UKBizDB.co.uk

RBSSAF (25) LIMITED

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

This company is commonly known as Rbssaf (25) Limited. The company was founded 24 years ago and was given the registration number 03989361. 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:RBSSAF (25) LIMITED
Company Number:03989361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2000
End of financial year:31 December 2022
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
Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Corporate Secretary31 October 2012Active
250 Bishopsgate, London, England, EC2M 4AA

Director06 March 2018Active
250 Bishopsgate, London, England, EC2M 4AA

Director10 May 2019Active
250 Bishopsgate, London, England, EC2M 4AA

Director05 March 2021Active
1 Snowball Cottages, Swan Lane, Charlwood, RH6 0DB

Secretary01 July 2000Active
26 Green Acres, Park Hill, Croydon, CR0 5UW

Secretary22 June 2001Active
4th Floor, 280 Bishopsgate, London, England, EC2M 4RB

Secretary18 November 2005Active
2 Heathgate, Wickham Bishops, CM8 3NZ

Secretary30 May 2000Active
Richmond Lodge, Rhinefield Road, Brockenhurst, SO42 7SQ

Secretary04 October 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 May 2000Active
22 Woodhayes Road, Wimbledon, London, SW19 4RF

Director04 October 2005Active
The Quadrangle, The Promonade, Cheltenham, England, GL50 1PX

Director04 October 2005Active
12 Burns Drive, Banstead, SM7 1PN

Director23 April 2003Active
5-10, Great Tower Street, London, England, EC3P 3HX

Director24 January 2011Active
The Vineries Lambs Green, Rusper, Horsham, RH12 4RG

Director09 June 2000Active
Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Director18 November 2019Active
Saxons, Meath Green Lane, Horley, RH6 8JA

Director09 June 2000Active
42 Mirfield Road, Solihull, B91 1JD

Director19 July 2007Active
Flat 9 Cathedral Lodge, 110-115 Aldersgate Street, London, EC1A 4JE

Director09 June 2000Active
Whitestrand Gadshill Road, Charlton Kings, Cheltenham, GL53 8EF

Director04 October 2005Active
The Lodge, Goose Lane, Little Hallingbury, Bishops Stortford, Herts, England, CM22 7RJ

Director31 July 2008Active
280 Bishopsgate, London, England, EC2M 4RB

Director31 July 2017Active
4 San Luis Drive, Chafford Hundred, Grays, RM16 6LP

Director04 October 2004Active
250 Bishopsgate, London, England, EC2M 4RB

Director28 February 2017Active
2 Heathgate, Wickham Bishops, CM8 3NZ

Director30 May 2000Active
19, Stratfirld Drive, Broxbourne, EN10 7NU

Director31 July 2008Active
Pear Tree House, 64 Frenchgate, Richmond, DL10 7AG

Director01 October 2004Active
The Quadrangle, The Promenade, Cheltenham, GL50 1PX

Director31 July 2017Active
29 Quarry Gardens, Leatherhead, KT22 8UE

Director04 October 2004Active
250 Bishopsgate, London, England, EC2M 4RB

Director28 February 2017Active
555 Rayners Lane, Pinner, HA5 5HP

Director30 May 2000Active
15 Flanchford Road, Reigate Heath, Reigate, RH2 8AB

Director24 April 2002Active
Punter Folly, Marsham Lane, Gerrards Cross, SL9 8HA

Director02 February 2004Active
14 The Hilders, Farm Lane, Ashtead, KT21 1LS

Director24 April 2002Active
Willow Trees Hazelwood Lane, Chipstead, CR5 3PF

Director01 November 2001Active

People with Significant Control

Royal Bank Leasing Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-04-24Confirmation statement

Confirmation statement with updates.

Download
2023-08-15Accounts

Accounts with accounts type full.

Download
2023-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2022-07-05Officers

Change person director company with change date.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Accounts

Accounts with accounts type full.

Download
2021-09-13Officers

Change corporate secretary company with change date.

Download
2021-09-06Officers

Change person director company with change date.

Download
2021-09-06Officers

Change person director company with change date.

Download
2021-07-21Persons with significant control

Change to a person with significant control.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2020-11-13Accounts

Accounts with accounts type full.

Download
2020-10-16Officers

Change corporate secretary company with change date.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-11-18Officers

Appoint person director company with name date.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-05-13Officers

Appoint person director company with name date.

Download
2019-05-08Persons with significant control

Notification of a person with significant control.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-12Address

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

Download

Copyright © 2024. All rights reserved.