UKBizDB.co.uk

R.B.S. NOMINEES NO. 2 LIMITED

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

This company is commonly known as R.b.s. Nominees No. 2 Limited. The company was founded 28 years ago and was given the registration number 03068261. 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 74990 - Non-trading company.

Company Information

Name:R.B.S. NOMINEES NO. 2 LIMITED
Company Number:03068261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

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

Director03 July 1995Active
73 Sopwell Lane, St Albans, AL1 1RN

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

Director12 September 2007Active
90 London Road, Stanmore, HA7 4NS

Director12 September 2007Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary14 June 1995Active
6 Bracken Gardens, London, SW13 9HW

Secretary28 June 1995Active
36 Belsize Grove, Hampstead, London, NW3 4TR

Director13 July 1998Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director14 June 1995Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director14 June 1995Active
1 The Willows, Capel Road, Barnet, EN4 8JG

Director28 June 1995Active
6 Bracken Gardens, London, SW13 9HW

Director28 June 1995Active
45 Eccles Road, Battersea, London, SW11 1LZ

Director03 July 1995Active
8 Elmoor Avenue, Welwyn, AL6 9PA

Director03 July 1995Active
12 Furlong Road, London, N7 8LS

Director03 July 1995Active
Challoner House, 19 Clerkenwell Close, London, EC1R 0RR

Corporate Director11 June 2004Active

People with Significant Control

Mr Richard Henry Nicholas Jenkins
Notified on:12 June 2017
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
Mr Christopher Edward Cobden Cooke
Notified on:12 June 2017
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 (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
2024-02-05Accounts

Accounts with accounts type dormant.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type dormant.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Accounts

Accounts with accounts type dormant.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

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
2020-06-30Address

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

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type dormant.

Download
2019-06-12Confirmation 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
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2017-11-13Accounts

Accounts with accounts type dormant.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Accounts

Accounts with accounts type dormant.

Download
2016-06-25Annual return

Annual return company with made up date full list shareholders.

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
2015-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-29Accounts

Accounts with accounts type dormant.

Download
2014-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-06Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.