale Villas, London, W8 6PU

Director13 February 1995Active
Jordaan 15, 1251 Pblaren, Netherlands, 1251PB

Director10 November 1994Active
250, Bishopsgate, London, EC2M 4AA

Director01 March 2007Active
The Orchard, Corseley Road, Groombridge, TN3 9PR

Director05 September 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director29 June 1994Active

People with Significant Control

Rbs Aa Holdings (Uk) Limited
Notified on:06 April 2016
Status:Active
Address:250, Bishopsgate, London, 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 (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
2024-05-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-04-08Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Incorporation

Memorandum articles.

Download
2022-01-25Resolution

Resolution.

Download
2022-01-25Change of constitution

Statement of companys objects.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-09-14Officers

Change corporate secretary company with change date.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Accounts

Accounts with accounts type full.

Download
2020-10-16Officers

Change corporate secretary company with change date.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-10-09Officers

Appoint person director company with name date.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2018-11-13Officers

Termination director company with name termination date.

Download
2018-11-13Officers

Appoint person director company with name date.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-07-10Persons with significant control

Notification of a person with significant control.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.