Company NameRBOS (UK) Limited
DirectorsSimon Charles Lowe and Luke Esrom Roberts
Company StatusActive
Company Number02026375
CategoryPrivate Limited Company
Incorporation Date9 June 1986(37 years, 10 months ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Simon Charles Lowe
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(31 years, 11 months after company formation)
Appointment Duration5 years, 12 months
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameLuke Esrom Roberts
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed30 September 2020(34 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameNatwest Markets Secretarial Services Limited (Corporation)
StatusCurrent
Appointed13 August 2018(32 years, 2 months after company formation)
Appointment Duration5 years, 8 months
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameRichard Herbert Bunn
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(4 years, 9 months after company formation)
Appointment Duration3 years (resigned 02 April 1994)
RoleStockbroker
Correspondence AddressWoodlands Farm Drive
Purley
Surrey
CR8 3LP
Director NameMr Laurence Hunt Penninghame Conner
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 14 April 1992)
RoleStockbroker
Correspondence AddressRedlap House
Dartmouth
Devon
TQ6 0JR
Director NameRichard Hugh Payne
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1992)
RoleStockbroker
Correspondence Address49 Yeomans Row
London
SW3 2AL
Director NameFrederick William Hulton
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1992)
RoleBanker
Correspondence Address75 Abbotsbury Road
London
W14 8EP
Secretary NameDavid Alfred Penn
NationalityBritish
StatusResigned
Appointed02 April 1991(4 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 27 September 1991)
RoleCompany Director
Correspondence Address258 Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5LW
Director NameMr Joannes Jacobus Andre Marie Stuyt
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(5 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 April 1995)
RoleCorporate Financer
Correspondence AddressStafford House Avenue Road
Cobham
Surrey
KT11 3HW
Director NameMr Nigel Gordon Mills
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(5 years, 11 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 September 2005)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address42 Portland Road
London
W11 4LG
Director NamePeter Richard Meinertzhagen
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(5 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 02 April 2004)
RoleStockboker
Correspondence Address20 Tite Street
London
SW3 4HZ
Secretary NameJenny Stevinson
NationalityBritish
StatusResigned
Appointed01 June 1992(5 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 21 March 2002)
RoleCompany Director
Correspondence Address95 Stradella Road
London
SE24 9HL
Secretary NameKatherine Liza Antoinetta Fernandes
NationalityBritish
StatusResigned
Appointed02 April 1993(6 years, 9 months after company formation)
Appointment Duration21 years, 5 months (resigned 31 August 2014)
RoleCompany Director
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameIshbel Jean Stewart Macpherson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(8 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 May 1999)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence AddressWest Bradfield House
Bradfield
Devon
EX15 2QY
Director NameVictoria Elizabeth Gordon Harper
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(8 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 July 1997)
RoleCorporate Financier
Correspondence Address37 Malvern Court
Onslow Square
London
SW7 3HY
Director NameJenny Stevinson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(11 years, 11 months after company formation)
Appointment Duration4 days (resigned 31 May 1998)
RoleLegal Adviser
Correspondence Address95 Stradella Road
London
SE24 9HL
Director NameMr Mark David Astaire
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(14 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 September 2004)
RoleCorporate Broker
Correspondence Address28 Cressy Road
London
NW3 2LY
Director NameSara Nicole Hale
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(19 years after company formation)
Appointment Duration6 years, 8 months (resigned 29 February 2012)
RoleCorporate Broker
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameLisa Gillian Claire Knight
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(19 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2008)
RoleBusiness Manager Corporate Bro
Correspondence Address13 Gorst Road
London
SW11 6JE
Director NameMr Andrew Michael Foster
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(19 years after company formation)
Appointment Duration4 years, 7 months (resigned 10 February 2010)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameRanald Howard McGregor Smith
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(19 years after company formation)
Appointment Duration3 years (resigned 02 July 2008)
RoleStockbroker
Correspondence Address19 Tower Walk
St Katherine's Dock
London
E1W 1LB
Director NameNeil Angus Collingridge
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(19 years after company formation)
Appointment Duration6 years, 8 months (resigned 29 February 2012)
RoleCorporate Broker
