UKBizDB.co.uk

R.B.S. NOMINEES LIMITED

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

This company is commonly known as R.b.s. Nominees Limited. The company was founded 48 years ago and was given the registration number 01239974. The firm's registered office is in LONDON. You can find them at C/o Rooks Rider Solicitors Llp, 23 Austin Friars, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:R.B.S. NOMINEES LIMITED
Company Number:01239974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 1976
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:C/o Rooks Rider Solicitors Llp, 23 Austin Friars, London, England, EC2N 2QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chubbers Sterlings Field, Cookham Dean, SL6 9PG

Secretary04 April 2002Active
Chubbers Sterlings Field, Cookham Dean, SL6 9PG

Director-Active
73 Sopwell Lane, St Albans, AL1 1RN

Director12 September 2007Active
16 Bunch Way, Haslemere, GU27 1ER

Director12 September 2007Active
C/O Rooks Rider Solicitors Llp, St Magnus House, Lower Thames Street, London, England, EC3R 6HD

Director12 September 2007Active
6 Bracken Gardens, London, SW13 9HW

Secretary-Active
36 Belsize Grove, Hampstead, London, NW3 4TR

Director13 July 1998Active
1 The Willows, Capel Road, Barnet, EN4 8JG

Director-Active
6 Bracken Gardens, London, SW13 9HW

Director-Active
45 Eccles Road, Battersea, London, SW11 1LZ

Director06 October 1995Active
Drakes Hide Windsor, Bridge Court Brocas Street, Eton, SL4 6BT

Director-Active
8 Elmoor Avenue, Welwyn, AL6 9PA

Director04 March 1994Active
12 Furlong Road, London, N7 8LS

Director04 March 1994Active

People with Significant Control

Mr Richard Henry Nicholas Jenkins
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:C/O Rooks Rider Solicitors Llp, St Magnus House, London, England, EC3R 6HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Christopher Edward Cobden Cooke
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:England
Address:C/O Rooks Rider Solicitors Llp, St Magnus House, London, England, EC3R 6HD
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Accounts

Accounts with accounts type dormant.

Download
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Miscellaneous

Legacy.

Download
2022-12-06Accounts

Accounts with accounts type dormant.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Accounts

Accounts with accounts type dormant.

Download
2021-05-18Address

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

Download
2021-01-12Accounts

Accounts with accounts type dormant.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Address

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

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type dormant.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type dormant.

Download
2018-11-14Address

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

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-13Accounts

Accounts with accounts type dormant.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-12-02Accounts

Accounts with accounts type dormant.

Download
2016-12-02Officers

Change person director company with change date.

Download
2016-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-15Address

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

Download
2015-12-16Accounts

Accounts with accounts type dormant.

Download
2015-07-27Address

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

Download

Copyright © 2024. All rights reserved.