Company NameAlgbank Nominees Limited
Company StatusDissolved
Company Number00928136
CategoryPrivate Limited Company
Incorporation Date1 March 1968(56 years, 2 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)
Previous NamesAlgbank Nominees Limited and RBS Management Services (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard John Lawrence
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2008(40 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 02 February 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Robert Andrew Horrocks
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2015(46 years, 11 months after company formation)
Appointment Duration1 year (closed 02 February 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed31 August 2014(46 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 02 February 2016)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMr Rudolf Anton Krechting
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(23 years, 4 months after company formation)
Appointment Duration-1 years, 7 months (resigned 13 February 1991)
RoleBank Official
Correspondence Address61 Warnham Court Road
Carshalton Beeches
Carshalton
Surrey
SM5 3ND
Director NameCharles Vincent Reilly
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(23 years, 4 months after company formation)
Appointment Duration1 week, 6 days (resigned 31 July 1991)
RoleBank Manager
Correspondence Address78 Cadogan Place
London
SW1X 9RP
Director NameMr Anthony Thomas Purchase
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(23 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 September 1991)
RoleBank Manager
Correspondence Address61 Peregrine Drive
Chelmsford
Essex
CM2 8XY
Director NameMr Andrew Parsons
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(23 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 October 1991)
RoleBank Official
Correspondence Address142 Village Way
Beckenham
Kent
BR3 3PH
Director NamePaul Rory Gilliland
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(23 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 1991)
RoleBank Manager
Correspondence Address76 Houndsden Road
Winchmore Hill
London
N21 1LY
Director NameMr Carel Nicolaas Van Der Spek
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed02 September 1991(23 years, 6 months after company formation)
Appointment Duration3 years (resigned 09 September 1994)
RoleBank Manager
Correspondence Address80 Lansdowne Road
London
W11 4LS
Director NameMr Ian Measor
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(26 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChimera Lodge
Betts Lane
Hockley
Essex
SS5 4RD
Director NameColin Malcolm MacDonald
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(31 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2001)
RoleBanker
Correspondence Address4 The Asters
Cheshunt
Waltham Cross
Hertfordshire
EN7 6SD
Director NameMr Gary Kevin Dolman
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(33 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 September 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTriangles
20 Leigh Place
Cobham
Surrey
KT11 2HL
Director NameMr Robert Stephen Cunningham
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(33 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 June 2008)
RoleHead Of Tax
Country of ResidenceUnited Kingdom
Correspondence Address74 Belmont Hill
London
SE13 5DN
Secretary NameKatherine Liza Antoinetta Fernandes
NationalityBritish
StatusResigned
Appointed31 December 2001(33 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 August 2014)
RoleCompany Director
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameKeith Anthony Bullen
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(36 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 June 2006)
RoleChief Administrative Officer
Country of ResidenceUnited Kingdom
Correspondence Address18 Heather Gardens
Newbury
Berkshire
RG14 7RG
Director NameDavid John Gregory
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(38 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 2006)
RoleHead Of Services Uk
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameSimon John Mould
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(39 years after company formation)
Appointment Duration7 years, 11 months (resigned 30 January 2015)
RoleUk Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameBlydenstein Trustees Limited (Corporation)
StatusResigned
Appointed18 July 1991(23 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 1993)
Correspondence Address61 Threadneedle Street
London
EC2R 8HP
Secretary NameBlydenstein Trustees Limited (Corporation)
StatusResigned
Appointed18 July 1991(23 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 1993)
Correspondence Address61 Threadneedle Street
London
EC2R 8HP
Secretary NameBlydenstein Nominees Limited (Corporation)
StatusResigned
Appointed01 July 1993(25 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 October 2004)
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameBlydenstein Nominees Limited (Corporation)
StatusResigned
Appointed15 July 1993(25 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2001)
Correspondence Address250 Bishopsgate
London
EC2M 4AA

Location

Registered Address250 Bishopsgate
London
EC2M 4AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Rbs Aa Holdings (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
8 October 2015Application to strike the company off the register (3 pages)
8 October 2015Application to strike the company off the register (3 pages)
22 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(5 pages)
22 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(5 pages)
17 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
17 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
18 February 2015Termination of appointment of Simon John Mould as a director on 30 January 2015 (1 page)
18 February 2015Appointment of Director Robert Andrew Horrocks as a director on 30 January 2015 (2 pages)
18 February 2015Appointment of Director Robert Andrew Horrocks as a director on 30 January 2015 (2 pages)
18 February 2015Termination of appointment of Simon John Mould as a director on 30 January 2015 (1 page)
24 September 2014Appointment of Rbs Secretarial Services Limited as a secretary on 31 August 2014 (2 pages)
24 September 2014Appointment of Rbs Secretarial Services Limited as a secretary on 31 August 2014 (2 pages)
1 September 2014Termination of appointment of Katherine Liza Antoinetta Fernandes as a secretary on 31 August 2014 (1 page)
1 September 2014Termination of appointment of Katherine Liza Antoinetta Fernandes as a secretary on 31 August 2014 (1 page)
1 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(5 pages)
1 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(5 pages)