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameJustin Charles Jones
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(19 years after company formation)
Appointment Duration6 years, 2 months (resigned 12 September 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameAntonia Caroline Rowan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(19 years after company formation)
Appointment Duration6 years, 8 months (resigned 29 February 2012)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Frank William McKirgan
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(19 years after company formation)
Appointment Duration1 year, 4 months (resigned 03 November 2006)
RoleGlobhal Head Of Equities
Country of ResidenceUnited Kingdom
Correspondence AddressFuntington House
Funtington
Nr Chichester
West Sussex
PO18 9LG
Director NameTimothy Nicholas Rowntree
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(19 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 July 2008)
RoleExecutive Director
Correspondence AddressHill House
Howe Street, Great Waltham
Chelmsford
Essex
CM3 1BT
Director NameMr Paul Conolly Nicholls
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(20 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 February 2012)
RoleInv Banker
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NamePatrick Harry Broughton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(24 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 2012)
RoleGlobal Head Of Equity Origination
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameRichard Bartlett
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(25 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 September 2015)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameWilliam Moray Newton Fall
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(25 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 April 2013)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameMr Robert Andrew Horrocks
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2015(29 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2018)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameRichard John Lawrence
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2015(29 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Michael Cole
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(31 years, 11 months after company formation)
Appointment Duration12 months (resigned 26 April 2019)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4RB
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 August 2014(28 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 August 2018)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland

Contact

Websiterbs.com

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

12.5m at £1Rbs Investments Holdings (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (2 weeks from now)

Filing History

5 October 2020Full accounts made up to 31 December 2019 (14 pages)
1 October 2020Appointment of Luke Esrom Roberts as a director on 30 September 2020 (2 pages)
1 October 2020Termination of appointment of Catriona White as a director on 30 September 2020 (1 page)
27 April 2020Confirmation statement made on 25 April 2020 with updates (5 pages)
14 November 2019Amended full accounts made up to 31 December 2018 (16 pages)
23 September 2019Full accounts made up to 31 December 2018 (16 pages)
2 May 2019Confirmation statement made on 25 April 2019 with updates (5 pages)
2 May 2019Notification of Natwest Markets Plc as a person with significant control on 11 June 2018 (2 pages)
2 May 2019Cessation of Rbs Investments Holdings (Uk) Limited as a person with significant control on 10 June 2018 (1 page)
29 April 2019Termination of appointment of Michael Cole as a director on 26 April 2019 (1 page)
29 April 2019Appointment of Catriona White as a director on 26 April 2019 (2 pages)
28 August 2018Full accounts made up to 31 December 2017 (18 pages)
16 August 2018Termination of appointment of Rbs Secretarial Services Limited as a secretary on 13 August 2018 (1 page)
16 August 2018Appointment of Natwest Markets Secretarial Services Limited as a secretary on 13 August 2018 (2 pages)
17 May 2018Termination of appointment of Robert Andrew Horrocks as a director on 30 April 2018 (1 page)
17 May 2018Termination of appointment of Richard John Lawrence as a director on 30 April 2018 (1 page)
9 May 2018Director's details changed for Mr. Simon Charles Lowe on 8 May 2018 (2 pages)
8 May 2018Director's details changed for Mr Michael Cole on 8 May 2018 (2 pages)
8 May 2018Termination of appointment of Robert Andrew Horrocks as a director on 30 April 2018 (1 page)
8 May 2018Appointment of Mr Michael Cole as a director on 30 April 2018 (2 pages)
8 May 2018Termination of appointment of Richard John Lawrence as a director on 30 April 2018 (1 page)
8 May 2018Appointment of Mr. Simon Charles Lowe as a director on 30 April 2018 (2 pages)
25 April 2018Notification of Rbs Investments Holdings (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
25 April 2018Confirmation statement made on 25 April 2018 with updates (5 pages)
15 August 2017Full accounts made up to 31 December 2016 (18 pages)
15 August 2017Full accounts made up to 31 December 2016 (18 pages)
20 April 2017Statement by Directors (1 page)
20 April 2017Statement by Directors (1 page)
20 April 2017Statement of capital on 20 April 2017
