London
EC2M 4AA
Director Name | Mr Robert Andrew Horrocks |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2015(85 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 13 August 2020) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 August 2014(85 years after company formation) |
Appointment Duration | 5 years, 11 months (closed 13 August 2020) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Mr Rudolf Anton Krechting |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(61 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 13 February 1992) |
Role | Bank Official |
Correspondence Address | 61 Warnham Court Road Carshalton Beeches Carshalton Surrey SM5 3ND |
Director Name | Charles Vincent Reilly |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(61 years, 10 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 31 July 1991) |
Role | Bank Manager |
Correspondence Address | 78 Cadogan Place London SW1X 9RP |
Director Name | Mr Anthony Thomas Purchase |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(61 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 September 1991) |
Role | Bank Manager |
Correspondence Address | 61 Peregrine Drive Chelmsford Essex CM2 8XY |
Director Name | Mr Andrew Parsons |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(61 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 October 1991) |
Role | Bank Official |
Correspondence Address | 142 Village Way Beckenham Kent BR3 3PH |
Director Name | Paul Rory Gilliland |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(61 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 December 1991) |
Role | Bank Manager |
Correspondence Address | 76 Houndsden Road Winchmore Hill London N21 1LY |
Director Name | Mr Carel Nicolaas Van Der Spek |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 September 1991(62 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 December 1993) |
Role | Bank Manager |
Correspondence Address | 80 Lansdowne Road London W11 4LS |
Director Name | Mr Robert William Lyons |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1993(63 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 January 1995) |
Role | Bank Manager |
Correspondence Address | 5 Hurlingham Square Peterborough Road London Sw6 |
Director Name | Mr Ian Measor |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(63 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 September 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chimera Lodge Betts Lane Hockley Essex SS5 4RD |
Secretary Name | Mr Douglas Anderson Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(63 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 07 April 2003) |
Role | Company Director |
Correspondence Address | 62 Hemingford Road London N1 1DB |
Director Name | Colin Malcolm MacDonald |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(70 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2001) |
Role | Banker |
Correspondence Address | 4 The Asters Cheshunt Waltham Cross Hertfordshire EN7 6SD |
Director Name | Mr Gary Kevin Dolman |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(72 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 September 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Triangles 20 Leigh Place Cobham Surrey KT11 2HL |
Director Name | Mr Robert Stephen Cunningham |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(72 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 June 2008) |
Role | Head Of Tax |
Country of Residence | United Kingdom |
Correspondence Address | 74 Belmont Hill London SE13 5DN |
Secretary Name | Katherine Liza Antoinetta Fernandes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(72 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 August 2014) |
Role | Company Director |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Keith Anthony Bullen |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(75 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 June 2006) |
Role | Chief Administrative Officer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Heather Gardens Newbury Berkshire RG14 7RG |
Director Name | David John Gregory |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(76 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 2006) |
Role | Head Of Services Uk |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Simon John Mould |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(77 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 January 2015) |
Role | Uk Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Blydenstein Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1991(61 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 1993) |
Correspondence Address | 61 Threadneedle Street London EC2R 8HP |
Director Name | Algbank Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1991(61 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 1993) |
Correspondence Address | 61 Threadneedle Street London EC2R 8HP |
Secretary Name | Algbank Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1991(61 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 1993) |
Correspondence Address | 61 Threadneedle Street London EC2R 8HP |
Director Name | Algbank Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1998(69 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2001) |
Correspondence Address | Regents House 42 Islington High Street London N1 8XL |
Website | rbs.com |
---|
Registered Address | 250 Bishopsgate London EC2M 4AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Rbs Aa Holdings (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 May 2020 | Return of final meeting in a members' voluntary winding up (7 pages) |
16 July 2019 | Declaration of solvency (5 pages) |
16 July 2019 | Appointment of a voluntary liquidator (3 pages) |
16 July 2019 | Resolutions
|
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
14 August 2018 | Confirmation statement made on 14 August 2018 with updates (5 pages) |
14 August 2018 | Notification of Rbs Aa Holdings (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
6 March 2018 | Withdrawal of a person with significant control statement on 6 March 2018 (2 pages) |
17 August 2017 | Confirmation statement made on 1 August 2017 with updates (6 pages) |
17 August 2017 | Confirmation statement made on 1 August 2017 with updates (6 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with updates (5 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with updates (5 pages) |
20 July 2017 | Notification of Rbs Aa Holdings (Uk) Limiteed as a person with significant control on 6 April 2016 (4 pages) |
20 July 2017 | Notification of Rbs Aa Holdings (Uk) Limiteed as a person with significant control on 20 July 2017 (4 pages) |
24 March 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
24 March 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
1 March 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
1 March 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
22 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
20 April 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
20 April 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
18 February 2015 | Termination of appointment of Simon John Mould as a director on 30 January 2015 (1 page) |
18 February 2015 | Appointment of Director Robert Andrew Horrocks as a director on 30 January 2015 (2 pages) |
18 February 2015 | Appointment of Director Robert Andrew Horrocks as a director on 30 January 2015 (2 pages) |
18 February 2015 | Termination of appointment of Simon John Mould as a director on 30 January 2015 (1 page) |
