UKBizDB.co.uk

RBS MEZZANINE LIMITED

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

This company is commonly known as Rbs Mezzanine Limited. The company was founded 28 years ago and was given the registration number SC164882. The firm's registered office is in EDINBURGH. You can find them at Rbs Gogarburn, 175 Glasgow Road, Edinburgh, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:RBS MEZZANINE LIMITED
Company Number:SC164882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 1996
End of financial year:31 December 2021
Jurisdiction:Scotland
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
250 Bishopsgate, London, England, EC2M 4AA

Corporate Secretary28 September 2018Active
7, Castle Street, Edinburgh, EH2 3AH

Director08 November 2017Active
7, Castle Street, Edinburgh, EH2 3AH

Director26 April 2019Active
2b St Johns Road, Redhill, RH1 6HF

Secretary01 September 2006Active
31a, Steerforth Street, Earlsfield, London, United Kingdom, SW18 4HF

Secretary01 August 2008Active
9 Manor Mount, London, SE23 3PY

Secretary18 November 2005Active
52 Erskine Road, Broxburn, EH52 6XL

Secretary15 April 1996Active
87, Sheriffs Park, Linlithgow, EH49 7SR

Secretary24 March 1997Active
Richmond Lodge, Rhinefield Road, Brockenhurst, SO42 7SQ

Secretary02 March 2005Active
24/25, St Andrew Square, Edinburgh, Scotland, EH2 1AF

Corporate Secretary27 April 2012Active
23 St Georges Road, St Margaret's, East Twickenham, TW1 1QS

Director15 June 2005Active
36 St Andrews Square, Edinburgh, EH2 2YB

Director06 August 1999Active
44 Castleknowe Gardens, Kirkton Park, Carluke, Scotland, ML8 5UX

Director15 April 1996Active
7th Floor, 135 Bishopsgate, London, England, EC2M 3UR

Director22 October 2014Active
24 Ladbroke Walk, London, W11 3PW

Director18 October 2001Active
135, Bishopsgate, London, England, EC2M 3UR

Director17 March 2011Active
42 Mirfield Road, Solihull, B91 1JD

Director27 October 2004Active
Highfield House, The Lane, Fordcombe, TN3 0RP

Director05 March 2004Active
135 Bishopsgate, London, England, EC2M 3UR

Director27 January 2016Active
1b Saint Ninians Road, Edinburgh, EH12 8AP

Director05 March 2004Active
Diepenbrockstraat 5, Amsterdam, Netherlands, 1077 VX

Director01 March 2007Active
135 Bishopsgate, London, London, England, EC2M 3UR

Director18 November 2014Active
135 Bishopsgate, London, England, EC2M 3UR

Director18 November 2014Active
43 Priory Road, Kew, TW9 3DQ

Director23 June 2006Active
Sherwood First Avenue, Stanford Le Hope, SS17 8AD

Director05 May 1999Active
35 Strawberry Vale, Twickenham, TW1 4RX

Director24 March 1997Active
250, Bishopsgate, London, England, EC2M 4AA

Director08 November 2017Active
Northlands, 22 Sandpit Lane, St Albans, AL1 4HL

Director24 March 1997Active
14 March Pines, Edinburgh, EH4 3PF

Director24 March 1997Active
17 Kings Crescent, Helensburgh, G84 7RB

Director24 March 1997Active
28 Kettilstoun Crescent, Linlithgow, EH49 6PR

Director17 April 1997Active
10 Berberry Drive, Flitton, MK45 5ER

Director24 February 2009Active
21a Pine Grove, Weybridge, KT13 9AN

Director24 February 2009Active
4 Doune Terrace, Edinburgh, EH3 6DY

Director15 April 1996Active
Flat 1/F 8 Moray Place, Edinburgh, EH3 6DS

Director24 March 1997Active

People with Significant Control

N.C. Head Office Nominees Limited
Notified on:15 July 2020
Status:Active
Country of residence:Scotland
Address:Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
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 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Address

Change sail address company with new address.

Download
2024-03-14Address

Change registered office address company with date old address new address.

Download
2024-03-12Resolution

Resolution.

Download
2023-07-28Accounts

Change account reference date company previous extended.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2022-08-17Accounts

Accounts with accounts type full.

Download
2022-06-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-08-11Accounts

Accounts with accounts type full.

Download
2021-07-29Persons with significant control

Change to a person with significant control.

Download
2021-07-28Persons with significant control

Change to a person with significant control.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Address

Change registered office address company with date old address new address.

Download
2020-09-14Accounts

Accounts with accounts type full.

Download
2020-09-10Persons with significant control

Notification of a person with significant control.

Download
2020-09-09Persons with significant control

Change to a person with significant control.

Download
2020-07-15Capital

Legacy.

Download
2020-07-15Capital

Capital statement capital company with date currency figure.

Download
2020-07-15Insolvency

Legacy.

Download
2020-07-15Resolution

Resolution.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Persons with significant control

Cessation of a person with significant control.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.