UKBizDB.co.uk

RBS INVESTMENTS HOLDINGS (UK) LIMITED

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

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.

Company Information

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:
  • 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
24/25, St Andrew Square, Edinburgh, Scotland, EH2 1AF

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

Director29 January 2009Active
250 Bishopsgate, London, EC2M 4AA

Director15 October 2008Active
250 Bishopsgate, London, EC2M 4AA

Secretary22 December 1998Active
95 Stradella Road, London, SE24 9HL

Secretary22 December 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary08 December 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director08 December 1998Active
74 Belmont Hill, London, SE13 5DN

Director25 November 2002Active
Flat 2, 11 Belsize Park, London, NW3 4ES

Director28 May 2004Active
Frights Bridge Farm, Woodchurch Road, Woodchurch, TN26 3PR

Director31 October 2006Active
Holly Hill House, 10 Holly Hill Hampstead, London, NW3 6SE

Director22 December 1998Active
23 Lindisfarne Road, London, SW20 0NW

Director01 January 2001Active
250 Bishopsgate, London, EC2M 4AA

Director29 January 2009Active
135 Bishopsgate, London, EC2M 3UR

Director08 October 2014Active
11 Linfold Close, Braintree, CM7 9FB

Director06 April 1999Active
29 London Road, Dunton Green, Sevenoaks, TN13 2UD

Director27 March 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director08 December 1998Active

People with Significant Control

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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-21Gazette

Gazette dissolved liquidation.

Download
2020-09-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2018-10-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-10-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-10-24Resolution

Resolution.

Download
2018-01-17Persons with significant control

Notification of a person with significant control.

Download
2017-12-28Confirmation statement

Confirmation statement with updates.

Download
2017-08-04Accounts

Accounts with accounts type full.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Officers

Termination director company with name termination date.

Download
2016-09-02Auditors

Auditors resignation company.

Download
2016-09-02Accounts

Accounts with accounts type full.

Download
2016-05-13Capital

Legacy.

Download
2016-05-13Capital

Capital statement capital company with date currency figure.

Download
2016-05-13Insolvency

Legacy.

Download
2016-05-13Resolution

Resolution.

Download
2015-12-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-17Accounts

Accounts with accounts type full.

Download
2015-01-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-21Officers

Appoint person director company with name date.

Download
2014-10-10Officers

Termination director company with name termination date.

Download
2014-09-24Officers

Appoint corporate secretary company with name date.

Download
2014-09-01Officers

Termination secretary company with name termination date.

Download
2014-07-21Accounts

Accounts with accounts type full.

Download
2014-01-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.