UKBizDB.co.uk

R.B.S. SPECIAL INVESTMENTS LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:250 Bishopsgate, London, England, EC2M 4AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Corporate Secretary25 September 2018Active
250 Bishopsgate, London, England, EC2M 4AA

Director08 November 2017Active
250 Bishopsgate, London, England, EC2M 4AA

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
2 Heathgate, Wickham Bishops, CM8 3NZ

Secretary03 May 1994Active
Richmond Lodge, Rhinefield Road, Brockenhurst, SO42 7SQ

Secretary20 April 2004Active
24/25, St Andrew Square, Edinburgh, Scotland, EH2 1AF

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

Director21 December 2005Active
Blueboys Barn, Cirencester Road, Minchinhampton, GL6 9EQ

Director03 May 1994Active
135 Bishopsgate, London, England, EC2M 3UR

Director17 December 2014Active
Lindisfarne 20 Summerhill Grange, Lindfield, Haywards Heath, RH16 1RQ

Director03 May 1994Active
24 Ladbroke Walk, London, W11 3PW

Director22 February 2007Active
135, Bishopsgate, London, England, EC2M 3UR

Director22 April 2010Active
42 Mirfield Road, Solihull, B91 1JD

Director05 March 2004Active
Highfield House, The Lane, Fordcombe, TN3 0RP

Director14 January 2004Active
135 Bishopsgate, London, England, EC2M 3UR

Director10 April 2015Active
60, Pear Tree Street, London, England, EC1V 3SB

Director29 May 2009Active
Maple End 10 Hollydell, Hertford, SG13 8BE

Director10 March 2000Active
43 Priory Road, Kew, TW9 3DQ

Director12 July 2006Active
Bonnets End, Bushley, Tewkesbury, GL20 6HT

Director06 May 1997Active
2 Heathgate, Wickham Bishops, CM8 3NZ

Director10 March 2000Active
555 Rayners Lane, Pinner, HA5 5HP

Director10 March 2000Active
250, Bishopsgate, London, England, EC2M 4AA

Director08 November 2017Active
135 Bishopsgate, London, England, EC2M 3UR

Director27 January 2016Active
Northlands, 22 Sandpit Lane, St Albans, AL1 4HL

Director07 February 1995Active
4 Winchfield Court, Winchfield, Hook, RG27 8SP

Director05 March 2004Active
9 Bedford Court, Mowbray Road Upper Norwood, London, SE19 2RW

Director10 March 2000Active
17 Kings Crescent, Helensburgh, G84 7RB

Director07 February 1995Active
Knole House, Shaw Green Lane Prestbury, Cheltenham, GL52 3BP

Director03 May 1994Active
36c, Turner House, Chalcot Square, London, NW1 8YP

Director10 March 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 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
2024-02-21Gazette

Gazette dissolved liquidation.

Download
2023-11-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-08-05Resolution

Resolution.

Download
2023-07-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-07-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Persons with significant control

Change to a person with significant control.

Download
2022-08-03Accounts

Accounts with accounts type full.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-07-30Persons with significant control

Change to a person with significant control.

Download
2021-07-30Persons 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
2021-07-19Accounts

Accounts with accounts type full.

Download
2020-12-14Accounts

Accounts with accounts type full.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Persons with significant control

Change to a person with significant control.

Download
2020-09-09Persons with significant control

Notification of a person with significant control.

Download
2020-07-22Capital

Capital statement capital company with date currency figure.

Download
2020-07-22Insolvency

Legacy.

Download
2020-07-22Insolvency

Legacy.

Download
2020-07-22Resolution

Resolution.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-09-20Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.