This company is commonly known as Rbs Investments Holdings (uk) Limited. The company was founded 25 years ago and was given the registration number 03680023. 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.
Name | : | RBS INVESTMENTS HOLDINGS (UK) LIMITED |
---|---|---|
Company Number | : | 03680023 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 December 1998 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 250 Bishopsgate, London, EC2M 4AA |
---|---|---|
Country Origin | : | |
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 | 31 August 2014 | Active |
250 Bishopsgate, London, EC2M 4AA | Director | 29 January 2009 | Active |
250 Bishopsgate, London, EC2M 4AA | Director | 15 October 2008 | Active |
250 Bishopsgate, London, EC2M 4AA | Secretary | 22 December 1998 | Active |
95 Stradella Road, London, SE24 9HL | Secretary | 22 December 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 08 December 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 08 December 1998 | Active |
74 Belmont Hill, London, SE13 5DN | Director | 25 November 2002 | Active |
Flat 2, 11 Belsize Park, London, NW3 4ES | Director | 28 May 2004 | Active |
Frights Bridge Farm, Woodchurch Road, Woodchurch, TN26 3PR | Director | 31 October 2006 | Active |
Holly Hill House, 10 Holly Hill Hampstead, London, NW3 6SE | Director | 22 December 1998 | Active |
23 Lindisfarne Road, London, SW20 0NW | Director | 01 January 2001 | Active |
250 Bishopsgate, London, EC2M 4AA | Director | 29 January 2009 | Active |
135 Bishopsgate, London, EC2M 3UR | Director | 08 October 2014 | Active |
11 Linfold Close, Braintree, CM7 9FB | Director | 06 April 1999 | Active |
29 London Road, Dunton Green, Sevenoaks, TN13 2UD | Director | 27 March 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 08 December 1998 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-21 | Gazette | Gazette dissolved liquidation. | Download |
2020-09-21 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2018-10-24 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-10-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-10-24 | Resolution | Resolution. | Download |
2018-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-04 | Accounts | Accounts with accounts type full. | Download |
2016-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-28 | Officers | Termination director company with name termination date. | Download |
2016-09-02 | Auditors | Auditors resignation company. | Download |
2016-09-02 | Accounts | Accounts with accounts type full. | Download |
2016-05-13 | Capital | Legacy. | Download |
2016-05-13 | Capital | Capital statement capital company with date currency figure. | Download |
2016-05-13 | Insolvency | Legacy. | Download |
2016-05-13 | Resolution | Resolution. | Download |
2015-12-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-17 | Accounts | Accounts with accounts type full. | Download |
2015-01-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-21 | Officers | Appoint person director company with name date. | Download |
2014-10-10 | Officers | Termination director company with name termination date. | Download |
2014-09-24 | Officers | Appoint corporate secretary company with name date. | Download |
2014-09-01 | Officers | Termination secretary company with name termination date. | Download |
2014-07-21 | Accounts | Accounts with accounts type full. | Download |
2014-01-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.