  • GBP 1
(5 pages)
20 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 April 2017Solvency Statement dated 03/04/17 (1 page)
20 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 April 2017Solvency Statement dated 03/04/17 (1 page)
20 April 2017Statement of capital on 20 April 2017
  • GBP 1
(5 pages)
6 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
6 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
3 October 2016Auditor's resignation (1 page)
3 October 2016Auditor's resignation (1 page)
30 September 2016Full accounts made up to 31 December 2015 (15 pages)
30 September 2016Full accounts made up to 31 December 2015 (15 pages)
8 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 12,500,000
(5 pages)
8 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 12,500,000
(5 pages)
4 December 2015Appointment of Richard John Lawrence as a director on 13 November 2015 (2 pages)
4 December 2015Termination of appointment of Bret Shane Woudstra as a director on 13 November 2015 (1 page)
4 December 2015Termination of appointment of Bret Shane Woudstra as a director on 13 November 2015 (1 page)
4 December 2015Appointment of Director Robert Andrew Horrocks as a director on 13 November 2015 (2 pages)
4 December 2015Appointment of Director Robert Andrew Horrocks as a director on 13 November 2015 (2 pages)
4 December 2015Appointment of Richard John Lawrence as a director on 13 November 2015 (2 pages)
13 October 2015Termination of appointment of Richard Bartlett as a director on 29 September 2015 (1 page)
13 October 2015Termination of appointment of Richard Bartlett as a director on 29 September 2015 (1 page)
18 June 2015Full accounts made up to 31 December 2014 (15 pages)
18 June 2015Full accounts made up to 31 December 2014 (15 pages)
23 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 12,500,000
(5 pages)
23 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 12,500,000
(5 pages)
23 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 12,500,000
(5 pages)
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)
22 August 2014Full accounts made up to 31 December 2013 (16 pages)
22 August 2014Full accounts made up to 31 December 2013 (16 pages)
2 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 12,500,000
(4 pages)
2 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 12,500,000
(4 pages)
2 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 12,500,000
(4 pages)
15 August 2013Full accounts made up to 31 December 2012 (19 pages)
15 August 2013Full accounts made up to 31 December 2012 (19 pages)
2 August 2013Appointment of Bret Shane Woudstra as a director (2 pages)
2 August 2013Appointment of Bret Shane Woudstra as a director (2 pages)
24 June 2013Termination of appointment of William Fall as a director (1 page)
24 June 2013Termination of appointment of William Fall as a director (1 page)
26 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
13 June 2012Full accounts made up to 31 December 2011 (24 pages)
13 June 2012Full accounts made up to 31 December 2011 (24 pages)
20 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
16 April 2012Termination of appointment of Patrick Broughton as a director (1 page)
16 April 2012Termination of appointment of Patrick Broughton as a director (1 page)
16 March 2012Appointment of Richard Bartlett as a director (2 pages)
16 March 2012Appointment of Richard Bartlett as a director (2 pages)
15 March 2012Appointment of William Moray Newton Fall as a director (2 pages)
15 March 2012Change of name notice (2 pages)
15 March 2012Termination of appointment of Sara Hale as a director (1 page)
15 March 2012Company name changed rbs hoare govett LIMITED\certificate issued on 15/03/12
  • RES15 ‐ Change company name resolution on 2012-03-01
(2 pages)
15 March 2012Appointment of William Moray Newton Fall as a director (2 pages)
15 March 2012Termination of appointment of Paul Nicholls as a director (1 page)
15 March 2012Termination of appointment of Neil Collingridge as a director (1 page)
15 March 2012Termination of appointment of Antonia Rowan as a director (1 page)
15 March 2012Termination of appointment of Paul Nicholls as a director (1 page)
15 March 2012Company name changed rbs hoare govett LIMITED\certificate issued on 15/03/12
  • RES15 ‐ Change company name resolution on 2012-03-01
(2 pages)
15 March 2012Termination of appointment of Antonia Rowan as a director (1 page)
15 March 2012Termination of appointment of Neil Collingridge as a director (1 page)
15 March 2012Termination of appointment of Sara Hale as a director (1 page)
15 March 2012Change of name notice (2 pages)
6 October 2011Termination of appointment of Justin Jones as a director (1 page)
6 October 2011Termination of appointment of Justin Jones as a director (1 page)
29 June 2011Full accounts made up to 31 December 2010 (27 pages)
29 June 2011Full accounts made up to 31 December 2010 (27 pages)
14 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (9 pages)
14 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (9 pages)
14 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (9 pages)
7 February 2011Appointment of Patrick Harry Broughton as a director (3 pages)
7 February 2011Appointment of Patrick Harry Broughton as a director (3 pages)
15 September 2010Full accounts made up to 31 December 2009 (27 pages)
15 September 2010Full accounts made up to 31 December 2009 (27 pages)