24 September 2014 | Appointment of Rbs Secretarial Services Limited as a secretary on 31 August 2014 (2 pages) |
24 September 2014 | Appointment of Rbs Secretarial Services Limited as a secretary on 31 August 2014 (2 pages) |
1 September 2014 | Termination of appointment of Katherine Liza Antoinetta Fernandes as a secretary on 31 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Katherine Liza Antoinetta Fernandes as a secretary on 31 August 2014 (1 page) |
1 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
14 February 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
14 February 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
6 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
17 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
17 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
3 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 18 July 2012 (16 pages) |
3 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 18 July 2012 (16 pages) |
14 August 2012 | Secretary's details changed for Katherine Liza Antoinetta Fernandes on 14 August 2012 (2 pages) |
14 August 2012 | Secretary's details changed for Katherine Liza Antoinetta Fernandes on 14 August 2012 (2 pages) |
8 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders
|
8 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders
|
7 August 2012 | Secretary's details changed for Katherine Liza Antoinetta Fernandes on 7 August 2012 (2 pages) |
7 August 2012 | Secretary's details changed for Katherine Liza Antoinetta Fernandes on 7 August 2012 (2 pages) |
7 August 2012 | Secretary's details changed for Katherine Liza Antoinetta Fernandes on 7 August 2012 (2 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
9 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
20 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
27 October 2009 | Secretary's details changed for Katherine Liza Antoinetta Fernandes on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Simon John Mould on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Simon John Mould on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Simon John Mould on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Richard John Lawrence on 1 October 2009 (3 pages) |
27 October 2009 | Secretary's details changed for Katherine Liza Antoinetta Fernandes on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Richard John Lawrence on 1 October 2009 (3 pages) |
27 October 2009 | Secretary's details changed for Katherine Liza Antoinetta Fernandes on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Richard John Lawrence on 1 October 2009 (3 pages) |
6 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
6 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
29 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
31 October 2008 | Director appointed richard john lawrence (1 page) |
31 October 2008 | Director appointed richard john lawrence (1 page) |
8 August 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
8 August 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
23 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
3 July 2008 | Appointment terminated director robert cunningham (1 page) |
3 July 2008 | Appointment terminated director robert cunningham (1 page) |
14 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
14 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
3 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
3 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
7 August 2006 | Return made up to 18/07/06; full list of members (2 pages) |
7 August 2006 | Return made up to 18/07/06; full list of members (2 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | New director appointed (2 pages) |
24 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
24 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
28 July 2005 | Return made up to 18/07/05; full list of members (2 pages) |
28 July 2005 | Return made up to 18/07/05; full list of members (2 pages) |
26 July 2005 | Location of register of members (1 page) |
26 July 2005 | Location of register of members (1 page) |
22 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
22 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | New director appointed (2 pages) |
4 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
4 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
19 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
19 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
1 August 2003 | Return made up to 18/07/03; full list of members (7 pages) |
1 August 2003 | Return made up to 18/07/03; full list of members (7 pages) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | Secretary resigned (1 page) |
2 August 2002 | Return made up to 18/07/02; full list of members (7 pages) |
2 August 2002 | Return made up to 18/07/02; full list of members (7 pages) |
2 June 2002 | Resolutions
|
2 June 2002 | Resolutions
|
14 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
14 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | New director appointed (1 page) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | New director appointed (1 page) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | New secretary appointed (2 pages) |
1 March 2002 | New director appointed (1 page) |
1 March 2002 | New secretary appointed (2 pages) |
1 March 2002 | New director appointed (1 page) |
1 March 2002 | Director resigned (1 page) |
24 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
24 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
2 August 2001 | Return made up to 18/07/01; full list of members (6 pages) |
2 August 2001 | Return made up to 18/07/01; full list of members (6 pages) |
18 August 2000 | Return made up to 18/07/00; full list of members (6 pages) |
18 August 2000 | Return made up to 18/07/00; full list of members (6 pages) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Return made up to 18/07/99; full list of members
|
27 July 2000 | Return made up to 18/07/99; full list of members
|
27 July 2000 | Director resigned (1 page) |
24 May 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
24 May 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
12 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
12 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
14 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
14 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
20 August 1998 | Return made up to 18/07/98; no change of members (4 pages) |
20 August 1998 | Return made up to 18/07/98; no change of members (4 pages) |
8 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
8 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
13 August 1997 | Return made up to 18/07/97; no change of members (4 pages) |
13 August 1997 | Return made up to 18/07/97; no change of members (4 pages) |
16 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
16 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
18 August 1996 | Return made up to 18/07/96; full list of members (6 pages) |
18 August 1996 | Return made up to 18/07/96; full list of members (6 pages) |
1 September 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
1 September 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
10 August 1995 | Return made up to 18/07/95; no change of members (4 pages) |
10 August 1995 | Return made up to 18/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
14 September 1929 | Incorporation (11 pages) |
14 September 1929 | Certificate of incorporation (1 page) |
14 September 1929 | Certificate of incorporation (1 page) |
14 September 1929 | Incorporation (11 pages) |