UKBizDB.co.uk

RBSSAF (8) LIMITED

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

This company is commonly known as Rbssaf (8) Limited. The company was founded 20 years ago and was given the registration number 04985889. The firm's registered office is in LONDON. You can find them at 250 Bishopsgate, , London, . This company's SIC code is 64910 - Financial leasing.

Company Information

Name:RBSSAF (8) LIMITED
Company Number:04985889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2003
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

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
4th Floor, 280 Bishopsgate, London, England, EC2M 3UR

Secretary18 November 2005Active
Richmond Lodge, Rhinefield Road, Brockenhurst, SO42 7SQ

Secretary05 December 2003Active
22 Woodhayes Road, Wimbledon, London, SW19 4RF

Director18 June 2004Active
The Quadrangle, The Promonade, Cheltenham, England, GL50 1PX

Director01 March 2004Active
15 Winchester Close, Esher, KT10 8QH

Director05 December 2003Active
The Quadrangle, The Promenade, Cheltenham, GL50 1PX

Director01 April 2014Active
Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Director18 November 2019Active
The Quadrangle, The Promenade, Cheltenham, GL50 1PX

Director01 April 2014Active
42 Mirfield Road, Solihull, B91 1JD

Director19 July 2007Active
Whitestrand Gadshill Road, Charlton Kings, Cheltenham, GL53 8EF

Director05 December 2003Active
The Quadrangle, The Promenade, Cheltenham, GL50 1PX

Director01 April 2014Active
280 Bishopsgate, London, England, EC2M 4RB

Director31 July 2017Active
280 Bishopsgate, London,, England, EC2M 4RB

Director11 May 2015Active
Mernian, Bushley, Tewkesbury, GL20 6HX

Director05 December 2003Active
The Quadrangle, The Promenade, Cheltenham, GL50 1PX

Director31 July 2017Active
250 Bishopsgate, London, England, EC2M 4RB

Director30 December 2016Active
Willow Trees Hazelwood Lane, Chipstead, CR5 3PF

Director05 December 2003Active
Nubbock House, 2 The Green, South Ockendon, England, RM15 6SD

Director16 March 2009Active
Rbs Gogarburn, PO BOX 1000, Ground Floor, Business House F, Edinburgh, Scotland, EH12 1HQ

Director21 September 2017Active
Hungerford House, Pale Lane Winchfield, Hook, RG27 8SW

Director20 August 2008Active
16 Ailesbury Road, Ballsbridge, Dublin 4, Ireland, IRISH

Director18 March 2004Active
10 Berberry Drive, Flitton, MK45 5ER

Director31 July 2008Active
15 Mardleybury Road, Datchworth, SG3 6SG

Director19 May 2004Active
4, Glanville Drive, Hinton Blewett, Bristol, BS39 5GF

Director31 July 2008Active
Rbs Invoice Finance, Smith House, Elmwood Avenue, Feltham, TW13 7QD

Director08 August 2016Active

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 (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
2022-03-22Gazette

Gazette dissolved voluntary.

Download
2022-02-15Dissolution

Dissolution voluntary strike off suspended.

Download
2022-01-04Gazette

Gazette notice voluntary.

Download
2021-12-15Dissolution

Dissolution application strike off company.

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
2021-08-10Incorporation

Memorandum articles.

Download
2021-08-10Change of constitution

Statement of companys objects.

Download
2021-08-10Resolution

Resolution.

Download
2021-07-21Persons with significant control

Change to a person with significant control.

Download
2021-06-22Accounts

Change account reference date company previous extended.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2020-10-16Officers

Change corporate secretary company with change date.

Download
2020-09-17Accounts

Accounts with accounts type full.

Download
2020-01-09Confirmation 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
2019-07-01Accounts

Accounts with accounts type full.

Download
2019-05-13Officers

Appoint person director company with name date.

Download
2019-04-12Address

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

Download
2018-12-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.