22 April 2010Director's details changed for Justin Charles Jones on 2 April 2010 (2 pages)
22 April 2010Director's details changed for Sara Nicole Hale on 2 April 2010 (2 pages)
22 April 2010Director's details changed for Justin Charles Jones on 2 April 2010 (2 pages)
22 April 2010Director's details changed for Antonia Caroline Rowan on 2 April 2010 (2 pages)
22 April 2010Director's details changed for Neil Angus Collingridge on 2 April 2010 (2 pages)
22 April 2010Director's details changed for Mr Paul Conolly Nicholls on 2 April 2010 (2 pages)
22 April 2010Director's details changed for Neil Angus Collingridge on 2 April 2010 (2 pages)
22 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
22 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
22 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
22 April 2010Director's details changed for Antonia Caroline Rowan on 2 April 2010 (2 pages)
22 April 2010Director's details changed for Neil Angus Collingridge on 2 April 2010 (2 pages)
22 April 2010Director's details changed for Mr Paul Conolly Nicholls on 2 April 2010 (2 pages)
22 April 2010Director's details changed for Sara Nicole Hale on 2 April 2010 (2 pages)
22 April 2010Director's details changed for Antonia Caroline Rowan on 2 April 2010 (2 pages)
22 April 2010Director's details changed for Justin Charles Jones on 2 April 2010 (2 pages)
22 April 2010Director's details changed for Sara Nicole Hale on 2 April 2010 (2 pages)
22 April 2010Director's details changed for Mr Paul Conolly Nicholls on 2 April 2010 (2 pages)
17 February 2010Termination of appointment of Andrew Foster as a director (2 pages)
17 February 2010Termination of appointment of Andrew Foster as a director (2 pages)
27 October 2009Director's details changed for Sara Nicole Hale on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Neil Angus Collingridge on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Antonia Caroline Rowan on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Neil Angus Collingridge on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Neil Angus Collingridge on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Antonia Caroline Rowan on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Mr Paul Conolly Nicholls 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 Andrew Michael Foster on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Antonia Caroline Rowan on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Mr Paul Conolly Nicholls on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Andrew Michael Foster on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Sara Nicole Hale 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 Andrew Michael Foster on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Sara Nicole Hale on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Mr Paul Conolly Nicholls on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Justin Charles Jones on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Justin Charles Jones on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Justin Charles Jones 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 2009Full accounts made up to 31 December 2008 (17 pages)
6 October 2009Full accounts made up to 31 December 2008 (17 pages)
29 April 2009Return made up to 02/04/09; full list of members (5 pages)
29 April 2009Return made up to 02/04/09; full list of members (5 pages)
6 April 2009Auditor's resignation (1 page)
6 April 2009Auditor's resignation (1 page)
11 March 2009Auditor's resignation (1 page)
11 March 2009Auditor's resignation (1 page)
15 October 2008Full accounts made up to 31 December 2007 (16 pages)
15 October 2008Full accounts made up to 31 December 2007 (16 pages)
2 October 2008Appointment terminated director lisa knight (1 page)
2 October 2008Appointment terminated director lisa knight (1 page)
13 August 2008Appointment terminated director timothy rowntree (1 page)
13 August 2008Appointment terminated director timothy rowntree (1 page)
7 July 2008Appointment terminated director ranald mcgregor smith (1 page)
7 July 2008Company name changed hoare govett LIMITED\certificate issued on 07/07/08 (2 pages)
7 July 2008Company name changed hoare govett LIMITED\certificate issued on 07/07/08 (2 pages)
7 July 2008Appointment terminated director ranald mcgregor smith (1 page)
23 April 2008Return made up to 02/04/08; full list of members (6 pages)
23 April 2008Return made up to 02/04/08; full list of members (6 pages)
15 October 2007Full accounts made up to 31 December 2006 (17 pages)
15 October 2007Full accounts made up to 31 December 2006 (17 pages)
18 April 2007Return made up to 02/04/07; full list of members (3 pages)
18 April 2007Return made up to 02/04/07; full list of members (3 pages)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
30 October 2006Full accounts made up to 31 December 2005 (15 pages)
30 October 2006Full accounts made up to 31 December 2005 (15 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
19 April 2006Return made up to 02/04/06; full list of members (3 pages)
19 April 2006Return made up to 02/04/06; full list of members (3 pages)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
24 October 2005Full accounts made up to 31 December 2004 (14 pages)
24 October 2005Full accounts made up to 31 December 2004 (14 pages)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
