UKBizDB.co.uk

RBS MANAGEMENT SERVICES (UK) LIMITED

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

This company is commonly known as Rbs Management Services (uk) Limited. The company was founded 32 years ago and was given the registration number 02691666. The firm's registered office is in . You can find them at 250 Bishopsgate, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RBS MANAGEMENT SERVICES (UK) LIMITED
Company Number:02691666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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
250 Bishopsgate, London, England, EC2M 4AA

Corporate Secretary03 December 2018Active
250 Bishopsgate, London, EC2M 4AA

Director03 December 2018Active
250 Bishopsgate, London, EC2M 4AA

Director30 September 2020Active
250 Bishopsgate, London, EC2M 4AA

Secretary13 May 1992Active
95 Stradella Road, London, SE24 9HL

Secretary15 April 1992Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary24 February 1992Active
24/25, St Andrew Square, Edinburgh, Scotland, EH2 1AF

Corporate Secretary31 August 2014Active
31 Darwin Court, London, NW1 7BG

Director01 June 1992Active
31 Darwin Court, London, NW1 7BG

Director15 April 1992Active
6 Thomas Place, London, W8 5UG

Director30 September 1996Active
18 Heather Gardens, Newbury, RG14 7RG

Director01 January 2001Active
Hill Cottage, Reading Road Heckfield, Hook, RG27 0JY

Director24 October 1994Active
250 Bishopsgate, London, EC2M 4AA

Director03 December 2018Active
Flat 2, 20 Onslow Gardens, London, SW7 3AL

Director09 May 2005Active
Lower Ground Floor, 77 Eaton Place, London, SW1X 8DR

Director30 June 1998Active
Flat 2, 11 Belsize Park, London, NW3 4ES

Director26 March 2007Active
Fieldgate Redbourn Lane, Harpenden, AL5 2AZ

Director04 December 1998Active
26 Hillersdon Avenue, Barnes, London, SW13 0EF

Director30 September 1996Active
250, Bishopsgate, London, EC2M 4AA

Director26 March 2007Active
250 Bishopsgate, London, EC2M 4AA

Director12 June 2006Active
250 Bishopsgate, London, EC2M 4AA

Director30 January 2015Active
75 Abbotsbury Road, London, W14 8EP

Director15 April 1992Active
37 King George Square, Richmond, TW10 6LF

Director24 February 1992Active
250, Bishopsgate, London, EC2M 4AA

Director15 October 2008Active
5 Highgate Close, Highgate, London, N6 4SD

Director26 March 2007Active
55 Trafalgar Court, Wapping Wall, London, E1W 3TF

Director09 December 2005Active
20 Tite Street, London, SW3 4HZ

Director23 March 1995Active
250, Bishopsgate, London, EC2M 4AA

Director26 March 2007Active
Penn Cottage Old Road, Buckland, Betchworth, RH3 7DZ

Director09 January 1998Active
31 Queens Grove, London, NW8 6HJ

Director01 June 1992Active
31 Queens Grove, London, NW8 6HJ

Director15 April 1992Active
25 South Hill Park, Hampstead, London, NW3 2ST

Director09 May 2005Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director24 February 1992Active
2 Lynford Close, Arkely, Barnet, EN5 3HQ

Director01 August 1999Active
2 Lynford Close, Arkely, Barnet, EN5 3HQ

Director07 July 1999Active

People with Significant Control

Natwest Markets Plc
Notified on:01 December 2018
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
Rbs Equities 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 (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
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type full.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-06-11Accounts

Accounts with accounts type full.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Persons with significant control

Notification of a person with significant control.

Download
2021-03-09Persons with significant control

Cessation of a person with significant control.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-08-11Accounts

Accounts with accounts type full.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Accounts

Accounts amended with accounts type full.

Download
2019-08-01Accounts

Accounts with accounts type full.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2019-03-07Persons with significant control

Notification of a person with significant control.

Download
2019-03-07Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Officers

Termination director company with name termination date.

Download
2018-12-12Officers

Appoint person director company with name date.

Download
2018-12-12Officers

Appoint person director company with name date.

Download
2018-12-12Officers

Termination director company with name termination date.

Download
2018-12-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.