This company is commonly known as R.b.s. Special Investments Limited. The company was founded 30 years ago and was given the registration number 02924692. The firm's registered office is in LONDON. You can find them at 250 Bishopsgate, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | R.B.S. SPECIAL INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 02924692 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 May 1994 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 250 Bishopsgate, London, England, EC2M 4AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
250 Bishopsgate, London, England, EC2M 4AA | Corporate Secretary | 25 September 2018 | Active |
250 Bishopsgate, London, England, EC2M 4AA | Director | 08 November 2017 | Active |
250 Bishopsgate, London, England, EC2M 4AA | Director | 26 April 2019 | Active |
2b St Johns Road, Redhill, RH1 6HF | Secretary | 01 September 2006 | Active |
31a, Steerforth Street, Earlsfield, London, United Kingdom, SW18 4HF | Secretary | 01 August 2008 | Active |
9 Manor Mount, London, SE23 3PY | Secretary | 18 November 2005 | Active |
2 Heathgate, Wickham Bishops, CM8 3NZ | Secretary | 03 May 1994 | Active |
Richmond Lodge, Rhinefield Road, Brockenhurst, SO42 7SQ | Secretary | 20 April 2004 | Active |
24/25, St Andrew Square, Edinburgh, Scotland, EH2 1AF | Corporate Secretary | 27 April 2012 | Active |
23 St Georges Road, St Margaret's, East Twickenham, TW1 1QS | Director | 21 December 2005 | Active |
Blueboys Barn, Cirencester Road, Minchinhampton, GL6 9EQ | Director | 03 May 1994 | Active |
135 Bishopsgate, London, England, EC2M 3UR | Director | 17 December 2014 | Active |
Lindisfarne 20 Summerhill Grange, Lindfield, Haywards Heath, RH16 1RQ | Director | 03 May 1994 | Active |
24 Ladbroke Walk, London, W11 3PW | Director | 22 February 2007 | Active |
135, Bishopsgate, London, England, EC2M 3UR | Director | 22 April 2010 | Active |
42 Mirfield Road, Solihull, B91 1JD | Director | 05 March 2004 | Active |
Highfield House, The Lane, Fordcombe, TN3 0RP | Director | 14 January 2004 | Active |
135 Bishopsgate, London, England, EC2M 3UR | Director | 10 April 2015 | Active |
60, Pear Tree Street, London, England, EC1V 3SB | Director | 29 May 2009 | Active |
Maple End 10 Hollydell, Hertford, SG13 8BE | Director | 10 March 2000 | Active |
43 Priory Road, Kew, TW9 3DQ | Director | 12 July 2006 | Active |
Bonnets End, Bushley, Tewkesbury, GL20 6HT | Director | 06 May 1997 | Active |
2 Heathgate, Wickham Bishops, CM8 3NZ | Director | 10 March 2000 | Active |
555 Rayners Lane, Pinner, HA5 5HP | Director | 10 March 2000 | Active |
250, Bishopsgate, London, England, EC2M 4AA | Director | 08 November 2017 | Active |
135 Bishopsgate, London, England, EC2M 3UR | Director | 27 January 2016 | Active |
Northlands, 22 Sandpit Lane, St Albans, AL1 4HL | Director | 07 February 1995 | Active |
4 Winchfield Court, Winchfield, Hook, RG27 8SP | Director | 05 March 2004 | Active |
9 Bedford Court, Mowbray Road Upper Norwood, London, SE19 2RW | Director | 10 March 2000 | Active |
17 Kings Crescent, Helensburgh, G84 7RB | Director | 07 February 1995 | Active |
Knole House, Shaw Green Lane Prestbury, Cheltenham, GL52 3BP | Director | 03 May 1994 | Active |
36c, Turner House, Chalcot Square, London, NW1 8YP | Director | 10 March 2000 | Active |
N.C. Head Office Nominees Limited | ||
Notified on | : | 22 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-21 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-08-05 | Resolution | Resolution. | Download |
2023-07-20 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-07-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-03 | Accounts | Accounts with accounts type full. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Officers | Change person director company with change date. | Download |
2021-07-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-19 | Accounts | Accounts with accounts type full. | Download |
2020-12-14 | Accounts | Accounts with accounts type full. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-22 | Capital | Capital statement capital company with date currency figure. | Download |
2020-07-22 | Insolvency | Legacy. | Download |
2020-07-22 | Insolvency | Legacy. | Download |
2020-07-22 | Resolution | Resolution. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.