27 April 2005Return made up to 02/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
27 April 2005Return made up to 02/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
22 October 2004Full accounts made up to 31 December 2003 (14 pages)
22 October 2004Full accounts made up to 31 December 2003 (14 pages)
15 April 2004Director resigned (1 page)
15 April 2004Return made up to 02/04/04; full list of members (7 pages)
15 April 2004Director resigned (1 page)
15 April 2004Return made up to 02/04/04; full list of members (7 pages)
19 October 2003Full accounts made up to 31 December 2002 (14 pages)
19 October 2003Full accounts made up to 31 December 2002 (14 pages)
28 April 2003Return made up to 02/04/03; full list of members (7 pages)
28 April 2003Return made up to 02/04/03; full list of members (7 pages)
16 October 2002Full accounts made up to 31 December 2001 (13 pages)
16 October 2002Full accounts made up to 31 December 2001 (13 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002Secretary resigned (1 page)
8 April 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 April 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 October 2001Full accounts made up to 31 December 2000 (12 pages)
25 October 2001Full accounts made up to 31 December 2000 (12 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
9 April 2001Return made up to 02/04/01; full list of members (7 pages)
9 April 2001Return made up to 02/04/01; full list of members (7 pages)
12 October 2000Full accounts made up to 31 December 1999 (11 pages)
12 October 2000Full accounts made up to 31 December 1999 (11 pages)
21 April 2000Return made up to 02/04/00; full list of members (7 pages)
21 April 2000Return made up to 02/04/00; full list of members (7 pages)
26 October 1999Full accounts made up to 31 December 1998 (11 pages)
26 October 1999Full accounts made up to 31 December 1998 (11 pages)
6 October 1999Registered office changed on 06/10/99 from: 4 broadgate london EC2M 7LE (1 page)
6 October 1999Registered office changed on 06/10/99 from: 4 broadgate london EC2M 7LE (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
17 April 1999Return made up to 02/04/99; no change of members (7 pages)
17 April 1999Return made up to 02/04/99; no change of members (7 pages)
27 October 1998Full accounts made up to 31 December 1997 (11 pages)
27 October 1998Full accounts made up to 31 December 1997 (11 pages)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
31 May 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
15 May 1998Company name changed hoare govett corporate finance l imited\certificate issued on 18/05/98 (2 pages)
15 May 1998Company name changed hoare govett corporate finance l imited\certificate issued on 18/05/98 (2 pages)
18 April 1998Return made up to 02/04/98; full list of members (8 pages)
18 April 1998Return made up to 02/04/98; full list of members (8 pages)
9 October 1997Full accounts made up to 31 December 1996 (11 pages)
9 October 1997Full accounts made up to 31 December 1996 (11 pages)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
9 June 1997Director's particulars changed (1 page)
9 June 1997Director's particulars changed (1 page)
8 June 1997Director's particulars changed (1 page)
8 June 1997Director's particulars changed (1 page)
14 April 1997Return made up to 02/04/97; no change of members (8 pages)
14 April 1997Return made up to 02/04/97; no change of members (8 pages)
9 October 1996Full accounts made up to 31 December 1995 (13 pages)
9 October 1996Full accounts made up to 31 December 1995 (13 pages)
1 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
1 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
14 April 1996Return made up to 02/04/96; no change of members (8 pages)
14 April 1996Return made up to 02/04/96; no change of members (8 pages)
19 September 1995Full accounts made up to 31 December 1994 (13 pages)
19 September 1995Full accounts made up to 31 December 1994 (13 pages)
10 April 1995Return made up to 02/04/95; full list of members (20 pages)
10 April 1995Return made up to 02/04/95; full list of members (20 pages)
14 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
14 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
29 April 1992Return made up to 02/04/92; full list of members (8 pages)
29 April 1992Return made up to 02/04/92; full list of members (8 pages)
19 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
19 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
21 May 1991Return made up to 02/04/91; full list of members (9 pages)
21 May 1991Return made up to 02/04/91; full list of members (9 pages)
23 March 1990Memorandum and Articles of Association (15 pages)
23 March 1990Memorandum and Articles of Association (15 pages)
22 March 1988Company name changed hoare govett underwriting limite d\certificate issued on 23/03/88 (2 pages)
22 March 1988Company name changed hoare govett underwriting limite d\certificate issued on 23/03/88 (2 pages)
7 March 1987Registered office changed on 07/03/87 from: 27 throgmorton street london EC2N 2AN (1 page)
7 March 1987Registered office changed on 07/03/87 from: 27 throgmorton street london EC2N 2AN (1 page)
4 November 1986Company name changed alvacrest LIMITED\certificate issued on 04/11/86 (2 pages)
4 November 1986Company name changed alvacrest LIMITED\certificate issued on 04/11/86 (2 pages)
9 June 1986Certificate of Incorporation (2 pages)
9 June 1986Certificate of Incorporation (2 pages)