14 February 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
14 February 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
6 August 2013Annual return made up to 18 July 2013 with a full list of shareholders (5 pages)
6 August 2013Annual return made up to 18 July 2013 with a full list of shareholders (5 pages)
17 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
17 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
3 September 2012Second filing of AR01 previously delivered to Companies House made up to 18 July 2012 (16 pages)
3 September 2012Second filing of AR01 previously delivered to Companies House made up to 18 July 2012 (16 pages)
14 August 2012Secretary's details changed for Katherine Liza Antoinetta Fernandes on 14 August 2012 (2 pages)
14 August 2012Secretary's details changed for Katherine Liza Antoinetta Fernandes on 14 August 2012 (2 pages)
8 August 2012Annual return made up to 18 July 2012 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 03/09/12.
(6 pages)
8 August 2012Annual return made up to 18 July 2012 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 03/09/12.
(6 pages)
7 August 2012Secretary's details changed for Katherine Liza Antoinetta Fernandes on 7 August 2012 (2 pages)
7 August 2012Secretary's details changed for Katherine Liza Antoinetta Fernandes on 7 August 2012 (2 pages)
7 August 2012Secretary's details changed for Katherine Liza Antoinetta Fernandes on 7 August 2012 (2 pages)
24 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
24 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
10 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
30 October 2009Change of name notice (2 pages)
30 October 2009Change of name notice (2 pages)
30 October 2009Company name changed rbs management services (uk) LIMITED\certificate issued on 30/10/09
  • RES15 ‐ Change company name resolution on 2009-10-30
(2 pages)
30 October 2009Company name changed rbs management services (uk) LIMITED\certificate issued on 30/10/09
  • RES15 ‐ Change company name resolution on 2009-10-30
(2 pages)
27 October 2009Secretary's details changed for Katherine Liza Antoinetta Fernandes on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Richard John Lawrence on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Richard John Lawrence on 1 October 2009 (3 pages)
27 October 2009Secretary's details changed for Katherine Liza Antoinetta Fernandes on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Richard John Lawrence on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Simon John Mould on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Simon John Mould on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Simon John Mould on 1 October 2009 (3 pages)
27 October 2009Secretary's details changed for Katherine Liza Antoinetta Fernandes on 1 October 2009 (3 pages)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
29 July 2009Return made up to 18/07/09; full list of members (3 pages)
29 July 2009Return made up to 18/07/09; full list of members (3 pages)
22 July 2009Company name changed algbank nominees LIMITED\certificate issued on 22/07/09 (2 pages)
22 July 2009Company name changed algbank nominees LIMITED\certificate issued on 22/07/09 (2 pages)
31 October 2008Director appointed richard john lawrence (1 page)
31 October 2008Director appointed richard john lawrence (1 page)
8 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
8 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
21 July 2008Return made up to 18/07/08; full list of members (3 pages)
21 July 2008Return made up to 18/07/08; full list of members (3 pages)
3 July 2008Appointment terminated director robert cunningham (1 page)
3 July 2008Appointment terminated director robert cunningham (1 page)
14 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
14 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
3 August 2007Return made up to 18/07/07; full list of members (2 pages)
3 August 2007Return made up to 18/07/07; full list of members (2 pages)
12 April 2007New director appointed (3 pages)
12 April 2007New director appointed (3 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
7 August 2006Return made up to 18/07/06; full list of members (2 pages)
7 August 2006Return made up to 18/07/06; full list of members (2 pages)
28 July 2006Director resigned (1 page)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006Director resigned (1 page)
24 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
24 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
28 July 2005Return made up to 18/07/05; full list of members (2 pages)
28 July 2005Return made up to 18/07/05; full list of members (2 pages)
7 April 2005Registered office changed on 07/04/05 from: regents house p o box 348 42 islington high street london N1 8XL (1 page)
7 April 2005Registered office changed on 07/04/05 from: regents house p o box 348 42 islington high street london N1 8XL (1 page)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
19 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
19 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
18 October 2004Secretary resigned (1 page)
18 October 2004Secretary resigned (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
4 August 2004Return made up to 18/07/04; full list of members (7 pages)
4 August 2004Return made up to 18/07/04; full list of members (7 pages)
19 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
19 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
1 August 2003Return made up to 18/07/03; full list of members (7 pages)
1 August 2003Return made up to 18/07/03; full list of members (7 pages)
2 August 2002Return made up to 18/07/02; full list of members (7 pages)
2 August 2002Return made up to 18/07/02; full list of members (7 pages)
14 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
14 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
1 March 2002New director appointed (1 page)
1 March 2002New director appointed (1 page)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
1 March 2002New director appointed (1 page)
1 March 2002Director resigned (1 page)
1 March 2002New director appointed (1 page)
1 March 2002Director resigned (1 page)
28 February 2002New secretary appointed (2 pages)
28 February 2002New secretary appointed (2 pages)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
1 August 2001Return made up to 18/07/01; full list of members (6 pages)
1 August 2001Return made up to 18/07/01; full list of members (6 pages)
30 January 2001Return made up to 18/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
30 January 2001Return made up to 18/07/00; full list of members (7 pages)
30 January 2001Return made up to 18/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
30 January 2001Return made up to 18/07/00; full list of members (7 pages)
24 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
24 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
12 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
12 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
14 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
14 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
29 September 1998Return made up to 18/07/98; no change of members (4 pages)
29 September 1998Return made up to 18/07/98; no change of members (4 pages)
8 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
8 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
13 August 1997Return made up to 18/07/97; no change of members (4 pages)
13 August 1997Return made up to 18/07/97; no change of members (4 pages)
16 May 1997Return made up to 18/07/96; full list of members (6 pages)
16 May 1997Return made up to 18/07/96; full list of members (6 pages)
16 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
16 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
1 September 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
1 September 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
10 August 1995Return made up to 18/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 August 1995Return made up to 18/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)